BORGWARNER UK FINANCIAL SERVICES LIMITED

Brunel Way Brunel Way, Stonehouse, GL10 3SX, Gloucestershire, United Kingdom
StatusACTIVE
Company No.09354593
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

BORGWARNER UK FINANCIAL SERVICES LIMITED is an active private limited company with number 09354593. It was incorporated 9 years, 6 months, 14 days ago, on 15 December 2014. The company address is Brunel Way Brunel Way, Stonehouse, GL10 3SX, Gloucestershire, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Capital

Type: SH19

Date: 2024-06-14

Capital : 0.001000 EUR

Documents

View document PDF

Legacy

Date: 14 Jun 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/06/24

Documents

View document PDF

Resolution

Date: 14 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Mr Prasanna Venkatesan Seshadri

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Aaron

Termination date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prasanna Venkatesan Seshadri

Termination date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Muir

Appointment date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Kyte

Appointment date: 2023-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Mr Prasanna Venkatesan Seshadri

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Brenton James Allen

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prasanna Venkatesan Seshadri

Appointment date: 2022-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delphi financial services (uk) LIMITED\certificate issued on 27/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Aaron

Appointment date: 2020-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dick

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Jean Francis Lequeue

Termination date: 2020-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delphi financial services (uk) LIMITED\certificate issued on 21/01/19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivier Jean Francis Lequeue

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Dick

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Esse Comlan

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Marie Compton

Termination date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

Old address: PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT

New address: Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian James Eichenlaub

Termination date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lionel Esse Comlan

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Brenton James Allen

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthew Sherbin

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Stewart Gray

Termination date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michele Marie Compton

Appointment date: 2017-12-04

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-30

Capital : 10,001 EUR

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/10/17

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Stewart Gray

Appointment date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Turner

Termination date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Termination date: 2016-08-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2016-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Turner

Appointment date: 2016-07-01

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian James Eichenlaub

Appointment date: 2016-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Helen Renaud

Termination date: 2016-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Dec 2015

Category: Address

Type: AD03

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change sail address company with new address

Date: 17 Dec 2015

Category: Address

Type: AD02

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Timothy Nutter

Termination date: 2015-11-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-01

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom

New address: PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Allan Spiegel

Termination date: 2015-05-01

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 10,001 EUR

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST VOICE SOLUTIONS LTD

49 HIGH STREET,BURNHAM-ON-CROUCH,CM0 8AG

Number:04803227
Status:ACTIVE
Category:Private Limited Company

CHARLES WESLEY LIMITED

15 JOHN WESLEY WAY,WEDNESBURY,WS10 0BX

Number:10641380
Status:ACTIVE
Category:Private Limited Company

GALAXY CENTRALISED SOLUTIONS LTD

BUILDING 7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN

Number:10585720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S & G CARPETS LIMITED

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:04784821
Status:ACTIVE
Category:Private Limited Company

SERIOUS CREWS LIMITED

TOR HILL WORKS,WELLS,BA5 3NT

Number:04637657
Status:ACTIVE
Category:Private Limited Company

SHINE FOR WOMEN LLP

C/O MEY HOUSE,POUNDBURY,DT1 3QY

Number:OC417205
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source