BORGWARNER APAC FINANCIAL SERVICES LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.11563781
CategoryPrivate Limited Company
Incorporated11 Sep 2018
Age5 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

BORGWARNER APAC FINANCIAL SERVICES LIMITED is an active private limited company with number 11563781. It was incorporated 5 years, 9 months, 25 days ago, on 11 September 2018. The company address is 1 Park Row, Leeds, LS1 5AB, 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 : 14.950743 EUR

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

Legacy

Date: 14 Jun 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/06/24

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

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

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: 09 Dec 2022

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 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

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: 04 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

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 powertrain apac financial services LIMITED\certificate issued on 27/04/21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-17

Capital : 149,507,435 EUR

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-12

Capital : 127,697,435 EUR

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

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

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

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

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

Capital allotment shares

Date: 15 Jan 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-13

Capital : 114,747,435 EUR

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 84,173,410 EUR

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-11

Capital : 60,112,730 EUR

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 10 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-10

Capital : 34,551,730 EUR

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 6,432,770 EUR

Documents

View document PDF

Incorporation company

Date: 11 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW HOME IMPROVEMENTS LTD

PROACCOUNTSUK TRIDENT BUSINESS CENTRE,TOOTING,SW17 9SH

Number:09399094
Status:ACTIVE
Category:Private Limited Company

ENHANCE (PROPERTY INVESTMENTS) LIMITED

16 RAVELSTON HOUSE PARK,EDINBURGH,EH4 3LU

Number:SC568118
Status:ACTIVE
Category:Private Limited Company

FARMEC HIRE CENTRE LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:05162429
Status:ACTIVE
Category:Private Limited Company

R KUS FINANCE LIMITED

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:06640387
Status:ACTIVE
Category:Private Limited Company

ROSS TECHNICAL EQUIPMENT COMPANY LIMITED

6 TROY GARDENS,MONMOUTH,NP25 5DB

Number:08324702
Status:ACTIVE
Category:Private Limited Company

SKULL CRUSHER COFFEE LIMITED

HAYDOCK HOUSE,BLACKBURN,BB1 8QW

Number:10609048
Status:ACTIVE
Category:Private Limited Company

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