HELLERMANNTYTON GROUP PLC

Griffin House Griffin House, Crawley, RH10 1DQ, West Sussex
StatusACTIVE
Company No.08409650
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

HELLERMANNTYTON GROUP PLC is an active private limited company with number 08409650. It was incorporated 11 years, 2 months, 24 days ago, on 19 February 2013. The company address is Griffin House Griffin House, Crawley, RH10 1DQ, West Sussex.



Company Fillings

Change to a person with significant control

Date: 06 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-04

Psc name: Aptiv Holdings (Us) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-26

Psc name: Aptiv Plc

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2024

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-26

Psc name: Aptiv Holdings (Us) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 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: 09 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-26

Officer name: Mrs Hayley Ria Foster

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 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: 31 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Ria Foster

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Christopher Jones

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Christopher Jones

Change date: 2021-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas James Leyland

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Christian Herbert Niemann

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-01

Officer name: Hayley Ria Whitehead

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Christopher Jones

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-05

Psc name: Delphi Automotive Plc

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Hans Christian Herbert Niemann

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Stephen James Salmon

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Baxter Newlands

Termination date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: David Clive Lindsell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Pennington Hancock

Termination date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Biles

Termination date: 2015-12-18

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Capital : 2,153,981.09 EUR

Date: 2015-12-16

Documents

View document PDF

Court order

Date: 22 Dec 2015

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Timothy John Pennington Hancock

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr David Clive Lindsell

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Baxter Newlands

Change date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Moss

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-01

Officer name: Hayley Ria Whitehead

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Biles

Change date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Change date: 2014-05-02

Old address: Stoner House London Road Crawley West Sussex RH10 8LJ

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Moss

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-20

Officer name: Mr Stephen James Salmon

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Christopher Jones

Change date: 2014-03-20

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Jun 2013

Action Date: 22 May 2013

Category: Capital

Type: SH02

Date: 2013-05-22

Capital : 2,153,874.75 EUR

Documents

View document PDF

Accounts with accounts type initial

Date: 30 May 2013

Action Date: 10 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 May 2013

Action Date: 09 May 2013

Category: Capital

Type: SH19

Capital : 2,253,873.75 EUR

Date: 2013-05-09

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 09 May 2013

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Legacy

Date: 09 May 2013

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-02

Capital : 2,253,079.75 EUR

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Pennington Hancock

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Pennington Hancock

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-25

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hayley Ria Whitehead

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Murray-Jones

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Anthony Biles

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clive Lindsell

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Baxter Newlands

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Salmon

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Christopher Jones

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Stening

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 20 Feb 2013

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVERSE SIGNS LIMITED

9B TANNOCH DRIVE,GLASGOW,G67 2XX

Number:SC341555
Status:ACTIVE
Category:Private Limited Company

I & S LIMITED

555 ROMAN ROAD,LONDON,E3 5EL

Number:06545601
Status:ACTIVE
Category:Private Limited Company

LEWIS IRONS LIMITED

6 JERMYN CRESCENT,SHEFFIELD,S12 4QD

Number:11692539
Status:ACTIVE
Category:Private Limited Company

MATI SOLUTIONS LTD

151 TURNEY ROAD,LONDON,SE21 7JU

Number:08290881
Status:ACTIVE
Category:Private Limited Company

R.O.R. CONSULTANCY LIMITED

43 MULGRAVE ROAD,LONDON,SE18 5TZ

Number:10263067
Status:ACTIVE
Category:Private Limited Company

SIMPLYYOURHOLIDAYS LTD

65 CASTELLAN AVENUE,ROMFORD,RM2 6EB

Number:07687667
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