DELPHI FINANCIAL SERVICES (UK) LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 9QT

Company number 09354593
Status Active
Incorporation Date 15 December 2014
Company Type Private Limited Company
Address PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, CV34 9QT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Appointment of Gavin Stewart Gray as a director on 10 February 2017; Termination of appointment of Darren James Turner as a director on 10 February 2017; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of DELPHI FINANCIAL SERVICES (UK) LIMITED are www.delphifinancialservicesuk.co.uk, and www.delphi-financial-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Warwick Rail Station is 0.9 miles; to Tile Hill Rail Station is 7.1 miles; to Berkswell Rail Station is 7.4 miles; to Coventry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delphi Financial Services Uk Limited is a Private Limited Company. The company registration number is 09354593. Delphi Financial Services Uk Limited has been working since 15 December 2014. The present status of the company is Active. The registered address of Delphi Financial Services Uk Limited is Po Box 6374 Spartan Close Leamington Spa Warwick Cv34 9qt. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. EICHENLAUB, Brian James is a Director of the company. GRAY, Gavin Stewart is a Director of the company. SHERBIN, David Matthew is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director NUTTER, Mark Timothy has been resigned. Director RENAUD, Andrea Helen has been resigned. Director SPIEGEL, Bradley Allan has been resigned. Director TURNER, Darren James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 15 August 2016

Director
EICHENLAUB, Brian James
Appointed Date: 08 February 2016
57 years old

Director
GRAY, Gavin Stewart
Appointed Date: 10 February 2017
56 years old

Director
SHERBIN, David Matthew
Appointed Date: 15 December 2014
66 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 15 August 2016
Appointed Date: 15 December 2014

Director
NUTTER, Mark Timothy
Resigned: 27 November 2015
Appointed Date: 15 December 2014
48 years old

Director
RENAUD, Andrea Helen
Resigned: 08 February 2016
Appointed Date: 15 December 2014
51 years old

Director
SPIEGEL, Bradley Allan
Resigned: 01 May 2015
Appointed Date: 15 December 2014
62 years old

Director
TURNER, Darren James
Resigned: 10 February 2017
Appointed Date: 01 July 2016
51 years old

Persons With Significant Control

Delphi Automotive Operations Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Delphi Luxembourg Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELPHI FINANCIAL SERVICES (UK) LIMITED Events

15 Feb 2017
Appointment of Gavin Stewart Gray as a director on 10 February 2017
15 Feb 2017
Termination of appointment of Darren James Turner as a director on 10 February 2017
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016
...
... and 10 more events
13 Aug 2015
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015
13 May 2015
Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015
12 Jan 2015
Statement of capital following an allotment of shares on 18 December 2014
  • EUR 10,001

15 Dec 2014
Incorporation
Statement of capital on 2014-12-15
  • EUR 1