Adient Holding Germany Ltd

DataGardener
adient holding germany ltd
live
Large Enterprise

Adient Holding Germany Ltd

09945404Private Limited With Share Capital

27 Old Gloucester Street, London, WC1N3AX
Incorporated

11/01/2016

Company Age

10 years

Directors

2

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Adient Holding Germany Ltd (09945404) is a private limited with share capital incorporated on 11/01/2016 (10 years old) and registered in london, WC1N3AX. The company operates under SIC code 70100 - activities of head offices.

Adient holding germany ltd is a company based out of building 2010 meriden business park, west midlands, united kingdom.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 11/01/2016
WC1N3AX

Financial Overview

Total Assets

£325.04M

Liabilities

£866.0K

Net Assets

£324.17M

Est. Turnover

£8.96M

AI Estimated
Unreported
Cash

£12.77M

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

12

Registered

7

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

86
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2025
Capital Allotment Shares
Category:Capital
Date:23-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-09-2022
Legacy
Category:Accounts
Date:13-09-2022
Legacy
Category:Other
Date:13-09-2022
Legacy
Category:Other
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2022
Move Registers To Sail Company With New Address
Category:Address
Date:11-01-2022
Change Sail Address Company With New Address
Category:Address
Date:11-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2021
Legacy
Category:Other
Date:26-06-2021
Legacy
Category:Other
Date:26-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2021
Legacy
Category:Accounts
Date:10-06-2021
Legacy
Category:Other
Date:18-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2020
Legacy
Category:Accounts
Date:30-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2020
Legacy
Category:Other
Date:14-04-2020
Legacy
Category:Other
Date:14-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2020
Second Filing Of Director Termination With Name
Category:Officers
Date:25-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-07-2019
Memorandum Articles
Category:Incorporation
Date:05-06-2019
Resolution
Category:Resolution
Date:05-06-2019
Legacy
Category:Accounts
Date:30-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2019
Legacy
Category:Other
Date:02-01-2019
Legacy
Category:Other
Date:02-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:04-09-2018
Legacy
Category:Accounts
Date:17-07-2018
Legacy
Category:Other
Date:03-07-2018
Legacy
Category:Other
Date:03-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Capital Allotment Shares
Category:Capital
Date:25-10-2016
Capital Allotment Shares
Category:Capital
Date:25-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2016
Capital Allotment Shares
Category:Capital
Date:11-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Incorporation Company
Category:Incorporation
Date:11-01-2016

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date16/09/2025
Latest Accounts30/09/2024

Trading Addresses

House 120, Longwood Close Demise C Ground, Westwood Business Park, Coventry, West Midlands, CV48AE
Monomark House, 27 Old Gloucester Street, London, WC1N3AXRegistered

Contact

adient.com
27 Old Gloucester Street, London, WC1N3AX