Background WavePink WaveYellow Wave

ARVIN EUROPEAN HOLDINGS (UK) LIMITED (03864157)

ARVIN EUROPEAN HOLDINGS (UK) LIMITED (03864157) is an active UK company. incorporated on 25 October 1999. with registered office in Gwent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARVIN EUROPEAN HOLDINGS (UK) LIMITED has been registered for 26 years. Current directors include BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr. and 1 others.

Company Number
03864157
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
Arvinmeritor, Grange Road, Gwent, NP44 3XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARVIN EUROPEAN HOLDINGS (UK) LIMITED

ARVIN EUROPEAN HOLDINGS (UK) LIMITED is an active company incorporated on 25 October 1999 with the registered office located in Gwent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARVIN EUROPEAN HOLDINGS (UK) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03864157

LTD Company

Age

26 Years

Incorporated 25 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

BROOMCO (1975) LIMITED
From: 25 October 1999To: 5 January 2000
Contact
Address

Arvinmeritor, Grange Road Cwmbran Gwent, NP44 3XU,

Timeline

29 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Nov 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Director Left
May 18
Director Joined
May 18
Funding Round
Aug 20
Funding Round
Feb 22
Funding Round
May 22
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
5
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BENNETT, Paul Michael

Active
Arvinmeritor, Grange Road, GwentNP44 3XU
Born January 1985
Director
Appointed 01 Aug 2025

BYRNE, Anna Louise

Active
Arvinmeritor, Grange Road, GwentNP44 3XU
Born January 1983
Director
Appointed 01 Oct 2025

HOLTHOUSE, Amerigo, Mr.

Active
Arvinmeritor, Grange Road, GwentNP44 3XU
Born January 1981
Director
Appointed 01 Aug 2024

MARCHBANK, Nataly Dorothy

Active
Arvinmeritor, Grange Road, GwentNP44 3XU
Born May 1979
Director
Appointed 01 Aug 2025

JAMES, Huw David

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Secretary
Appointed 01 Jan 2021
Resigned 01 Oct 2025

JAMES, Huw David

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Secretary
Appointed 01 Jun 2016
Resigned 28 Feb 2019

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Secretary
Appointed 06 Mar 2002
Resigned 15 Jun 2007

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Secretary
Appointed 15 Jun 2007
Resigned 01 Jun 2016

REAKES, Colin Arthur

Resigned
28 Oxford Road, St AnnesFY8 2EA
Secretary
Appointed 23 Dec 1999
Resigned 06 Mar 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 23 Dec 1999

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 28 Feb 2019
Resigned 02 Jun 2025

BENNETT, Mark Roderick

Resigned
240 Impasse De Plissay, Olivet
Born October 1962
Director
Appointed 11 May 2005
Resigned 20 Feb 2007

BIALY, Paul

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born March 1973
Director
Appointed 14 May 2013
Resigned 31 Mar 2024

BULLOCK, Diane

Resigned
3284 Parkwood Drive, Rochester Hills Mi
Born April 1957
Director
Appointed 29 Oct 2001
Resigned 08 Aug 2003

COUPPEY, Philippe Joseph

Resigned
25 Rue Docteur Maunoury, 28000 Chartres
Born January 1955
Director
Appointed 28 Sept 2005
Resigned 24 Mar 2009

CRABLE, John Allen Gretkierewicz

Resigned
139 Manorwood Drive, Bloomfield HillsMI 48304
Born August 1955
Director
Appointed 15 Jun 2007
Resigned 14 May 2013

DAVEY, Anthony Lee

Resigned
Gan Lar, Burton In KendalLA6 1NG
Born March 1947
Director
Appointed 23 Dec 1999
Resigned 15 Jul 2005

EYLES, Melanie

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born December 1964
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

HENDERSON, Deborah Deboer

Resigned
7 Place Du Cloitre, Saint Denis De L'Hotel45550
Born January 1951
Director
Appointed 16 Aug 2006
Resigned 20 Feb 2007

HOPGOOD, Daniel Roy

Resigned
43779 Holmes Drive, Michigan 48314
Born December 1971
Director
Appointed 15 Jun 2007
Resigned 01 Dec 2011

HUNT, Virgil William

Resigned
9622 West Shore Drive, ColumbusFOREIGN
Born September 1944
Director
Appointed 23 Dec 1999
Resigned 29 Oct 2001

JAMES, Huw David

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born April 1980
Director
Appointed 01 Jun 2016
Resigned 01 Oct 2025

KANAN, Michael

Resigned
2135 West Maple Road, Troy
Born February 1963
Director
Appointed 11 May 2005
Resigned 28 Sept 2005

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Born May 1970
Director
Appointed 26 Mar 2009
Resigned 01 Jun 2016

LOWE, William Milne

Resigned
4843 Timber Ridge, Indiana
Born May 1953
Director
Appointed 23 Dec 1999
Resigned 15 Jun 2001

MARTY, Robert Stanley

Resigned
9 Impasse Du Coq, 45000 Orleans
Born April 1944
Director
Appointed 28 Sept 2005
Resigned 15 Aug 2006

NOWLAN, Kevn

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born November 1971
Director
Appointed 01 Dec 2011
Resigned 11 Feb 2013

PENZKOFER, Brett

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born October 1969
Director
Appointed 25 Feb 2013
Resigned 14 May 2013

RAMOS, Jose Arturo

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born November 1970
Director
Appointed 23 Apr 2018
Resigned 01 Aug 2024

REAKES, Colin Arthur

Resigned
28 Oxford Road, St AnnesFY8 2EA
Born September 1952
Director
Appointed 29 Oct 2001
Resigned 28 Sept 2005

SACHDEV, Rakesh

Resigned
3326 Quarton Road, Michigan 48304
Born February 1956
Director
Appointed 08 Aug 2003
Resigned 15 Jun 2007

SCHAITKIN, Mark

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born September 1958
Director
Appointed 14 May 2013
Resigned 23 Apr 2018

SMITH, Edward David

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born November 1976
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

SMITH, Richard Allen

Resigned
4442 Mallard Point, UsaFOREIGN
Born November 1945
Director
Appointed 23 Dec 1999
Resigned 21 Sept 2000

SODERSTROM, Sven Carl

Resigned
5595 Murfield Drive, Rochester Hills48306
Born June 1953
Director
Appointed 16 Jun 2003
Resigned 31 Dec 2004

Persons with significant control

1

Grange Road, CwmbranNP44 3XU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Resolution
1 July 2016
RESOLUTIONSResolutions
Resolution
30 June 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Memorandum Articles
2 December 2010
MEM/ARTSMEM/ARTS
Resolution
2 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2010
CC04CC04
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Resolution
23 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Group
21 August 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Group
15 April 2007
AAAnnual Accounts
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
244244
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Statement Of Affairs
2 November 2004
SASA
Legacy
2 November 2004
88(2)R88(2)R
Legacy
12 July 2004
244244
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
28 July 2003
244244
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Statement Of Affairs
11 November 2002
SASA
Legacy
11 November 2002
88(2)R88(2)R
Legacy
14 October 2002
123Notice of Increase in Nominal Capital
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
244244
Legacy
14 March 2002
287Change of Registered Office
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Statement Of Affairs
7 November 2001
SASA
Legacy
7 November 2001
88(2)R88(2)R
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
11 October 2001
MEM/ARTSMEM/ARTS
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
244244
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
225Change of Accounting Reference Date
Memorandum Articles
11 January 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
88(2)R88(2)R
Legacy
7 January 2000
287Change of Registered Office
Certificate Change Of Name Company
5 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 1999
NEWINCIncorporation