ARABELLE SERVICES UK LIMITED

ARABELLE SERVICES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARABELLE SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04347573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARABELLE SERVICES UK LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing

    Where is ARABELLE SERVICES UK LIMITED located?

    Registered Office Address
    Newbold Road
    CV21 2NH Rugby
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARABELLE SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE STEAM POWER LTDJun 22, 2020Jun 22, 2020
    ALSTOM POWER LTDJan 04, 2002Jan 04, 2002

    What are the latest accounts for ARABELLE SERVICES UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARABELLE SERVICES UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueYes

    What are the latest filings for ARABELLE SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 90 Whitfield Street Whitfield Street London W1T 4EZ England to Nova North 11 Bressenden Place London SW1E 5BY

    1 pagesAD02

    Change of details for Geast Uk Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Jan 11, 2025 with updates

    4 pagesCS01

    Appointment of Mr Sebastien Trendel as a director on Dec 13, 2024

    2 pagesAP01

    Termination of appointment of Iain Kennedy Rutherford as a director on Oct 11, 2024

    1 pagesTM01

    Termination of appointment of Andrew Inglis as a director on Dec 13, 2024

    1 pagesTM01

    Director's details changed for Duncan James Alexander Macpherson on Sep 09, 2024

    2 pagesCH01

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 90 Whitfield Street Whitfield Street London W1T 4EZ

    1 pagesAD02

    Certificate of change of name

    Company name changed ge steam power LTD\certificate issued on 10/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2024

    RES15

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on May 31, 2024

    1 pagesTM02

    Notification of Geast Uk Limited as a person with significant control on May 31, 2024

    2 pagesPSC02

    Cessation of General Electric Energy Uk Limited as a person with significant control on May 31, 2024

    1 pagesPSC07

    Change of details for General Electric Energy Uk Limited as a person with significant control on Apr 05, 2024

    2 pagesPSC05

    Appointment of Duncan James Alexander Macpherson as a director on Jan 31, 2024

    2 pagesAP01

    Confirmation statement made on Jan 11, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of David Bell as a director on Nov 15, 2023

    1 pagesTM01

    Statement of capital on Nov 08, 2023

    • Capital: GBP 24,501,002
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 07/11/2023
    RES13

    Statement of capital following an allotment of shares on Oct 27, 2023

    • Capital: GBP 24,501,002
    3 pagesSH01

    Who are the officers of ARABELLE SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEHAL, Mandip Singh
    Holywell Way
    LE11 3QF Loughborough
    Loughborough University Science And Enterprise Par
    Leicestershire
    United Kingdom
    Director
    Holywell Way
    LE11 3QF Loughborough
    Loughborough University Science And Enterprise Par
    Leicestershire
    United Kingdom
    United KingdomBritish275991950001
    MACPHERSON, Duncan James Alexander
    Alderley Park, Congleton Road
    SK10 4TG Nether Alderley
    Glasshouse, Suite 2s14
    Cheshire
    Director
    Alderley Park, Congleton Road
    SK10 4TG Nether Alderley
    Glasshouse, Suite 2s14
    Cheshire
    United KingdomBritish318964410001
    TRENDEL, Sebastien
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    Director
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    FranceFrench330641910001
    CLEDWYN DAVIES, Altan Denys
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Secretary
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    British73335570001
    MACDONALD, Iain Graham Ross
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Secretary
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    155212640001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    England
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    England
    192967230001
    PURCELL, Robert Michael
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Secretary
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    150756580001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    ALLSWORTH, David
    Francis Drive, Dunsmore Grange
    Cawston
    CV22 7FS Rugby
    1
    Warwickshire
    Director
    Francis Drive, Dunsmore Grange
    Cawston
    CV22 7FS Rugby
    1
    Warwickshire
    British86720790001
    BAILEY, Trevor George
    7 Wolsey Close
    Abbots Keep
    NN6 7XE Crick
    Northamptonshire
    Director
    7 Wolsey Close
    Abbots Keep
    NN6 7XE Crick
    Northamptonshire
    British123177230001
    BARRON, Paul Stuart
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    Director
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    United KingdomBritish98595210001
    BELL, David
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    Director
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    United KingdomBritish252099980001
    BURGIN, Stephen Rex
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    EnglandBritish92907890002
    BURKE, John Francis
    21 Canterbury Road
    Hale
    WA15 8PL Altrincham
    Cheshire
    Director
    21 Canterbury Road
    Hale
    WA15 8PL Altrincham
    Cheshire
    British124678460002
    CARR, Keith David
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    SwitzerlandBritish150969970001
    CLEDWYN DAVIES, Altan Denys
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    United KingdomBritish73335570001
    DICKSON, John Raymond
    Willshaw Bottom Farm
    Hollinsclough
    SK17 0RE Buxton
    Derbyshire
    Director
    Willshaw Bottom Farm
    Hollinsclough
    SK17 0RE Buxton
    Derbyshire
    British76005750001
    ELBORNE, Mark Edward Monckton
    Talgarth Road
    W6 8BJ London
    201
    England
    Director
    Talgarth Road
    W6 8BJ London
    201
    England
    EnglandBritish113766400001
    HALL, Stephen John
    Apartment 3 Hunters Lodge
    Hunters Close
    SK9 2LY Wilmslow
    Cheshire
    Director
    Apartment 3 Hunters Lodge
    Hunters Close
    SK9 2LY Wilmslow
    Cheshire
    British100188020001
    HILL, Robert Owen
    39 Cornmoor Road
    NE16 4PU Whickham
    Newcastle Upon Tyne
    Director
    39 Cornmoor Road
    NE16 4PU Whickham
    Newcastle Upon Tyne
    British81845400001
    INGLIS, Andrew
    J23 Freight Management Facility
    Old Works Road
    TA6 4BQ Bridgewater
    Ge Power, K11e Compound, Hpc Postal Consolidation
    Somerset
    United Kingdom
    Director
    J23 Freight Management Facility
    Old Works Road
    TA6 4BQ Bridgewater
    Ge Power, K11e Compound, Hpc Postal Consolidation
    Somerset
    United Kingdom
    United KingdomBritish,American259801960001
    JONES, Steven Arthur
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    EnglandBritish59257480002
    JOUBERT, Philippe
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    FranceFrench97127100001
    LANE, Paul James
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    United KingdomBritish49009710001
    MACLEOD, Stuart James Robert
    High Holborn
    WC1V 7AA London
    175
    England
    Director
    High Holborn
    WC1V 7AA London
    175
    England
    EnglandBritish185151100001
    MAYCOCK, Simon David
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    EnglandBritish126104850002
    MILLER, Steven Robert
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    Director
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    United KingdomBritish244835990001
    MORRISON, James Alexander
    17 Hyde Place
    CV32 5BT Leamington Spa
    Warwickshire
    Director
    17 Hyde Place
    CV32 5BT Leamington Spa
    Warwickshire
    British103333870001
    NEWTON, David Robert
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    United KingdomBritish123177270002
    PAPWORTH, Mark Harry
    Balcony House North Fen Road
    Glinton
    PE6 7JL Peterborough
    Cambridgeshire
    Director
    Balcony House North Fen Road
    Glinton
    PE6 7JL Peterborough
    Cambridgeshire
    British58342180003
    PRESCOTT, Eric Andrew
    Badgers Copse
    The Street
    RH17 5SZ Warninglid
    West Sussex
    Director
    Badgers Copse
    The Street
    RH17 5SZ Warninglid
    West Sussex
    EnglandBritish154581430001
    PURCELL, Robert Michael
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    EnglandBritish134379110001
    RUTHERFORD, Iain Kennedy
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    Director
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    United KingdomBritish154586110002
    SOOTHILL, Charles David
    123 Rothley Road
    Mountsorrel
    LE12 7JT Loughborough
    Leicestershire
    Director
    123 Rothley Road
    Mountsorrel
    LE12 7JT Loughborough
    Leicestershire
    British81893310002
    SOULIE, Philippe Christian Michel
    2 Rue Des Villarmains
    Saint Cloud 92210
    France
    Director
    2 Rue Des Villarmains
    Saint Cloud 92210
    France
    French81893270001

    Who are the persons with significant control of ARABELLE SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    May 31, 2024
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14767051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Aug 17, 2017
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04267931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ARABELLE SERVICES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017Aug 17, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0