ARABELLE SERVICES UK LIMITED
Overview
| Company Name | ARABELLE SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04347573 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARABELLE SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE STEAM POWER LTD | Jun 22, 2020 | Jun 22, 2020 |
| ALSTOM POWER LTD | Jan 04, 2002 | Jan 04, 2002 |
What are the latest accounts for ARABELLE SERVICES UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARABELLE SERVICES UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 11, 2026 |
| Next Confirmation Statement Due | Jan 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2025 |
| Overdue | Yes |
What are the latest filings for ARABELLE SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD02 | ||||||||||
Change of details for Geast Uk Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Sebastien Trendel as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Kennedy Rutherford as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Inglis as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Duncan James Alexander Macpherson on Sep 09, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Certificate of change of name Company name changed ge steam power LTD\certificate issued on 10/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Notification of Geast Uk Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of General Electric Energy Uk Limited as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||
Change of details for General Electric Energy Uk Limited as a person with significant control on Apr 05, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Duncan James Alexander Macpherson as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of David Bell as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on Nov 08, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2023
| 3 pages | SH01 | ||||||||||
Who are the officers of ARABELLE SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEHAL, Mandip Singh | Director | Holywell Way LE11 3QF Loughborough Loughborough University Science And Enterprise Par Leicestershire United Kingdom | United Kingdom | British | 275991950001 | |||||||||
| MACPHERSON, Duncan James Alexander | Director | Alderley Park, Congleton Road SK10 4TG Nether Alderley Glasshouse, Suite 2s14 Cheshire | United Kingdom | British | 318964410001 | |||||||||
| TRENDEL, Sebastien | Director | CV21 2NH Rugby Newbold Road Warwickshire United Kingdom | France | French | 330641910001 | |||||||||
| CLEDWYN DAVIES, Altan Denys | Secretary | Newbold Road Rugby CV21 2NH Warwickshire | British | 73335570001 | ||||||||||
| MACDONALD, Iain Graham Ross | Secretary | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | 155212640001 | |||||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark England | 192967230001 | |||||||||||
| PURCELL, Robert Michael | Secretary | Newbold Road Rugby CV21 2NH Warwickshire | 150756580001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ALLSWORTH, David | Director | Francis Drive, Dunsmore Grange Cawston CV22 7FS Rugby 1 Warwickshire | British | 86720790001 | ||||||||||
| BAILEY, Trevor George | Director | 7 Wolsey Close Abbots Keep NN6 7XE Crick Northamptonshire | British | 123177230001 | ||||||||||
| BARRON, Paul Stuart | Director | 2 Squires Place Nettleham LN2 2WH Lincoln Lincolnshire | United Kingdom | British | 98595210001 | |||||||||
| BELL, David | Director | CV21 2NH Rugby Newbold Road Warwickshire United Kingdom | United Kingdom | British | 252099980001 | |||||||||
| BURGIN, Stephen Rex | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | 92907890002 | |||||||||
| BURKE, John Francis | Director | 21 Canterbury Road Hale WA15 8PL Altrincham Cheshire | British | 124678460002 | ||||||||||
| CARR, Keith David | Director | Newbold Road Rugby CV21 2NH Warwickshire | Switzerland | British | 150969970001 | |||||||||
| CLEDWYN DAVIES, Altan Denys | Director | Newbold Road Rugby CV21 2NH Warwickshire | United Kingdom | British | 73335570001 | |||||||||
| DICKSON, John Raymond | Director | Willshaw Bottom Farm Hollinsclough SK17 0RE Buxton Derbyshire | British | 76005750001 | ||||||||||
| ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | 113766400001 | |||||||||
| HALL, Stephen John | Director | Apartment 3 Hunters Lodge Hunters Close SK9 2LY Wilmslow Cheshire | British | 100188020001 | ||||||||||
| HILL, Robert Owen | Director | 39 Cornmoor Road NE16 4PU Whickham Newcastle Upon Tyne | British | 81845400001 | ||||||||||
| INGLIS, Andrew | Director | J23 Freight Management Facility Old Works Road TA6 4BQ Bridgewater Ge Power, K11e Compound, Hpc Postal Consolidation Somerset United Kingdom | United Kingdom | British,American | 259801960001 | |||||||||
| JONES, Steven Arthur | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | 59257480002 | |||||||||
| JOUBERT, Philippe | Director | Newbold Road Rugby CV21 2NH Warwickshire | France | French | 97127100001 | |||||||||
| LANE, Paul James | Director | Newbold Road Rugby CV21 2NH Warwickshire | United Kingdom | British | 49009710001 | |||||||||
| MACLEOD, Stuart James Robert | Director | High Holborn WC1V 7AA London 175 England | England | British | 185151100001 | |||||||||
| MAYCOCK, Simon David | Director | Newbold Road Rugby CV21 2NH Warwickshire | England | British | 126104850002 | |||||||||
| MILLER, Steven Robert | Director | CV21 2NH Rugby Newbold Road Warwickshire United Kingdom | United Kingdom | British | 244835990001 | |||||||||
| MORRISON, James Alexander | Director | 17 Hyde Place CV32 5BT Leamington Spa Warwickshire | British | 103333870001 | ||||||||||
| NEWTON, David Robert | Director | Newbold Road Rugby CV21 2NH Warwickshire | United Kingdom | British | 123177270002 | |||||||||
| PAPWORTH, Mark Harry | Director | Balcony House North Fen Road Glinton PE6 7JL Peterborough Cambridgeshire | British | 58342180003 | ||||||||||
| PRESCOTT, Eric Andrew | Director | Badgers Copse The Street RH17 5SZ Warninglid West Sussex | England | British | 154581430001 | |||||||||
| PURCELL, Robert Michael | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | 134379110001 | |||||||||
| RUTHERFORD, Iain Kennedy | Director | CV21 2NH Rugby Newbold Road Warwickshire United Kingdom | United Kingdom | British | 154586110002 | |||||||||
| SOOTHILL, Charles David | Director | 123 Rothley Road Mountsorrel LE12 7JT Loughborough Leicestershire | British | 81893310002 | ||||||||||
| SOULIE, Philippe Christian Michel | Director | 2 Rue Des Villarmains Saint Cloud 92210 France | French | 81893270001 |
Who are the persons with significant control of ARABELLE SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arabelle Solutions Uk Limited | May 31, 2024 | 11 Bressenden Place SW1E 5BY London Nova North England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Electric Energy Uk Limited | Aug 17, 2017 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ARABELLE SERVICES UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 05, 2017 | Aug 17, 2017 | The 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