AIBEL GROUP 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 NameAIBEL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04765054
    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 AIBEL GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AIBEL GROUP LIMITED located?

    Registered Office Address
    Station House 50 North Street
    Havant
    PO9 1QU Hants
    Undeliverable Registered Office AddressNo

    What were the previous names of AIBEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VETCO LIMITEDMar 02, 2004Mar 02, 2004
    LARADEW LIMITEDMay 15, 2003May 15, 2003

    What are the latest accounts for AIBEL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AIBEL GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for AIBEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Registration of charge 047650540017, created on Nov 14, 2019

    17 pagesMR01

    Registration of charge 047650540018, created on Nov 14, 2019

    17 pagesMR01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Notification of Aibel Finance Limited as a person with significant control on May 15, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 30, 2018

    2 pagesPSC09

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Termination of appointment of Monica Baardseth as a secretary on Jul 04, 2016

    1 pagesTM02

    Termination of appointment of Monica Baardseth as a director on Jul 04, 2016

    1 pagesTM01

    Who are the officers of AIBEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSLAND, Simen Heyerdahl-Larsen, Mr.
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    Secretary
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    209659090001
    AUSLAND, Simen Heyerdahl-Larsen, Mr.
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    Director
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    NorwayNorwegian192825660001
    SVENSSON, Jon Aksel, Mr.
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    England
    Director
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    England
    NorwayNorwegian192765000001
    BAARDSETH, Monica
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    England
    Secretary
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    England
    152316410002
    JADALLAH HARPER, Maha
    Westbourne House
    Westbourne Grove
    W2 5RH London
    14-16
    England
    Secretary
    Westbourne House
    Westbourne Grove
    W2 5RH London
    14-16
    England
    148116090001
    KENNEDY, John William
    Nether Worton
    Middle Barton
    OX7 7AT Chipping Norton
    Nether Worton House
    Oxfordshire
    Secretary
    Nether Worton
    Middle Barton
    OX7 7AT Chipping Norton
    Nether Worton House
    Oxfordshire
    Irish142390550001
    KENNEDY, Patrick John
    13 Gladwell Road
    N8 9AA London
    Secretary
    13 Gladwell Road
    N8 9AA London
    British99128330001
    MITCHELL, Andrew Ross
    1-5 Western Harbour Breakwater
    EH6 6PA Edinburgh
    Midlothian
    Secretary
    1-5 Western Harbour Breakwater
    EH6 6PA Edinburgh
    Midlothian
    British121046960001
    SMITH IHENACHO, Carine
    Elgin Crescent
    W11 2JL London
    90
    Secretary
    Elgin Crescent
    W11 2JL London
    90
    Norwegian132175150001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ARNEY, John
    5 Malvern Terrace
    N1 1HR London
    Director
    5 Malvern Terrace
    N1 1HR London
    British77863710002
    ARNEY, John
    5 Malvern Terrace
    N1 1HR London
    Director
    5 Malvern Terrace
    N1 1HR London
    British77863710002
    BAARDSETH, Monica
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    England
    Director
    50 North Street
    Havant
    PO9 1QU Hants
    Station House
    England
    NorwayNorwegian152315950002
    DICKINSON, Mark Simon
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    Director
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    United KingdomBritish127789570001
    EIKREM, Idar
    c/o Aibel Group Limited
    Bedford Road
    GU32 3QB Petersfield
    Vision House
    Hampshire
    United Kingdom
    Director
    c/o Aibel Group Limited
    Bedford Road
    GU32 3QB Petersfield
    Vision House
    Hampshire
    United Kingdom
    NorwayNorwegian156399990001
    EIKREM, Idar
    Lillevannsveien 69c
    0788 0788 Oslo
    Norway
    Director
    Lillevannsveien 69c
    0788 0788 Oslo
    Norway
    NorwayNorwegian131377940001
    FOUGNER, Erik
    Langwisstrasse 32
    8126 Zumikon
    Switzerland
    Director
    Langwisstrasse 32
    8126 Zumikon
    Switzerland
    SwitzerlandSwiss141921770001
    GOODE, Peter Allan
    11 St John's Wood Road
    NW8 8RB London
    Director
    11 St John's Wood Road
    NW8 8RB London
    Australian100251640001
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomBritish66370740003
    GUNDERSON, James Loren
    16 Hudson Street
    Apt 2c
    New York
    New York 10013
    Usa
    Director
    16 Hudson Street
    Apt 2c
    New York
    New York 10013
    Usa
    American75350790001
    HAMILTON, Alexander Gordon Kelso
    Chelsea Square
    SW3 6LH London
    51
    Director
    Chelsea Square
    SW3 6LH London
    51
    United KingdomBritish6144090002
    KENNEDY, John William
    Nether Worton
    Middle Barton
    OX7 7AT Chipping Norton
    Nether Worton House
    Oxfordshire
    Director
    Nether Worton
    Middle Barton
    OX7 7AT Chipping Norton
    Nether Worton House
    Oxfordshire
    United KingdomIrish142390550001
    KENNEDY, Patrick John
    13 Gladwell Road
    N8 9AA London
    Director
    13 Gladwell Road
    N8 9AA London
    United KingdomBritish99128330001
    LAMONT, David Turch
    466 Unthank Road
    NR4 7QJ Norwich
    Norfolk
    Director
    466 Unthank Road
    NR4 7QJ Norwich
    Norfolk
    United KingdomAustralian163199340001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LUNDER, Jo Olan
    Bjerkealleen 15
    1363 Hovik
    Norway
    Director
    Bjerkealleen 15
    1363 Hovik
    Norway
    NorwayNorwegian121460800001
    MATHER, Harold Clive
    Court Heath
    Church Lane Worplesdon
    GU3 3RU Guildford
    Surrey
    Director
    Court Heath
    Church Lane Worplesdon
    GU3 3RU Guildford
    Surrey
    EnglandBritish126133570001
    MUNTHE, Gert Wihelm
    Stjerneveien
    0779 Oslo
    44
    Norway
    Director
    Stjerneveien
    0779 Oslo
    44
    Norway
    NorwayNorwegian135543390001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    REPAJA, Momir
    Krokstien 5
    Askim
    1809
    Norway
    Director
    Krokstien 5
    Askim
    1809
    Norway
    Norwegian124978690001
    SKOGSETH, Jan Steffen
    c/o Aibel Group Limited
    Bedford Road
    GU32 3QB Petersfield
    Vision House
    Hampshire
    United Kingdom
    Director
    c/o Aibel Group Limited
    Bedford Road
    GU32 3QB Petersfield
    Vision House
    Hampshire
    United Kingdom
    NorwayNorwegian156395000001
    SPENCE, Stuart Andrew
    17 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    Director
    17 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    British109651580002
    STROMME, Dag W.R.
    Tuengen Alle 4
    FOREIGN Oslo
    0734
    Norway
    Director
    Tuengen Alle 4
    FOREIGN Oslo
    0734
    Norway
    Norwegian124337080001
    SUNDE, Rasmus
    Hartmanns Vei 15
    FOREIGN Oslo
    0284
    Norway
    Director
    Hartmanns Vei 15
    FOREIGN Oslo
    0284
    Norway
    Norwegian105082950001
    VINCENT, Kirk
    2252 Redfox Trail
    Charlotte
    North Carolina Nc 28211
    Usa
    Director
    2252 Redfox Trail
    Charlotte
    North Carolina Nc 28211
    Usa
    American103952140001

    Who are the persons with significant control of AIBEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aibel Finance Limited
    50 North Street
    PO9 1QU Havant
    Station House
    Hants
    England
    May 15, 2017
    50 North Street
    PO9 1QU Havant
    Station House
    Hants
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk (England) - Companies House
    Registration Number05983121
    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 AIBEL GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017May 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or 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