ARABELLE MARINE UK LIMITED

ARABELLE MARINE 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 MARINE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08462333
    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 MARINE UK LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is ARABELLE MARINE UK LIMITED located?

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

    What were the previous names of ARABELLE MARINE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE OIL & GAS MARINE & INDUSTRIAL UK LTD.Jan 26, 2018Jan 26, 2018
    ALSTOM RENEWABLE UK LIMITEDApr 05, 2013Apr 05, 2013
    ALSTOM RENEWABLES UK LIMITEDMar 26, 2013Mar 26, 2013

    What are the latest accounts for ARABELLE MARINE 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 MARINE UK LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for ARABELLE MARINE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

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

    1 pagesTM01

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

    2 pagesCH01

    Register inspection address has been changed to 90 Whitfield Street Whitfield Street London W1T 4EZ

    1 pagesAD02

    Certificate of change of name

    Company name changed ge oil & gas marine & industrial uk 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

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Newbold Road Newbold Road Rugby Warwickshire CV21 2NH on Jun 10, 2024

    1 pagesAD01

    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 Uk Holdings Ltd. as a person with significant control on May 31, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 25, 2024 with updates

    4 pagesCS01

    Appointment of Duncan James Alexander Macpherson as a director on Feb 02, 2024

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Second filing of a statement of capital following an allotment of shares on Oct 27, 2023

    • Capital: GBP 2
    4 pagesRP04SH01

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

    • Capital: GBP 2
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 01, 2023Clarification A second filed sh01 was registered on 01/11/2023

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Appointment of Mr Iain Kennedy Rutherford as a director on Oct 28, 2022

    2 pagesAP01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Appointment of Ralph Odendaal as a director on Nov 17, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Who are the officers of ARABELLE MARINE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWLE, Andrew Paul
    Newbold Road
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    England
    Director
    Newbold Road
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    England
    EnglandBritish253712340001
    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
    ODENDAAL, Ralph
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    Director
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    United KingdomBritish98907500006
    DUNLOP, Lorraine Amanda
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Secretary
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    245289470001
    MACDONALD, Iain Graham Ross
    Newbold Road
    CV21 2NH Rugby
    Alstom Limited
    Warwickshire
    United Kingdom
    Secretary
    Newbold Road
    CV21 2NH Rugby
    Alstom Limited
    Warwickshire
    United Kingdom
    176957650001
    PEERMOHAMED, Zahra
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Secretary
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    192967230001
    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
    BELL, David
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    Director
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    United Kingdom
    United KingdomBritish252099980001
    BURGIN, Stephen Rex
    Newbold Road
    CV21 2NH Rugby
    Alstom Limited
    Warwickshire
    United Kingdom
    Director
    Newbold Road
    CV21 2NH Rugby
    Alstom Limited
    Warwickshire
    United Kingdom
    EnglandBritish92907890002
    DADLEY, Ulrika Schachner
    Newbold Road
    CV21 2HN Rugby
    Willans Works
    Warwickshire
    England
    Director
    Newbold Road
    CV21 2HN Rugby
    Willans Works
    Warwickshire
    England
    EnglandAustrian184327300001
    ELBORNE, Mark Edward Monckton
    Talgarth Road
    W6 8BJ London
    201
    England
    Director
    Talgarth Road
    W6 8BJ London
    201
    England
    EnglandBritish113766400001
    MACDONALD, Iain Graham Ross
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    United KingdomEnglish94817720002
    MACLEOD, Stuart James Robert
    175 High Holborn
    WC1V 7AA London
    The Place
    England
    Director
    175 High Holborn
    WC1V 7AA London
    The Place
    England
    EnglandBritish185151100001
    MAYCOCK, Simon David
    Newbold Road
    CV21 2NH Rugby
    Alstom
    Warwickshire
    England
    Director
    Newbold Road
    CV21 2NH Rugby
    Alstom
    Warwickshire
    England
    EnglandBritish126104850002
    MIDDLETON, Fraser Duncan William
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    SwitzerlandBritish228388380001
    PURCELL, Robert Michael
    Newbold Road
    CV21 2NH Rugby
    Alstom Limited
    Warwickshire
    United Kingdom
    Director
    Newbold Road
    CV21 2NH Rugby
    Alstom Limited
    Warwickshire
    United Kingdom
    EnglandBritish134379110001
    RUTHERFORD, Iain Kennedy
    Newbold Road
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    England
    Director
    Newbold Road
    CV21 2NH Rugby
    Newbold Road
    Warwickshire
    England
    United KingdomBritish154586110002
    STEVENSON, Robert John
    Lower Castle Street
    BS1 3AG Bristol
    Castlemead
    England
    Director
    Lower Castle Street
    BS1 3AG Bristol
    Castlemead
    England
    EnglandBritish68567850001
    WATSON, Terence Stuart
    High Holborn
    WC1V 7AA London
    175
    England
    Director
    High Holborn
    WC1V 7AA London
    175
    England
    United KingdomBritish164087040002
    WELCH, Jason Paul
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    England
    Director
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    England
    United KingdomBritish239746180001
    WOODHOUSE, Andrew John
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    United KingdomBritish172949820001
    WRIGHT, James Alexander
    Newbold Road
    CV21 2NH Rugby
    Willians Works
    Warwickshire
    United Kingdom
    Director
    Newbold Road
    CV21 2NH Rugby
    Willians Works
    Warwickshire
    United Kingdom
    United KingdomBritish234174480001

    Who are the persons with significant control of ARABELLE MARINE 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.
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    Staffordshire
    United Kingdom
    May 01, 2019
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    Staffordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4267912
    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.
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Aug 17, 2017
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Yes
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom ( England And Wales)
    Place RegisteredCompanies House
    Registration Number05983370
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 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