ARABELLE MARINE UK LIMITED
Overview
| Company Name | ARABELLE MARINE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08462333 |
| 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 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 Address | No |
What were the previous names of ARABELLE MARINE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE OIL & GAS MARINE & INDUSTRIAL UK LTD. | Jan 26, 2018 | Jan 26, 2018 |
| ALSTOM RENEWABLE UK LIMITED | Apr 05, 2013 | Apr 05, 2013 |
| ALSTOM RENEWABLES UK LIMITED | Mar 26, 2013 | Mar 26, 2013 |
What are the latest accounts for ARABELLE MARINE 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 MARINE UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for ARABELLE MARINE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Termination of appointment of Iain Kennedy Rutherford as a director on Oct 11, 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 to 90 Whitfield Street Whitfield Street London W1T 4EZ | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed ge oil & gas marine & industrial uk LTD.\certificate issued on 10/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 Uk Holdings Ltd. as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Duncan James Alexander Macpherson as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Bell as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 27, 2023
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 27, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Appointment of Mr Iain Kennedy Rutherford as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ralph Odendaal as a director on Nov 17, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Who are the officers of ARABELLE MARINE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOWLE, Andrew Paul | Director | Newbold Road CV21 2NH Rugby Newbold Road Warwickshire England | England | British | 253712340001 | |||||||||
| MACPHERSON, Duncan James Alexander | Director | Alderley Park, Congleton Road SK10 4TG Nether Alderley Glasshouse, Suite 2s14 Cheshire | United Kingdom | British | 318964410001 | |||||||||
| ODENDAAL, Ralph | Director | CV21 2NH Rugby Newbold Road Warwickshire United Kingdom | United Kingdom | British | 98907500006 | |||||||||
| DUNLOP, Lorraine Amanda | Secretary | 201, Talgarth Road W6 8BJ London The Ark England | 245289470001 | |||||||||||
| MACDONALD, Iain Graham Ross | Secretary | Newbold Road CV21 2NH Rugby Alstom Limited Warwickshire United Kingdom | 176957650001 | |||||||||||
| PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BELL, David | Director | CV21 2NH Rugby Newbold Road Warwickshire United Kingdom | United Kingdom | British | 252099980001 | |||||||||
| BURGIN, Stephen Rex | Director | Newbold Road CV21 2NH Rugby Alstom Limited Warwickshire United Kingdom | England | British | 92907890002 | |||||||||
| DADLEY, Ulrika Schachner | Director | Newbold Road CV21 2HN Rugby Willans Works Warwickshire England | England | Austrian | 184327300001 | |||||||||
| ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | 113766400001 | |||||||||
| MACDONALD, Iain Graham Ross | Director | 201, Talgarth Road W6 8BJ London The Ark England | United Kingdom | English | 94817720002 | |||||||||
| MACLEOD, Stuart James Robert | Director | 175 High Holborn WC1V 7AA London The Place England | England | British | 185151100001 | |||||||||
| MAYCOCK, Simon David | Director | Newbold Road CV21 2NH Rugby Alstom Warwickshire England | England | British | 126104850002 | |||||||||
| MIDDLETON, Fraser Duncan William | Director | 201, Talgarth Road W6 8BJ London The Ark England | Switzerland | British | 228388380001 | |||||||||
| PURCELL, Robert Michael | Director | Newbold Road CV21 2NH Rugby Alstom Limited Warwickshire United Kingdom | England | British | 134379110001 | |||||||||
| RUTHERFORD, Iain Kennedy | Director | Newbold Road CV21 2NH Rugby Newbold Road Warwickshire England | United Kingdom | British | 154586110002 | |||||||||
| STEVENSON, Robert John | Director | Lower Castle Street BS1 3AG Bristol Castlemead England | England | British | 68567850001 | |||||||||
| WATSON, Terence Stuart | Director | High Holborn WC1V 7AA London 175 England | United Kingdom | British | 164087040002 | |||||||||
| WELCH, Jason Paul | Director | Downshire Way RG12 1PU Bracknell 2 The Arena Berkshire England | United Kingdom | British | 239746180001 | |||||||||
| WOODHOUSE, Andrew John | Director | 201, Talgarth Road W6 8BJ London The Ark England | United Kingdom | British | 172949820001 | |||||||||
| WRIGHT, James Alexander | Director | Newbold Road CV21 2NH Rugby Willians Works Warwickshire United Kingdom | United Kingdom | British | 234174480001 |
Who are the persons with significant control of ARABELLE MARINE 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 Uk Holdings Ltd. | May 01, 2019 | Harry Kerr Drive ST16 1WT Stafford St Leonards Building Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vetco Gray Holding | Aug 17, 2017 | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ARABELLE MARINE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 26, 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