STOREGGA ACORN HOLDINGS LIMITED

STOREGGA ACORN HOLDINGS LIMITED

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

    Company NameSTOREGGA ACORN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC453338
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STOREGGA ACORN HOLDINGS LIMITED?

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

    Where is STOREGGA ACORN HOLDINGS LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of STOREGGA ACORN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXIMIR LIMITEDJun 27, 2013Jun 27, 2013

    What are the latest accounts for STOREGGA ACORN HOLDINGS 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 STOREGGA ACORN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for STOREGGA ACORN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT2

    legacy

    71 pagesPARENT_ACC

    Confirmation statement made on Jun 24, 2025 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed aximir LIMITED\certificate issued on 12/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 06, 2024

    RES15

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Jun 27, 2024 with updates

    4 pagesCS01

    Appointment of Mrs Kimberley Kyle Wood as a director on Nov 27, 2023

    2 pagesAP01

    Termination of appointment of Andrew Eric Brown as a director on Nov 24, 2023

    1 pagesTM01

    Appointment of Mr Michael Alsford as a director on Oct 11, 2023

    2 pagesAP01

    Termination of appointment of Karen Lawrie as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Mr Stephen John Murphy as a director on Aug 31, 2023

    2 pagesAP01

    Change of details for Storegga Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Director's details changed for Mr Andrew Eric Brown on Jul 24, 2023

    2 pagesCH01

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Brandon James Rennet as a director on Sep 20, 2022

    1 pagesTM01

    Appointment of Mr Andrew Brown as a director on Aug 05, 2022

    2 pagesAP01

    Who are the officers of STOREGGA ACORN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    ALSFORD, Michael
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritishChief Financial Officer314570320001
    MURPHY, Stephen John
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    United KingdomBritishChief Commercial Officer124115920001
    WOOD, Kimberley Kyle
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritishGeneral Counsel 197804320001
    JOHNSON, Christopher David
    Onslow Gardens
    N10 3JU London
    24
    England
    Secretary
    Onslow Gardens
    N10 3JU London
    24
    England
    273490820001
    WHITE, Mark
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    289638720001
    BOOTH, Alan
    Shaves Wood Lane
    BN6 9DX Albourne
    Albourne Farm
    England
    Director
    Shaves Wood Lane
    BN6 9DX Albourne
    Albourne Farm
    England
    United KingdomBritishDirector104760690001
    BROWN, Andrew Eric
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritishEvp Business Operations264949990001
    EDWARDS, Martin George
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishCommercial Manager146091630001
    GOMERSALL, Sam Donald
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    Director
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    United KingdomScottishPetroleum Engineer83579980001
    GOMERSALL, Sam Donald
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    Director
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    United KingdomScottishPetroleum Engineer83579980001
    HARDING, Frances Catherine
    Walnut Tree Cottage, Brickhill
    Chobham
    GU24 8TQ Woking
    1
    Surrey
    United Kingdom
    Director
    Walnut Tree Cottage, Brickhill
    Chobham
    GU24 8TQ Woking
    1
    Surrey
    United Kingdom
    United KingdomBritishNone180271700001
    JAMES, Alan Thomas
    Woodlands Of Durris
    AB31 6BH Banchory
    Old Schoolhouse
    Kincardineshire
    United Kingdom
    Director
    Woodlands Of Durris
    AB31 6BH Banchory
    Old Schoolhouse
    Kincardineshire
    United Kingdom
    United KingdomBritishGeologist123259940001
    LAWRIE, Karen
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    Director
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    United KingdomBritishDirector296559500001
    LEIPER, Pamela Summers
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishCompany Registrar139191730001
    LYNCH, Kirsty Miller
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishOutreach Orator -Snr Business Consultant268035910001
    MURPHY, Stephen John
    St Eunans Road
    AB34 5HH Aboyne
    Rosslyn
    Aberdeenshire
    United Kingdom
    Director
    St Eunans Road
    AB34 5HH Aboyne
    Rosslyn
    Aberdeenshire
    United Kingdom
    United KingdomBritishManager124115920001
    PHILLIPS, Ian Colin
    Tillybin Steading
    Kintore
    AB51 0YB Inverurie
    2
    Aberdeenshire
    United Kingdom
    Director
    Tillybin Steading
    Kintore
    AB51 0YB Inverurie
    2
    Aberdeenshire
    United Kingdom
    United KingdomBritishVice President-Project Development180272670002
    RENNET, Brandon James
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    Director
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    EnglandBritishDirector289992650002

    Who are the persons with significant control of STOREGGA ACORN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Storegga Limited
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Aug 20, 2020
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number12250071
    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.
    Mr Alan Thomas James
    Woodlands Of Durris
    AB31 6BH Banchory
    Old Schoolhouse
    Kincardineshire
    United Kingdom
    Apr 06, 2016
    Woodlands Of Durris
    AB31 6BH Banchory
    Old Schoolhouse
    Kincardineshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sam Donald Gomersall
    AB15 4EN Aberdeen
    67 King's Gate
    United Kingdom
    Apr 06, 2016
    AB15 4EN Aberdeen
    67 King's Gate
    United Kingdom
    Yes
    Nationality: Scottish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen John Murphy
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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