Background WavePink WaveYellow Wave

ARABELLE MARINE UK LIMITED (08462333)

ARABELLE MARINE UK LIMITED (08462333) is an active UK company. incorporated on 26 March 2013. with registered office in Rugby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARABELLE MARINE UK LIMITED has been registered for 13 years. Current directors include DOWLE, Andrew Paul, MACPHERSON, Duncan James Alexander, ODENDAAL, Ralph.

Company Number
08462333
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
Newbold Road, Rugby, CV21 2NH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOWLE, Andrew Paul, MACPHERSON, Duncan James Alexander, ODENDAAL, Ralph
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARABELLE MARINE UK LIMITED

ARABELLE MARINE UK LIMITED is an active company incorporated on 26 March 2013 with the registered office located in Rugby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ARABELLE MARINE UK LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08462333

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

GE OIL & GAS MARINE & INDUSTRIAL UK LTD.
From: 26 January 2018To: 10 June 2024
ALSTOM RENEWABLE UK LIMITED
From: 5 April 2013To: 26 January 2018
ALSTOM RENEWABLES UK LIMITED
From: 26 March 2013To: 5 April 2013
Contact
Address

Newbold Road Newbold Road Rugby, CV21 2NH,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 16 May 2019To: 10 June 2024
The Ark 201, Talgarth Road London W6 8BJ England
From: 6 June 2016To: 16 May 2019
St Leonards Works St. Leonards Avenue Stafford ST17 4LX
From: 13 June 2013To: 6 June 2016
Alstom Limited Newbold Road Rugby Warwickshire CV21 2NH United Kingdom
From: 26 March 2013To: 13 June 2013
Timeline

36 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
May 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Joined
Oct 22
Funding Round
Oct 23
Director Left
Nov 23
Director Joined
Feb 24
Owner Exit
Jun 24
Director Left
Dec 24
1
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DOWLE, Andrew Paul

Active
Newbold Road, RugbyCV21 2NH
Born June 1971
Director
Appointed 21 Dec 2018

MACPHERSON, Duncan James Alexander

Active
Alderley Park, Congleton Road, Nether AlderleySK10 4TG
Born July 1965
Director
Appointed 02 Feb 2024

ODENDAAL, Ralph

Active
RugbyCV21 2NH
Born January 1970
Director
Appointed 17 Nov 2021

DUNLOP, Lorraine Amanda

Resigned
201, Talgarth Road, LondonW6 8BJ
Secretary
Appointed 09 Apr 2018
Resigned 30 Apr 2019

MACDONALD, Iain Graham Ross

Resigned
Newbold Road, RugbyCV21 2NH
Secretary
Appointed 26 Mar 2013
Resigned 04 May 2016

PEERMOHAMED, Zahra

Resigned
Talgarth Road, LondonW6 8BJ
Secretary
Appointed 04 May 2016
Resigned 12 Feb 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 May 2019
Resigned 31 May 2024

BELL, David

Resigned
RugbyCV21 2NH
Born April 1973
Director
Appointed 29 Mar 2021
Resigned 15 Nov 2023

BURGIN, Stephen Rex

Resigned
Newbold Road, RugbyCV21 2NH
Born September 1957
Director
Appointed 26 Mar 2013
Resigned 23 Mar 2016

DADLEY, Ulrika Schachner

Resigned
Newbold Road, RugbyCV21 2HN
Born November 1971
Director
Appointed 21 Nov 2013
Resigned 30 Sept 2016

ELBORNE, Mark Edward Monckton

Resigned
Talgarth Road, LondonW6 8BJ
Born January 1958
Director
Appointed 11 Jan 2016
Resigned 25 Aug 2016

MACDONALD, Iain Graham Ross

Resigned
201, Talgarth Road, LondonW6 8BJ
Born October 1966
Director
Appointed 11 Nov 2013
Resigned 26 May 2016

MACLEOD, Stuart James Robert

Resigned
175 High Holborn, LondonWC1V 7AA
Born February 1961
Director
Appointed 10 Dec 2014
Resigned 12 Nov 2015

MAYCOCK, Simon David

Resigned
Newbold Road, RugbyCV21 2NH
Born September 1963
Director
Appointed 11 Nov 2013
Resigned 03 Apr 2017

MIDDLETON, Fraser Duncan William

Resigned
201, Talgarth Road, LondonW6 8BJ
Born January 1972
Director
Appointed 31 Mar 2017
Resigned 21 Dec 2018

PURCELL, Robert Michael

Resigned
Newbold Road, RugbyCV21 2NH
Born August 1965
Director
Appointed 26 Mar 2013
Resigned 10 Dec 2014

RUTHERFORD, Iain Kennedy

Resigned
Newbold Road, RugbyCV21 2NH
Born November 1963
Director
Appointed 28 Oct 2022
Resigned 11 Oct 2024

STEVENSON, Robert John

Resigned
Lower Castle Street, BristolBS1 3AG
Born August 1957
Director
Appointed 11 Nov 2013
Resigned 25 Apr 2016

WATSON, Terence Stuart

Resigned
High Holborn, LondonWC1V 7AA
Born November 1959
Director
Appointed 11 Nov 2013
Resigned 12 Nov 2015

WELCH, Jason Paul

Resigned
Downshire Way, BracknellRG12 1PU
Born November 1975
Director
Appointed 15 Jun 2016
Resigned 28 Mar 2018

WOODHOUSE, Andrew John

Resigned
201, Talgarth Road, LondonW6 8BJ
Born January 1960
Director
Appointed 19 Oct 2016
Resigned 29 Mar 2018

WRIGHT, James Alexander

Resigned
Newbold Road, RugbyCV21 2NH
Born July 1979
Director
Appointed 19 Jun 2017
Resigned 23 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Harry Kerr Drive, StaffordST16 1WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 31 May 2024
201 Talgarth Road, LondonW6 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2017
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

87

Change Sail Address Company With Old Address New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Sail Address Company With New Address
11 June 2024
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
10 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Resolution
7 November 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 May 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Certificate Change Of Name Company
26 January 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 November 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2013
NEWINCIncorporation