Background WavePink WaveYellow Wave

ADVANCED INNERGY HOLDINGS LTD (08848899)

ADVANCED INNERGY HOLDINGS LTD (08848899) is an active UK company. incorporated on 16 January 2014. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVANCED INNERGY HOLDINGS LTD has been registered for 12 years. Current directors include AVAILABLE, Not, BENNION, Andrew David, DRURY, John Paul and 3 others.

Company Number
08848899
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
Unit E Quedgeley West Business Park, Gloucester, GL2 4PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AVAILABLE, Not, BENNION, Andrew David, DRURY, John Paul, KING, Andrew Mark, SHEPHERD, Simon Harry, WARD, Russell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED INNERGY HOLDINGS LTD

ADVANCED INNERGY HOLDINGS LTD is an active company incorporated on 16 January 2014 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVANCED INNERGY HOLDINGS LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08848899

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

ADVANCED INSULATION HOLDINGS LIMITED
From: 10 February 2014To: 30 July 2021
DMWSL 757 LIMITED
From: 16 January 2014To: 10 February 2014
Contact
Address

Unit E Quedgeley West Business Park Bristol Road Gloucester, GL2 4PA,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 16 January 2014To: 14 February 2014
Timeline

51 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 14
Funding Round
Mar 14
Share Issue
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Mar 15
Funding Round
Jun 15
Funding Round
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Dec 20
Funding Round
Jan 23
Director Joined
Oct 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Sept 24
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Director Joined
Apr 25
Loan Secured
Sept 25
Capital Update
Oct 25
Funding Round
Oct 25
Share Issue
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Share Issue
Oct 25
11
Funding
21
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BENNION, Andrew David

Active
Horseshoe Way, GloucesterGL2 5GD
Secretary
Appointed 21 Mar 2014

AVAILABLE, Not

Active
Bristol Road, GloucesterGL2 4PA
Born May 1970
Director
Appointed 30 Apr 2025

BENNION, Andrew David

Active
Horseshoe Way, GloucesterGL2 5GD
Born February 1968
Director
Appointed 21 Mar 2014

DRURY, John Paul

Active
Bristol Road, GloucesterGL2 4PA
Born February 1971
Director
Appointed 01 Oct 2023

KING, Andrew Mark

Active
Bristol Road, GloucesterGL2 4PA
Born March 1965
Director
Appointed 18 Apr 2017

SHEPHERD, Simon Harry

Active
Alderley, Wotton Under EdgeGL12 7QT
Born August 1965
Director
Appointed 21 Mar 2014

WARD, Russell

Active
Bristol Road, GloucesterGL2 4PA
Born July 1961
Director
Appointed 01 Aug 2018

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 16 Jan 2014
Resigned 07 Feb 2014

BLAKE, Michael James

Resigned
Jermyn Street, LondonSW1Y 6LS
Born February 1968
Director
Appointed 24 Aug 2017
Resigned 08 Aug 2024

JORDAN, Keith Stuart

Resigned
Bristol Road, GloucesterGL2 4PA
Born June 1952
Director
Appointed 01 Nov 2016
Resigned 15 Aug 2018

MCDONALD, Kirsty

Resigned
112 Jermyn Street, LondonSW1Y 6LS
Born July 1979
Director
Appointed 07 Feb 2014
Resigned 24 Aug 2017

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 16 Jan 2014
Resigned 07 Feb 2014

PENTLAND, John Barry

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1976
Director
Appointed 07 Feb 2014
Resigned 07 Feb 2014

SWEENEY, Andrew Jonathan

Resigned
Quedgeley West Business Park, Bristol Road, GloucesterGL2 4PA
Born February 1967
Director
Appointed 28 Jan 2015
Resigned 30 Nov 2016

WEEKS, Edward

Resigned
Bowden Lane, StockportSK6 6LJ
Born August 1946
Director
Appointed 07 Feb 2014
Resigned 31 Dec 2016

WILLIAMS, David Arthur

Resigned
The Crescent, NorthwichCW8 1QS
Born June 1946
Director
Appointed 21 Mar 2014
Resigned 15 Dec 2020

Persons with significant control

7

0 Active
7 Ceased

Mr Angus Edward Collingwood-Cameron

Ceased
Dollar Street, CirencesterGL7 2AS
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 08 Aug 2024
Ceased 15 Oct 2025

Mrs Amy Louise Slee

Ceased
St. Georges Street, Isle Of ManIM1 1AH
Born May 1974

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Aug 2024
Ceased 15 Oct 2025

Mr David John Morgan

Ceased
St. Georges Street, Isle Of ManIM1 1AH
Born April 1953

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Aug 2024
Ceased 15 Oct 2025
St. Georges Street, Isle Of ManIM1 1AH

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Aug 2024
Ceased 15 Oct 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 08 Aug 2024

Mr Nicholas John Walter Parsons

Ceased
Dollar Street, CirencesterGL7 2AS
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 15 Oct 2025
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Group
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
17 October 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 October 2025
MAMA
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
17 October 2025
MAMA
Resolution
17 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
17 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
17 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
15 October 2025
SH19Statement of Capital
Legacy
15 October 2025
SH20SH20
Legacy
15 October 2025
CAP-SSCAP-SS
Resolution
15 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Resolution
20 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Resolution
30 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 January 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 April 2018
RP04AP01RP04AP01
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
29 March 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
13 June 2016
RP04RP04
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
29 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Auditors Resignation Company
22 September 2015
AUDAUD
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Accounts With Accounts Type Group
4 March 2015
AAAnnual Accounts
Resolution
16 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
27 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2014
NEWINCIncorporation