Background WavePink WaveYellow Wave

AGGREKO INDONESIA FINANCE LIMITED (SC585138)

AGGREKO INDONESIA FINANCE LIMITED (SC585138) is an active UK company. incorporated on 9 January 2018. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGGREKO INDONESIA FINANCE LIMITED has been registered for 8 years. Current directors include DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard.

Company Number
SC585138
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
7th Floor Sentinel Building, Glasgow, G2 7BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREKO INDONESIA FINANCE LIMITED

AGGREKO INDONESIA FINANCE LIMITED is an active company incorporated on 9 January 2018 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGGREKO INDONESIA FINANCE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

SC585138

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026

Previous Company Names

AGGREKO DISTRIBUTED ENERGY HOLDINGS LIMITED
From: 9 January 2018To: 18 November 2019
Contact
Address

7th Floor Sentinel Building 103 Waterloo Street Glasgow, G2 7BW,

Previous Addresses

Lomondgate Stirling Road Dumbarton G82 3RG Scotland
From: 15 June 2022To: 11 June 2025
120 Bothwell Street 8th Floor Glasgow G2 7JS United Kingdom
From: 9 January 2018To: 15 June 2022
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 22
Director Joined
Nov 22
Capital Update
Dec 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AGGREKO GENERATORS LIMITED

Active
103 Waterloo Street, GlasgowG2 7BW
Corporate secretary
Appointed 09 Jan 2018

DREWETT, Heath Stewart

Active
103 Waterloo Street, GlasgowG2 7BW
Born January 1966
Director
Appointed 18 Nov 2019

FITZSIMMONS, Barry Hugh

Active
103 Waterloo Street, GlasgowG2 7BW
Born June 1977
Director
Appointed 18 Nov 2019

O'MALLEY, James Howard

Active
103 Waterloo Street, GlasgowG2 7BW
Born July 1977
Director
Appointed 11 Nov 2022

BRADBURN, Wayne

Resigned
Bothwell Street, GlasgowG2 7JS
Born May 1973
Director
Appointed 09 Jan 2018
Resigned 18 Nov 2019

DOOLEY, Conor

Resigned
Bothwell Street, GlasgowG2 7JS
Born February 1958
Director
Appointed 09 Jan 2018
Resigned 18 Nov 2019

IBBETSON, Daniel Frederick

Resigned
Bothwell Street, GlasgowG2 7JS
Born May 1970
Director
Appointed 09 Jan 2018
Resigned 18 Nov 2019

KENNERLEY, Peter Dilworth

Resigned
Bothwell Street, GlasgowG2 7JS
Born June 1956
Director
Appointed 09 Jan 2018
Resigned 30 Jun 2020

THOMSON, Simon David

Resigned
Stirling Road, DumbartonG82 3RG
Born August 1979
Director
Appointed 01 Jul 2020
Resigned 11 Nov 2022

THOMSON, Simon David

Resigned
Bothwell Street, GlasgowG2 7JS
Born August 1979
Director
Appointed 23 Feb 2018
Resigned 18 Nov 2019

WAZNI, Karim Patrick

Resigned
Bothwell Street, GlasgowG2 7JS
Born June 1973
Director
Appointed 23 Feb 2018
Resigned 18 Nov 2019

WHITE, David Andrew

Resigned
Bothwell Street, GlasgowG2 7JS
Born December 1972
Director
Appointed 23 Feb 2018
Resigned 18 Nov 2019

Persons with significant control

1

Stirling Road, DumbartonG82 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 December 2024
SH19Statement of Capital
Legacy
2 December 2024
SH20SH20
Legacy
2 December 2024
CAP-SSCAP-SS
Resolution
2 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2022
AAAnnual Accounts
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
12 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
11 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Resolution
18 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Incorporation Company
9 January 2018
NEWINCIncorporation