Background WavePink WaveYellow Wave

MOTIVE OFFSHORE GROUP HOLDINGS LIMITED (SC619557)

MOTIVE OFFSHORE GROUP HOLDINGS LIMITED (SC619557) is an active UK company. incorporated on 29 January 2019. with registered office in Banff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOTIVE OFFSHORE GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include ACTON, David Edward, GREGG, James Philip, SLATTERY, Declan Joseph.

Company Number
SC619557
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
Motive Services Cairnton Road, Banff, AB45 2LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ACTON, David Edward, GREGG, James Philip, SLATTERY, Declan Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTIVE OFFSHORE GROUP HOLDINGS LIMITED

MOTIVE OFFSHORE GROUP HOLDINGS LIMITED is an active company incorporated on 29 January 2019 with the registered office located in Banff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOTIVE OFFSHORE GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

SC619557

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

Motive Services Cairnton Road Boyndie Banff, AB45 2LR,

Previous Addresses

Motive Services Cairnton Road Boyndie Banff, Aberdeenshire EH1 2AA United Kingdom
From: 29 January 2019To: 31 January 2019
Timeline

27 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Funding Round
Feb 22
Loan Cleared
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ACTON, David Edward

Active
Cairnton Road, BanffAB45 2LR
Born July 1979
Director
Appointed 08 Mar 2019

GREGG, James Philip

Active
Cairnton Road, BanffAB45 2LR
Born December 1979
Director
Appointed 08 Mar 2019

SLATTERY, Declan Joseph

Active
Cairnton Road, BanffAB45 2LR
Born February 1984
Director
Appointed 17 Sept 2020

BREBNER, John Alexander

Resigned
Cairnton Road, BanffAB45 2LR
Born December 1965
Director
Appointed 01 Mar 2019
Resigned 07 Oct 2020

HERRERA, Gregory John

Resigned
Albert Street, AberdeenAB25 1XX
Born April 1969
Director
Appointed 29 Jan 2019
Resigned 13 Jul 2022

HVAMB, Tomas

Resigned
Albert Street, AberdeenAB25 1XX
Born August 1975
Director
Appointed 21 Feb 2019
Resigned 13 Jul 2022

MCALPINE, Robert

Resigned
Cairnton Road, BanffAB45 2LR
Born July 1955
Director
Appointed 01 Mar 2019
Resigned 13 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Boyndie, BanffAB45 2LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022

Ev Private Equity V Plus Lp

Ceased
Trafalgar Court, St Peter PortGY1 3PP

Nature of Control

Voting rights 50 to 75 percent
Notified 28 Feb 2019
Ceased 13 Jul 2022

Mr Gregory John Herrera

Ceased
Albert Street, AberdeenAB25 1XX
Born April 1969

Nature of Control

Significant influence or control
Notified 29 Jan 2019
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Memorandum Articles
14 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
30 March 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 March 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 March 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
16 December 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 December 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Incorporation Company
29 January 2019
NEWINCIncorporation