Background WavePink WaveYellow Wave

AGGREKO AUSTRALIA FINANCE LIMITED (SC657156)

AGGREKO AUSTRALIA FINANCE LIMITED (SC657156) is an active UK company. incorporated on 11 March 2020. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGGREKO AUSTRALIA FINANCE LIMITED has been registered for 6 years. Current directors include DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard.

Company Number
SC657156
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
7th Floor Sentinel Building, Glasgow, G2 7BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREKO AUSTRALIA FINANCE LIMITED

AGGREKO AUSTRALIA FINANCE LIMITED is an active company incorporated on 11 March 2020 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGGREKO AUSTRALIA FINANCE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC657156

LTD Company

Age

6 Years

Incorporated 11 March 2020

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 8 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

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

AGGREKO MEXICO FINANCE LIMITED
From: 11 March 2020To: 16 January 2023
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
8th Floor 120 Bothwell Street Glasgow G2 7JS Scotland
From: 11 March 2020To: 15 June 2022
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Aug 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AGGREKO GENERATORS LIMITED

Active
103 Waterloo Street, GlasgowG2 7BW
Corporate secretary
Appointed 11 Mar 2020

DREWETT, Heath Stewart

Active
103 Waterloo Street, GlasgowG2 7BW
Born January 1966
Director
Appointed 11 Mar 2020

FITZSIMMONS, Barry Hugh

Active
103 Waterloo Street, GlasgowG2 7BW
Born June 1977
Director
Appointed 11 Mar 2020

O'MALLEY, James Howard

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

KENNERLEY, Peter Dilworth

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born June 1956
Director
Appointed 11 Mar 2020
Resigned 30 Jun 2020

THOMSON, Simon David

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

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
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 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
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
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 Dormant
29 September 2022
AAAnnual Accounts
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 Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2020
AA01Change of Accounting Reference Date
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
Incorporation Company
11 March 2020
NEWINCIncorporation