Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIBEL HOLDING LIMITED
Company Information for

AIBEL HOLDING LIMITED

STATION HOUSE 50 NORTH STREET, HAVANT, HANTS, PO9 1QU,
Company Registration Number
04982497
Private Limited Company
Active

Company Overview

About Aibel Holding Ltd
AIBEL HOLDING LIMITED was founded on 2003-12-02 and has its registered office in Hants. The organisation's status is listed as "Active". Aibel Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIBEL HOLDING LIMITED
 
Legal Registered Office
STATION HOUSE 50 NORTH STREET
HAVANT
HANTS
PO9 1QU
Other companies in GU32
 
Previous Names
VETCO AIBEL HOLDING LIMITED14/05/2007
VETCO INTERNATIONAL HOLDING 5 LTD17/08/2004
Filing Information
Company Number 04982497
Company ID Number 04982497
Date formed 2003-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIBEL HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIBEL HOLDING LIMITED
The following companies were found which have the same name as AIBEL HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIBEL HOLDING II AS c/o Aibel AS Vestre Svanholmen 14 SANDNES 4313 Active Company formed on the 2012-01-13
AIBEL HOLDING III AS c/o Aibel AS Vestre Svanholmen 14 SANDNES 4313 Active Company formed on the 2007-06-12
AIBEL HOLDING I AS c/o Aibel AS Vestre Svanholmen 14 SANDNES 4313 Active Company formed on the 2012-11-16
AIBEL HOLDING LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of AIBEL HOLDING LIMITED

Current Directors
Officer Role Date Appointed
SIMEN HEYERDAHL-LARSEN AUSLAND
Company Secretary 2016-07-04
SIMEN HEYERDAHL-LARSEN AUSLAND
Director 2016-07-04
JON AKSEL SVENSSON
Director 2014-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA BAARDSETH
Company Secretary 2010-06-29 2016-07-04
MONICA BAARDSETH
Director 2010-06-29 2016-07-04
IDAR EIKREM
Director 2008-06-19 2014-11-18
MAHA JADALLAH
Company Secretary 2007-11-19 2010-06-29
MAHA JADALLAH HARPER
Director 2010-01-10 2010-06-29
CARINE SMITH IHENACHO
Director 2009-01-27 2010-01-10
ROBERT MARTIN LIMB
Director 2006-12-11 2009-01-27
GARY MICHAEL WILSON
Director 2008-07-24 2009-01-02
JAMES LOREN GUNDERSON
Director 2006-12-11 2008-11-07
HAROLD CLIVE MATHER
Director 2008-07-24 2008-09-27
RASMUS SUNDE
Director 2007-11-19 2008-06-24
PETER ALLAN GOODE
Director 2006-12-11 2008-04-30
ANDREW ROSS MITCHELL
Company Secretary 2007-02-23 2007-11-19
STUART ANDREW SPENCE
Director 2005-03-01 2007-08-16
PATRICK JOHN KENNEDY
Company Secretary 2005-03-01 2007-02-23
PATRICK JOHN KENNEDY
Director 2005-03-01 2006-12-11
RAGNVALD RASMUS SUNDE
Director 2004-07-08 2006-12-11
KIRK VINCENT
Director 2005-03-01 2006-12-11
BJORN OLOF WIGSTROM
Director 2004-07-08 2006-12-11
JOHN WILLIAM KENNEDY
Company Secretary 2004-03-05 2005-03-01
ERIK FOUGNER
Director 2004-07-08 2005-03-01
DONALD GRIERSON
Director 2004-07-08 2005-03-01
JOHN WILLIAM KENNEDY
Director 2004-03-05 2005-03-01
FELIX MACHUCA
Director 2004-07-08 2005-03-01
JOHN ARNEY
Director 2004-03-05 2004-07-08
MAREK STEFAN GUMIENNY
Director 2004-03-05 2004-07-08
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-12-02 2004-03-05
MATTHEW ROBERT LAYTON
Nominated Director 2003-12-02 2004-03-05
DAVID JOHN PUDGE
Director 2003-12-02 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMEN HEYERDAHL-LARSEN AUSLAND AIBEL GROUP LIMITED Director 2016-07-04 CURRENT 2003-05-15 Active
SIMEN HEYERDAHL-LARSEN AUSLAND AIBEL LIMITED Director 2016-07-04 CURRENT 2006-10-31 Active
SIMEN HEYERDAHL-LARSEN AUSLAND AIBEL FINANCE LIMITED Director 2016-07-04 CURRENT 2006-10-31 Active
SIMEN HEYERDAHL-LARSEN AUSLAND AIBEL UK LIMITED Director 2014-11-19 CURRENT 1980-08-28 Active - Proposal to Strike off
JON AKSEL SVENSSON AIBEL UK LIMITED Director 2014-11-18 CURRENT 1980-08-28 Active - Proposal to Strike off
JON AKSEL SVENSSON AIBEL GROUP LIMITED Director 2014-11-18 CURRENT 2003-05-15 Active
JON AKSEL SVENSSON AIBEL LIMITED Director 2014-11-18 CURRENT 2006-10-31 Active
JON AKSEL SVENSSON AIBEL FINANCE LIMITED Director 2014-11-18 CURRENT 2006-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049824970012
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100;USD 5000000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MONICA BAARDSETH
2016-07-04AP03Appointment of Mr. Simen Heyerdahl-Larsen Ausland as company secretary on 2016-07-04
2016-07-04TM02Termination of appointment of Monica Baardseth on 2016-07-04
2016-07-04AP01DIRECTOR APPOINTED MR. SIMEN HEYERDAHL-LARSEN AUSLAND
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100;USD 5000000
2015-12-09AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049824970009
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049824970010
2015-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MS MONICA BAARDSETH on 2015-04-15
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM C/O Aibel Holding Limited Vision House Bedford Road Petersfield Hampshire GU32 3QB
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100;USD 5000000
2014-12-09AR0102/12/14 ANNUAL RETURN FULL LIST
2014-11-19AP01DIRECTOR APPOINTED MR. JON AKSEL SVENSSON
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IDAR EIKREM
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049824970008
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049824970007
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049824970006
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049824970005
2014-02-11MISCSection 519
2014-02-10AUDAUDITOR'S RESIGNATION
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100;USD 5000000
2013-12-20AR0102/12/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02RES13GENERAL BUSINESS 11/04/2013
2013-05-02RES01ADOPT ARTICLES 11/04/2013
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049824970004
2012-12-03AR0102/12/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0102/12/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA BAARDSETH KIRAN / 01/04/2011
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS MONICA BAARDSETH KIRAN / 01/04/2011
2010-12-16AR0102/12/10 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP03SECRETARY APPOINTED MS MONICA BAARDSETH KIRAN
2010-06-29AP01DIRECTOR APPOINTED MS MONICA BAARDSETH KIRAN
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 14-16 WESTBOURNE HOUSE WESTBOURNE GROVE LONDON W2 5RH ENGLAND
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY MAHA JADALLAH
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MAHA JADALLAH HARPER
2010-03-03AR0102/12/09 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINE SMITH IHENACHO / 02/03/2010
2010-01-12AP01DIRECTOR APPOINTED MRS MAHA JADALLAH HARPER
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 90 LONG ACRE LONDON WC2E 9RA
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CARINE SMITH IHENACHO
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27288aDIRECTOR APPOINTED MRS CARINE SMITH
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LIMB
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR GARY WILSON
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-05363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES GUNDERSON
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR HAROLD MATHER
2008-08-05288aDIRECTOR APPOINTED HAROLD CLIVE MATHER
2008-08-05288aDIRECTOR APPOINTED GARY MICHAEL WILSON
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR RASMUS SUNDE
2008-06-24288aDIRECTOR APPOINTED IDAR EIKREM
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR PETER GOODE
2008-02-04363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-28288bSECRETARY RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW SECRETARY APPOINTED
2007-09-09288bDIRECTOR RESIGNED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-14CERTNMCOMPANY NAME CHANGED VETCO AIBEL HOLDING LIMITED CERTIFICATE ISSUED ON 14/05/07
2007-04-27288aNEW SECRETARY APPOINTED
2007-03-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AIBEL HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIBEL HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Outstanding DNB BANK ASA AS SECURITY AGENT
2015-10-01 Outstanding DNB BANK ASA AS SECURITY AGENT
2014-08-05 Outstanding DNB BANK ASA (AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES)
2014-08-05 Outstanding DNB BANK ASA (AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES)
2014-06-11 Outstanding DNB BANK ASA (AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES)
2014-06-09 Outstanding DNB BANK ASA (AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES)
2013-04-24 Outstanding DNB BANK ASA (AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES)
SECURITY ACCESSION DEED 2007-12-14 Satisfied DNB NOR BANK ASA (THE SECURITY AGENT)
DEBENTURE 2004-07-12 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER FINANCEPARTIES
ASSIGNMENT 2004-07-12 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIBEL HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of AIBEL HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIBEL HOLDING LIMITED
Trademarks
We have not found any records of AIBEL HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIBEL HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AIBEL HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AIBEL HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIBEL HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIBEL HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.