Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AGGREKO LUXEMBOURG HOLDINGS
Company Information for

AGGREKO LUXEMBOURG HOLDINGS

LOMONDGATE, STIRLING ROAD, DUMBARTON, G82 3RG,
Company Registration Number
SC274266
Private Unlimited Company
Active

Company Overview

About Aggreko Luxembourg Holdings
AGGREKO LUXEMBOURG HOLDINGS was founded on 2004-10-06 and has its registered office in Dumbarton. The organisation's status is listed as "Active". Aggreko Luxembourg Holdings is a Private Unlimited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AGGREKO LUXEMBOURG HOLDINGS
 
Legal Registered Office
LOMONDGATE
STIRLING ROAD
DUMBARTON
G82 3RG
Other companies in G2
 
Filing Information
Company Number SC274266
Company ID Number SC274266
Date formed 2004-10-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 01/01/2022
Account next due 
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 14:26:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGGREKO LUXEMBOURG HOLDINGS
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.

Company Officers of AGGREKO LUXEMBOURG HOLDINGS

Current Directors
Officer Role Date Appointed
AGGREKO GENERATORS LIMITED
Company Secretary 2014-08-07
HEATH STEWART DREWETT
Director 2018-01-05
PETER DILWORTH KENNERLEY
Director 2018-01-01
DAVID ANDREW WHITE
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD LADD
Director 2014-09-24 2018-05-17
CAROLE CRAN
Director 2014-03-05 2017-12-31
GAVIN URWIN
Director 2014-09-24 2015-12-31
ANGUS GEORGE COCKBURN
Director 2007-12-12 2014-09-30
PETER DILWORTH KENNERLEY
Company Secretary 2008-10-15 2014-08-07
RUPERT CHRISTOPHER SOAMES
Director 2004-10-06 2014-04-24
HEW CAMPBELL
Company Secretary 2007-12-12 2008-10-15
ARTHUR PAUL ALLEN
Company Secretary 2004-10-06 2007-12-12
ARTHUR PAUL ALLEN
Director 2004-10-06 2007-12-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-10-06 2004-10-06
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-10-06 2004-10-06
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2004-10-06 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AGGREKO GENERATORS LIMITED AGGREKO GLOBAL SOLUTIONS LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
AGGREKO GENERATORS LIMITED AGGREKO INDONESIA FINANCE LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
AGGREKO GENERATORS LIMITED AGGREKO EVENTS SERVICES LIMITED Company Secretary 2017-06-29 CURRENT 2017-06-07 Active
AGGREKO GENERATORS LIMITED AGGREKO RUSSIA FINANCE LIMITED Company Secretary 2016-12-23 CURRENT 2016-10-05 Active
AGGREKO GENERATORS LIMITED AGGREKO UK FINANCE LIMITED Company Secretary 2016-10-04 CURRENT 2016-09-16 Active
AGGREKO GENERATORS LIMITED GOLDEN TRIANGLE GENERATORS LIMITED Company Secretary 2015-03-20 CURRENT 2003-04-25 Active - Proposal to Strike off
AGGREKO GENERATORS LIMITED AGGREKO UK LIMITED Company Secretary 2014-08-11 CURRENT 1972-07-26 Active
AGGREKO GENERATORS LIMITED AGGREKO HOLDINGS LIMITED Company Secretary 2014-08-07 CURRENT 1981-02-27 Active
AGGREKO GENERATORS LIMITED DUNWILCO (680) LIMITED Company Secretary 2014-08-07 CURRENT 1998-11-25 Active
AGGREKO GENERATORS LIMITED AGGREKO US LIMITED Company Secretary 2014-08-07 CURRENT 2008-04-25 Active
AGGREKO GENERATORS LIMITED AGGREKO INTERNATIONAL PROJECTS LIMITED Company Secretary 2014-08-07 CURRENT 1980-01-03 Active
AGGREKO GENERATORS LIMITED AGGREKO FINANCE LIMITED Company Secretary 2014-08-07 CURRENT 2003-06-05 Active
AGGREKO GENERATORS LIMITED AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Company Secretary 2014-08-07 CURRENT 2011-10-10 Active
HEATH STEWART DREWETT AGGREKO HOLDINGS LIMITED Director 2018-01-05 CURRENT 1981-02-27 Active
HEATH STEWART DREWETT AGGREKO US LIMITED Director 2018-01-05 CURRENT 2008-04-25 Active
HEATH STEWART DREWETT AGGREKO UK LIMITED Director 2018-01-05 CURRENT 1972-07-26 Active
HEATH STEWART DREWETT AGGREKO FINANCE LIMITED Director 2018-01-05 CURRENT 2003-06-05 Active
HEATH STEWART DREWETT AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2018-01-05 CURRENT 2011-10-10 Active
HEATH STEWART DREWETT AGGREKO UK FINANCE LIMITED Director 2018-01-05 CURRENT 2016-09-16 Active
HEATH STEWART DREWETT AGGREKO RUSSIA FINANCE LIMITED Director 2018-01-05 CURRENT 2016-10-05 Active
HEATH STEWART DREWETT AGGREKO LIMITED Director 2018-01-03 CURRENT 1997-07-23 Active
HEATH STEWART DREWETT ATKINS ADVANTAGE BUSINESS SOLUTIONS LIMITED Director 2009-06-19 CURRENT 1993-04-20 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED Director 2009-06-19 CURRENT 2004-03-26 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS MANTIX EBT LIMITED Director 2009-06-19 CURRENT 2005-05-18 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED Director 2009-06-19 CURRENT 1964-09-10 Dissolved 2015-05-19
HEATH STEWART DREWETT DGI GROUP LIMITED Director 2009-06-19 CURRENT 1986-05-29 Dissolved 2015-05-19
HEATH STEWART DREWETT SILK AND FRAZIER LIMITED Director 2009-06-19 CURRENT 1997-06-11 Dissolved 2015-05-19
HEATH STEWART DREWETT WOOTTON JEFFREYS CONSULTANTS LIMITED Director 2009-06-19 CURRENT 1989-09-14 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS ABG LIMITED Director 2009-06-19 CURRENT 2000-11-20 Dissolved 2015-05-05
HEATH STEWART DREWETT WS ATKINS EMPLOYMENT SERVICES LIMITED Director 2009-06-19 CURRENT 1984-01-20 Dissolved 2015-05-19
HEATH STEWART DREWETT TA GROUP LIMITED Director 2009-06-19 CURRENT 2004-03-29 Dissolved 2015-05-19
HEATH STEWART DREWETT DGI INTERNATIONAL LIMITED Director 2009-06-19 CURRENT 1980-03-05 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS ADVANTAGE SYSTEM SOLUTIONS LIMITED Director 2009-06-19 CURRENT 1990-09-19 Dissolved 2015-05-05
HEATH STEWART DREWETT ATMOS LIMITED Director 2009-06-19 CURRENT 1967-09-27 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS INTELLIGENT SPACE PARTNERSHIP LIMITED Director 2009-06-19 CURRENT 2005-11-02 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS MANTIX LIMITED Director 2009-06-19 CURRENT 1987-03-16 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS MANTIX GROUP LIMITED Director 2009-06-19 CURRENT 2004-09-28 Dissolved 2015-05-19
HEATH STEWART DREWETT WS ATKINS (SERVICES) LIMITED Director 2009-06-19 CURRENT 2002-02-11 Dissolved 2015-05-19
PETER DILWORTH KENNERLEY AGGREKO INDONESIA FINANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
PETER DILWORTH KENNERLEY AGGREKO HOLDINGS LIMITED Director 2018-01-01 CURRENT 1981-02-27 Active
PETER DILWORTH KENNERLEY DUNWILCO (680) LIMITED Director 2018-01-01 CURRENT 1998-11-25 Active
PETER DILWORTH KENNERLEY AGGREKO US LIMITED Director 2018-01-01 CURRENT 2008-04-25 Active
PETER DILWORTH KENNERLEY AGGREKO FINANCE LIMITED Director 2018-01-01 CURRENT 2003-06-05 Active
PETER DILWORTH KENNERLEY AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2011-10-10 Active
PETER DILWORTH KENNERLEY AGGREKO UK FINANCE LIMITED Director 2018-01-01 CURRENT 2016-09-16 Active
PETER DILWORTH KENNERLEY AGGREKO UK LIMITED Director 2017-08-23 CURRENT 1972-07-26 Active
PETER DILWORTH KENNERLEY AGGREKO RUSSIA FINANCE LIMITED Director 2016-12-23 CURRENT 2016-10-05 Active
PETER DILWORTH KENNERLEY CS1 LIMITED Director 2014-09-24 CURRENT 1989-03-23 Dissolved 2015-07-31
PETER DILWORTH KENNERLEY ROTOR-WHEEL (UK) LIMITED Director 2014-09-24 CURRENT 1990-10-05 Dissolved 2015-07-24
PETER DILWORTH KENNERLEY AGGREKO QUEST TRUSTEE LIMITED Director 2014-09-24 CURRENT 2001-03-30 Dissolved 2015-07-31
PETER DILWORTH KENNERLEY AGGREKO GENERATORS LIMITED Director 2014-08-07 CURRENT 1981-07-07 Active
PETER DILWORTH KENNERLEY AGGREKO INTERNATIONAL PROJECTS LIMITED Director 2012-06-18 CURRENT 1980-01-03 Active
PETER DILWORTH KENNERLEY THE BOSWELL TRUST Director 2010-06-22 CURRENT 2010-06-22 Active
DAVID ANDREW WHITE AGGREKO INTERNATIONAL PROJECTS LIMITED Director 2018-05-17 CURRENT 1980-01-03 Active
DAVID ANDREW WHITE AGGREKO EVENTS SERVICES LIMITED Director 2018-02-23 CURRENT 2017-06-07 Active
DAVID ANDREW WHITE AGGREKO INDONESIA FINANCE LIMITED Director 2018-02-23 CURRENT 2018-01-09 Active
DAVID ANDREW WHITE AGGREKO GLOBAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
DAVID ANDREW WHITE AGGREKO GENERATORS LIMITED Director 2018-01-01 CURRENT 1981-07-07 Active
DAVID ANDREW WHITE AGGREKO RUSSIA FINANCE LIMITED Director 2016-12-23 CURRENT 2016-10-05 Active
DAVID ANDREW WHITE AGGREKO UK FINANCE LIMITED Director 2016-10-04 CURRENT 2016-09-16 Active
DAVID ANDREW WHITE AGGREKO HOLDINGS LIMITED Director 2016-09-30 CURRENT 1981-02-27 Active
DAVID ANDREW WHITE DUNWILCO (680) LIMITED Director 2016-09-30 CURRENT 1998-11-25 Active
DAVID ANDREW WHITE AGGREKO US LIMITED Director 2016-09-30 CURRENT 2008-04-25 Active
DAVID ANDREW WHITE AGGREKO FINANCE LIMITED Director 2016-09-30 CURRENT 2003-06-05 Active
DAVID ANDREW WHITE AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2011-10-10 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
2023-10-25Resolutions passed:<ul><li>Resolution The share premium account of the company be reduced by eur 15,000,000 (from eur 41,877,686.23 to eur 26,877,686.23) and the amount by which the share premium account is so reduced be credited to the profit and loss re
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-11-11DIRECTOR APPOINTED JAMES HOWARD O'MALLEY
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID THOMSON
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-09-30Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-11PSC05Change of details for Aggreko Holdings Limited as a person with significant control on 2022-06-15
2022-07-11CH04SECRETARY'S DETAILS CHNAGED FOR AGGREKO GENERATORS LIMITED on 2022-06-15
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS
2021-12-31Resolutions passed:<ul><li>Resolution The share premium account of the company be reduced by eur 10,000,000.00 (from eur 51,877,686.23 to eur 41,877,686.23) and the amount by which the share premium account is so reduced be credited to the profit and loss
2021-12-31RES13Resolutions passed:The share premium account of the company be reduced by eur 10,000,000.00 (from eur 51,877,686.23 to eur 41,877,686.23) and the amount by which the share premium account is so reduced be credited to the profit and loss reserve of the ...
2021-12-15Resolutions passed:<ul><li>Resolution The share premium account of the company be reduced and credited to the profit and loss reserve of the company 29/11/2021</ul>
2021-12-15RES13Resolutions passed:
  • The share premium account of the company be reduced and credited to the profit and loss reserve of the company 29/11/2021
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-01-12RES05Resolutions passed:
  • Resolution to decrease capital
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED SIMON DAVID THOMSON
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DILWORTH KENNERLEY
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WHITE
2018-09-04AP01DIRECTOR APPOINTED MR BARRY HUGH FITZSIMMONS
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;EUR 24900007
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD LADD
2018-01-08AP01DIRECTOR APPOINTED MR HEATH STEWART DREWETT
2018-01-04AP01DIRECTOR APPOINTED MR PETER DILWORTH KENNERLEY
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CRAN
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03PSC02Notification of Aggreko Holdings Limited as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;EUR 24900007
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED DAVID ANDREW WHITE
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;EUR 24900007
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN URWIN
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;EUR 24900005
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GEORGE COCKBURN
2014-10-01AP01DIRECTOR APPOINTED MR IAN RICHARD LADD
2014-10-01AP01DIRECTOR APPOINTED MR GAVIN URWIN
2014-08-07AP04Appointment of Aggreko Generators Limited as company secretary on 2014-08-07
2014-08-07TM02Termination of appointment of Peter Dilworth Kennerley on 2014-08-07
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;EUR 24900004
2014-06-30AR0128/06/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SOAMES
2014-03-10AP01DIRECTOR APPOINTED MRS CAROLE CRAN
2013-07-02AR0128/06/13 FULL LIST
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25AR0128/06/12 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-21AR0128/06/11 FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-21AR0128/06/10 FULL LIST
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-21190LOCATION OF DEBENTURE REGISTER
2009-07-21353LOCATION OF REGISTER OF MEMBERS
2009-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28288aSECRETARY APPOINTED MR PETER DILWORTH KENNERLEY
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY HEW CAMPBELL
2008-07-24363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-06288bSECRETARY RESIGNED
2008-01-06288bDIRECTOR RESIGNED
2008-01-06288aNEW SECRETARY APPOINTED
2007-11-30RES06REDUCE ISSUED CAPITAL 26/11/07
2007-11-26CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-11-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-11-2649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-11-2649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-11-2649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-11-26RES02REREG OTHER 26/11/07
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 121 WEST REGENT STREET GLASGOW G2 2SD
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-10-12363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-13363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-05-10225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05
2004-12-02SASHARES AGREEMENT OTC
2004-12-0288(2)RAD 29/10/04--------- EUR SI 52500000@1=52500000 EUR IC 40000/52540000
2004-10-25225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04
2004-10-2588(2)RAD 07/10/04--------- EUR SI 39998@1=39998 EUR IC 2/40000
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288bSECRETARY RESIGNED
2004-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AGGREKO LUXEMBOURG HOLDINGS 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 AGGREKO LUXEMBOURG HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGGREKO LUXEMBOURG HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AGGREKO LUXEMBOURG HOLDINGS

Intangible Assets
Patents
We have not found any records of AGGREKO LUXEMBOURG HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for AGGREKO LUXEMBOURG HOLDINGS
Trademarks
We have not found any records of AGGREKO LUXEMBOURG HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGGREKO LUXEMBOURG HOLDINGS. 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 AGGREKO LUXEMBOURG HOLDINGS 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 AGGREKO LUXEMBOURG HOLDINGS 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 AGGREKO LUXEMBOURG HOLDINGS 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 AGGREKO LUXEMBOURG HOLDINGS 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.