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

AGGREKO LIMITED

LOMONDGATE, STIRLING ROAD, DUMBARTON, G82 3RG,
Company Registration Number
SC177553
Private Limited Company
Active

Company Overview

About Aggreko Ltd
AGGREKO LIMITED was founded on 1997-07-23 and has its registered office in Dumbarton. The organisation's status is listed as "Active". Aggreko Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AGGREKO LIMITED
 
Legal Registered Office
LOMONDGATE
STIRLING ROAD
DUMBARTON
G82 3RG
Other companies in G2
 
Filing Information
Company Number SC177553
Company ID Number SC177553
Date formed 1997-07-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:39:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGGREKO 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 AGGREKO LIMITED
The following companies were found which have the same name as AGGREKO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGGREKO (MALAYSIA) SDN. BHD. Active
AGGREKO (SINGAPORE) PTE LTD BUROH STREET Singapore 627532 Active Company formed on the 2008-09-09
AGGREKO AMERICAS HOLDINGS B.V. 8th Floor Glasgow G2 7JS closed Company formed on the 2001-11-30
AGGREKO ASIA PACIFIC PIONEER SECTOR 1 Singapore 628444 Active Company formed on the 2008-09-10
AGGREKO AUSTRALIA FINANCE LIMITED Lomondgate Stirling Road Dumbarton G82 3RG Active Company formed on the 2020-03-11
AGGREKO COMPANY INCORPORATED Georgia Unknown
AGGREKO COMPANY INCORPORATED Georgia Unknown
AGGREKO DELAWARE HOLDINGS LLC Delaware Unknown
AGGREKO EMPLOYMENT SERVICES LIMITED AGGREKO CANNOCK 2 VOYAGER DRIVE, ORBITAL RETAIL CENTRE CANNOCK WS11 8XP Active Company formed on the 2020-04-17
AGGREKO ENERGY RENTAL INDIA PRIVATE LIMITED OFFICE NO. 501 THE CHAMBERS PLOT NO. 4/12/13 VIMAN NAGAR PUNE Maharashtra 411014 ACTIVE Company formed on the 2008-08-22
Aggreko Energy Rentals, LLC Delaware Unknown
AGGREKO ENERGY RENTALS LLC Georgia Unknown
AGGREKO ENERGY RENTALS LLC Michigan UNKNOWN
AGGREKO ENERGY RENTALS LLC New Jersey Unknown
AGGREKO ENERGY RENTALS LLC California Unknown
Aggreko Energy Rentals LLC Connecticut Unknown
AGGREKO ENERGY RENTALS LLC North Carolina Unknown
AGGREKO ENERGY RENTALS LLC Georgia Unknown
AGGREKO ENERGY RENTALS LLC Tennessee Unknown
AGGREKO ENERGY RENTALS LLC South Dakota Unknown

Company Officers of AGGREKO LIMITED

Current Directors
Officer Role Date Appointed
PETER KENNERLEY
Company Secretary 2008-10-15
NICOLA MARY BREWER
Director 2016-02-25
HEATH STEWART DREWETT
Director 2018-01-03
KENNETH GEORGE HANNA
Director 2010-10-21
BARBARA SUSANNE JEREMIAH
Director 2017-03-07
UWE KRUEGER
Director 2015-02-01
DIANA LOUISE PATRICIA LAYFIELD
Director 2012-05-01
IAN DEREK MARCHANT
Director 2013-11-01
MILES WILLIAM ROBERTS
Director 2017-03-07
CHRISTOPHER PHILLIP ANTHONY WESTON
Director 2015-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JOHN KING
Director 2009-02-02 2018-04-26
CAROLE CRAN
Director 2014-06-01 2017-12-31
ROBERT JAMES MACLEOD
Director 2007-09-10 2016-04-28
REBECCA ANN KENNEDY MCDONALD
Director 2012-10-01 2015-12-01
DEBAJIT DAS
Director 2013-01-01 2015-10-15
ANGUS GEORGE COCKBURN
Director 2000-05-01 2014-09-30
DAVID COUSIN MITCHELL HAMILL
Director 2007-05-01 2014-04-24
KASHYAP PANDYA
Director 2005-06-20 2012-12-31
WILLIAM CAPLAN
Director 2008-11-17 2012-11-13
PHILIP GRAHAM ROGERSON
Director 1997-08-28 2012-04-25
NIGEL HARGREAVES NORTHRIDGE
Director 2002-02-14 2010-08-31
HUGH CAMPBELL
Company Secretary 2008-01-15 2008-10-15
ROY VICKERS MCGLONE
Director 2002-09-02 2008-09-01
ARTHUR PAUL ALLEN
Company Secretary 1997-07-30 2008-01-15
HENDRIK JAN ADRIAAN MOLENAAR
Director 2001-02-01 2005-01-01
CHRISTOPHER MASTERS
Director 1997-08-28 2002-04-24
RONALD ANDREW BAIRD MILLER
Director 1997-08-28 2002-04-24
PHILIP JOHN HARROWER
Director 1998-01-28 2002-01-30
STUART RANDALL PATERSON
Director 1997-08-28 2001-01-25
RICHARD WILLIAM BIRD
Director 1997-08-28 1999-05-17
ALFRED JOSEPH DELHOMME II
Director 1997-08-28 1998-01-28
GEOFFREY WEMYSS HORNE
Director 1997-07-30 1997-08-28
DM COMPANY SERVICES LIMITED
Nominated Secretary 1997-07-23 1997-07-30
RODERICK LAWRENCE BRUCE
Nominated Director 1997-07-23 1997-07-30
BRUCE WATSON MINTO
Nominated Director 1997-07-23 1997-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA MARY BREWER SCOTTISH POWER LIMITED Director 2017-07-11 CURRENT 1999-02-19 Active
NICOLA MARY BREWER SENTEBALE Director 2014-04-02 CURRENT 2006-03-17 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 LUXEMBOURG HOLDINGS Director 2018-01-05 CURRENT 2004-10-06 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 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
KENNETH GEORGE HANNA THE SHOOTING STAR TRUST Director 2011-03-31 CURRENT 2002-02-27 Active
KENNETH GEORGE HANNA SHOOTING STAR CHILDREN'S HOSPICES Director 2010-01-31 CURRENT 1994-05-11 Active
MILES WILLIAM ROBERTS DECORPRINT LIMITED Director 2010-05-04 CURRENT 1919-06-05 Active
MILES WILLIAM ROBERTS DS SMITH PLC Director 2010-05-04 CURRENT 1978-07-07 Active
MILES WILLIAM ROBERTS DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED Director 2010-05-04 CURRENT 2007-11-15 Active
MILES WILLIAM ROBERTS TILLOTSONS(LIVERPOOL),LIMITED Director 2010-05-04 CURRENT 1919-05-27 Active
MILES WILLIAM ROBERTS CAMBRIDGE BOX LIMITED Director 2010-05-04 CURRENT 1974-07-17 Active
CHRISTOPHER PHILLIP ANTHONY WESTON AGGREKO UK LIMITED Director 2016-09-20 CURRENT 1972-07-26 Active
CHRISTOPHER PHILLIP ANTHONY WESTON AGGREKO HOLDINGS LIMITED Director 2015-01-02 CURRENT 1981-02-27 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
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-08-1126/07/23 STATEMENT OF CAPITAL GBP 43913536.235052
2023-08-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-0824/02/23 STATEMENT OF CAPITAL GBP 43745261.835052
2023-03-07Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE SC1775530006
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE SC1775530007
2022-11-11Termination of appointment of Simon David Thomson on 2022-11-11
2022-11-11Appointment of James Howard O'malley as company secretary on 2022-11-11
2022-10-14Amended full accounts made up to 2022-01-01
2022-10-03FULL ACCOUNTS MADE UP TO 01/01/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS
2021-11-29AP01DIRECTOR APPOINTED RICHARD BLAIR ILLINGWORTH
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIP ANTHONY WESTON
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1775530005
2021-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1775530004
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1775530003
2021-08-24PSC02Notification of Albion Acquisitions Limited as a person with significant control on 2021-08-10
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-08-23AD04Register(s) moved to registered office address 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS
2021-08-16RES13Resolutions passed:
  • Section 175 the directors be given authority to authorise matters giving rise to an actual or potential conflict 11/08/2021
  • Resolution of allotment of securities
2021-08-16MARRe-registration of memorandum and articles of association
2021-08-16RES02Resolutions passed:
  • Resolution of re-registration
2021-08-16CERT10Certificate of re-registration from Public Limited Company to Private
2021-08-16RR02Re-registration from a public company to a private limited company
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SUSANNE JEREMIAH
2021-08-10OCSanctioned scheme of arrangement
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LOUISE PATRICIA LAYFIELD
2020-10-07AP01DIRECTOR APPOINTED MARK SYDNEY CLARE
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-01TM02Termination of appointment of Peter Kennerley on 2020-06-30
2020-07-01AP03Appointment of Simon David Thomson as company secretary on 2020-07-01
2020-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-10-09AP01DIRECTOR APPOINTED MRS SARAH MARY KUIJLAARS
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-01-29RP04CS01Second filing of Confirmation Statement dated 27/07/2017
2019-01-15CH01Director's details changed for Mr Kenneth George Hanna on 2017-10-01
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 24907622.061652
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-01RES13GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE 26/04/2018
2018-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN KING
2018-01-08AP01DIRECTOR APPOINTED MR HEATH STEWART DREWETT
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CRAN
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 42053576.605612
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-12RES13THAT A GENERAL MEETING OF THE COMPANY MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 27/04/2017
2017-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-12RES09Resolution of authority to purchase a number of shares
2017-04-06AP01DIRECTOR APPOINTED BARBARA SUSANNE JEREMIAH
2017-03-09AP01DIRECTOR APPOINTED MR MILES WILLIAM ROBERTS
2016-09-02CH01Director's details changed for Mr Ian Derek Marchant on 2016-08-10
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 42055356.743898
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-05-10AUDAUDITOR'S RESIGNATION
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04RES13THAT A GENERAL MEETING OF THE COMPANY MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 28/04/2016
2016-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2016-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MACLEOD
2016-02-29AP01DIRECTOR APPOINTED DAME NICOLA MARY BREWER
2016-01-11CH01Director's details changed for Mr Russell John King on 2016-01-08
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ASTERIOS SATRAZEMIS
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN KENNEDY MCDONALD
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBAJIT DAS
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 42053576.57
2015-08-17AR0121/07/15 NO MEMBER LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR-SMITH
2015-07-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 42058169.22
2015-06-09SH02CONSOLIDATION 29/05/15
2015-06-04MEM/ARTSARTICLES OF ASSOCIATION
2015-06-01SH0608/05/15 STATEMENT OF CAPITAL GBP 42058169.22
2015-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF. DR. DR. H.C. UWE KRUEGER / 01/04/2015
2015-05-01RES13MODIFY PLAN 29/04/2015
2015-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANN KENNEDY MCDONALD / 10/03/2015
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEBAJIT DAS / 05/02/2015
2015-02-02AP01DIRECTOR APPOINTED PROF. DR. DR. H.C. UWE KRUEGER
2015-01-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP ANTHONY WESTON
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS COCKBURN
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 42217084.111
2014-07-29AR0121/07/14 NO MEMBER LIST
2014-07-09SH02CONSOLIDATION SUB-DIVISION 28/05/14
2014-07-09SH0628/05/14 STATEMENT OF CAPITAL GBP 42221934.76
2014-07-04SH02CONSOLIDATION SUB-DIVISION 24/05/14
2014-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-10SH0123/04/14 STATEMENT OF CAPITAL GBP 49400663.856032
2014-06-10SH0122/04/14 STATEMENT OF CAPITAL GBP 49400661.799832
2014-06-02AP01DIRECTOR APPOINTED MRS CAROLE CRAN
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SOAMES
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILL
2014-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-04-25RES13SUBDIVISION INTO ON ORDINARY SHARE AND ON B SHARE 24/04/2014
2014-04-25RES01ADOPT ARTICLES 24/04/2014
2014-04-25RES13APPROVAL THAT GENERAL MEETING MAY BE CALLED NOT LESS THAN 14 CLEAR DAYS NOTICE 24/04/2014
2014-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-14MEM/ARTSARTICLES OF ASSOCIATION
2013-11-04AP01DIRECTOR APPOINTED MR IAN DEREK MARCHANT
2013-08-05AR0121/07/13 NO MEMBER LIST
2013-04-30RES13APPROVAL THAT GENERAL MEETING MAY BE CALLED NOT LESS THAN 14 CLEAR DAYS NOTICE 25/04/2013
2013-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18MEM/ARTSARTICLES OF ASSOCIATION
2013-04-18RES13INCREASE IN MAXIMUM AGGREGATE AMOUNT OF FEES 25/04/2012
2013-03-12AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2013-01-04AP01DIRECTOR APPOINTED MR ASTERIOS SATRAZEMIS
2013-01-04AP01DIRECTOR APPOINTED MR DEBAJIT DAS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALKER
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KASHYAP PANDYA
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPLAN
2012-10-15AP01DIRECTOR APPOINTED MS REBECCA ANN KENNEDY MCDONALD
2012-08-13AR0121/07/12 NO MEMBER LIST
2012-06-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-25SH02CONSOLIDATION 05/07/11
2012-05-30SH0630/05/12 STATEMENT OF CAPITAL GBP 49290638.24
2012-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-04RES13THAT A GENERAL MEETING OF THE COMPANY MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE, PROVIDED THAT THIS AUTH SHALL EXPIRE AT THE CONCLUSION OF THE NEXT ANNUAL GENERAL MEETING OF THE COMPANY 25/04/2012
2012-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02AP01DIRECTOR APPOINTED DIANA LOUISE PATRICIA LAYFIELD
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGERSON
2012-02-06MEM/ARTSARTICLES OF ASSOCIATION
2011-08-19AR0121/07/11 BULK LIST
2011-08-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-08-17RES01ADOPT ARTICLES 05/07/2011
2011-08-17RES12VARYING SHARE RIGHTS AND NAMES
2011-08-17SH0617/08/11 STATEMENT OF CAPITAL GBP 49279925.70
2011-08-17SH02SUB-DIVISION 05/07/11
2011-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-19RES13SUB DIVISION 05/07/2011
2011-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0122/07/10 NO CHANGES
2010-11-05AP01DIRECTOR APPOINTED KEN HANNA
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NORTHRIDGE
2010-08-17AR0121/07/10 NO CHANGES
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CAPLAN / 21/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PINCKNEY WALKER / 21/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARGREAVES NORTHRIDGE / 21/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MACLEOD / 21/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KING / 21/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COUSIN MITCHELL HAMILL / 21/07/2010
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to AGGREKO 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 AGGREKO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AGGREKO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of AGGREKO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGGREKO LIMITED
Trademarks

Trademark applications by AGGREKO LIMITED

AGGREKO LIMITED is the Original Applicant for the trademark GOLDEN TRIANGLE ™ (UK00003087331) through the UKIPO on the 2014-12-23
Trademark classes: Metal storage tanks [structures]; liquid storage tanks [structures] made of metal, industrial storage tanks of metal. Electrical generators;electric power generators; water pumps. Electrical distribution equipment, parts and fittings therefor; transformers. Water coolers, water cooling towers, water chillers, chiller units being parts of water cooling installations; air conditioners;air handlers; electric heaters; heat exchangers; dehumidifiers; heat pumps; parts and fittings therefor. Business project management and business contingency planning in the field of temporary electricity generation. Repair and maintenance of temporary power generation equipment; repair and maintenance of electrical generators,transformers, fuel tanks, cables, distribution equipment, water chillers, water cooling towers, air conditioners, water coolers, chiller units being parts of water cooling installations, air handlers, heaters, heat exchangers, dehumidifiers, piping, ducts and valves;installation of temporary power generation equipment; installation of electric power generators; installation of electrical generators, transformers, external metallic fuel tanks, cable, electrical distribution equipment,water coolers, water chillers,water cooling towers, chiller units being parts of water cooling installations, air-conditioners, air-handlers, electric heaters, heat exchangers and dehumidifiers;advisory, information and consultancy services in the field ofinstallation of the aforementioned equipment;provision of advice, information and consultation in relation to all of the aforesaid services. Rentalof temporary power generation equipment;rentalof electrical generators,transformers, external metallic fuel tanks, cable, electrical distribution equipment,water coolers, water chillers, water cooling towers, chiller units being parts of water cooling installations, air-conditioners,air-handlers, electric heaters, heat exchangers and dehumidifiers; advisory, information and consultancy services in the field of rentalof the aforementioned equipment. Design of temporary electricity generation apparatus.
Income
Government Income
We have not found government income sources for AGGREKO 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as AGGREKO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGGREKO 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 AGGREKO 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 AGGREKO 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.