About

Registered Number: 05983121
Date of Incorporation: 31/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Station House 50 North Street, Havant, Hants, PO9 1QU

 

Having been setup in 2006, Aibel Finance Ltd have registered office in Hants, it has a status of "Active". The companies directors are listed as Ausland, Simen Heyerdahl-larsen, Baardseth, Monica at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AUSLAND, Simen Heyerdahl-Larsen 04 July 2016 - 1
BAARDSETH, Monica 29 June 2010 04 July 2016 1

Filing History

Document Type Date
MR01 - N/A 18 November 2019
MR01 - N/A 18 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 14 November 2016
AP01 - Appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP03 - Appointment of secretary 04 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 09 November 2015
MR01 - N/A 05 October 2015
MR01 - N/A 05 October 2015
CH03 - Change of particulars for secretary 15 April 2015
AD01 - Change of registered office address 12 December 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 18 November 2014
MR01 - N/A 05 August 2014
MR01 - N/A 05 August 2014
AA - Annual Accounts 07 July 2014
MR01 - N/A 11 June 2014
MR01 - N/A 09 June 2014
MISC - Miscellaneous document 11 February 2014
AUD - Auditor's letter of resignation 10 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 22 July 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR01 - N/A 24 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 July 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 17 November 2010
AP03 - Appointment of secretary 29 June 2010
AP01 - Appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AD01 - Change of registered office address 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 21 December 2008
RESOLUTIONS - N/A 02 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
RESOLUTIONS - N/A 05 February 2008
395 - Particulars of a mortgage or charge 27 December 2007
395 - Particulars of a mortgage or charge 27 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
363a - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
123 - Notice of increase in nominal capital 25 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
RESOLUTIONS - N/A 07 March 2007
MEM/ARTS - N/A 07 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
225 - Change of Accounting Reference Date 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
CERTNM - Change of name certificate 06 December 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 14 November 2019 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

A registered charge 26 May 2014 Outstanding

N/A

A registered charge 26 May 2014 Outstanding

N/A

A registered charge 11 April 2013 Outstanding

N/A

Norwegian law assignment agreement 14 December 2007 Fully Satisfied

N/A

Security accession deed 14 December 2007 Fully Satisfied

N/A

Debenture 16 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.