About

Registered Number: 04765054
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Station House 50 North Street, Havant, Hants, PO9 1QU

 

Aibel Group Ltd was setup in 2003, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Ausland, Simen Heyerdahl-larsen, Ausland, Simen Heyerdahl-larsen, Svensson, Jon Aksel, Baardseth, Monica, Jadallah Harper, Maha, Mitchell, Andrew Ross, Smith Ihenacho, Carine, Baardseth, Monica, Eikrem, Idar, Eikrem, Idar, Lunder, Jo Olan, Munthe, Gert Wihelm, Repaja, Momir, Skogseth, Jan Steffen, Stromme, Dag W.R., Sunde, Rasmus, Walker, Jeffrey Clements, Wilson, Gary Michael are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSLAND, Simen Heyerdahl-Larsen 04 July 2016 - 1
SVENSSON, Jon Aksel 18 November 2014 - 1
BAARDSETH, Monica 02 December 2010 04 July 2016 1
EIKREM, Idar 02 December 2010 18 November 2014 1
EIKREM, Idar 31 January 2008 13 December 2008 1
LUNDER, Jo Olan 27 September 2007 02 December 2010 1
MUNTHE, Gert Wihelm 12 December 2008 02 December 2010 1
REPAJA, Momir 28 September 2007 30 April 2008 1
SKOGSETH, Jan Steffen 02 December 2010 18 November 2014 1
STROMME, Dag W.R. 27 September 2007 12 December 2008 1
SUNDE, Rasmus 20 April 2007 24 June 2008 1
WALKER, Jeffrey Clements 23 February 2007 16 August 2007 1
WILSON, Gary Michael 24 June 2008 02 January 2009 1
Secretary Name Appointed Resigned Total Appointments
AUSLAND, Simen Heyerdahl-Larsen 04 July 2016 - 1
BAARDSETH, Monica 29 June 2010 04 July 2016 1
JADALLAH HARPER, Maha 10 January 2010 29 June 2010 1
MITCHELL, Andrew Ross 23 February 2007 30 April 2008 1
SMITH IHENACHO, Carine 01 May 2008 10 January 2010 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
MR01 - N/A 18 November 2019
MR01 - N/A 18 November 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 03 October 2018
PSC02 - N/A 30 August 2018
PSC09 - N/A 30 August 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 06 December 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
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 04 January 2016
MR01 - N/A 05 October 2015
MR01 - N/A 05 October 2015
AR01 - Annual Return 22 May 2015
CH03 - Change of particulars for secretary 15 April 2015
AD01 - Change of registered office address 12 December 2014
TM01 - Termination of appointment of director 20 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 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
AR01 - Annual Return 22 May 2014
MISC - Miscellaneous document 11 February 2014
AUD - Auditor's letter of resignation 10 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 10 June 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR01 - N/A 24 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 19 November 2010
AP03 - Appointment of secretary 29 June 2010
AD01 - Change of registered office address 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 12 January 2010
AP03 - Appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
RESOLUTIONS - N/A 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 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
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
RESOLUTIONS - N/A 05 February 2008
AA - Annual Accounts 30 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 27 December 2007
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)a - Declaration in relation to assistance for the acquisition of shares 19 December 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
AA - Annual Accounts 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
363s - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
RESOLUTIONS - N/A 17 January 2007
MEM/ARTS - N/A 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
CERTNM - Change of name certificate 24 November 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
363s - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 30 November 2005
225 - Change of Accounting Reference Date 26 August 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 20 June 2005
395 - Particulars of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
363s - Annual Return 10 September 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
123 - Notice of increase in nominal capital 22 July 2004
225 - Change of Accounting Reference Date 04 June 2004
CERTNM - Change of name certificate 02 March 2004
395 - Particulars of a mortgage or charge 29 January 2004
287 - Change in situation or address of Registered Office 11 September 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 15 May 2003

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

Us stock pledge agreement 14 December 2007 Fully Satisfied

N/A

Norwegian law pledge agreement 14 December 2007 Fully Satisfied

N/A

Norwegian law assignment agreement 14 December 2007 Fully Satisfied

N/A

Security accession deed 14 December 2007 Fully Satisfied

N/A

Addendum no.1 To the share pledge agreement 08 December 2006 Fully Satisfied

N/A

Rent deposit deed 31 March 2005 Outstanding

N/A

Rent deposit deed 31 March 2005 Outstanding

N/A

Assignment 12 July 2004 Fully Satisfied

N/A

Debenture 16 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.