Watch this company for free updates

We require your email address in order to send you alerts by email. You can unsubscribe at any time.

Thank you, you are now watching this company.

You can choose which alerts you receive and can unsubscribe at any time.

Unlock this Credit Report

£20+VAT

  • Unlimited access for 12 months
  • Includes FREE report updates
  • Free email alerts when report changes
  • Includes 5 company documents
Buy Now
BUY 5 SAVE 50%

5 Credit Reports

£50+VAT

Upgrade to Lite

  • 5 credit reports
  • 100 accounts downloads
  • 100 accounts exports

Your plan will start immediately and the time remaining on your existing plan will be refunded

Yes, upgrade to Lite

AGGREKO LIMITED

UK Flag Lomondgate, Stirling Road, Dumbarton, Dunbartonshire, G82 3RG


Credit Score

86
Very Low Risk
Score Date Credit Score Date Score Advice
2024-01-25T06:08:28Z 86 Very Low Risk
2024-01-18T05:52:51Z 72 Very Low Risk
2024-01-15T06:14:40Z 0 Financial Statements too old
2022-10-11T05:36:10Z 72 Very Low Risk
2022-06-24T05:41:51Z 79 Very Low Risk

Credit Limit

  • Credit Limit
    480k
  • Previous Limit
    2m


Limit date Limit(£)
480,000
2,000,000
0
2,000,000
45,300,000

County Court Judgements

There are no county court judgements registered against AGGREKO LIMITED.

Mortgages and Charges

Total Outstanding

7

Total Satisfied

0

Type Created Registered Persons Entitled Status
Glas Trust Corporation Limited As Security Agent OUTSTANDING
Glas Trust Corporation Limited As Security Agent OUTSTANDING
Glas Trust Corporation Limited As Security Agent On Behalf Of The Secured Parties OUTSTANDING
Glas Trust Corporation Limited OUTSTANDING
Glas Trust Corporation Limited OUTSTANDING
Glas Trust Corporation Limited OUTSTANDING
Glas Trust Corporation Limited OUTSTANDING

Current Directors & Secretaries

For a full in-depth analysis on each of these directors, click any of the links below

Name Role Date Of Birth Appointed
Mr James Howard O'Malley Company Secretary
Mr Richard Blair Illingworth Director
Mr Heath Stewart Drewett Director

Previous Directors & Secretaries

Payment Data

Invoices
Paid (Before 30 days) 142
Paid (After 30 days) 16
Outstanding (Before 30 days) 1
Outstanding (After 30 days) 0

Shareholders & Ownership

  • Shareholders Equity Figure
    213m
  • Issued Share Capital
    43m
Top Shareholders Top Shareholders Number of Shares Number of Shares (at Value) Share Type Ownership (%)
ALBION ACQUISITIONS LIMITED 592b at £0.00000000 DEFERRED, BALANCING DEFERRED, ORDINARY, DEFERRED 1, DEFERRED 2 100.00%
OTHER - - 99.96%

Group Structure

Ultimate Parent Company Company Number
CUBE MOBILE POWER AGGREGATOR LLC
Subsidiary Companies Company Number
AGGREKO FINLAND OY 06717547
PT AGGREKO ENERGY SERVICES INDONESIA
AGGREKO JAPAN
AGGREKO SA DE CV AGG910925QT3
AGGREKO SERVICES DE MEXICO SA DE CV ASM060912MQ0
AGGREKO ENERGY MEXICO SA DE CV AEM060912IL2
AGGREKO (MALAYSIA) SDN. BHD. 214056-K
AGGREKO POLSKA SP. Z O.O. 379262
AGGREKO (SINGAPORE) PTE LTD
CRESTCHIC LIMITED 05326580
NORTHBRIDGE(MIDDLE EAST) FZE 182507
CRESTCHIC TRANSFORMERS 404035286
CRESTCHIC FRANCE 535058978
CRESTCHIC (UK) LIMITED 01772456
CRESTCHIC LOADBANKS GMBH HRB 17994
LOADBANK HIRE SERVICES LIMITED 06133172
TASMAN ASIA-PACIFIC PTE LTD
TELEMISIS LTD 06597992
AGGREKO HOLDINGS LIMITED SC073994
AGGREKO DENMARK APS 40186824
AGGREKO EVENTS SERVICES FRANCE SAS 910904598
AGGREKO (INVESTMENTS) B.V. 160663850000
AGGREKO INTERNATIONAL POWER PROJECTS B.V. 230406360000
AGGREKO NEDERLAND B.V. 230460860000
AGGREKO AMERICAS HOLDINGS B.V. 243236130000
AGGREKO EURO HOLDINGS B.V. 243236160000
AGGREKO DEUTSCHLAND GMBH HRB 3301
AGGREKO DEUTSCHLAND GMBH HRB 12493
YOUNICOS GMBH HRB 191798 B
ABWICKLUNGSGESELLSCHAFT SUNLOAD MOBILE SOLUTIONS GMBH HRB 116503B
GRONIA GMBH I.L. HRB 127329 B
YOUNICOS INC 20161685978
AGGREKO IBERIA A62737291
AGGREKO FRANCE 323576579
AGGREKO ITALIA S.R.L. 03642980969
AGGREKO NORWAY AS 923545921
AGGREKO SWEDEN AB 5590194055
DUNWILCO
AGGREKO REST OF WORLD HOLDINGS B.V. 243236200000
AGGREKO HONG KONG LIMITED
AGGREKO ENERGIA LOCA??O DE GERADORES LTDA.
AGGREKO GENERATOR RENTALS PTY. LIMITED
AGGREKO GENERATOR RENTAL
J.P. FILM AND TELEVISION SERVICES LIMITED 01299404
AGGREKO UK LIMITED SC051093
AGGREKO IRELAND LIMITED IE378184
GOLDEN TRIANGLE GENERATORS LIMITED 04744263
AGGREKO GENERATORS LIMITED SC075491
AGGREKO LUXEMBOURG HOLDINGS SC274266
AGGREKO PENSION SCHEME TRUSTEE LIMITED SC349563
AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED SC409051
AGGREKO INTERNATIONAL PROJECTS LIMITED SC070332
AGGREKO UK FINANCE LIMITED SC545597
AGGREKO RUSSIA FINANCE LIMITED SC547011
AGGREKO EVENTS SERVICES LIMITED SC568157
AGGREKO INDONESIA FINANCE LIMITED SC585138
AGGREKO AUSTRALIA FINANCE LIMITED SC657156
AGGREKO EMPLOYMENT SERVICES LIMITED 12561022
AGGREKO RAY SA LIMITED 15201867
AGGREKO RAY UK LIMITED 15201928
AGGREKO RESOLUTE HOLDINGS LIMITED SC793096
AGGREKO KOREA CO., LTD.
AGGREKO ENERGY RENTAL SOLUTIONS, INC.
AGGREKO ARGENTINA S.R.L.
AGGREKO (SHANGHAI) ENERGY EQUIPMENT RENTAL CO., LTD.
AGGREKO (THAILAND) LIMITED
AGGREKO US LIMITED SC341944
AGGREKO EURO HOLDINGS B.V. SF000862
DUNWILCO (680) LIMITED SC191467
AGGREKO LLC 10032391
AGGREKO FINANCIAL HOLDINGS LIMITED
AGGREKO FINANCE LIMITED SC250631
AGGREKO GAS POWER GENERATION LIMITED
AGGREKO ANGOLA LDA
AGGREKO COTE D'IVOIRE S.A.RL
AGGREKO (MIDDLE EAST) LIMITED
AGGREKO SOUTH KOREA LIMITED
YOUNICOS, INC.
AGGREKO EVRAZIYA, OOO
AGGREKO ENERJI VE ISI KONTROL TICARET ANONIM SIRKETI
AGGREKO POLSKA SP. Z O.O.
AGGREKO DE VENEZUELA C.A.
AGGREKO ENERGY RENTALS PANAMA SA
AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED
GOLDEN TRIANGLE GENERATORS LIMITED
AGGREKO ENERGY RENTAL SOUTH AFRICA

Event History

Visit the Documents Tab to purchase official Companies House Documents related to the events below

Date Description
24 Jan 2024 New Accounts Filed
24 Jan 2024 New Accounts Filed
28 Sep 2023 Confirmation Statement
12 Apr 2023 New Accounts Filed
12 Apr 2023 New Accounts Filed
15 Nov 2022 Mr S.D. Thomson has resigned as company secretary
15 Nov 2022 New Company Secretary Mr J.H. O'Malley appointed
20 Oct 2022 New Accounts Filed
20 Oct 2022 New Accounts Filed
10 Oct 2022 New Accounts Filed
10 Oct 2022 New Accounts Filed
09 Sep 2022 Confirmation Statement
24 Jun 2022 New Board Member Mr R.B. Illingworth appointed
17 Jun 2022 Change of Company Postcode
17 Jun 2022 Change in Reg.Office
01 Dec 2021 New Board Member Mr R.B. Illingworth appointed
24 Nov 2021 Mr C.P. Weston has left the board
28 Aug 2021 Confirmation Statement
18 Aug 2021 Payment Data Update Received
18 Aug 2021 Change of Name
13 Aug 2021 Mr I.D. Marchant has left the board
13 Aug 2021 Mr M.W. Roberts has left the board
13 Aug 2021 Prof. Dr. Dr. H.c. U. Krueger has left the board
13 Aug 2021 Mr K.G. Hanna has left the board
13 Aug 2021 Dr Dame N.M. Brewer has left the board
13 Aug 2021 Ms B.S. Jeremiah has left the board
13 Aug 2021 Ms S.M. Kuijlaars has left the board
13 Aug 2021 Mr M.S. Clare has left the board
02 Aug 2021 Confirmation Statement
06 May 2021 New Accounts Filed
06 May 2021 New Accounts Filed
22 Mar 2021 New Accounts Filed
07 Jan 2021 Ms D.L. Layfield has left the board
09 Oct 2020 New Board Member Mr M.S. Clare appointed
28 Jul 2020 Confirmation Statement
03 Jul 2020 New Company Secretary Mr S.D. Thomson appointed
03 Jul 2020 Mr P. Kennerley has resigned as company secretary
01 Jul 2020 New Accounts Filed
01 Jul 2020 New Accounts Filed
27 Mar 2020 New Accounts Filed
11 Oct 2019 New Board Member Mrs S.M. Kuijlaars appointed
26 Jul 2019 Confirmation Statement
07 May 2019 New Accounts Filed
07 May 2019 New Accounts Filed
02 Apr 2019 New Accounts Filed
02 Feb 2019 Confirmation Statement
27 Jul 2018 Confirmation Statement
08 May 2018 New Accounts Filed
08 May 2018 New Accounts Filed
01 May 2018 Payment Data Update Received
01 May 2018 Mr R.J. King has left the board
10 Apr 2018 New Accounts Filed
10 Jan 2018 New Board Member Mr H.S. Drewett appointed
08 Jan 2018 Mrs C. Cran has left the board
30 Nov 2017 Payment Data Update Received
30 Jul 2017 Confirmation Statement
20 May 2017 New Accounts Filed
20 May 2017 New Accounts Filed
21 Apr 2017 New Accounts Filed
10 Apr 2017 New Board Member Ms B.S. Jeremiah appointed
13 Mar 2017 New Board Member Mr M.W. Roberts appointed
15 Aug 2016 Annual Returns
24 May 2016 Payment Data Update Received
13 May 2016 New Accounts Filed
13 May 2016 New Accounts Filed
02 May 2016 Mr R.J. MacLeod has left the board
14 Apr 2016 New Accounts Filed
02 Mar 2016 New Board Member Dame N.M. Brewer appointed
22 Dec 2015 Mr A. Satrazemis has left the board
04 Dec 2015 Ms R.A. McDonald has left the board
20 Oct 2015 Mr D. Das has left the board
24 Sep 2015 New Board Member Prof. Dr. Dr. H.c. U. Krueger appointed
21 Aug 2015 Annual Returns
06 Aug 2015 Mr D.J. Taylor-Smith has left the board
20 May 2015 New Accounts Filed
20 May 2015 New Accounts Filed
30 Mar 2015 New Accounts Filed
04 Feb 2015 New Board Member Prof. Dr. Dr. H.c. U. Krueger appointed
16 Jan 2015 New Board Member Mr C.P. Weston appointed
03 Oct 2014 Mr A.G. Cockburn has left the board
01 Aug 2014 Annual Returns
04 Jun 2014 New Board Member Mrs C. Cran appointed
01 May 2014 New Accounts Filed
01 May 2014 New Accounts Filed
01 May 2014 Mr D.C. Hamill has left the board
01 May 2014 The Honourable R.C. Soames has left the board
10 Apr 2014 New Accounts Filed
06 Nov 2013 New Board Member Mr I.D. Marchant appointed
08 Aug 2013 Annual Returns
04 May 2013 New Accounts Filed
04 May 2013 New Accounts Filed
01 Apr 2013 New Accounts Filed
14 Mar 2013 New Board Member Mr D.J. Taylor-Smith appointed
08 Jan 2013 Mr G.P. Walker has left the board
08 Jan 2013 Mr K. Pandya has left the board
08 Jan 2013 New Board Member Mr A. Satrazemis appointed
08 Jan 2013 New Board Member Mr D. Das appointed
20 Nov 2012 Mr W. Caplan has left the board
17 Oct 2012 New Board Member Ms R.A. McDonald appointed
17 Aug 2012 Annual Returns
12 May 2012 New Accounts Filed
12 May 2012 New Accounts Filed
04 May 2012 Mr P. Rogerson has left the board
04 May 2012 New Board Member Ms D.L. Layfield appointed
04 Apr 2012 New Accounts Filed
26 Aug 2011 Annual Returns
24 May 2011 New Accounts Filed
30 Mar 2011 New Accounts Filed
11 Feb 2011 Annual Returns
17 Nov 2010 New Board Member Mr K.G. Hanna appointed
09 Nov 2010 New Board Member Mr K. Hanna appointed
02 Sep 2010 Mr N.H. Northridge has left the board
23 Aug 2010 Annual Returns
13 Aug 2010 New Board Member Mr W. Caplan appointed
07 May 2010 New Accounts Filed
22 Mar 2010 New Accounts Filed
10 Aug 2009 Annual Returns
28 Jul 2009 Mr R.V. McGlone has left the board
03 Jun 2009 Mr A.C. Salvesen has left the board
02 Jun 2009 Mr H. Campbell has resigned as company secretary
17 May 2009 New Accounts Filed
08 May 2009 Mr F.A. Shepherd has left the board
23 Mar 2009 New Accounts Filed
16 Mar 2009 New Board Member Mr R.J. King appointed
09 Mar 2009 New Board Member Mr W. Caplan appointed
06 Nov 2008 New Company Secretary Mr P. Kennerley appointed
27 Sep 2008 New Board Member Mr A.C. Salvesen appointed
30 May 2008 New Accounts Filed
11 Apr 2008 New Accounts Filed
08 Feb 2008 New Company Secretary Mr H. Campbell appointed
03 Oct 2007 Change in Reg.Office
03 Oct 2007 Change of Company Postcode
23 May 2007 New Board Member (DAVID HAMILL) appointed
04 Apr 2007 New Accounts Filed
05 Apr 2006 New Accounts Filed
07 Jul 2005 New Board Member (KASHYAP PANDYA) appointed
30 Mar 2005 New Accounts Filed
18 Jan 2005 HENDRIK JAN ADRIAANMOLENAAR has left the board
13 Sep 2004 New Accounts Filed
11 Aug 2004 New Board Member (ARTHUR PAULALLEN) appointed
11 Aug 2004 New Board Member (ANGUS GEORGECOCKBURN) appointed
11 Aug 2004 New Board Member (PHILIP ROGERSON) appointed
09 Aug 2004 Annual Returns
14 Apr 2004 New Accounts Filed
02 Apr 2004 Annual Returns
31 Dec 2003 New Board member