ADVANCED INNERGY HOLDINGS LTD

Register to unlock more data on OkredoRegister

ADVANCED INNERGY HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08848899

Incorporation date

16/01/2014

Size

Group

Contacts

Registered address

Registered address

Unit E Quedgeley West Business Park, Bristol Road, Gloucester GL2 4PACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon25/02/2026
Group of companies' accounts made up to 2025-09-30
dot icon30/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon22/10/2025
Sub-division of shares on 2025-10-15
dot icon17/10/2025
Change of share class name or designation
dot icon17/10/2025
Cessation of Nicholas John Walter Parsons as a person with significant control on 2025-10-15
dot icon17/10/2025
Cessation of David John Morgan as a person with significant control on 2025-10-15
dot icon17/10/2025
Cessation of Angus Edward Collingwood-Cameron as a person with significant control on 2025-10-15
dot icon17/10/2025
Cessation of Amy Louise Slee as a person with significant control on 2025-10-15
dot icon17/10/2025
Cessation of St Marks Associates Limited as a person with significant control on 2025-10-15
dot icon17/10/2025
Notification of a person with significant control statement
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Memorandum and Articles of Association
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Memorandum and Articles of Association
dot icon17/10/2025
Sub-division of shares on 2025-10-15
dot icon17/10/2025
Particulars of variation of rights attached to shares
dot icon17/10/2025
Change of share class name or designation
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-10-15
dot icon15/10/2025
Resolutions
dot icon15/10/2025
Statement by Directors
dot icon15/10/2025
Solvency Statement dated 15/10/25
dot icon15/10/2025
Statement of capital on 2025-10-15
dot icon16/09/2025
Registration of charge 088488990005, created on 2025-09-12
dot icon01/05/2025
Appointment of Mr Robert Ben Wallace as a director on 2025-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon13/01/2025
Change of details for Mr Nicholas John Walter Parsons as a person with significant control on 2024-08-08
dot icon13/01/2025
Notification of Angus Collingwood-Cameron as a person with significant control on 2024-08-08
dot icon13/01/2025
Notification of Amy Louise Slee as a person with significant control on 2024-08-08
dot icon13/01/2025
Notification of David John Morgan as a person with significant control on 2024-08-08
dot icon13/01/2025
Notification of St Marks Associates Limited as a person with significant control on 2024-08-08
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon22/08/2024
Cessation of Growth Capital Partners Llp as a person with significant control on 2024-08-08
dot icon22/08/2024
Cessation of Growth Capital Partners Gp Limited as a person with significant control on 2024-08-08
dot icon22/08/2024
Termination of appointment of Michael James Blake as a director on 2024-08-08
dot icon20/08/2024
Resolutions
dot icon20/08/2024
Resolutions
dot icon20/08/2024
Memorandum and Articles of Association
dot icon19/08/2024
Change of share class name or designation
dot icon19/08/2024
Change of share class name or designation
dot icon12/08/2024
Satisfaction of charge 088488990003 in full
dot icon12/08/2024
Satisfaction of charge 088488990002 in full
dot icon12/08/2024
Satisfaction of charge 088488990001 in full
dot icon12/08/2024
Registration of charge 088488990004, created on 2024-08-08
dot icon13/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon25/10/2023
Appointment of Mr John Paul Drury as a director on 2023-10-01
dot icon22/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon25/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-11-10
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon25/01/2022
Group of companies' accounts made up to 2021-09-30
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon30/07/2021
Resolutions
dot icon03/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon18/12/2020
Termination of appointment of David Arthur Williams as a director on 2020-12-15
dot icon26/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon04/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon29/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon28/01/2019
Second filing for the appointment of Michael Blake as a director
dot icon11/10/2018
Appointment of Mr Russell Ward as a director on 2018-08-01
dot icon15/08/2018
Termination of appointment of Keith Stuart Jordan as a director on 2018-08-15
dot icon20/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon13/04/2018
Second filing for the appointment of Simon Shepherd as a director
dot icon29/03/2018
Notification of Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
dot icon29/03/2018
Second filing of Confirmation Statement dated 16/01/2018
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon29/08/2017
Appointment of Mr Michael James Blake as a director on 2017-08-24
dot icon29/08/2017
Termination of appointment of Kirsty Mcdonald as a director on 2017-08-24
dot icon26/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon17/05/2017
Director's details changed for Miss Kirsty Mcdonald on 2017-04-26
dot icon27/04/2017
Appointment of Mr Andrew Mark King as a director on 2017-04-18
dot icon31/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon31/01/2017
Director's details changed for Simon Hary Shepherd on 2017-01-31
dot icon03/01/2017
Termination of appointment of Edward Weeks as a director on 2016-12-31
dot icon01/12/2016
Termination of appointment of Andrew Sweeney as a director on 2016-11-30
dot icon18/11/2016
Appointment of Mr Keith Stuart Jordan as a director on 2016-11-01
dot icon13/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/05/2016
Group of companies' accounts made up to 2015-09-30
dot icon29/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon28/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-09
dot icon22/09/2015
Auditor's resignation
dot icon18/06/2015
Statement of capital following an allotment of shares on 2014-08-15
dot icon10/03/2015
Appointment of Mr Andrew Sweeney as a director on 2015-01-28
dot icon08/03/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon04/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon16/06/2014
Resolutions
dot icon01/04/2014
Registration of charge 088488990002
dot icon28/03/2014
Registration of charge 088488990003
dot icon27/03/2014
Particulars of variation of rights attached to shares
dot icon27/03/2014
Change of share class name or designation
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon27/03/2014
Sub-division of shares on 2014-03-21
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon27/03/2014
Appointment of Andrew David Bennion as a secretary
dot icon27/03/2014
Appointment of Mr Andrew David Bennion as a director
dot icon27/03/2014
Appointment of Mr David Arthur Williams as a director
dot icon27/03/2014
Appointment of Simon Hary Shepherd as a director
dot icon26/03/2014
Registration of charge 088488990001
dot icon24/02/2014
Appointment of Mr Edward Weeks as a director
dot icon14/02/2014
Current accounting period shortened from 2015-01-31 to 2014-09-30
dot icon14/02/2014
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2014-02-14
dot icon14/02/2014
Termination of appointment of Dm Company Services (London) Limited as a secretary
dot icon14/02/2014
Termination of appointment of John Pentland as a director
dot icon14/02/2014
Termination of appointment of Martin Mcnair as a director
dot icon14/02/2014
Appointment of John Barry Pentland as a director
dot icon14/02/2014
Appointment of Miss Kirsty Mcdonald as a director
dot icon10/02/2014
Certificate of change of name
dot icon16/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Simon Harry
Director
21/03/2014 - Present
17
King, Andrew Mark
Director
18/04/2017 - Present
33
Mcnair, Martin James
Director
16/01/2014 - 07/02/2014
198
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
16/01/2014 - 07/02/2014
209
Bennion, Andrew David
Secretary
21/03/2014 - Present
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED INNERGY HOLDINGS LTD

ADVANCED INNERGY HOLDINGS LTD is an(a) Active company incorporated on 16/01/2014 with the registered office located at Unit E Quedgeley West Business Park, Bristol Road, Gloucester GL2 4PA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED INNERGY HOLDINGS LTD?

toggle

ADVANCED INNERGY HOLDINGS LTD is currently Active. It was registered on 16/01/2014 .

Where is ADVANCED INNERGY HOLDINGS LTD located?

toggle

ADVANCED INNERGY HOLDINGS LTD is registered at Unit E Quedgeley West Business Park, Bristol Road, Gloucester GL2 4PA.

What does ADVANCED INNERGY HOLDINGS LTD do?

toggle

ADVANCED INNERGY HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVANCED INNERGY HOLDINGS LTD?

toggle

The latest filing was on 25/02/2026: Group of companies' accounts made up to 2025-09-30.