Advanced Innergy Holdings Ltd GLOUCESTER


Founded in 2014, Advanced Innergy Holdings, classified under reg no. 08848899 is an active company. Currently registered at Unit E Quedgeley West Business Park GL2 4PA, Gloucester the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2021-07-30 Advanced Innergy Holdings Ltd is no longer carrying the name Advanced Insulation Holdings.

At the moment there are 6 directors in the the company, namely John D., Russell W. and Michael B. and others. In addition one secretary - Andrew B. - is with the firm. As of 29 April 2024, there were 7 ex directors - Keith J., Andrew S. and others listed below. There were no ex secretaries.

Advanced Innergy Holdings Ltd Address / Contact

Office Address Unit E Quedgeley West Business Park
Office Address2 Bristol Road
Town Gloucester
Post code GL2 4PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08848899
Date of Incorporation Thu, 16th Jan 2014
Industry Activities of head offices
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

John D.

Position: Director

Appointed: 01 October 2023

Russell W.

Position: Director

Appointed: 01 August 2018

Michael B.

Position: Director

Appointed: 24 August 2017

Andrew K.

Position: Director

Appointed: 18 April 2017

Simon S.

Position: Director

Appointed: 21 March 2014

Andrew B.

Position: Secretary

Appointed: 21 March 2014

Andrew B.

Position: Director

Appointed: 21 March 2014

Keith J.

Position: Director

Appointed: 01 November 2016

Resigned: 15 August 2018

Andrew S.

Position: Director

Appointed: 28 January 2015

Resigned: 30 November 2016

David W.

Position: Director

Appointed: 21 March 2014

Resigned: 15 December 2020

Edward W.

Position: Director

Appointed: 07 February 2014

Resigned: 31 December 2016

John P.

Position: Director

Appointed: 07 February 2014

Resigned: 07 February 2014

Kirsty M.

Position: Director

Appointed: 07 February 2014

Resigned: 24 August 2017

Martin M.

Position: Director

Appointed: 16 January 2014

Resigned: 07 February 2014

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 16 January 2014

Resigned: 07 February 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Nicholas P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Growth Capital Partners Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Growth Capital Partners Gp Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Nicholas P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Growth Capital Partners Llp

112 Jermyn Street, London, SW1Y 6LS, England

Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies For England And Wales
Registration number Oc340854
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Growth Capital Partners Gp Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies For Scotland
Registration number Sc377348
Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Advanced Insulation Holdings July 30, 2021
Dmwsl 757 February 10, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-09-30
filed on: 13th, March 2024
Free Download (90 pages)

Company search

Advertisements