Algeco Uk Holdings Limited CAMBRIDGESHIRE


Founded in 2007, Algeco Uk Holdings, classified under reg no. 06344129 is an active company. Currently registered at Manor Drive PE4 7AP, Cambridgeshire the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since December 11, 2020 Algeco Uk Holdings Limited is no longer carrying the name Elliott Group Holdings (UK).

At present there are 3 directors in the the company, namely Ceredig J., Keith D. and James O.. In addition one secretary - James O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Algeco Uk Holdings Limited Address / Contact

Office Address Manor Drive
Office Address2 Peterborough
Town Cambridgeshire
Post code PE4 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06344129
Date of Incorporation Wed, 15th Aug 2007
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Ceredig J.

Position: Director

Appointed: 28 April 2023

Keith D.

Position: Director

Appointed: 08 February 2023

James O.

Position: Director

Appointed: 05 October 2022

James O.

Position: Secretary

Appointed: 05 October 2022

Thomas M.

Position: Director

Appointed: 11 December 2020

Resigned: 27 March 2023

Simon G.

Position: Director

Appointed: 09 November 2020

Resigned: 18 April 2022

John C.

Position: Director

Appointed: 08 April 2019

Resigned: 26 July 2022

Lee Y.

Position: Director

Appointed: 15 October 2018

Resigned: 30 November 2020

Andrew T.

Position: Director

Appointed: 02 July 2018

Resigned: 25 October 2019

Darron C.

Position: Director

Appointed: 02 July 2018

Resigned: 31 October 2018

James O.

Position: Director

Appointed: 29 January 2018

Resigned: 05 October 2022

Sundip T.

Position: Director

Appointed: 29 January 2018

Resigned: 15 December 2021

James O.

Position: Secretary

Appointed: 04 July 2017

Resigned: 05 October 2022

Richard J.

Position: Director

Appointed: 18 April 2016

Resigned: 30 June 2018

Lee N.

Position: Director

Appointed: 05 October 2015

Resigned: 28 February 2018

Roy N.

Position: Secretary

Appointed: 05 October 2015

Resigned: 31 May 2017

Bertrand Q.

Position: Director

Appointed: 01 January 2013

Resigned: 02 May 2018

Joana D.

Position: Director

Appointed: 19 March 2012

Resigned: 05 October 2015

Joana D.

Position: Secretary

Appointed: 19 March 2012

Resigned: 05 October 2015

Mark E.

Position: Director

Appointed: 19 January 2010

Resigned: 16 October 2012

Ian T.

Position: Secretary

Appointed: 23 December 2009

Resigned: 16 March 2012

Ian T.

Position: Director

Appointed: 23 December 2009

Resigned: 16 March 2012

Manjit D.

Position: Director

Appointed: 31 October 2007

Resigned: 10 June 2011

Stephen R.

Position: Director

Appointed: 31 October 2007

Resigned: 10 June 2011

Paul O.

Position: Director

Appointed: 20 September 2007

Resigned: 19 January 2010

Thomas A.

Position: Director

Appointed: 20 September 2007

Resigned: 23 December 2009

Thomas A.

Position: Secretary

Appointed: 20 September 2007

Resigned: 23 December 2009

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2007

Resigned: 20 September 2007

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 15 August 2007

Resigned: 20 September 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Algeco Holdings B.v. from Moerdijk, Netherlands. This PSC is classified as "a b.v." and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Tdr Capital General Partner Ii Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Algeco Holdings B.V.

14 Appelweg, Moerdijk, 4782 PX, Netherlands

Legal authority Wet Vereenvoudiging En Flexibilisering B.V.-Recht
Legal form B.V.
Notified on 15 February 2018
Nature of control: 75,01-100% shares

Tdr Capital General Partner Ii Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House Uk
Registration number Sc301246
Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Elliott Group Holdings (UK) December 11, 2020
Hackremco (no. 2515) September 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets12 66131 107
Debtors12 66131 107
Net Assets Liabilities-221 522-276 150
Other Debtors12 66131 107
Other
Accrued Liabilities Deferred Income1 3172 135
Creditors36 02412 355
Finance Lease Liabilities Present Value Total34 0527 995
Fixed Assets391 490391 343
Investments Fixed Assets391 490391 343
Net Current Assets Liabilities-23 36318 752
Other Creditors589 521686 117
Provisions For Liabilities Balance Sheet Subtotal128128
Total Assets Less Current Liabilities368 127410 095
Trade Creditors Trade Payables6552 225

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to December 31, 2022
filed on: 24th, January 2024
Free Download (28 pages)

Company search

Advertisements