UK Companies House feature
ARABELLE MARINE UK LIMITED
Profile
- Company number
- 08462333
- Status
- Active
- Incorporation
- 2013-03-26
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 35110
- Hubs
- UK Energy & Climate
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Material uncertainty disclosed
“The financial statements have not been prepared on a going concern basis. After the reporting date, the Group approved the business transfer of Arabelle Marine UK Limited into Arabelle Services UK Limited, with the transaction planned to take place during 2026. Following the business transfer, Arabelle Marine UK Limited will cease trading, and its business will be transferred to Arabelle Services UK Limited.”
Significant events
- “On 10 June 2024 a resolution was passed to change the company name from GE Oil & Gas Marine & Industrial UK Limited to Arabelle Marine UK Limited.”
- “On 31 May 2024, Electricité de France (EDF) announced the completion of the acquisition of General Electric (GE) Vernova's steam nuclear activities.”
- “The Directors are pursuing a restructuring under which the business of Arabelle Marine UK Limited will be transferred into Arabelle Services UK Limited.”
- “The Secretary of State made a Final Order pursuant to section 26 of the National Security and Investment Act 2021 ('the Act'), which came into force on 7 August 2024.”
- “On 01 April 2025, the registered address of Arabelle Solutions UK Limited direct shareholder of Arabelle Marine UK Limited changed to Nova North, 11 Bressenden Place, London, England, SW1E 5BY.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 19 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DOWLE, Andrew Paul | Director | 2018-12-21 | Jun 1971 | British |
| MACPHERSON, Duncan James Alexander | Director | 2024-02-02 | Jul 1965 | British |
| ODENDAAL, Ralph | Director | 2021-11-17 | Jan 1970 | British |
Show 19 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | 2018-04-09 | 2019-04-30 |
| MACDONALD, Iain Graham Ross | Secretary | 2013-03-26 | 2016-05-04 |
| PEERMOHAMED, Zahra | Secretary | 2016-05-04 | 2018-02-12 |
| OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2019-05-01 | 2024-05-31 |
| BELL, David | Director | 2021-03-29 | 2023-11-15 |
| BURGIN, Stephen Rex | Director | 2013-03-26 | 2016-03-23 |
| DADLEY, Ulrika Schachner | Director | 2013-11-21 | 2016-09-30 |
| ELBORNE, Mark Edward Monckton | Director | 2016-01-11 | 2016-08-25 |
| MACDONALD, Iain Graham Ross | Director | 2013-11-11 | 2016-05-26 |
| MACLEOD, Stuart James Robert | Director | 2014-12-10 | 2015-11-12 |
| MAYCOCK, Simon David | Director | 2013-11-11 | 2017-04-03 |
| MIDDLETON, Fraser Duncan William | Director | 2017-03-31 | 2018-12-21 |
| PURCELL, Robert Michael | Director | 2013-03-26 | 2014-12-10 |
| RUTHERFORD, Iain Kennedy | Director | 2022-10-28 | 2024-10-11 |
| STEVENSON, Robert John | Director | 2013-11-11 | 2016-04-25 |
| WATSON, Terence Stuart | Director | 2013-11-11 | 2015-11-12 |
| WELCH, Jason Paul | Director | 2016-06-15 | 2018-03-28 |
| WOODHOUSE, Andrew John | Director | 2016-10-19 | 2018-03-29 |
| WRIGHT, James Alexander | Director | 2017-06-19 | 2021-03-23 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Arabelle Solutions Uk Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-05-31 | Active |
| General Electric Uk Holdings Ltd. | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-05-01 | Ceased 2024-05-31 |
| Vetco Gray Holding | Corporate entity | Shares 75–100%, Voting 75–100% | 2017-08-17 | Ceased 2019-05-01 |
Filing timeline
Last 20 of 89 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-03-29 | AA | accounts | accounts with accounts type full |
| 2026-01-25 | AD02 | address | change sail address company with old address new address |
| 2025-05-22 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2025-05-21 | PSC05 | persons-with-significant-control | change to a person with significant control without name date |
| 2025-04-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-01-06 | AA | accounts | accounts with accounts type full |
| 2024-12-19 | TM01 | officers | termination director company with name termination date |
| 2024-09-25 | CH01 | officers | change person director company with change date |
| 2024-06-11 | AD02 | address | change sail address company with new address |
| 2024-06-10 | CERTNM | change-of-name | certificate change of name company |
| 2024-06-10 | AD01 | address | change registered office address company with date old address new address |
| 2024-06-10 | TM02 | officers | termination secretary company with name termination date |
| 2024-06-06 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-06-06 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-04-03 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-02-05 | AP01 | officers | appoint person director company with name date |
| 2023-11-16 | TM01 | officers | termination director company with name termination date |
| 2023-11-09 | AA | accounts | accounts with accounts type full |
| 2023-11-07 | RESOLUTIONS | resolution | resolution |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory