ARABELLE MARINE UK LIMITED
Get an alert when ARABELLE MARINE UK LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-04-08 (in 11mo)
Last made up 2026-03-25
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Material uncertainty over going concern
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.
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 3 times since incorporation — the current trading name was adopted 2024-06-10
- ARABELLE MARINE UK LIMITED 2024-06-10 → present
- GE OIL & GAS MARINE & INDUSTRIAL UK LTD. 2018-01-26 → 2024-06-10
- ALSTOM RENEWABLE UK LIMITED 2013-04-05 → 2018-01-26
- ALSTOM RENEWABLES UK LIMITED 2013-03-26 → 2013-04-05
Accounts
Audit & accounting basis
- 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 and subsidiary information is drawn from the narrative of the latest annual accounts. 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
Material constitutional events — rename, articles re-file, resolution
- 2024-06-10 CERTNM Certificate change of name company PDF
- 2023-11-07 RESOLUTIONS Resolution
| 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one