Arden Holdings Limited (number SC099436) is a private limited company incorporated on 1986-06-05 in Scotland. The firm has its registered office at Midmill Business Park, Kintore AB51 0QG. Arden Holdings Limited operates Standard Industrial Classification code: 96090 - "other service activities not elsewhere classified".

Company details

Name Arden Holdings Limited
Number SC099436
Date of Incorporation: 1986-06-05
End of financial year: 31 December
Address: Midmill Business Park, Kintore, AB51 0QG
SIC code: 96090 - Other service activities not elsewhere classified

Moving to the 2 directors that can be found in the aforementioned enterprise, we can name: Douglas F. (in the company from 24 November 2023), John H. (appointment date: 25 November 2020). The Companies House lists 7 persons of significant control, namely: Oeg Offshore Group Limited can be reached at Thamesfield Way, Thamesfield Way, NR31 0ER Great Yarmouth, Norfolk. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Hoover Ferguson Group Holdings Limited can be reached at Weybridge Business Park, Addlestone Road, KT15 2UP Addlestone, Surrey. The corporate PSC has 3/4 to full of voting rights. Cortland Trustees Limited can be reached at 20 Primrose Street, EC2A 2RS London. The corporate PSC has over 3/4 of shares,.

Directors

People with significant control

Oeg Offshore Group Limited
25 November 2020
Address Yarmouth Business Park Thamesfield Way, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hoover Ferguson Group Holdings Limited
19 October 2016 - 25 November 2020
Address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10388074
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
Cortland Trustees Limited
8 December 2016 - 1 October 2020
Address The Broadgate Tower (3rd Floor) 20 Primrose Street, London, EC2A 2RS, United Kingdom
Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09272338
Nature of control: 75,01-100% shares
Brambles Holdings (Uk) Limited
6 April 2016 - 19 October 2016
Address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04166881
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hoover Ferguson Group Limited
19 October 2016 - 19 October 2016
Address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom
Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10386078
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hfg Finance Limited
19 October 2016 - 19 October 2016
Address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10387503
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hfg Investments Limited
19 October 2016 - 19 October 2016
Address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10387892
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 19th, December 2023 | accounts
Free Download (19 pages)