ADVANCED INNERGY HOLDINGS LTD
Activities of head offices
ADVANCED INNERGY HOLDINGS LTD
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Unit E Quedgeley West Business Park Bristol Road Gloucester GL2 4PA
Full company profile for ADVANCED INNERGY HOLDINGS LTD (08848899), an active company based in Gloucester, United Kingdom. Incorporated 16 Jan 2014. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£17.75M
Net Assets
£70.22M
Total Liabilities
£122.99M
Turnover
£150.55M
Employees
714
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew David Bennion | Director | British | England | 21 Mar 2014 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Nicholas John Walter Parsons
British
- Ownership Of Shares 75 To 100 Percent As Trust
Amy Louise Slee
British
- Voting Rights 25 To 50 Percent As Trust
Marks Associates Limited
Unknown
- Voting Rights 25 To 50 Percent As Trust
Angus Edward Collingwood-cameron
British
- Ownership Of Shares 75 To 100 Percent As Trust
David John Morgan
British
- Voting Rights 25 To 50 Percent As Trust
Growth Capital Partners Gp Limited
Ceased 8 Aug 2024
Growth Capital Partners Llp
Ceased 8 Aug 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 3, Plot 22, Redstone Industrial Estate, Redstone Road, Boston (PE21 8EA) BOSTON | Freehold | - | 21 Apr 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Feb 2026 | Accounts | Annual accounts made up to 2025-09-30 | |
| 30 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-16 with updates | |
| 22 Oct 2025 | Capital | Capital Alter Shares Subdivision | |
| 17 Oct 2025 | Capital | Capital Name Of Class Of Shares | |
| 17 Oct 2025 | Incorporation | Memorandum Articles |
Annual accounts made up to 2025-09-30
Confirmation statement made on 2026-01-16 with updates
Capital Alter Shares Subdivision
Capital Name Of Class Of Shares
Memorandum Articles
Recent Activity
Latest Activity
Annual accounts made up to 2025-09-30
1 months ago on 25 Feb 2026
Confirmation statement made on 2026-01-16 with updates
2 months ago on 30 Jan 2026
Capital Alter Shares Subdivision
5 months ago on 22 Oct 2025
Capital Name Of Class Of Shares
6 months ago on 17 Oct 2025
Memorandum Articles
6 months ago on 17 Oct 2025
