Company NameStena Drilling Limited
Company StatusActive
Company Number00061135
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Dan Sten Olsson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwedish
StatusCurrent
Appointed06 December 1991(90 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBogatan 28
Gothenburg
S-412 72
Sweden
Director NameMr Peter Claesson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed14 March 2008(106 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4 Kallarlyckevagen
Kullavik
429 35
Secretary NameMr Stuart Maxwell Wyness
StatusCurrent
Appointed31 March 2011(109 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressUllevi House Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Graeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(109 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversview Banchory
Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameMr Erik Bergsvein Ronsberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(115 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCeo / Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Marvin Eugene Odum Iii
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed20 August 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameThomas Michel Ernest Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1995)
RoleCompany Director
Correspondence Address28 Forrest Road
Aberdeen
Aberdeenshire
AB2 4BS
Scotland
Director NameBirger Lowhagen
Date of BirthSeptember 1924 (Born 99 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressSkaarmogatan 5
21611 Malmo
Foreign
Director NameMr Svante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Director NameCarl Joseph Burnett
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration7 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressBeech Coppice
Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameHarry Stephen Assiter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Secretary NameHarry Stephen Assiter
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Secretary NameMauro Mattiuzzo
NationalityItalian
StatusResigned
Appointed27 April 1995(93 years, 5 months after company formation)
Appointment Duration7 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NameMr Tom Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed27 November 1995(94 years after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Policies Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameMr George Albert Cowie
NationalityBritish
StatusResigned
Appointed27 November 1995(94 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dubford Terrace
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GE
Scotland
Director NameDr Christopher Ernest Fay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(97 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrifield Links Road
Bramley
Guildford
Surrey
GU5 0AL
Director NameHerbjorn Hansson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed21 September 2004(102 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2010)
RolePresident And CEO
Country of ResidenceNorway
Correspondence AddressLeif Weldingsvei 20
Sandefjord
3208
Norway
Director NameMr Anders Jansson
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 2008(106 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address21 Olivedalsgatan
Gothenburg
413 10
Director NameMr Carl-Johan Wilheim Bertilsson Hagman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2011(110 years after company formation)
Appointment Duration10 years, 9 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Erik Bergsvein Ronsberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(114 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Websitestena-drilling.com
Telephone01224 401180
Telephone regionAberdeen

Location

Registered Address6 Arlington Street
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.7m at £1Stena Drilling (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,283,444
Net Worth£45,694,933
Cash£44,744,692
Current Liabilities£114,345,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

15 June 1977Delivered on: 17 June 1977
Persons entitled: Finance Corporation for Industry LTD

Classification: Statutory mortgage
Secured details: Statutory mortgage for securing all monies due or to become due from houlder brothers & co LTD to the chargee on an account created under the terms of a loan agreement dated 9/12/75 and a deed of covenant dated 15/6/77.
Particulars: 43/64TH shares in the semi-submersible sub-sea construction vessel named "uncle john" registered at the port of aberdeen under official no. 377893.
Outstanding
15 June 1977Delivered on: 17 June 1977
Persons entitled: Finance Corporation for Industry LTD

Classification: Deed of covenant
Secured details: Deed of covenant for further securing ukp 8,500,000 and all other monies due or to become due from houlder brothers & co LTD to the chargee secured by anotehr charge dated 15/6/77.
Particulars: The mortgaged premises (being vessel, the earnings the insurances of the vessel and any registeration compensation as defined in the said deed of covenants).
Outstanding
10 December 2004Delivered on: 29 December 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: First priority british statutory mortgage
Secured details: All monies due or to become due from stena international B.V. and stena (switzerland) ag to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH in the motor vessel 'stena dee' with official number 701160,. see the mortgage charge document for full details.
Outstanding
10 December 2004Delivered on: 29 December 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of covenants collateral to first priority british statuatory ship mortgage
Secured details: All monies due or to become due from stena international B.V. and stena (switzerland) ag to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the ship the insurances of the ship and all requisition compensation of the ship 'stena dee'. See the mortgage charge document for full details.
Outstanding
13 November 2002Delivered on: 27 November 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: First priority british statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares of which the company are the owners of the ship and in her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details.
Outstanding
13 November 2002Delivered on: 27 November 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)(as Security Agent)

Classification: Deed of covenants collteral to a first priority british statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title and interest present and future in and to the ship the insurance of the ship all requisition compensation of the ship and any of the proceeds of the forgoing the "ship" being M.V."stena dee". See the mortgage charge document for full details.
Outstanding
13 October 1998Delivered on: 15 October 1998
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment
Secured details: All monies due or to become due from stena international B.V. (the borrower) to the chargee as security agent for and on behalf of the beneficiary banks under and in accordance with the security agency provisions (security agent) under a loan and guarantee facility agreement dated 11TH december 1995 (as amended supplemented and/or restated from time to time) or any other of the security documents.
Particulars: All right title and interest in and to the insurance of the ship stena clyde official number 376547 the requisition of compensation of each ship and any proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
1 October 1997Delivered on: 9 October 1997
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Second priority british statutory mortgage
Secured details: All moneys owing on an account current between the company and the chargee regulated by a deed of guarantee and indemnity dated 11TH december 1995 whereby the company has guaranteed to the chargee the obligations of stena international bv (the borrower) in respect of all sums due or to become due under a loan and guarantee facility agreement dated 11TH december 1995 as amended by a supplemental agreement dated 6TH december 1996 and as further amended novated and restated by a master amending agreement dated 26TH september 1997 and by a deed of covenants collateral to the mortgage dated 11TH december 1995.
Particulars: 64/64TH shares in the oil drilling vessel stena deed and her boats guns ammunition small arms official no.701160.
Outstanding
18 December 1996Delivered on: 8 January 1997
Persons entitled: Svenska Handelsbanken as Security Agent for Itself and the Beneficiaries (As Defined)

Classification: Deed of assignment of insurances and requistion compenstion
Secured details: All sums obligations and liabilities due or to become due from the company to the chargees under the terms of a loan and guarantee facility agreement dated 11/12/95 and the security documents (as defined).
Particulars: All of the company's right title and interest present & future in and to the insurances of each ship. See the mortgage charge document for full details.
Outstanding
14 December 1995Delivered on: 4 January 1996
Persons entitled: Svenska Handelsbanken Ab (Publ)Iciary Banksas Security Agent for and on Behalf of the Benef

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the guarantee or any other of the security documents.
Particulars: All of the company's right title and interest present and future in and to the motor vessel named "dyvi stena" registered under british flag (aberdeen as port of choice) with official no 701160 and all right title and interest present and future in and to : 1) the insurances of the ship; 2) all requisition compensation of the ship; and 3) any proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
10 September 1915Delivered on: 11 September 1915
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P

Classification: Suppl trust deed (suppl to a trust deed dated 1 june 1899)
Secured details: £200,000 deb. Stock.
Particulars: By trust deed of 1 june 1899:- all the assets of co. Present & future including uncalled capital.
Outstanding
14 December 1995Delivered on: 4 January 1996
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: First priority british statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a deed of guarantee and indemnity dated 11 december 1995 and under the terms of this mortgage.
Particulars: All 64/64TH shares in the semi-submersible vessel named "dyvi stena" and its appurtenances, registered under british flag (aberdeen as port of choice) with official no. 701160.
Outstanding
14 December 1995Delivered on: 4 January 1996
Persons entitled: Svenska Handelsbanken Ab (Publ)Iciary Banksas Security Agent for and on Behalf of the Benef

Classification: First priority charge over shares
Secured details: All monies due or to become due from stena international B.V. to the chargee under the terms of the facility agreement or any other of the security documents.
Particulars: All dividends and other distributions and interest paid or payable in connection with the one issued ordinary share issued in respect of stena hsd limited. See the mortgage charge document for full details.
Outstanding
11 December 1995Delivered on: 29 December 1995
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of guarantee and indemnity
Secured details: All monies due or to become due from stena international B.V. to the chargee (as agent for and on behalf of the beneficiary banks) and to the beneficiary banks or any of them under the facility agreement dated 11TH december 1995 or any other security documents.
Particulars: The rights of set-off combination and consolidation under clause 12 of the agreement in respect of any credit balance to which the company is entitled standing upon any account of the company with any branch of the the security agent or any of the other beneficiary banks.
Outstanding
19 May 1994Delivered on: 1 June 1994
Persons entitled: Stena Drilling (Bermuda) Limited

Classification: Sub-charter's assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any of the sub-charter documents (as defined).
Particulars: All right title and interest of the company all policies and contracts all sums of money. See the mortgage charge document for full details.
Outstanding
26 November 1993Delivered on: 13 December 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of pledge
Secured details: Us dollars 5,750,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the loan agreement dated 26TH november 1993 and the security documents (as defined).
Particulars: All rights,title and interest in the operating account.......see form 395.
Outstanding
26 November 1993Delivered on: 7 December 1993
Persons entitled: Barclays Bank PLC

Classification: First priority charge over shares
Secured details: Usd 5,750,00 and all other monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 26/11/93 and the security documents (as defined).
Particulars: All and singular that one issued ordinary share of stenaco (being the total issued share capital of stenaco) as are registered in the name of the company and all dividends or other distributions and interest paid or payable in connection therewith after the date hereof and all stocks shares warranties rights monies and property. See the mortgage charge document for full details.
Outstanding
26 November 1993Delivered on: 7 December 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined).
Particulars: The "insurances" (as defined). See the mortgage charge document for full details.
Outstanding
26 November 1993Delivered on: 7 December 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined).
Particulars: The "insurances" (as defined). See the mortgage charge document for full details.
Outstanding
25 September 1991Delivered on: 8 October 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/09/91 and this charge.
Particulars: 64 shares in the vessel k/a the "uncle john" registered in the port of aberdeen under the british flag with official no: 377893.
Outstanding
9 October 1914Delivered on: 9 October 1914
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison

Classification: Statutory ships mortgage supplemental to (18)
Particulars: S.S. "oaklands grange".
Outstanding
1 October 1991Delivered on: 8 October 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Assignation dated 2509/91 & 27/09/91
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement constituted by an offer of facilities from the banks dated 16/09/91 and the acceptance of such offer by the company dated 25/09/91 registered pursuant to section 95 of the companies act 1948 on the 08/10/91.
Particulars: All rental & other payments due from time to time to stena houlder LTD in terms of an agreement. (See form 395 for details) diving support vessel k/a "uncle john" official no: 377893.
Outstanding
1 October 1991Delivered on: 8 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation dated 25.9.1991
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement consituated by an offer of facilities from the bank dated 16TH sept 1991 and the acceptance of such offer by the company dated 25 sep 1991 was registered pursuant to section 95 of the companies act 1948 on the 8TH oct 1991.
Particulars: Insurance in respect of S.S.V. "uncle john" together with all sums insured. 1) hull and machinery insurances 2) increased value insurances 3) war risks insurances 4) protection and indemnity insurances (see form 395 for full details).
Outstanding
31 December 1990Delivered on: 16 January 1991
Persons entitled: Stena Equipment and Aircraft Leasing Limited

Classification: A tripartite deed
Secured details: All monies due or to become due from the company to the chargee under the charter party and a tripartite deed dated 31/12/90, this deed and any other documents as defined therein.
Particulars: Right, title and interest in all insurance or any other moneys (see doc M602C for full details).
Outstanding
31 December 1990Delivered on: 16 January 1991
Persons entitled: Stena Equipment and Aircraft Leasing Limited

Classification: A tripartite deed
Secured details: All monies due or to become due from the company to the chargee under a charter party dated 30/8/90, this deed and any other document as defined therein.
Particulars: Right, title and interest in the account of the company, all monies (see doc M604C for full details).
Outstanding
29 December 1989Delivered on: 15 January 1990
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the various documents as defined therein.
Particulars: All the charterers and hmd's respective rights, title and interest present and future in and to the hmd account (see form 395 - ref M276 for full details).
Outstanding
3 October 1912Delivered on: 12 October 1912
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
C.W. Harrison
Sir J.F. Flannery Bart M.P

Classification: Statutory ship mortgage supplemental to (18)
Particulars: S.S. "denby grange".
Outstanding
18 December 1989Delivered on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Cash undertaking assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee facility letter dated 18/12/89 and the security documents (as therein defined).
Particulars: All the company's rights, title & interest under the terms of a cash undertaking dated 18/12/89.
Outstanding
18 December 1989Delivered on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Cash collateral security
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee facility letter dated 18/12/89 & security documents (as therein defined).
Particulars: All company's right, title & interest in & to all sums for the time being standing to the credit of company's deposit account no 848803103.
Outstanding
7 July 1989Delivered on: 13 July 1989
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Assignment
Secured details: All monies due or to become due from the company and/or josam marine investments limited and/or uls (UK) limited to the chargee for itself and as agent for the banks (as defined) under the terms of an indemnity agreement dated 30/12/81 as amended or any other security documents as defined.
Particulars: All the company's right, title and interest (see form 395 for full details ref M87).
Outstanding
19 January 1988Delivered on: 2 February 1988
Persons entitled: Bp Minerals International Limited

Classification: A deed of counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The debt represented by the sum of thirteen million five hundered and thirty-two thousand six hundred and forty-two french francs deposited by the company to an account of the company no. 182/1/02336197 (see 395 for full details relevant to this charge).
Outstanding
13 January 1987Delivered on: 16 January 1987
Persons entitled: Barclays Bank PLC

Classification: Letter of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity agreement dated 30 dec, 1981.
Particulars: All the company's right title and interest in and to the sum of £1,700,000 in an account no 41221884 in the name of the company at barclays bank PLC. (See form 395 relevant to this charge).
Outstanding
30 December 1986Delivered on: 16 January 1987
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
C.W. Harrison
Sir J.F. Flannery Bart M.P
Barclays De Zoete Wedd Limited
Scandinavian Bank Group Limited
Shandinaviska Enstilda Banken
Kleinwort Benson Limited
The Governor and Company of the Bank of Scotland
Banque Paribas
Canadian Imperial Bank of Commerce
Barclays Bank PLC

Classification: Supp. Cash undertaking assignment
Secured details: All sums due or from time to time becoming due to bzw and the banks by the company, josam marine investment limited and uls (UK) limited (together "the indemnifers") under an agreement dated 30TH dec 1981 (as amended by supplemental agreements dated 16TH may, 1983 and 30TH december, 1986 ("the indemnity agreement") between the indemnifers, houlder marine drilling limited, bzw and the banks and the security documents (as defined in the agreement).
Particulars: All monies due or to become due from furness withy & co limited ("furness) to the company under the terms of a cash undertaking dated 30TH dec, 1981 made between the company and furness and amended by supplemental undertakings dated 16TH may 1983 and 30TH december 1986.
Outstanding
30 December 1986Delivered on: 16 January 1987
Persons entitled: For Banks See Doc for Details

Classification: Supplemental lease assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemental thereto and the security documents as defined.
Particulars: All the companys right, title & interest in and to a demise charter party dated 15.7.83 as amended by a deed of variation dated 30.12.86. between barclays mercantile industrial finance limited as owner and the company and others as charterers in respect of the semi-submersible self-propelled drilling rig named "high seas driller".
Outstanding
30 December 1986Delivered on: 16 January 1987
Persons entitled: For Banks See Doc for Details

Classification: Second supplemental indemnity agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemental thereto and the security documents as defined.
Particulars: All the companys right, title and interest in and to an account no. 41221868 & 41221876 ("hmd account no 1 & 2") in the name of houlder marine drilling as trustee for the company at barclays bank PLC. All monies from time to time standing to the credit of such account. See doc for fuller details.
Outstanding
30 December 1986Delivered on: 16 January 1987
Persons entitled: For Banks See Doc for Details

Classification: Supplemental assignment of earnings
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemental thereto and the security documents as defined.
Particulars: All the companys right, title and interest in and to the earnings in respect of the semi-submersible self-propelled drilling rig named "high seas driller".
Outstanding
30 December 1986Delivered on: 16 January 1987
Persons entitled: For the Banks See Doc for Details

Classification: Supplemental assignment of insurances 30.12.86
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemnetal thereto and the security documents as defined.
Particulars: All the companys right title & interest in and to the insurances in respect of the seim-submersible self-propelled drilling rig named "high seas driller".
Outstanding
11 July 1912Delivered on: 11 July 1912
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
C.W. Harrison
Sir J.F. Flannery Bart M.P
Barclays De Zoete Wedd Limited
Scandinavian Bank Group Limited
Shandinaviska Enstilda Banken
Kleinwort Benson Limited
The Governor and Company of the Bank of Scotland
Banque Paribas
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Sir J.F. Flannery Bart M.P.
C.W. Harrison

Classification: Statutory ship mortgage supplemental to (18)
Particulars: S.S. lynton grange.
Outstanding
30 December 1986Delivered on: 16 January 1987
Persons entitled: For Banks See Doc for Details

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemental thereto and the security documents as defined.
Particulars: All the companys right title & interest in and to account no. 60491160 in the name of houlder marine drilling as trustee for the companies at barclays bank PLC all monies from time to time standing to the credit of such account.
Outstanding
15 July 1983Delivered on: 2 August 1983
Persons entitled: Barclays Merchant Bank Limitedfor Itself as an Agent

Classification: Deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement 30/12/81 & amended by a supplemental agreement 16/5/83 & deeds supplemental thereto.
Particulars: All rights, title & interest in account no 60491160 in the name of hmd as trustee & all monies standing in credit of such account.
Outstanding
15 July 1983Delivered on: 2 August 1983
Persons entitled: Barclays Merchant Bank Limitedfor Itself as an Agent

Classification: Assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement 30/12/81 & amended by a supplemental agreement 16/5/83 & deeds supplemental thereto.
Particulars: All rights, title & interest in a charter party 15/7/83 in respect of "high seas driller".
Outstanding
15 July 1983Delivered on: 2 August 1983
Persons entitled: Barclays Merchant Bank Limitedfor Itself as an Agent

Classification: Assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement 30/12/81 & amended by a supplemental agreement 16/5/83 & deeds supplemental thereto.
Particulars: All the companys right, title & interest in & to the earnings in respect of the drilling rig - high seas driller.
Outstanding
16 May 1983Delivered on: 23 May 1983
Persons entitled: Barclays Merchant Bank Limitedas Agent

Classification: Assignment
Secured details: All monies due or to become due to barclays merchant banks acting for itself and as agent for the banks under the terms of an indemnity agreement dated 30TH december 1981 as amended or any otehr security document.
Particulars: All the companies right title and interest, present and future in and to an undertaking dated 30TH december 1981 made by furness withy & co limited in favour of the company.
Outstanding
30 December 1981Delivered on: 13 January 1982
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
C.W. Harrison
Sir J.F. Flannery Bart M.P
Barclays De Zoete Wedd Limited
Scandinavian Bank Group Limited
Shandinaviska Enstilda Banken
Kleinwort Benson Limited
The Governor and Company of the Bank of Scotland
Banque Paribas
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Barclays Merchant Bank LTD
Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the co. And/or all or any of the other companies named therein to barclays merchant bank under the terms of an indemnity and commitment letter dated 30-12-81 and to barclays bank under the terms of an indemnity and commitment letter agreement dated 30.4.81 as amended.
Particulars: The companys right title & interest in & to the benefit of a sale agreement (see doc M224).
Outstanding
6 May 1912Delivered on: 12 May 1912
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
C.W. Harrison
Sir J.F. Flannery Bart M.P
Barclays De Zoete Wedd Limited
Scandinavian Bank Group Limited
Shandinaviska Enstilda Banken
Kleinwort Benson Limited
The Governor and Company of the Bank of Scotland
Banque Paribas
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Barclays Merchant Bank LTD
Barclays Bank PLC
C.W. Harrison
Sir. J.F. Flanner Bart M.P.

Classification: Statutory ship mortgage supplemental to (18)
Particulars: S s paragrays.
Outstanding
30 December 1981Delivered on: 13 January 1982
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an indemnity & commitment letter agreement dated 30.4.81 as amended by a further letter agreement dated 30.12.81.
Particulars: The charterers right title & interest, present & future in an account with williams & glyns bank LTD (the preconstruction deposit account) (see doc M223).
Outstanding
28 August 1907Delivered on: 28 August 1907
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
C.W. Harrison
Sir J.F. Flannery Bart M.P
Barclays De Zoete Wedd Limited
Scandinavian Bank Group Limited
Shandinaviska Enstilda Banken
Kleinwort Benson Limited
The Governor and Company of the Bank of Scotland
Banque Paribas
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Barclays Merchant Bank LTD
Barclays Bank PLC
C.W. Harrison
Sir. J.F. Flanner Bart M.P.
Trustees: Sir J. F. Flannery Bart
C.W. Harrison

Classification: Statutory ship mortgage
Secured details: £200,000 debenture stock.
Particulars: S.S. "thorpe grange".
Outstanding
30 December 1976Delivered on: 20 January 1977
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD

Classification: Deed including an agreement to create a charge
Secured details: For securing all monies due or to become due from the company to the chargees pursuant to a co-ownership agreement dated 23 dec 1975.
Particulars: The company's interest in the property ownership (a) the ssy or any proceeds of sale thereof. (B) all policies or contracts of insurance effected by the co-owners in respect of the ssv and its earnings save for additional insurances (c) all the earnings of the ssv (d) requisition compensation relative to the ssv. (See doc 183 for full details).
Fully Satisfied
9 December 1991Delivered on: 23 December 1991
Satisfied on: 23 December 1993
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or josam marine investment limited to the chargee under the security documents as defined in this mortgage.
Particulars: All rights title and interest in the "high seas driller" (see doc ref M176 for full details).
Fully Satisfied
4 September 1991Delivered on: 17 September 1991
Satisfied on: 23 December 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from and/or josam marine investment limited under the terms of the "security documents" as defined in the charge the company to to the chargee.
Particulars: All the company's rights, title and interest, present and future in and to the "operating account" ad 40863769 (see form 395. ref M128 for full details).
Fully Satisfied
13 July 1990Delivered on: 31 July 1990
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Area of ground in the parish of skene and county of aberdeen. (See form 395 relevant to this charge).
Fully Satisfied
29 December 1989Delivered on: 15 January 1990
Satisfied on: 23 December 1993
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC

Classification: Assignment & of insurances
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the various documents as defined therein.
Particulars: All of the company's rights title and interest present & future in and to the earnings (as defined) of the semi-submersible self propelled drilling rig named "high seas driller" registered in the name of bmbf at the port of london under official number 703396 (for full details see form 395 refm 274).
Fully Satisfied
29 December 1989Delivered on: 15 January 1990
Satisfied on: 23 December 1993
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce

Classification: Charter assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the various documents as defined therein.
Particulars: All of the company's rights title and interest present & future in and to the earnings (as defined) of the semi-submersible self propelled drilling rig named "high seas driller" registered in the name of bmbf at the port of london under official number 703396 (for full details see form 395 ref M272).
Fully Satisfied
29 December 1989Delivered on: 15 January 1990
Satisfied on: 23 December 1993
Persons entitled:
Ellerman Lines LTD
Ugland (U.K) LTD
C.W. Harrison
Sir J.F. Flannery Bart M.P
Sir J.F. Flannery Bart M.P.
C.W. Harrison
Canadian Imperial Bank of Commerce
Barclays Bank PLC
Barclays Bank PLC
Canadian Imperial Bank of Commerce
Canadian Imperial Bank of Commerce
Barclays Bank PLC

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the various documents as defined therein.
Particulars: All of the companys right title and interest present & future in and to the earnings (as defined) of the semi-submersible self propelled drilling rig named "high seas driller" registered in the name of bmbf at the port of london under official number 703396 (for full details see form 395 ref M270).
Fully Satisfied
5 December 1986Delivered on: 18 December 1986
Persons entitled: Iwbors)(As Trustee for Itself and the Continuing Credit

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee as trustees for the continuing creditors under the terms of the charge.
Particulars: 43/64THS of the seim-submeisible sub-sea construction vessel uncle john all right title interest and benefit therein.
Fully Satisfied
10 December 1982Delivered on: 21 December 1983
Persons entitled: International Westminster Bank Public Limited Company

Classification: Deed of covenant
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee secured by a mortgage dated 10/12/82 under the terms of loan agreements 8/12/82, 10/12/82.
Particulars: The mortgaged premises (the ship earnings).
Fully Satisfied
30 December 1982Delivered on: 4 January 1983
Persons entitled: Barclays Merchant Bank Limitedas Agent

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company and houlder marine drilling limited to barclays merchant bank limited as agent under the terms of an indemnity agreement dated 3 december 1982 and any security document defined in the said indemnity agreement.
Particulars: The sterling accounts no. 80523372 in the name of houlder marine drilling limited with barclays bank PLC and any other account or accounts which at any time from time to time be opened by barclays bank PLC in its books in the name of houlder marine drilling limited.
Fully Satisfied
10 December 1982Delivered on: 21 December 1982
Persons entitled: International Westminster Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account current regulated by loan agreements 8/12/82, 10/12/82 under the terms of a deed of covenant 10/12/82.
Particulars: 43/64TH shares of and in the reg "uncle john" (the ship) registered at the port of aberdeen no - 377893.
Fully Satisfied
30 December 1981Delivered on: 13 January 1982
Persons entitled: Barclays Merchant Bank LTD

Classification: Assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the indemnity and commitment letter agreement of even date.
Particulars: The charterers right title & interest, present & future in an account with williams & glyns bank LTD (the preconstruction deposit account) (see doc M222).
Fully Satisfied
30 December 1981Delivered on: 8 January 1982
Persons entitled: Barclays Merchant Bankacting as Agent for the Banks (See Doc M221)

Classification: Assignment
Secured details: All monies due or to become due from the company to the banks named in the charge under the terms of the charge.
Particulars: All the companys rights, title and interest present and future in and to an undertaking dated 30TH dec 1981.
Fully Satisfied
19 June 1981Delivered on: 2 July 1981
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All moneys that the charger may be called upon to pay under a counter indemnity issued by the chargee in favour of barclays bank international limited.
Particulars: All the companys right, title and interest in and to and the companys benefit arising under a building contract dated 31ST oct 1980. relating to the construction and sale of a semi-submersible drillinng rig.
Fully Satisfied
27 January 1981Delivered on: 10 February 1981
Persons entitled: International Westminster Bank LTD.

Classification: Deed of covenant
Secured details: £5,400,000 & all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee secured by a charge dated 27.1.81 under the terms of a loan agreement dated 31.12.80.
Particulars: The mortgaged premises (being the ship and here insurances earnings & registration. Compensation as defined in the deed of covenant.
Fully Satisfied
27 January 1981Delivered on: 10 February 1981
Persons entitled: International Westminster Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a loan agreement dated 31.12.80 and a deed of covenant of even dated herewith.
Particulars: 43/64TH shares of & in reg "uncle john" reg in aberdeen no. 377893.
Fully Satisfied
15 June 1977Delivered on: 30 June 1977
Classification: A deed of covenants dated 15/6/77 & created by houlders offshore LTD
Secured details: For further securing N.kr. 16,200,000 and all monies due or to become due under the terms of a loan agreement dated 15/6/77 secured by a mortgage dated 15/6/77.
Particulars: (B) the mortgaged premises as defined in the deed of covenants.
Fully Satisfied
15 June 1977Delivered on: 30 June 1977
Persons entitled: Laneiustitutler for Skips

Classification: Statutory mortgage
Secured details: For scuring all monies due or to become due on an account current under the terms of a loan agreement & a deeds of a covenants both dated 15/6/77.
Particulars: A) 43/64THS shares in the seim-submersible sub-sea construction vessel named "uncle john" registered at the port of aberdeen under officla no 377893 (b) the mortgaged premises as defined in the deed of covenants.
Fully Satisfied
15 June 1977Delivered on: 23 June 1977
Persons entitled: Hambros Bank LTD

Classification: Deed of covenants
Secured details: Further securing £3,080,000 and all other monies due or to become due from elerlmans finance LTD to the chargee secured by a mortgage d/d 15/6/77 under the terms of a facility letter d/d 14/12/76 and a guarantee d/d 15/6/77.
Particulars: The mortgage premises being vessel, the insurances, and the earnings of the vessel and any requisition compensation as defined in the said deed of covenants.
Fully Satisfied
15 June 1977Delivered on: 23 June 1977
Persons entitled: Hambros Bank LTD

Classification: Statutory mortgage
Secured details: For securing all monies due or to become due from ellermans finance LTD to the chargee on an account current under the terms of a facility letter dtd 14/12/76 and a deed of covenant dtd 15/6/77.
Particulars: 43/64THS shares in the semi-submersible sub-sea construction vessel named "uncle john" official no. 377893.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
16 August 2023Full accounts made up to 31 December 2022 (42 pages)
11 April 2023Director's details changed for Mr Marvin Eugene Odum Iii on 1 April 2023 (2 pages)
6 April 2023Statement of capital following an allotment of shares on 23 December 2020
  • GBP 38,301,450
(4 pages)
12 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
14 October 2022Termination of appointment of Anders Jansson as a director on 1 October 2022 (1 page)
6 October 2022Termination of appointment of Carl-Johan Wilheim Bertilsson Hagman as a director on 22 September 2022 (1 page)
24 June 2022Full accounts made up to 31 December 2021 (38 pages)
11 May 2022Director's details changed for Mr Carl-Johan Wilheim Bertilsson Hagman on 11 May 2022 (2 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
9 November 2021Registered office address changed from 45 Albemarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on 9 November 2021 (1 page)
31 July 2021Full accounts made up to 31 December 2020 (38 pages)
8 January 2021Director's details changed for Mr Peter Claesson on 8 January 2021 (2 pages)
8 January 2021Director's details changed for Mr Carl-Johan Wilheim Bertilsson Hagman on 8 January 2021 (2 pages)
8 January 2021Director's details changed for Mr Dan Sten Olsson on 1 January 2021 (2 pages)
8 January 2021Director's details changed for Mr Erik Bergsvein Ronsberg on 8 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Anders Jansson on 29 January 2018 (2 pages)
20 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (38 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
22 August 2019Appointment of Mr Marvin Eugene Odum Iii as a director on 20 August 2019 (2 pages)
19 August 2019Termination of appointment of Christopher Ernest Fay as a director on 19 August 2019 (1 page)
11 July 2019Full accounts made up to 31 December 2018 (32 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (33 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (33 pages)
20 July 2017Full accounts made up to 31 December 2016 (33 pages)
16 February 2017Director's details changed for Mr Anders Jansson on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Anders Jansson on 16 February 2017 (2 pages)
10 January 2017Appointment of Mr Erik Bergsvein Ronsberg as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Erik Bergsvein Ronsberg as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
3 January 2017Full accounts made up to 31 December 2015 (120 pages)
3 January 2017Full accounts made up to 31 December 2015 (120 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 April 2016Termination of appointment of Erik Bergsvein Ronsberg as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Erik Bergsvein Ronsberg as a director on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Erik Bergsvein Ronsberg on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Erik Bergsvein Ronsberg on 31 March 2016 (2 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,725,000
(10 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,725,000
(10 pages)
8 September 2015Full accounts made up to 31 December 2014 (29 pages)
8 September 2015Full accounts made up to 31 December 2014 (29 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,725,000
(10 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,725,000
(10 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,725,000
(10 pages)
22 September 2014Full accounts made up to 31 December 2013 (30 pages)
22 September 2014Full accounts made up to 31 December 2013 (30 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,725,000
(10 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,725,000
(10 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,725,000
(10 pages)
19 September 2013Section 519 ca 2006 (2 pages)
19 September 2013Section 519 ca 2006 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (25 pages)
13 September 2013Full accounts made up to 31 December 2012 (25 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (10 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (10 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (10 pages)
11 April 2012Full accounts made up to 31 December 2011 (25 pages)
11 April 2012Full accounts made up to 31 December 2011 (25 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (10 pages)
20 December 2011Appointment of Mr Carl-Johan Wilheim Bertilsson Hagman as a director (2 pages)
20 December 2011Appointment of Mr Carl-Johan Wilheim Bertilsson Hagman as a director (2 pages)
12 August 2011Full accounts made up to 31 December 2010 (32 pages)
12 August 2011Full accounts made up to 31 December 2010 (32 pages)
19 April 2011Appointment of Mr Graeme Forbes Coutts as a director (2 pages)
19 April 2011Appointment of Mr Graeme Forbes Coutts as a director (2 pages)
7 April 2011Termination of appointment of George Cowie as a secretary (1 page)
7 April 2011Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages)
7 April 2011Termination of appointment of George Cowie as a secretary (1 page)
7 April 2011Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
31 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
31 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
31 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
16 August 2010Full accounts made up to 31 December 2009 (25 pages)
16 August 2010Full accounts made up to 31 December 2009 (25 pages)
7 April 2010Termination of appointment of Herbjorn Hansson as a director (1 page)
7 April 2010Termination of appointment of Herbjorn Hansson as a director (1 page)
23 December 2009Termination of appointment of Svante Carlsson as a director (1 page)
23 December 2009Termination of appointment of Svante Carlsson as a director (1 page)
11 December 2009Director's details changed for Mr Peter Claesson on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Herbjorn Hansson on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Peter Claesson on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Herbjorn Hansson on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Anders Jansson on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Dr Christopher Ernest Fay on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Anders Jansson on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Dr Christopher Ernest Fay on 10 December 2009 (2 pages)
8 August 2009Full accounts made up to 31 December 2008 (24 pages)
8 August 2009Full accounts made up to 31 December 2008 (24 pages)
23 December 2008Return made up to 05/12/08; full list of members (5 pages)
23 December 2008Return made up to 05/12/08; full list of members (5 pages)
13 August 2008Full accounts made up to 31 December 2007 (23 pages)
13 August 2008Full accounts made up to 31 December 2007 (23 pages)
28 March 2008Director's change of particulars / christopher fay / 20/03/2008 (1 page)
28 March 2008Director's change of particulars / christopher fay / 20/03/2008 (1 page)
20 March 2008Director appointed mr peter claesson (1 page)
20 March 2008Director appointed mr anders jansson (1 page)
20 March 2008Director appointed mr peter claesson (1 page)
20 March 2008Director appointed mr anders jansson (1 page)
20 December 2007Return made up to 05/12/07; full list of members (3 pages)
20 December 2007Return made up to 05/12/07; full list of members (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (21 pages)
12 September 2007Full accounts made up to 31 December 2006 (21 pages)
5 June 2007Registered office changed on 05/06/07 from: 5 arlington street london SW1A 1RA (1 page)
5 June 2007Registered office changed on 05/06/07 from: 5 arlington street london SW1A 1RA (1 page)
8 January 2007Return made up to 05/12/06; full list of members (8 pages)
8 January 2007Return made up to 05/12/06; full list of members (8 pages)
15 August 2006Full accounts made up to 31 December 2005 (21 pages)
15 August 2006Full accounts made up to 31 December 2005 (21 pages)
4 January 2006Return made up to 05/12/05; full list of members (8 pages)
4 January 2006Return made up to 05/12/05; full list of members (8 pages)
16 August 2005Full accounts made up to 31 December 2004 (37 pages)
16 August 2005Full accounts made up to 31 December 2004 (37 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (5 pages)
29 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Return made up to 05/12/04; full list of members (8 pages)
24 December 2004Return made up to 05/12/04; full list of members (8 pages)
16 August 2004Full accounts made up to 31 December 2003 (19 pages)
16 August 2004Full accounts made up to 31 December 2003 (19 pages)
19 December 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(8 pages)
19 December 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(8 pages)
24 June 2003Full accounts made up to 31 December 2002 (36 pages)
24 June 2003Full accounts made up to 31 December 2002 (36 pages)
24 December 2002Return made up to 05/12/02; full list of members (8 pages)
24 December 2002Return made up to 05/12/02; full list of members (8 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (11 pages)
27 November 2002Particulars of mortgage/charge (11 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
23 May 2002Full accounts made up to 31 December 2001 (17 pages)
23 May 2002Full accounts made up to 31 December 2001 (17 pages)
18 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Full accounts made up to 31 December 2000 (16 pages)
8 May 2001Full accounts made up to 31 December 2000 (16 pages)
4 January 2001Return made up to 05/12/00; full list of members (7 pages)
4 January 2001Return made up to 05/12/00; full list of members (7 pages)
17 May 2000Full accounts made up to 31 December 1999 (17 pages)
17 May 2000Full accounts made up to 31 December 1999 (17 pages)
29 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1999Full accounts made up to 31 December 1998 (17 pages)
11 June 1999Full accounts made up to 31 December 1998 (17 pages)
7 June 1999Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page)
7 June 1999Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (2 pages)
31 March 1999Director resigned (2 pages)
4 January 1999Return made up to 05/12/98; full list of members (6 pages)
4 January 1999Return made up to 05/12/98; full list of members (6 pages)
15 October 1998Particulars of mortgage/charge (5 pages)
15 October 1998Particulars of mortgage/charge (5 pages)
25 June 1998Full accounts made up to 31 December 1997 (18 pages)
25 June 1998Full accounts made up to 31 December 1997 (18 pages)
7 January 1998Return made up to 05/12/97; full list of members (8 pages)
7 January 1998Return made up to 05/12/97; full list of members (8 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
12 October 1997Full accounts made up to 31 December 1996 (18 pages)
12 October 1997Full accounts made up to 31 December 1996 (18 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
3 January 1997Return made up to 05/12/96; no change of members (6 pages)
3 January 1997Return made up to 05/12/96; no change of members (6 pages)
21 February 1996Secretary resigned (2 pages)
21 February 1996New director appointed (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New director appointed (1 page)
21 February 1996Secretary resigned (2 pages)
6 February 1996Company name changed stena houlder LIMITED\certificate issued on 06/02/96 (2 pages)
6 February 1996Company name changed stena houlder LIMITED\certificate issued on 06/02/96 (2 pages)
12 January 1996Return made up to 05/12/95; no change of members (4 pages)
12 January 1996Return made up to 05/12/95; no change of members (4 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (247 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (346 pages)
7 October 1994Full accounts made up to 31 December 1993 (19 pages)
7 October 1994Full accounts made up to 31 December 1993 (19 pages)
13 May 1993Full accounts made up to 31 December 1992 (21 pages)
13 May 1993Full accounts made up to 31 December 1992 (21 pages)
22 July 1992Full accounts made up to 31 December 1991 (17 pages)
22 July 1992Full accounts made up to 31 December 1991 (17 pages)
5 November 1991Full accounts made up to 31 December 1990 (16 pages)
5 November 1991Full accounts made up to 31 December 1990 (16 pages)
26 January 1990Full group accounts made up to 31 August 1989 (19 pages)
26 January 1990Full group accounts made up to 31 August 1989 (19 pages)
18 October 1989Full group accounts made up to 31 December 1988 (18 pages)
18 October 1989Full group accounts made up to 31 December 1988 (18 pages)
10 October 1989Company name changed\certificate issued on 10/10/89 (2 pages)
10 October 1989Company name changed\certificate issued on 10/10/89 (2 pages)
23 August 1989New director appointed (2 pages)
23 August 1989New director appointed (2 pages)
23 August 1989New director appointed (2 pages)
10 August 1989New director appointed (6 pages)
10 August 1989New director appointed (6 pages)
10 August 1989New director appointed (6 pages)
28 July 1989New director appointed (4 pages)
28 July 1989New director appointed (4 pages)
28 July 1989New director appointed (4 pages)
18 February 1989New director appointed (3 pages)
18 February 1989New director appointed (3 pages)
18 February 1989New director appointed (3 pages)
14 November 1988Full group accounts made up to 31 December 1987 (18 pages)
14 November 1988Full group accounts made up to 31 December 1987 (18 pages)
28 January 1988Return made up to 06/11/87; full list of members (12 pages)
28 January 1988Return made up to 06/11/87; full list of members (12 pages)
28 January 1988Return made up to 06/11/87; full list of members (12 pages)
26 October 1987Accounts made up to 31 December 1986 (18 pages)
26 October 1987Accounts made up to 31 December 1986 (18 pages)
8 April 1987New director appointed (4 pages)
8 April 1987New director appointed (4 pages)
8 April 1987New director appointed (4 pages)
16 January 1987Particulars of mortgage/charge (34 pages)
16 January 1987Particulars of mortgage/charge (34 pages)
18 December 1986Particulars of mortgage/charge (7 pages)
18 December 1986Particulars of mortgage/charge (7 pages)
20 September 1986Return made up to 06/08/86; full list of members (16 pages)
20 September 1986Return made up to 06/08/86; full list of members (16 pages)
20 September 1986Return made up to 06/08/86; full list of members (16 pages)
23 August 1986Group of companies' accounts made up to 31 December 1985 (18 pages)
23 August 1986Group of companies' accounts made up to 31 December 1985 (18 pages)
14 December 1985Annual return made up to 07/10/85 (18 pages)
14 December 1985Annual return made up to 07/10/85 (18 pages)
23 August 1985Accounts made up to 31 December 1984 (20 pages)
23 August 1985Accounts made up to 31 December 1984 (20 pages)
30 October 1984Annual return made up to 24/10/84 (19 pages)
30 October 1984Accounts made up to 31 December 1983 (19 pages)
30 October 1984Accounts made up to 31 December 1983 (19 pages)
30 October 1984Annual return made up to 24/10/84 (19 pages)
10 August 1983Annual return made up to 12/08/83 (8 pages)
10 August 1983Annual return made up to 12/08/83 (8 pages)
3 September 1982Annual return made up to 01/09/82 (14 pages)
3 September 1982Accounts made up to 31 December 1982 (16 pages)
3 September 1982Annual return made up to 01/09/82 (14 pages)
3 September 1982Accounts made up to 31 December 1982 (16 pages)
27 January 1982Annual return made up to 22/12/81 (14 pages)
27 January 1982Annual return made up to 22/12/81 (14 pages)
2 December 1981Accounts made up to 31 December 1980 (17 pages)
2 December 1981Accounts made up to 31 December 1980 (17 pages)
6 November 1980Annual return made up to 03/10/80 (11 pages)
6 November 1980Annual return made up to 03/10/80 (11 pages)
21 July 1979Accounts made up to 31 December 1978 (16 pages)
21 July 1979Accounts made up to 31 December 1978 (16 pages)
16 June 1978Accounts made up to 31 December 1977 (15 pages)
16 June 1978Accounts made up to 31 December 1977 (15 pages)
1 July 1977Accounts made up to 31 December 1976 (14 pages)
1 July 1977Accounts made up to 31 December 1976 (14 pages)
10 November 1975Company name changed\certificate issued on 10/11/75 (2 pages)
10 November 1975Company name changed\certificate issued on 10/11/75 (2 pages)
13 December 1901Incorporation (43 pages)
13 December 1901Incorporation (43 pages)