Company NameHalyard Offshore Limited
DirectorCharles Edward Santos
Company StatusActive
Company Number01246234
CategoryPrivate Limited Company
Incorporation Date26 February 1976(48 years, 2 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

Secretary NameMr Brian Cassidy
StatusCurrent
Appointed01 November 2019(43 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Charles Edward Santos
Date of BirthJuly 1961 (Born 62 years ago)
NationalityPortuguese
StatusCurrent
Appointed29 January 2021(44 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Mark David Crawford Steeves
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(15 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 April 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMr Brian Arthur Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(15 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 August 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Alderbrook Road
London
SW12 8AG
Secretary NameMr Brian Arthur Hall
NationalityBritish
StatusResigned
Appointed29 October 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Alderbrook Road
London
SW12 8AG
Director NameMr Robin Donald McFarlane
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressThe White House
Godden Green
Sevenoaks
Kent
TN15 0JR
Secretary NameMax Vincent Williams
NationalityBritish
StatusResigned
Appointed18 October 1994(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1996)
RoleSecretary
Correspondence Address36 Merrion Close
Tunbridge Wells
Kent
TN4 9JJ
Secretary NameStephen Maurice Kittoe
NationalityBritish
StatusResigned
Appointed22 January 1996(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address27 Rothschild Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7SY
Secretary NameMr Max Vincent Williams
NationalityBritish
StatusResigned
Appointed30 May 1997(21 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameMr Max Vincent Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(30 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameMr Stuard Detmer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(35 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2013)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address7 Gower Street
London
WC1E 6HA
Director NameMr Thomas Andrew Mackay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(43 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3JJ
Director NameMr Robert Martin Ambrose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(44 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3JJ

Contact

Websiteaminex-plc.com
Email address[email protected]

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

29.8k at £1Amossco LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

14 January 1993Delivered on: 22 January 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Memorandum of deposit over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$ 6000 held in an account in the name of hill samuel bank limited re halyard offshore limited account no 435079016015.
Outstanding
8 March 1991Delivered on: 9 March 1991
Persons entitled: Itkin Properties (London) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £5,100 with all monies held in a deposit account by barclays bank PLC.
Outstanding

Filing History

18 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (16 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (16 pages)
21 January 2022Registered office address changed from Kings Buildings 16 Smith Square London SW1P 3JJ England to 20-22 Wenlock Road London N1 7GU on 21 January 2022 (1 page)
21 January 2022Change of details for Amossco Limited as a person with significant control on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Charles Edward Santos on 21 January 2022 (2 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (15 pages)
17 May 2021Termination of appointment of Robert Ambrose as a director on 29 January 2021 (1 page)
17 May 2021Appointment of Mr Charles Edward Santos as a director on 29 January 2021 (2 pages)
9 December 2020Full accounts made up to 31 December 2019 (15 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Robert Ambrose as a director on 24 April 2020 (2 pages)
22 May 2020Termination of appointment of Thomas Andrew Mackay as a director on 24 April 2020 (1 page)
12 November 2019Appointment of Mr Brian Cassidy as a secretary on 1 November 2019 (2 pages)
12 November 2019Termination of appointment of Max Vincent Williams as a director on 31 October 2019 (1 page)
12 November 2019Termination of appointment of Max Vincent Williams as a secretary on 31 October 2019 (1 page)
12 November 2019Appointment of Mr Thomas Andrew Mackay as a director on 1 November 2019 (2 pages)
6 November 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
24 June 2019Change of details for Amossco Limited as a person with significant control on 20 December 2017 (2 pages)
24 May 2019Termination of appointment of Brian Arthur Hall as a director on 31 August 2018 (1 page)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
31 August 2018Full accounts made up to 31 December 2017 (18 pages)
20 December 2017Registered office address changed from 60 Sloane Avenue London SW3 3DD England to Kings Buildings 16 Smith Square London SW1P 3JJ on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 60 Sloane Avenue London SW3 3DD England to Kings Buildings 16 Smith Square London SW1P 3JJ on 20 December 2017 (1 page)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 August 2016Registered office address changed from 7 Gower Street London WC1E 6HA to 60 Sloane Avenue London SW3 3DD on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 7 Gower Street London WC1E 6HA to 60 Sloane Avenue London SW3 3DD on 18 August 2016 (1 page)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 29,818
(5 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 29,818
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 29,818
(5 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 29,818
(5 pages)
12 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 29,818
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 29,818
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 February 2013Termination of appointment of Stuard Detmer as a director (1 page)
5 February 2013Termination of appointment of Stuard Detmer as a director (1 page)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
16 February 2012Appointment of Mr Stuard Detmer as a director (2 pages)
16 February 2012Appointment of Mr Stuard Detmer as a director (2 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
15 June 2011Full accounts made up to 31 December 2010 (15 pages)
15 June 2011Full accounts made up to 31 December 2010 (15 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Director's details changed for Brian Arthur Hall on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Max Vincent Williams on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Max Vincent Williams on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Brian Arthur Hall on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007Return made up to 15/10/07; no change of members (7 pages)
18 October 2007Return made up to 15/10/07; no change of members (7 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
24 October 2006Return made up to 15/10/06; full list of members (6 pages)
24 October 2006Return made up to 15/10/06; full list of members (6 pages)
23 August 2006Registered office changed on 23/08/06 from: 10 bedford street london WC2E 9HE (1 page)
23 August 2006Registered office changed on 23/08/06 from: 10 bedford street london WC2E 9HE (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Return made up to 15/10/05; full list of members (6 pages)
2 November 2005Return made up to 15/10/05; full list of members (6 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Return made up to 15/10/04; full list of members (6 pages)
26 October 2004Return made up to 15/10/04; full list of members (6 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
10 November 2003Return made up to 15/10/03; full list of members (6 pages)
10 November 2003Return made up to 15/10/03; full list of members (6 pages)
3 June 2003Full accounts made up to 31 December 2002 (14 pages)
3 June 2003Full accounts made up to 31 December 2002 (14 pages)
1 March 2003Full accounts made up to 31 December 2001 (14 pages)
1 March 2003Full accounts made up to 31 December 2001 (14 pages)
22 October 2002Return made up to 15/10/02; full list of members (6 pages)
22 October 2002Return made up to 15/10/02; full list of members (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 December 2000 (16 pages)
11 January 2002Full accounts made up to 31 December 2000 (16 pages)
30 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
26 October 2000Return made up to 15/10/00; full list of members (6 pages)
26 October 2000Return made up to 15/10/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1998Full accounts made up to 31 December 1997 (16 pages)
4 November 1998Full accounts made up to 31 December 1997 (16 pages)
20 October 1998Return made up to 15/10/98; no change of members (6 pages)
20 October 1998Return made up to 15/10/98; no change of members (6 pages)
22 April 1998Registered office changed on 22/04/98 from: 1 east point seal kent TN15 0EG (1 page)
22 April 1998Registered office changed on 22/04/98 from: 1 east point seal kent TN15 0EG (1 page)
18 December 1997Full accounts made up to 31 December 1996 (17 pages)
18 December 1997Full accounts made up to 31 December 1996 (17 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
27 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
27 October 1996Return made up to 15/10/96; full list of members (7 pages)
27 October 1996Return made up to 15/10/96; full list of members (7 pages)
25 September 1996Secretary's particulars changed (1 page)
25 September 1996Secretary's particulars changed (1 page)
26 July 1996Full accounts made up to 31 December 1995 (16 pages)
26 July 1996Full accounts made up to 31 December 1995 (16 pages)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996Secretary resigned (1 page)
10 November 1995Return made up to 15/10/95; full list of members (12 pages)
10 November 1995Return made up to 15/10/95; full list of members (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
17 June 1986New director appointed (2 pages)
17 June 1986New director appointed (2 pages)
26 February 1976Incorporation (13 pages)
26 February 1976Incorporation (13 pages)