Kullavik
429 35
Secretary Name | Mr Stuart Maxwell Wyness |
---|---|
Status | Closed |
Appointed | 31 March 2011(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | Ullevi House Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Rehab Abdullah Bakhsh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 17 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 1995) |
Role | Businessman/Co Director |
Correspondence Address | PO Box 459 Jeddah 21411 Foreign |
Director Name | Mr Bengt Axel Olof Hermelin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 72 Illingworth Windsor Berkshire SL4 4UP |
Secretary Name | Mr David James Goff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | Ames House 6 Duke Of York Street London SW1Y 6LJ |
Director Name | Samauel Abdullah Taha Bakhsh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 24 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | PO Box 459 Jeddah Saudi Arabia |
Director Name | Mr Svante Wilhelm Carlsson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 September 1996(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 March 2008) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Terassgatan 5 Gothenburg Sweden 41133 |
Director Name | Peter Olofsson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 September 1996(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 November 2005) |
Role | Group Controller |
Correspondence Address | Svealiden 18 S431-39 Molndal Sweden |
Director Name | Mr Tom Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 1996(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Policies Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Secretary Name | Mr George Albert Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dubford Terrace Bridge Of Don Aberdeen Aberdeenshire AB23 8GE Scotland |
Director Name | Mr Staffan Werner Hultgren |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 November 2005(25 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 February 2021) |
Role | Chief Controller |
Country of Residence | Sweden |
Correspondence Address | Sveagartan 12 Gotegorg Y13 1y Sweden |
Website | stenaline.co.uk |
---|---|
Telephone | 0845 0704000 |
Telephone region | Unknown |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
15.4m at £1 | Stena Drilling (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: Barclays De Zoete Wedd Limitedor Details)as Agent for the Banks (See Doc Dated 30/12/86 F 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 barclays de zoete wedd limited for itself & as agent for the banks as defined under the terms of an agreement dated 30/12/81 & deeds supplemental thereto & the security documents as defined. Particulars: All the company's right title & interest in a demise charterparty dated 15/7/83 as amended by a deed of variation dated 30/12/86 etc. (see doc dated 30/12/86 b for full details). Outstanding |
---|---|
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: Barclays De Zoete Wedd Limitedor Details)as Agent for the Banks (See Doc Dated 30/12/86 F 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 barclays de zoete wedd limited for itself & as agent for the banks as defined under the terms of an agreement dated 30/12/81 & deeds supplemental thereto & the security documents as defined. Particulars: All the company's right title & interest in an account no. 60491160 etc & all monies standing to the credit of such account. (See doc dated 30/12/86 a for full details). Outstanding |
15 July 1983 | Delivered on: 2 August 1983 Persons entitled: Barclays Merchant Bank Limitedfor Itself and as 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 chargees under the terms of an agreement 30/12/81 & amended by a supplemental agreement 16/5/83 & deeds supplemental thereto. Particulars: All the company's right, title & interest in account no 60491160 in the name of hmd & all monies standing in credit of such account. Outstanding |
15 July 1983 | Delivered on: 2 August 1983 Persons entitled: Barclays Merchant Bank Limitedfor Itself and as 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 chargees under the terms of an agreement 30/12/81 & amended by a supplemental agreement 16/5/83 & deeds supplemental thereto. Particulars: All the company's right, title & interest in a charter party 15/7/83 in respect of a rig "high seas driller". Outstanding |
15 July 1983 | Delivered on: 2 August 1983 Persons entitled: Barclays Merchant Bank Limitedfor Itself and as 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 chargees under the terms of an agreement 30/12/81 and amended by a supplemental agreement 16/5/83 & deeds supplemental thereto. Particulars: All the companys right, title & interest in the earnings of rig named "high seas driller". Outstanding |
16 May 1983 | Delivered on: 23 May 1983 Persons entitled: Barclays Merchant Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to barclays merchant bank limited for itself and agent for the banks named therein supplemental to an original indemnity agreement dated 30.12.81 and deeds supplemental thereto. Particulars: All the company's right title and interest, present and future in and to three undertakings. (For full details see doc. M23). Outstanding |
30 December 1981 | Delivered on: 13 January 1982 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity and commitment letter agreement dated 30-4-81 as amended by a further letter agreement dated 30.12.81. Particulars: All the charterers right title & interest present & future in & to an account with williams & glyns bank LTD (the preconstruction deposit account) (see doc M22). Outstanding |
18 December 1996 | Delivered 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 requisition compensation 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 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 |
26 November 1993 | Delivered on: 13 December 1993 Persons entitled: Barclays Bank PLC Classification: Deed of charge 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 1993 | Delivered on: 7 December 1993 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: Us$ 5,750,000 and all other monies due or to become due from stena hsd limited to the chargee under the terms of the loan agreement dated 26 november 1993 and the security documents (as defined) and the principal sum of us$ 5,750,000 and all other monies due or owing from windsor drilling company limited to the chargee under the terms of the loan agreement dated 26 november 1993 and the security documents (as defined). Particulars: Fixed charge over all the company's rights title and interest in and to the operating account and the deposit account and all monies standing to the credit thereof. See the mortgage charge document for full details. Outstanding |
26 November 1993 | Delivered 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 1993 | Delivered 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 |
29 December 1989 | Delivered on: 15 January 1990 Persons entitled: Barclays Bank PLC Canadian Imperial Banks of Commerce Barclays Bank PLC Canadian Imperial Bank of Commerce)(On Behalf of Itself and as Agent for Itself And 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 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 (as defined) (see form 395 ref M277 for full details). Outstanding |
18 December 1989 | Delivered 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, any of the security documents (as therein defined) and this charge. Particulars: All right title & interest in & to payments due from saudi maritime holding company (for full details see form 395). Outstanding |
18 December 1989 | Delivered 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 ("the agreement") and the security documents (as therein defined) and this charge. Particulars: All right title & interest in & to all sums standing to the credit of the companys deposit a/c no 873801106 (for full details see form 395). Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: Barclays De Zoete Wedd Limited for Details)as Agent for the Banks (See Doc D Dated 30/12/86 Classification: Supplemental cash undertaking assignment Secured details: All monies due or to become due from the company to the chargee as agents for the banks under the terms of an agreement dated 30/12/81 and the security documents. Particulars: All monies due or to become due from 1) svenska kredit forsakringsakhiebuloget 2) al saudi banque 3) johnson line ab to the company under the terms of cash undertakings & dated 30/12/81 (for full details see form 395). Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: Barclays De Zoete Wedd Limited for Details)as Agent for the Banks (See Doc D Dated 30/12/86 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 barclays de zoete wedd limited for itself & as agent for the banks as defined under the terms of an agreement dated 30/12/81 & deeds supplemental thereto & the security documents as defined. Particulars: All the company's right, title & interest in an account no. 41221868 etc & all monies standing to the credit of such account. (See doc e dated 30/12/86 for full details). Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: Barclays De Zoete Wedd Limited for Details)as Agent for the Banks (See Doc D Dated 30/12/86 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 barclays de zoete wedd limited for itself & as agent for the banks as defined under the terms of an agreement dated 30/12/81 & deeds supplemental thereto & the security documents as defined. Particulars: All the company's right title & interest in & to the earnings (as defined in the assignment) in respect of the semi-submersible self-propelled drilling rig named "high seas driller". Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: Barclays De Zoete Wedd Limitedor Details)as Agent for the Banks (See Doc Dated 30/12/86 F Classification: Supplemental 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 barclays de zoete wedd limited for itself & as agent for the banks as defined under the terms of an agreement dated 30/12/81 & deeds supplemental thereto & the security documents as defined. Particulars: All the company's right title & interest in & to the insurances (as defined in the assignment) in respect of the semi-submersible selfpropelled drilling rig named "high seas driller". Outstanding |
10 December 2004 | Delivered on: 29 December 2004 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment of insurances and requisition compensation 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 insurances and requistion compensation of each ship and linkspan,. See the mortgage charge document for full details. Fully Satisfied |
9 December 1991 | Delivered on: 23 December 1991 Satisfied on: 21 December 1993 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or stena houlder limited to the chargee under the security documents as defined in this mortgage. Particulars: All rights title and interest in "high seas driller" (see doc ref M177 for full details). Fully Satisfied |
4 September 1991 | Delivered on: 17 September 1991 Satisfied on: 21 December 1993 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from and/or stena houlder limited. Under the terms of the "security documents" as defined in the charge the company to the chargee. Particulars: All the company's rights, title and interest, present and future in and to the "operating account" numbered 40863769 (see form 395-ref M127 for full details). Fully Satisfied |
29 December 1989 | Delivered on: 15 January 1990 Satisfied on: 21 December 1993 Persons entitled: Barclays Bank PLC Canadian Imperial Banks of Commerce 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 the company's rights title and interest, present and 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 of the port of london under official number 703396 (see form 395. ref M273 for full details). Fully Satisfied |
29 December 1989 | Delivered on: 15 January 1990 Satisfied on: 21 December 1993 Persons entitled: Barclays Bank PLC Canadian Imperial Banks of Commerce Barclays Bank PLC Canadian Imperial Bank of Commerce)(On Behalf of Itself and as Agent for Itself And Canadian Imperial Bank of Commerce Classification: Charter agreement Secured details: All monies due or ot become due from the company and/or all or any of the other companies nbamed therein to the chargee under the terms of the various documents (as defined therein). Particulars: All the company's rights title and interest, present and 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 of the port of london under official number 703396 (see form 395. ref M273 for full details). Fully Satisfied |
29 December 1989 | Delivered on: 15 January 1990 Satisfied on: 21 December 1993 Persons entitled: Barclays Bank PLC Canadian Imperial Banks of Commerce Barclays Bank PLC Canadian Imperial Bank of Commerce)(On Behalf of Itself and as Agent for Itself And 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 the company's rights title and interest present and future in and to the earnings (as defined) of the semi-submersible self-propelled drilling rig named "high seas driller" registered int he name of bmbf at the part of london under official number 703396 (see form 395. ref M271 for full details). Fully Satisfied |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
6 October 2017 | Solvency Statement dated 20/09/17 (1 page) |
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Solvency Statement dated 20/09/17 (1 page) |
26 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
19 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 September 2013 | Section 519 ca 2006 (2 pages) |
19 September 2013 | Section 519 ca 2006 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (5 pages) |
30 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 December 2009 | Director's details changed for Mr Peter Claesson on 26 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Tom Peter Andreas Wiel Welo on 26 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Tom Peter Andreas Wiel Welo on 26 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Peter Claesson on 26 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Staffan Werner Hultgren on 26 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Staffan Werner Hultgren on 26 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 March 2008 | Director appointed mr peter claesson (1 page) |
20 March 2008 | Director appointed mr peter claesson (1 page) |
19 March 2008 | Appointment terminated director svante carlsson (1 page) |
19 March 2008 | Appointment terminated director svante carlsson (1 page) |
26 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o stena uk LIMITED 5 arlington street london SW1A 1RA (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o stena uk LIMITED 5 arlington street london SW1A 1RA (1 page) |
14 November 2006 | Return made up to 17/10/06; full list of members (8 pages) |
14 November 2006 | Return made up to 17/10/06; full list of members (8 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
7 October 2004 | Memorandum and Articles of Association (5 pages) |
7 October 2004 | Memorandum and Articles of Association (5 pages) |
24 September 2004 | Memorandum and Articles of Association (6 pages) |
24 September 2004 | Memorandum and Articles of Association (6 pages) |
8 September 2004 | Company name changed josam marine investment LIMITED\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed josam marine investment LIMITED\certificate issued on 08/09/04 (2 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 October 2003 | Return made up to 17/10/03; full list of members
|
24 October 2003 | Return made up to 17/10/03; full list of members
|
24 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
6 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 January 2001 | Return made up to 17/10/00; full list of members
|
2 January 2001 | Return made up to 17/10/00; full list of members
|
17 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 1999 | Return made up to 17/10/99; full list of members
|
26 October 1999 | Return made up to 17/10/99; full list of members
|
11 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
27 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
10 November 1997 | Return made up to 17/10/97; full list of members
|
10 November 1997 | Return made up to 17/10/97; full list of members
|
12 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: ames house 6 duke of york street london SW1Y 6LJ (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: ames house 6 duke of york street london SW1Y 6LJ (1 page) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
19 September 1996 | £ nc 50000/15434665 12/09/96 (1 page) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | Ad 12/09/96--------- £ si 15384665@1=15384665 £ ic 50000/15434665 (2 pages) |
19 September 1996 | Ad 12/09/96--------- £ si 15384665@1=15384665 £ ic 50000/15434665 (2 pages) |
19 September 1996 | £ nc 50000/15434665 12/09/96 (1 page) |
19 September 1996 | Resolutions
|
19 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 17/10/95; no change of members (4 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 17/10/95; no change of members (4 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
22 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
22 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
25 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
25 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
25 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (15 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (15 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (15 pages) |
8 March 1991 | Full accounts made up to 31 December 1989 (16 pages) |
8 March 1991 | Full accounts made up to 31 December 1989 (16 pages) |
8 March 1991 | Full accounts made up to 31 December 1989 (16 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
10 November 1987 | Full accounts made up to 31 December 1986 (14 pages) |
10 November 1987 | Full accounts made up to 31 December 1986 (14 pages) |
20 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
20 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
21 October 1984 | Accounts made up to 31 March 1982 (7 pages) |
21 October 1984 | Accounts made up to 31 March 1982 (7 pages) |
2 July 1984 | Accounts made up to 31 December 1984 (13 pages) |
2 July 1984 | Accounts made up to 31 December 1984 (13 pages) |
24 May 1984 | Accounts made up to 31 March 1983 (21 pages) |
24 May 1984 | Accounts made up to 31 March 1983 (21 pages) |
4 February 1981 | Company name changed\certificate issued on 04/02/81 (2 pages) |
4 February 1981 | Company name changed\certificate issued on 04/02/81 (2 pages) |
22 December 1980 | Resolutions
|
22 December 1980 | Resolutions
|
11 November 1980 | Certificate of incorporation (1 page) |
11 November 1980 | Certificate of incorporation (1 page) |