Company NameStena Rig Chartering Limited
Company StatusDissolved
Company Number01527443
CategoryPrivate Limited Company
Incorporation Date11 November 1980(43 years, 5 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NamesSovretto Limited and Josam Marine Investment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter Claesson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed14 March 2008(27 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4 Kallarlyckevagen
Kullavik
429 35
Secretary NameMr Stuart Maxwell Wyness
StatusClosed
Appointed31 March 2011(30 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 19 July 2022)
RoleCompany Director
Correspondence AddressUllevi House Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Erik Bergsvein Ronsberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(35 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Rehab Abdullah Bakhsh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed17 October 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 1995)
RoleBusinessman/Co Director
Correspondence AddressPO Box 459
Jeddah 21411
Foreign
Director NameMr Bengt Axel Olof Hermelin
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed17 October 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address72 Illingworth
Windsor
Berkshire
SL4 4UP
Secretary NameMr David James Goff
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressAmes House 6 Duke Of York Street
London
SW1Y 6LJ
Director NameSamauel Abdullah Taha Bakhsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySaudi
StatusResigned
Appointed24 January 1996(15 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressPO Box 459
Jeddah
Saudi Arabia
Director NameMr Svante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed12 September 1996(15 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 March 2008)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Director NamePeter Olofsson
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed12 September 1996(15 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2005)
RoleGroup Controller
Correspondence AddressSvealiden 18
S431-39 Molndal
Sweden
Director NameMr Tom Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 1996(15 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Policies Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameMr George Albert Cowie
NationalityBritish
StatusResigned
Appointed12 September 1996(15 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dubford Terrace
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GE
Scotland
Director NameMr Staffan Werner Hultgren
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed25 November 2005(25 years after company formation)
Appointment Duration15 years, 3 months (resigned 22 February 2021)
RoleChief Controller
Country of ResidenceSweden
Correspondence AddressSveagartan 12
Gotegorg
Y13 1y
Sweden

Contact

Websitestenaline.co.uk
Telephone0845 0704000
Telephone regionUnknown

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

15.4m at £1Stena Drilling (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 December 1986Delivered 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 1986Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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 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 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 1993Delivered 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 1993Delivered 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 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
29 December 1989Delivered 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 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, 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 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 ("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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 2004Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
6 October 2017Statement by Directors (1 page)
6 October 2017Statement of capital on 6 October 2017
  • GBP 1
  • USD 1
(5 pages)
6 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 October 2017Solvency Statement dated 20/09/17 (1 page)
6 October 2017Statement of capital on 6 October 2017
  • GBP 1
  • USD 1
(5 pages)
6 October 2017Statement by Directors (1 page)
6 October 2017Solvency Statement dated 20/09/17 (1 page)
26 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 15,434,665
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 15,434,665
(3 pages)
19 July 2017Full accounts made up to 31 December 2016 (18 pages)
19 July 2017Full accounts made up to 31 December 2016 (18 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)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 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)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15,434,665
(6 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15,434,665
(6 pages)
10 July 2015Full accounts made up to 31 December 2014 (14 pages)
10 July 2015Full accounts made up to 31 December 2014 (14 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15,434,665
(6 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15,434,665
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 15,434,665
(6 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 15,434,665
(6 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 (11 pages)
13 September 2013Full accounts made up to 31 December 2012 (11 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (5 pages)
30 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
29 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
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)
7 April 2011Termination of appointment of George Cowie as a secretary (1 page)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (13 pages)
6 August 2010Full accounts made up to 31 December 2009 (13 pages)
11 December 2009Director's details changed for Mr Peter Claesson on 26 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Tom Peter Andreas Wiel Welo on 26 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Tom Peter Andreas Wiel Welo on 26 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Peter Claesson on 26 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Staffan Werner Hultgren on 26 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Staffan Werner Hultgren on 26 October 2009 (2 pages)
11 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2008Return made up to 17/10/08; full list of members (4 pages)
29 October 2008Return made up to 17/10/08; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
20 March 2008Director appointed mr peter claesson (1 page)
20 March 2008Director appointed mr peter claesson (1 page)
19 March 2008Appointment terminated director svante carlsson (1 page)
19 March 2008Appointment terminated director svante carlsson (1 page)
26 November 2007Return made up to 17/10/07; full list of members (2 pages)
26 November 2007Return made up to 17/10/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007Registered office changed on 05/06/07 from: c/o stena uk LIMITED 5 arlington street london SW1A 1RA (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o stena uk LIMITED 5 arlington street london SW1A 1RA (1 page)
14 November 2006Return made up to 17/10/06; full list of members (8 pages)
14 November 2006Return made up to 17/10/06; full list of members (8 pages)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
2 November 2005Return made up to 17/10/05; full list of members (7 pages)
2 November 2005Return made up to 17/10/05; full list of members (7 pages)
16 August 2005Full accounts made up to 31 December 2004 (21 pages)
16 August 2005Full accounts made up to 31 December 2004 (21 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
3 November 2004Return made up to 17/10/04; full list of members (7 pages)
3 November 2004Return made up to 17/10/04; full list of members (7 pages)
7 October 2004Memorandum and Articles of Association (5 pages)
7 October 2004Memorandum and Articles of Association (5 pages)
24 September 2004Memorandum and Articles of Association (6 pages)
24 September 2004Memorandum and Articles of Association (6 pages)
8 September 2004Company name changed josam marine investment LIMITED\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed josam marine investment LIMITED\certificate issued on 08/09/04 (2 pages)
16 August 2004Full accounts made up to 31 December 2003 (11 pages)
16 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(7 pages)
24 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(7 pages)
24 June 2003Full accounts made up to 31 December 2002 (19 pages)
24 June 2003Full accounts made up to 31 December 2002 (19 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Return made up to 17/10/02; full list of members (7 pages)
6 November 2002Return made up to 17/10/02; full list of members (7 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 (10 pages)
23 May 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2001Return made up to 17/10/01; full list of members (8 pages)
29 October 2001Return made up to 17/10/01; full list of members (8 pages)
8 May 2001Full accounts made up to 31 December 2000 (12 pages)
8 May 2001Full accounts made up to 31 December 2000 (12 pages)
2 January 2001Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2001Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Full accounts made up to 31 December 1999 (13 pages)
17 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1999Full accounts made up to 31 December 1998 (14 pages)
11 June 1999Full accounts made up to 31 December 1998 (14 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)
27 October 1998Return made up to 17/10/98; full list of members (6 pages)
27 October 1998Return made up to 17/10/98; full list of members (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 November 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1997Full accounts made up to 31 December 1996 (14 pages)
12 October 1997Full accounts made up to 31 December 1996 (14 pages)
13 February 1997Registered office changed on 13/02/97 from: ames house 6 duke of york street london SW1Y 6LJ (1 page)
13 February 1997Registered office changed on 13/02/97 from: ames house 6 duke of york street london SW1Y 6LJ (1 page)
8 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (3 pages)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (3 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996Secretary resigned (1 page)
19 September 1996£ nc 50000/15434665 12/09/96 (1 page)
19 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 September 1996Ad 12/09/96--------- £ si 15384665@1=15384665 £ ic 50000/15434665 (2 pages)
19 September 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 August 1996Full accounts made up to 31 December 1995 (17 pages)
19 August 1996Full accounts made up to 31 December 1995 (17 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996Return made up to 17/10/95; no change of members (4 pages)
29 January 1996Director resigned (1 page)
29 January 1996Return made up to 17/10/95; no change of members (4 pages)
17 August 1995Full accounts made up to 31 December 1994 (18 pages)
17 August 1995Full accounts made up to 31 December 1994 (18 pages)
22 September 1994Full accounts made up to 31 December 1993 (18 pages)
22 September 1994Full accounts made up to 31 December 1993 (18 pages)
21 September 1993Full accounts made up to 31 December 1992 (16 pages)
21 September 1993Full accounts made up to 31 December 1992 (16 pages)
25 August 1992Full accounts made up to 31 December 1991 (15 pages)
25 August 1992Full accounts made up to 31 December 1991 (15 pages)
25 August 1992Full accounts made up to 31 December 1991 (15 pages)
17 October 1991Full accounts made up to 31 December 1990 (15 pages)
17 October 1991Full accounts made up to 31 December 1990 (15 pages)
17 October 1991Full accounts made up to 31 December 1990 (15 pages)
8 March 1991Full accounts made up to 31 December 1989 (16 pages)
8 March 1991Full accounts made up to 31 December 1989 (16 pages)
8 March 1991Full accounts made up to 31 December 1989 (16 pages)
8 November 1988Full accounts made up to 31 December 1987 (15 pages)
8 November 1988Full accounts made up to 31 December 1987 (15 pages)
8 November 1988Full accounts made up to 31 December 1987 (15 pages)
10 November 1987Full accounts made up to 31 December 1986 (14 pages)
10 November 1987Full accounts made up to 31 December 1986 (14 pages)
20 August 1986Full accounts made up to 31 December 1985 (14 pages)
20 August 1986Full accounts made up to 31 December 1985 (14 pages)
21 October 1984Accounts made up to 31 March 1982 (7 pages)
21 October 1984Accounts made up to 31 March 1982 (7 pages)
2 July 1984Accounts made up to 31 December 1984 (13 pages)
2 July 1984Accounts made up to 31 December 1984 (13 pages)
24 May 1984Accounts made up to 31 March 1983 (21 pages)
24 May 1984Accounts made up to 31 March 1983 (21 pages)
4 February 1981Company name changed\certificate issued on 04/02/81 (2 pages)
4 February 1981Company name changed\certificate issued on 04/02/81 (2 pages)
22 December 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1980Certificate of incorporation (1 page)
11 November 1980Certificate of incorporation (1 page)