1346 Gjettum
Norway
Director Name | Sofie Henriette Kuaal Olsen |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 January 2010(26 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Student |
Country of Residence | Norway |
Correspondence Address | Thomas Heftyes Gate 14 0264 Oslo Norway |
Director Name | Onar Birkeland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 May 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | None Supplied |
Country of Residence | Norway |
Correspondence Address | C/O Firmament As Karl Johansgate 18c 0159 Oslo Norway |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2003(19 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Graham Lewis Adelman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 2433 Rogers Avenue Fort Worth 75109 Texas Usa |
Director Name | Mr Sheldon Roy Erikson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 515 Longwoods Houston Texas 77024 Pa6 |
Director Name | Roger Hall Lloyd |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 January 1996) |
Role | American Lawyer |
Correspondence Address | 7 St Albans Mansions Kensington Court Place London W8 5QH |
Director Name | Mr Samuel Roy Morrow |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 30 Misty Grove Circle The Woodlands Texas 77380 Foreign |
Director Name | Mr Jerry Ray Owens |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 13619 Fawcett Drive Houston Texas 77069 Pa6 |
Director Name | Mr Peter James Francis Ramsey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Kalimna Bog In Caber Stone Haven Kincardineshire AB3 2QY Scotland |
Director Name | Mr Bernie Walker Stewart |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 8851 Larston Houston Texas 77069 Pa6 |
Secretary Name | Roger Hall Lloyd |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 7 St Albans Mansions Kensington Court Place London W8 5QH |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 August 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Robert Simon Legget |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | Mr John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 3 Lord Napier Place Hammersmith London W6 9UB |
Secretary Name | Robert Simon Legget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Secretary Name | Mr Jeremy Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Espen Ulvin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 August 2000(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Cnr Amundsensvei 9b 1362 Hosle Norway |
Director Name | Olav Ketilsson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 August 2000(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Stromstangvn 14a Snaroya 1367 Norway |
Secretary Name | Espen Ulvin |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 August 2000(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Cnr Amundsensvei 9b 1362 Hosle Norway |
Director Name | Finn Morten Ribe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 November 2006(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2009) |
Role | Finance Controller |
Correspondence Address | Fossumbakken 10 N-1359 Eiksmarka Norway |
Director Name | Arne Kjell Bull Melsom |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2010(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Ringstabekkveien 91 No-1356 Bekkestua Norway |
Director Name | Brynjulf Lomsdalen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 April 2017(33 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | C/O Firmament As Karl-Johans Gate 18 C 0159 Oslo Norway |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Flawhurst (No.2) LTD 50.00% Ordinary |
---|---|
1 at £1 | Tyne Agencies LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
10 May 1989 | Delivered on: 15 May 1989 Satisfied on: 19 December 1991 Persons entitled: Wilmington Trust Company Classification: Indesture of naval mortgage Secured details: All monies due or to become due from the company to the chargee as trustee under the terms of a guarantee and/or this deed. Particulars: By way of fixed charge the companys 99.8% interest in the arillingvit western pacesetter iv registered in panama under navigation licence no 13834-84-8 (for full details see form 395 ref: M32C). Fully Satisfied |
---|---|
10 May 1989 | Delivered on: 13 May 1989 Satisfied on: 15 January 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Supplemental no 1 to first preffered panamanian ship mortgage Secured details: $18,290,031.18 & all monies due or to become due from the company to the chargee under the terms of the restated promisory note and restated laon agreement dated 10/5/89 and/or this deed. Particulars: First fixed charge the semi-submersible mobile offshore drilling unit named western pace setter iv registered in panama 3834-84-a (for full details see form 395 ref: M274C). Fully Satisfied |
27 April 1989 | Delivered on: 15 May 1989 Satisfied on: 19 December 1991 Persons entitled: Wilmington Trust Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee under the terms of a guarantee and/or this deed. Particulars: Floating charge over the undertaking property assets & rights present & future (for full details see form 395 ref: M30C). Fully Satisfied |
10 May 1989 | Delivered on: 13 May 1989 Satisfied on: 15 January 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Debenture Secured details: All monies due or to become due from the company the western company of north america to the chargee to under the terms of a restated promissory note and restaled loan agreement dated 10/5/89 and/or this deed. Particulars: By way of first floating charge, the semi submursible mobile offshore drilling with named western pale setter iv registered in panama no 13834-84-a (for full details see form 395 ref: m 273C). Fully Satisfied |
1 June 1986 | Delivered on: 20 June 1986 Satisfied on: 24 May 1991 Persons entitled: The Western Company of North America Classification: Promissery note Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 'The vessel' western apollo 1 together with all accessions accessories additions subsitutions parts & equipment now or hereafter isntalled or affixed (see doc M22 for details). Fully Satisfied |
5 March 1985 | Delivered on: 19 March 1985 Persons entitled: The Western Company of North America Classification: Promissory note Secured details: Securing $25,000,000 and all other moneys due or to become due from the comapany to the chargee under the terms of the charge. Particulars: 'The vessell' - western apollo 1 together with all accessions, accessories, additions, substitutions, porto and equipment now or hereafter installed or affixed (see doc m-20 for details). Fully Satisfied |
4 June 1984 | Delivered on: 16 June 1984 Satisfied on: 15 January 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge a first preferred panamanan ship mortgage Secured details: A charge created outside the limited kingdom by the company for securing:- $18,500,000 dollars & all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Semi - submersible mobile offshore chilling unit of approximately 9143.07 gross tons and approximately 7991 net tons named "western packsetter iv" built in singapore, registered in panama. Fully Satisfied |
27 April 1995 | Delivered on: 17 May 1995 Satisfied on: 19 August 1997 Persons entitled: Fred. Olsen Finance Limited Classification: Statutory ship mortgage Secured details: £38,159,342 and all other moneys due or to become due from blandford drilling company limited to the chargee which the company has guaranteed pursuant to a guarantee dated 27TH april 1995. Particulars: The accommodation platform bideford dolphin official no.363641. Fully Satisfied |
19 March 1993 | Delivered on: 17 May 1995 Satisfied on: 6 March 1998 Persons entitled: Citibank Na (As Security Trustee) Classification: First preferred ship mortgage Secured details: All monies due. Particulars: The whole of the semi-submersible accomodation platform k/a borgland dolphin. See the mortgage charge document for full details. Fully Satisfied |
27 April 1995 | Delivered on: 17 May 1995 Satisfied on: 28 October 1997 Persons entitled: Blandford Drilling Company Limited Classification: Second preferred ship mortgage Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: The whole of the semi-submersible accommodation platform k/a borgland dolphin. See the mortgage charge document for full details. Fully Satisfied |
27 April 1995 | Delivered on: 17 May 1995 Satisfied on: 28 October 1997 Persons entitled: Fred. Olsen Finance Limited Classification: Floating charge Secured details: The sum of £38,159,342 and all other monies due or to become due from blandford drilling company limited to the chargee which the company guaranteed pursuant to a guarantee dated 27TH april 1995. Particulars: The undertaking of the company and all of its present and future property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
27 April 1995 | Delivered on: 17 May 1995 Satisfied on: 28 October 1997 Persons entitled: Fred. Olsen Finance Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the guarantee, the statutory mortgage or this deed. Particulars: The insurances and earnings in relation to the accommodation platform bideford. See the mortgage charge document for full details. Fully Satisfied |
27 April 1995 | Delivered on: 17 May 1995 Satisfied on: 28 October 1997 Persons entitled: Fred. Olsen Finance Limited Classification: Third priority assignment of insurances and earnings Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: All right title and interest in and to the insurances and earnings in relation to the borgland dolphin. See the mortgage charge document for full details. Fully Satisfied |
27 April 1995 | Delivered on: 17 May 1995 Satisfied on: 28 October 1997 Persons entitled: Blandford Drilling Company Limited Classification: Second priority assignment of insurances and earnings Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: All right title and interest in the insurances and the earnings in relation to the borgland dolphin. See the mortgage charge document for full details. Fully Satisfied |
1 May 1984 | Delivered on: 22 May 1984 Satisfied on: 9 January 1990 Persons entitled: The Western Company of North America Classification: Charge Secured details: $14,000,000. Particulars: The vessell:- "western apollo ii" together with all accossions, accesories, additions, substitutions, parts & equipments (see doc M18 for full details). Fully Satisfied |
27 April 1995 | Delivered on: 17 May 1995 Satisfied on: 19 August 1997 Persons entitled: Fred. Olsen Finance Limited Classification: Third preferred ship mortgage Secured details: All monies due or to become due from the company to the chargee under this mortgage or the other security documents (as defined). Particulars: The whole of the semi-submersible accomodation platform k/a borgland dolphin registered under the laws of panama at the port of panama. See the mortgage charge document for full details. Fully Satisfied |
27 April 1995 | Delivered on: 9 May 1995 Satisfied on: 6 March 1998 Persons entitled: Citibank Na (The Security Trustee) Classification: A first priority assignment of insurances and earnings Secured details: All monies due or to become due from the obligors (as defined) to the chargee under the facility agreement and all monies due from the borrowers (as defined) under the finance documents (as defined). Particulars: All hires and other monies which may be earned or become payable or for the account of the owner arising out of the ownership or operation of the vessel.-the earnings. All policies and contracts of insurance. See the mortgage charge document for full details. Fully Satisfied |
27 April 1995 | Delivered on: 9 May 1995 Satisfied on: 6 March 1998 Persons entitled: Citibank Na (The Security Trustee) Classification: Deed of floating charge Secured details: All monies due or to become due from the borrowers (as defined) to the chargee under the finance documents (as defined). Particulars: The undertaking and all its present and future property assets and rights other than those contained in the mortgage or the assignment. Fully Satisfied |
30 December 1991 | Delivered on: 16 January 1992 Satisfied on: 20 March 1993 Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document. Particulars: Floating charge over all undertaking property assets and rights present and future. Fully Satisfied |
30 December 1991 | Delivered on: 16 January 1992 Satisfied on: 20 March 1993 Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document. Particulars: All the companys right title and interest in and to the retention account (see form 395 ref:M12 for full details). Fully Satisfied |
30 December 1991 | Delivered on: 16 January 1992 Satisfied on: 20 March 1993 Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S Classification: Assignment of drilling contracts Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document. Particulars: All the COMPANY7S right title and interst in the drilling contract dated 19.11.91 in respect of the semi-submersible drilling rig western pacesetter iv. Fully Satisfied |
30 December 1991 | Delivered on: 16 January 1992 Satisfied on: 20 March 1993 Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document. Particulars: All the company's rights title and interest in and to the escrow account (see form 395 ref:M11 for full details). Fully Satisfied |
30 December 1991 | Delivered on: 16 January 1992 Satisfied on: 20 March 1993 Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S Classification: First preferred panamanian ship mortgage Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document. Particulars: The whole of that semi-submersible mobile drilling unit western pacesetter iv (see form 395 ref:M9 for full details). Fully Satisfied |
10 May 1989 | Delivered on: 19 May 1989 Satisfied on: 15 January 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Security agreement Secured details: All monies due or to become due from the company and/or the western company of north america to the chargee under the terms of the restated promissory note and restated loan agreement dated 10/5/89 and this deed. Particulars: Floating charge over the semi-submersible mobile offshore drilling unit named western pacesetter iv, registered in panama, no 13834 84-a and all other equipment used in connection. Fully Satisfied |
10 May 1989 | Delivered on: 15 May 1989 Satisfied on: 24 March 1995 Persons entitled: Wilmington Trust Company Classification: Indesture of naval mortgage Secured details: All monies due or to become due from the company to the chargee as trustee under the terms of a guarantee and/or this deed. Particulars: By way of first fixed charge the company's intererst in the drilling units western apolo I registered in panama under navigation licence no 14551-85-b & western apollo ii registered in panama under navigatiosn licence no 13828-84B (for full details see form 395 ref m 35C). Fully Satisfied |
1 May 1984 | Delivered on: 22 May 1984 Satisfied on: 24 May 1991 Persons entitled: The Western Company of North America Classification: Charge Secured details: $76,000,000. Particulars: The vessel:- "western pacesetter iv" together with all accessions, accessories, additions, substitutions parts & equipment (see doc M17 for full details). Fully Satisfied |
21 December 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
14 December 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
18 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 18 October 2022 (1 page) |
18 October 2022 | Change of details for Petruvius Limited as a person with significant control on 18 October 2022 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
5 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
14 December 2020 | Group of companies' accounts made up to 31 December 2019 (13 pages) |
4 December 2020 | Change of details for Petruvius Limited as a person with significant control on 1 June 2017 (2 pages) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 May 2019 | Termination of appointment of Brynjulf Lomsdalen as a director on 1 May 2019 (1 page) |
28 May 2019 | Appointment of Onar Birkeland as a director on 1 May 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
11 October 2018 | Director's details changed for Sofie Henriette Kuaal Olsen on 1 December 2017 (2 pages) |
11 October 2018 | Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 15 May 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 January 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
4 May 2017 | Termination of appointment of Arne Kjell Bull Melsom as a director on 27 April 2017 (1 page) |
4 May 2017 | Appointment of Brynjulf Lomsdalen as a director on 27 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Arne Kjell Bull Melsom as a director on 27 April 2017 (1 page) |
4 May 2017 | Appointment of Brynjulf Lomsdalen as a director on 27 April 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 June 2012 | Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 January 2010 | Appointment of Sofie Henriette Kuaal Olsen as a director (2 pages) |
28 January 2010 | Termination of appointment of Olav Ketilsson as a director (1 page) |
28 January 2010 | Termination of appointment of Olav Ketilsson as a director (1 page) |
28 January 2010 | Appointment of Sofie Henriette Kuaal Olsen as a director (2 pages) |
28 January 2010 | Appointment of Arne Kjell Bull Melsom as a director (2 pages) |
28 January 2010 | Appointment of Arne Kjell Bull Melsom as a director (2 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Olav Ketilsson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Olav Ketilsson on 13 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 12 November 2009 (2 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 April 2009 | Appointment terminated director finn ribe (1 page) |
2 April 2009 | Appointment terminated director finn ribe (1 page) |
19 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
10 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
10 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
20 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
20 November 2002 | Location of register of members (1 page) |
20 November 2002 | Location of register of members (non legible) (2 pages) |
20 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
20 November 2002 | Location of register of members (non legible) (2 pages) |
20 November 2002 | Location of register of members (1 page) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: po box 506 180 strand london WC2R 1ZP (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: po box 506 180 strand london WC2R 1ZP (1 page) |
24 January 2002 | Accounting reference date extended from 25/12/01 to 31/12/01 (1 page) |
24 January 2002 | Accounting reference date extended from 25/12/01 to 31/12/01 (1 page) |
24 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 65 vincent square london SW1P 2RX (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 65 vincent square london SW1P 2RX (1 page) |
4 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
4 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
29 October 2001 | Delivery ext'd 3 mth 25/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 25/12/00 (1 page) |
19 December 2000 | Return made up to 02/11/00; full list of members
|
19 December 2000 | Return made up to 02/11/00; full list of members
|
5 October 2000 | Full accounts made up to 25 December 1999 (11 pages) |
5 October 2000 | Full accounts made up to 25 December 1999 (11 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 02/11/99; full list of members
|
30 November 1999 | Return made up to 02/11/99; full list of members
|
21 September 1999 | Full accounts made up to 25 December 1998 (12 pages) |
21 September 1999 | Full accounts made up to 25 December 1998 (12 pages) |
19 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 25 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 25 December 1997 (13 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
17 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Full accounts made up to 25 December 1996 (13 pages) |
22 August 1997 | Full accounts made up to 25 December 1996 (13 pages) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Full accounts made up to 25 December 1995 (16 pages) |
6 February 1997 | Full accounts made up to 25 December 1995 (16 pages) |
15 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
15 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
17 January 1996 | Director resigned (1 page) |
15 November 1995 | Accounting reference date shortened from 31/12 to 25/12 (1 page) |
15 November 1995 | Accounting reference date shortened from 31/12 to 25/12 (1 page) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of property mortgage/charge (6 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Particulars of property mortgage/charge (6 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (12 pages) |
9 May 1995 | Particulars of mortgage/charge (8 pages) |
9 May 1995 | Particulars of mortgage/charge (12 pages) |
9 May 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | New secretary appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 11/12 pall mall fourth floor london SW1Y 5LU (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: 11/12 pall mall fourth floor london SW1Y 5LU (1 page) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
21 April 1995 | Company name changed western oceanic (U.K.)\certificate issued on 21/04/95 (4 pages) |
21 April 1995 | Company name changed western oceanic (U.K.)\certificate issued on 21/04/95 (4 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 April 1995 | New director appointed (6 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (6 pages) |
31 March 1995 | Secretary resigned (2 pages) |
31 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
8 March 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
8 March 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 March 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
8 March 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
8 March 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 March 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
8 March 1995 | Re-registration of Memorandum and Articles (14 pages) |
8 March 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 March 1995 | Re-registration of Memorandum and Articles (14 pages) |
8 March 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
21 November 1983 | Incorporation (17 pages) |
21 November 1983 | Incorporation (17 pages) |