Company NameBritish American Offshore Limited
Company StatusDissolved
Company Number01937517
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameRowan North Sea Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Jonathan P Cross
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2019(33 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 February 2020)
RoleTax Manager / Vp London Tax Support
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Kevin Michael Klein
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2019(33 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 February 2020)
RoleDirector - Gfr & Intercompany Accounting
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Alexander Campbell Winton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2019(33 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 February 2020)
RoleVp Corp Strategy & Integration
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Stephen Laurence Mooney
StatusClosed
Appointed15 June 2019(33 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 February 2020)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameBill S. Person
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1990(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address5 Grosvenor Square
London
W1X 9LA
Director NameMr Peter George Simonis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 May 2000)
RoleCompany Director
Correspondence AddressCheyne Cottage 65 Royal Hospital Road
London
SW3 4HS
Director NameCharles Robert Palmer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 April 2004)
RoleCompany Director
Correspondence Address2308 Timberlane
Houston
Texas
77027
United States
Secretary NameBill S. Person
NationalityAmerican
StatusResigned
Appointed04 June 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address5 Grosvenor Square
London
W1X 9LA
Director NameMichael Ray Marcom
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1992(7 years after company formation)
Appointment Duration14 years, 9 months (resigned 19 June 2007)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2 Day Lily Place
The Woodlands
Texas
77381
Secretary NameMichael Ray Marcom
NationalityAmerican
StatusResigned
Appointed01 September 1992(7 years after company formation)
Appointment Duration13 years, 1 month (resigned 25 October 2005)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2 Day Lily Place
The Woodlands
Texas
77381
Director NameDaniel Frank McNease
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1993(8 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2008)
RoleBusiness Executive
Correspondence Address3750 Walden Estates Drive
Montgomery
Texas
77356
Director NameMr Robert George Croyle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2002(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2006)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address657 Bunker Hill
Houston
Texas 77024
United States
Director NameMichael David Dubose
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2004(18 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2010)
RoleOperations Manager
Country of ResidenceUnited States
Correspondence AddressNot Applicable 11004 Lake Forrest Drive
Conroe
Texas
77384
Secretary NameMelanie Trent
NationalityAmerican
StatusResigned
Appointed25 October 2005(20 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2017)
RoleCorporate Secretary
Correspondence Address3445 Locke Lane
Houston
Texas 77027
77027
Director NameMr John Lawrence Buvens
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2006(21 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address11744 Duart
Houston
Texas 77024
United States
Director NameMr David Patrick Russell
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 2011)
RolePresident Of Worldwide Operati
Country of ResidenceUnited States
Correspondence Address51 Sierra Oaks Drive
Sugarland
Texas 77479
United States
Director NameGlenn Parker White
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 2007(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2011)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address7 Cutler House Road
Aberdeen
AB13 0EN
Scotland
Director NameMr William Howard Wells
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2012)
RoleVp, Cfo And Treasurer
Country of ResidenceUnited States
Correspondence Address12602 Blanco Terrace Lane
Houston
Texas
77041
Director NameMr Thomas Peter Horlick Burke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2014)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd. Suite 5450
Houston
Texas 77056
United States
Secretary NameGeji Theresa Loether
NationalityBritish
StatusResigned
Appointed16 December 2011(26 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 2017)
RoleCompany Director
Correspondence AddressSuite 5450 2800 Post Oak Blvd
Houston
Texas 77056
United States
Director NameMr John Kevin Bartol
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd Suite 5450
Houston
Texas
77056
United States
Director NameMr Gregory Michael Hatfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Michael Doyle Boykin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2018)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Theodore David Gobillot
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Dennis Scott Baldwin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2016(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2019)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Mark Francis Mai
StatusResigned
Appointed18 May 2017(31 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Rui Miguel Silva Gomes
Date of BirthApril 1973 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed18 June 2018(32 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 June 2019)
RoleBusiness Executive
Country of ResidenceLuxembourg
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websiterowancompanies.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25k at £1Rowan Us Holdings (Gibraltar) LTD
33.33%
Ordinary A
25k at £1Rowan Us Holdings (Gibraltar) LTD
33.33%
Ordinary B
25k at £1Rowan Us Holdings (Gibraltar) LTD
33.33%
Ordinary C

Financials

Year2014
Turnover£26,408
Gross Profit£26,408
Net Worth£2,724,907
Current Liabilities£19,258,219

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 October 2017Full accounts made up to 31 December 2016 (19 pages)
8 August 2017Termination of appointment of Geji Theresa Loether as a secretary on 17 May 2017 (1 page)
20 June 2017Appointment of Mr Mark Francis Mai as a secretary on 18 May 2017 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
3 May 2017Termination of appointment of Melanie Trent as a secretary on 30 April 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 75,000
(6 pages)
14 April 2016Appointment of Mr Dennis Scott Baldwin as a director on 4 April 2016 (2 pages)
12 April 2016Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75,000
(6 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75,000
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Michael Doyle Boykin as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of John Lawrence Buvens as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of John Lawrence Buvens as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Michael Doyle Boykin as a director on 1 October 2014 (2 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 75,000
(7 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 75,000
(7 pages)
1 May 2014Appointment of Gregory Michael Hatfield as a director (2 pages)
30 April 2014Termination of appointment of Thomas Burke as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
17 October 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Termination of appointment of William Wells as a director (2 pages)
6 September 2012Appointment of John Kevin Bartol as a director (3 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
29 December 2011Appointment of Geji Theresa Loether as a secretary (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Termination of appointment of Glenn White as a director (1 page)
13 September 2011Appointment of Thomas Peter Horlick Burke as a director (3 pages)
18 August 2011Termination of appointment of David Russell as a director (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
22 October 2010Full accounts made up to 31 December 2009 (13 pages)
26 July 2010Termination of appointment of Michael Dubose as a director (1 page)
19 July 2010Appointment of William Howard Wells as a director (2 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Michael David Dubose on 4 June 2010 (2 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Michael David Dubose on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Glenn Parker White on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Glenn Parker White on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Mr John Lawrence Buvens on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Mr John Lawrence Buvens on 4 June 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
8 June 2009Director's change of particulars / michael dubose / 06/06/2008 (1 page)
8 June 2009Registered office changed on 08/06/2009 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Director's change of particulars / david russell / 06/06/2008 (1 page)
8 June 2009Location of debenture register (1 page)
30 May 2009Appointment terminated director daniel mcnease (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2008Return made up to 04/06/08; no change of members (8 pages)
7 May 2008Registered office changed on 07/05/2008 from 39 upper brook street london W1K 7QW (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007Return made up to 04/06/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
19 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
16 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 June 2003Return made up to 04/06/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 June 2002Return made up to 04/06/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (20 pages)
14 June 1999Return made up to 04/06/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 September 1998Registered office changed on 17/09/98 from: 79 park street london W1Y 3HP (1 page)
16 June 1998Return made up to 04/06/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 June 1997Return made up to 04/06/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Return made up to 04/06/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
16 June 1995Return made up to 04/06/95; full list of members (6 pages)
2 December 1985Company name changed\certificate issued on 02/12/85 (3 pages)
7 November 1985Articles of association (9 pages)
8 August 1985Incorporation (19 pages)