Company NameStena Spey Drilling Limited
Company StatusActive
Company Number02540066
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)
Previous NameStena Line IT Services Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Costas Christoforou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCypriot
StatusCurrent
Appointed11 May 2007(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Pontou Street, Apartment 102
Ayios Andreas
Nicosia
1107
Foreign
Director NameStephen Robert Clarkson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressColumbia Plaza, Townhouse 2 223 Saint Andrews Stre
Cy-3036, Limassol
Cyprus
Director NameMats Anders Carlsson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed06 March 2008(17 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence Address111c Rortangen
Kode
442 98
Director NameMr Angelos Gregoriades
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCypriot
StatusCurrent
Appointed01 July 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressLophitis Business Centre Ii 237, 28th October Stre
Limassol 3035
Cyprus
Secretary NameCymanco Services Limited (Corporation)
StatusCurrent
Appointed17 May 2007(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address5 Esperidon
4th Floor
P.C. 2001, Strovolos, Nicosia
Cyprus
Director NameRobert Ewan Park
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 1995)
RoleHuman Resources Director
Correspondence AddressBrickwall Barn
Susan's Hill
Woodchurch
Kent
TN26 3RE
Director NameMr Robert Alan Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration4 years (resigned 14 October 1996)
RoleFinance Director
Correspondence AddressWallett Court Barn
Southernden Road
Headcorn
Kent
TN27 9LN
Director NameMr Mats Gunnar Lindeberg
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressDoppinggrand 2
Falsterbo S-23011
Sweden
Secretary NameChristopher John Polkinghorne
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence Address33 Northwold
Ely
Cambridgeshire
CB6 1BG
Director NameAlexis Hammarskjold
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed30 August 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1996)
RoleManaging Director Stena Data A
Correspondence AddressAmundovik 28
430 80
Hovas
Sweden
Director NameRoger Stephen Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 October 1996)
RoleHuman Resources Director
Correspondence Address43 Melrose Avenue
Pedmore
Stourbridge
West Midlands
DY8 2LE
Director NameHelen Deeble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1998)
RoleFinance Director
Correspondence AddressOrchard Cottage
Pilgrims Way East Brabourne
Ashford
Kent
TN25 5LU
Director NameWilliam Gareth Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address1 Lady Place
High Street
Sutton Courtenay
Oxfordshire
OX14 4FB
Director NameFrancis William Olohan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 November 1997)
RoleCommercial Director
Correspondence AddressGreenways Ox Lane
St Michaels
Tenterden
Kent
TN30 6NQ
Director NameHans Gunnar Bjorkborg
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed22 July 1997(6 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 February 2007)
RoleManaging Director
Correspondence AddressSmedjebachen 21
Alavangen
S446 35
Director NameClaes Olof Olsson
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed22 July 1997(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1998)
RoleBusiness IT Manager
Correspondence Address3 Osier Field
Kennington
Ashford
Kent
TN25 4PL
Director NameMr Lars Anders Hedberg
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed05 January 1998(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 1998)
RoleSnr V/Pres Finance Stena L
Correspondence AddressDalvagen 10
511 96 Skene
Sweden
Director NameBo Ake Lerenius
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed22 January 1998(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 August 1998)
RoleCeo Stena Line Ab
Correspondence AddressGilbraltargatan 4 5tr
Gothenburg
411 32
Director NameJohn Barton Higgs
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(7 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Pilgrims Way Harrietsham
Maidstone
Kent
ME17 1BU
Director NameBo Ingemar Severed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1998(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2003)
RolePresident & Ceo Stena Line
Correspondence AddressBergsbogatan 14
S431 38
Molndal
Sweden
Director NameMr Jan Ake Christer Olsson
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 1998(8 years after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2007)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressHjortronvagen 5
S441 40 Alingsas
Foreign
Secretary NameMr Leslie David Stracey
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowling Green Cottage
High St Marden
Tonbridge
Kent
TN12 9DP
Director NamePer Gunnar Blomdahl
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 2003(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2007)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBangsbovagen 56
429 32 Kullavik
Sweden
Director NameStaffan Werner Hultgren
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed27 February 2007(16 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 May 2007)
RoleChief Financial Controller
Country of ResidenceSweden
Correspondence AddressStegerholmsv. 10
Gothenburg
42167
Foreign
Director NameSvante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed27 February 2007(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 March 2008)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressTerragatan 5
Se 411 83 Gothenburg
Foreign
Director NameMr Thomas Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed27 February 2007(16 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Policies
Dalmuinzie Road
Bieldside
Aberdeenshire
AB15 9EB
Scotland
Director NameMr John Owen Banks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(16 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2 Zehnder Road
03-07 Buona Vista Gardens
079120
Singapore
Secretary NameMr George Albert Cowie
NationalityBritish
StatusResigned
Appointed27 February 2007(16 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Dubford Terrace
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GE
Scotland
Director NameTimothy D Mercer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2007(16 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 August 2016)
RolePresident Owner Marinor Associ
Country of ResidenceUnited States
Correspondence Address8901 Memorial Drive
Houston
Texas
77024
Director NameOle Lindoe
Date of BirthMay 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2009(18 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2021)
RoleOffshore Drilling Manager
Country of ResidenceCyprus
Correspondence AddressSirina Street 13
Tala
Paphos Cy 8577
Cyprus
Director NameMiss Dora Annika Melville Hult
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed23 November 2010(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Stavros Andreou Agrotis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCypriot
StatusResigned
Appointed23 November 2010(20 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 May 2019)
RoleFinancial Investment Manager
Country of ResidenceCyprus
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Telephone08447707070
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

2 at £1Stena Holding (Cyprus) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,601,074
Gross Profit£11,264,993
Net Worth£93,964,268
Cash£20,428,536
Current Liabilities£5,926,412

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

12 December 2012Delivered on: 18 December 2012
Satisfied on: 30 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: British statutory ship mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty-four sixty fourth shares (64/64TH) in the british flag vessel "stena spey" and all its appurtenances registered in the register of ships under the british flag at the port of london with official number 703396.
Fully Satisfied
20 March 2007Delivered on: 23 March 2007
Satisfied on: 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment
Secured details: All monies due or to become due from the borrowers to the banks, the issuing banks, the standby lender, the co-arrangers, the agent and the security agent or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the insurances of each ship and linkspan all requisition compensation of each ship and linkspan. See the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 9 March 2007
Satisfied on: 9 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of covenants
Secured details: All monies due or to become due from the borrowers to the banks, the issuing banks, the standby lender, the co-arrangers or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the rig namely the semi- submersible drilling rig stena spey with official number 703396 including any share or interest therein including insurances and all requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 9 March 2007
Satisfied on: 9 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage
Secured details: All monies due or to become due from the borrowers to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All 64/64TH shares in the semi- submersible drilling rig stena spey with official number 703396 and her appurtenances.
Fully Satisfied
30 June 1994Delivered on: 18 July 1994
Satisfied on: 1 July 1998
Persons entitled: Chemical Investment Bank Limitedas Security Trustee

Classification: Deed of debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan and finance facility agreement dated 8TH june 1994 or any other of the security documents.
Particulars: Particulars a-f as specified in form 395. see the mortgage charge document for full details.
Fully Satisfied
8 June 1994Delivered on: 29 June 1994
Satisfied on: 1 July 1998
Persons entitled: Chemical Investment Bank LTD,as Security Trustee,and the Other Banks (As DEFINED0

Classification: Loan and guarantee facility agreement
Secured details: All monies due or to become due from the company and/or the other borrowers (as defined) to the chargee under the terms of this loan and guarantee facility agreement (as defined) or any other security documents (as defined).
Particulars: The right of set-off pursuant to clause 36 of the loan agreement. See the mortgage charge document for full details.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 17 December 1993
Persons entitled: Stena International Bv

Classification: Second priority debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a standby facility agreement dated 5 december 1991.
Particulars: Fixed and floating charge over all the and book debts and other debts (see 395 and contd sheets for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena Line Ab

Classification: Third priority debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 5 december 1991.
Particulars: Fixed and floating charge over all the and all book debts and other debts (see 395 and contd sheets for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 December 2012Delivered on: 18 December 2012
Satisfied on: 30 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of covenants
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in and to the rig and assigned and agreed to assign all right title and interest present and future in and to the insurances of the rig all requisition compensation and any proceeds of the foregoing see image for full details.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 9 april 1990 as varied and supplemented on 6/7/90 and 30/11/90.
Particulars: (See frm 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (18 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
16 November 2022Full accounts made up to 31 December 2021 (19 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
25 November 2021Full accounts made up to 31 December 2020 (20 pages)
17 November 2021Registered office address changed from 45 Albemarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on 17 November 2021 (1 page)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Costas Christoforou on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mats Anders Carlsson on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mats Anders Carlsson on 1 April 2021 (2 pages)
23 February 2021Secretary's details changed for Cymanco Services Limited on 1 January 2021 (2 pages)
1 February 2021Termination of appointment of Ole Lindoe as a director on 1 January 2021 (1 page)
5 November 2020Full accounts made up to 31 December 2019 (18 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
16 September 2019Appointment of Mr Angelos Gregoriades as a director on 1 July 2019 (2 pages)
27 May 2019Termination of appointment of Stavros Andreou Agrotis as a director on 15 May 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
3 May 2018Change of details for Mr Dan Sten Olsson as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 August 2016Termination of appointment of Timothy D Mercer as a director on 15 August 2016 (1 page)
22 August 2016Termination of appointment of Timothy D Mercer as a director on 15 August 2016 (1 page)
27 May 2016Full accounts made up to 31 December 2014 (17 pages)
27 May 2016Full accounts made up to 31 December 2014 (17 pages)
27 April 2016Director's details changed for Stephen Robert Clarkson on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Stephen Robert Clarkson on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(8 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(8 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(8 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(8 pages)
30 January 2015Satisfaction of charge 9 in full (4 pages)
30 January 2015Satisfaction of charge 10 in full (4 pages)
30 January 2015Satisfaction of charge 9 in full (4 pages)
30 January 2015Satisfaction of charge 10 in full (4 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 December 2014Full accounts made up to 31 December 2013 (17 pages)
29 December 2014Full accounts made up to 31 December 2013 (17 pages)
7 April 2014Director's details changed for Stephen Robert Clarkson on 1 January 2014 (2 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(8 pages)
7 April 2014Director's details changed for Stephen Robert Clarkson on 1 January 2014 (2 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(8 pages)
7 April 2014Director's details changed for Stephen Robert Clarkson on 1 January 2014 (2 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(8 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (8 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (8 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Termination of appointment of Dora Hult as a director (1 page)
17 September 2013Termination of appointment of Dora Hult as a director (1 page)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
6 February 2012Full accounts made up to 31 December 2010 (15 pages)
6 February 2012Full accounts made up to 31 December 2010 (15 pages)
22 March 2011Director's details changed for Ole Lindoe on 11 March 2011 (2 pages)
22 March 2011Director's details changed for Stephen Robert Clarkson on 11 March 2011 (2 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
22 March 2011Director's details changed for Stephen Robert Clarkson on 11 March 2011 (2 pages)
22 March 2011Director's details changed for Ole Lindoe on 11 March 2011 (2 pages)
21 March 2011Appointment of Miss Dora Annika Melville Hult as a director (2 pages)
21 March 2011Appointment of Mr Stavros Andreou Agrotis as a director (2 pages)
21 March 2011Appointment of Mr Stavros Andreou Agrotis as a director (2 pages)
21 March 2011Appointment of Miss Dora Annika Melville Hult as a director (2 pages)
8 October 2010Full accounts made up to 31 December 2009 (15 pages)
8 October 2010Full accounts made up to 31 December 2009 (15 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
31 March 2010Secretary's details changed for Cymanco Services Limited on 31 March 2010 (1 page)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
31 March 2010Secretary's details changed for Cymanco Services Limited on 31 March 2010 (1 page)
10 February 2010Full accounts made up to 31 December 2008 (15 pages)
10 February 2010Full accounts made up to 31 December 2008 (15 pages)
23 April 2009Director appointed ole lindoe (2 pages)
23 April 2009Director appointed ole lindoe (2 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
11 March 2009Director's change of particulars / mats carlsson / 01/01/2009 (1 page)
11 March 2009Director's change of particulars / mats carlsson / 01/01/2009 (1 page)
11 March 2009Director's change of particulars / stephen clarkson / 30/08/2008 (1 page)
11 March 2009Director's change of particulars / stephen clarkson / 30/08/2008 (1 page)
11 March 2009Secretary's change of particulars / cymanco services LIMITED / 01/01/2009 (1 page)
11 March 2009Secretary's change of particulars / cymanco services LIMITED / 01/01/2009 (1 page)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 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 March 2008Appointment terminated director svante carlsson (1 page)
13 March 2008Appointment terminated director svante carlsson (1 page)
13 March 2008Director appointed mats anders carlsson (2 pages)
13 March 2008Director appointed mats anders carlsson (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Registered office changed on 05/06/07 from: 45 albemarle street london W1S 4JL (1 page)
5 June 2007Registered office changed on 05/06/07 from: 45 albemarle street london W1S 4JL (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2007Memorandum and Articles of Association (5 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007Memorandum and Articles of Association (5 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2007Registered office changed on 30/05/07 from: 4-5 arlington street london SW1 1RA (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Registered office changed on 30/05/07 from: 4-5 arlington street london SW1 1RA (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: 4-5 arlington street london SW1 1RA (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 4-5 arlington street london SW1 1RA (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 1 suffolk way sevenoaks kent TN13 1YL (1 page)
13 March 2007Registered office changed on 13/03/07 from: 1 suffolk way sevenoaks kent TN13 1YL (1 page)
9 March 2007Particulars of mortgage/charge (5 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Company name changed stena line it services LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed stena line it services LIMITED\certificate issued on 06/03/07 (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
18 October 2006Return made up to 17/09/06; full list of members (8 pages)
18 October 2006Return made up to 17/09/06; full list of members (8 pages)
28 September 2005Return made up to 17/09/05; full list of members (8 pages)
28 September 2005Return made up to 17/09/05; full list of members (8 pages)
20 September 2005Full accounts made up to 31 December 2004 (11 pages)
20 September 2005Full accounts made up to 31 December 2004 (11 pages)
14 December 2004Registered office changed on 14/12/04 from: charter house park street ashford TN24 8EX (1 page)
14 December 2004Registered office changed on 14/12/04 from: charter house park street ashford TN24 8EX (1 page)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 September 2004Return made up to 17/09/04; full list of members (8 pages)
30 September 2004Return made up to 17/09/04; full list of members (8 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
3 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
19 February 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
20 September 2002Return made up to 17/09/02; full list of members (8 pages)
20 September 2002Return made up to 17/09/02; full list of members (8 pages)
2 June 2002Re-aud stat (1 page)
2 June 2002Re-aud stat (1 page)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
12 November 2001Full accounts made up to 31 December 2000 (12 pages)
12 November 2001Full accounts made up to 31 December 2000 (12 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
4 October 2001Secretary's particulars changed (1 page)
4 October 2001Secretary's particulars changed (1 page)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 September 2000Return made up to 17/09/00; full list of members (7 pages)
27 September 2000Return made up to 17/09/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 October 1999Return made up to 17/09/99; full list of members (6 pages)
4 October 1999Return made up to 17/09/99; full list of members (6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
15 October 1998Return made up to 17/09/98; no change of members (6 pages)
15 October 1998Return made up to 17/09/98; no change of members (6 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 31 December 1997 (11 pages)
19 August 1998Full accounts made up to 31 December 1997 (11 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 October 1997Return made up to 17/09/97; no change of members (6 pages)
8 October 1997Return made up to 17/09/97; no change of members (6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
16 October 1996Return made up to 17/09/96; full list of members (6 pages)
16 October 1996Return made up to 17/09/96; full list of members (6 pages)
20 May 1996New director appointed (3 pages)
20 May 1996New director appointed (3 pages)
28 December 1995Memorandum and Articles of Association (44 pages)
28 December 1995Memorandum and Articles of Association (44 pages)
6 December 1995Director resigned (4 pages)
6 December 1995Director resigned (4 pages)
3 November 1995Company name changed stena data U.K. LIMITED\certificate issued on 06/11/95 (4 pages)
3 November 1995Company name changed stena data U.K. LIMITED\certificate issued on 06/11/95 (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1995Return made up to 17/09/95; no change of members (10 pages)
26 September 1995Return made up to 17/09/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
18 July 1994Particulars of mortgage/charge (11 pages)
18 July 1994Particulars of mortgage/charge (11 pages)
29 June 1994Particulars of mortgage/charge (5 pages)
29 June 1994Particulars of mortgage/charge (5 pages)
23 December 1991Particulars of mortgage/charge (11 pages)
23 December 1991Particulars of mortgage/charge (11 pages)
23 December 1991Particulars of mortgage/charge (11 pages)
23 December 1991Particulars of mortgage/charge (11 pages)
3 December 1990Particulars of mortgage/charge (15 pages)
3 December 1990Particulars of mortgage/charge (15 pages)