Company NameNFE Freeze UK Ltd
DirectorsArthur Leonard Regan and Kevin Michael Kilcullen
Company StatusActive
Company Number04679420
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Previous NameGolar Freeze UK Ltd

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Arthur Leonard Regan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressC/O Floating Infrastructure Holdings Llc 9 West 57
43rd Floor
New York
Ny10019
United States
Director NameMr Kevin Michael Kilcullen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleShipping
Country of ResidenceUnited States
Correspondence AddressFloating Infrastructure Holdings Llc United States
9 West 57th Street, 43rd Floor
New York
Ny 10019
United States
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed02 March 2022(19 years after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameGraham Robjohns
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Nicholas John Sherriff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Secretary NameAlexandra Kate Blankenship
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleAccountant
Correspondence Address"Edgewater" 16 Water Street
Wellington Road
St George
Bermuda
Director NameGraeme McDonald
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RS
Director NameIan Stewart Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2011)
RoleEnergy Trading Development
Country of ResidenceUnited Kingdom
Correspondence Address16 Mount Road
London
SW19 8ET
Secretary NameMr Nicholas John Sherriff
NationalityEnglish
StatusResigned
Appointed02 June 2003(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameMr Charles Henry Whitaker Peile
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2007)
RoleCommercial Head
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Simonburn
Hexham
Northumberland
NE48 3AR
Director NameOlav Eikrem
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed02 February 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2007)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence AddressTorgersneset 22
Haugesund
Norway
5538
Foreign
Director NameGary Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2009)
RoleCEO
Correspondence Address2/48 Cadogan Square
London
SW1X 0JW
Director NameJan Flatseth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed23 March 2007(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence AddressTunneltoppen 39
Eidsvoll
2080
Norway
Secretary NameGraham Robjohns
NationalityBritish
StatusResigned
Appointed09 January 2008(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Brian Bautista Tienzo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(8 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameTom Christiansen
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2012)
RoleHead Of Technical Operations
Country of ResidenceNorway
Correspondence AddressBryggegata 3 PO Box 2008
Vika
Oslo
N-0125
Norway
Director NameDouglas James Arnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameHugo Skar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2012(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2018)
RoleChief Technical Officer
Country of ResidenceNorway
Correspondence AddressGolar Management Oslo
Bryggegata 3
No - 0125 Vika
Oslo No-0125
Norway
Secretary NameBrian Bautista Tienzo
NationalityBritish
StatusResigned
Appointed15 July 2013(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Gary Malcolm Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13f One American Square 17 Crosswall
London
EC3N 2LB
Director NameMr Callum Malcolm McEacharn Mitchell-Thomson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(17 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Malcolm Bulbeck
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(17 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 October 2021)
RoleChief Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Iain Gordon Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(17 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Cameron MacDougall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2021(18 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameMr Brannen McElmurray
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2021(18 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleChief Development Officer
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameMr Christopher Guinta
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2021(18 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD

Contact

Websitegolar.com

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Golar Lng Holding Co
100.00%
Ordinary

Financials

Year2014
Turnover£32,655,578
Gross Profit£502,317
Net Worth£1,511,014
Cash£809,557
Current Liabilities£2,910,007

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

31 March 2005Delivered on: 7 April 2005
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Three party deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights,title and interes in and to the earnings of the british registered ship "golar freeze" with official no. 905530 including all her earnings payable under or pursuant to a bareboat charter dated 8/4/2003; all other rights thereunder and benefit of all insurances thereon.
Outstanding
21 March 2005Delivered on: 6 April 2005
Persons entitled: Nordea Bank Norge Asa (The Security Agent)

Classification: Subordination deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any payment or distribution of assets of any debtor received by the parent company or any of the debtors from another debtor or the liquidator up to the aggregate amount equal to the bank liabilities.
Outstanding
21 March 2005Delivered on: 30 March 2005
Persons entitled: Nordea Bank Norge Asa

Classification: Subsidiary guarantee
Secured details: All monies due or to become due from golar gas holding company, inc. To the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right to claim, or in the bankruptcy of the borrower or any other security party (as defined in the facility agreement) prove for, any amount payable to the guarantor by the borrower or any other security party, whether in respect of the guarantee or any other transaction.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC (The Lessor Agent)

Classification: Third priority three party deed
Secured details: All sums of money from time to time owing to the creditors, whether actually or contingently under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable by the approved charterer pursuant to the approved charter, all other earnings in relation to the ship being the british registered ship 'golar freeze' with official no: 905530. see the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority earnings account assignment
Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the deposit account denominated in us dollars and designated "golar freeze UK LTD.earnings account" of the company with account no.51883102 And all moneys,interest and any certificates of deposit thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 25 April 2003
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Three party deed
Secured details: All monies due or to become due from the golar gas holding company, inc to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right, title and interest in and to the earnings of the british registered ship "golar freeze" with official no. 905530 all other rights, the benefit of all insurances of such ship and any compensation payable. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 25 April 2003
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Three party deed
Secured details: All monies due or to become due from the golar gas holding company, inc to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right, title and interest in and to the earnings of the british registered ship "golar freeze" with official no. 905530 all other rights, the benefit of all insurances of such ship and any compensation payable. See the mortgage charge document for full details.
Outstanding
15 August 2022Delivered on: 25 August 2022
Persons entitled: Investec Bank PLC, as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: None.
Outstanding
15 August 2022Delivered on: 22 August 2022
Persons entitled: Investec Bank PLC, as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: None at the date of this deed.
Outstanding
30 November 2018Delivered on: 13 December 2018
Persons entitled: Nordea Bank Abp, Filial I Norge

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 30 June 2015
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 30 June 2015
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
8 April 2003Delivered on: 25 April 2003
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Earnings account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title and interest present and future in and to the "golar freeze UK earnings account" of the company with nordea bank finland PLC, london branch (the account bank) with account number 51883102 or such other account or sub-account of the company from time to time designated by the agent and/or account bank (as the case may be) under the earnings account assignment and/or the loan agreement as an "earnings account" opened or (as the context may require) to be opened by the company with the account bank all moneys interest and amounts on such accounts together with any certificates of deposit deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details.
Outstanding
29 March 2011Delivered on: 5 April 2011
Persons entitled: Dnb Nor Bank Asa (The Security Agent)

Classification: Three party deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in and to the earnings of the marshall islands registered ship "golar freeze" with official number 3805,the benefit of all insurances of the ship and any compensation payable see image for full details.
Outstanding
18 June 2010Delivered on: 6 July 2010
Persons entitled: Dnb Nor Bank Asa (The Security Agent)

Classification: Four party deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all money whatsoever payable by dubai supply authority in respect of the ship M.V. “golar freeze” and all moneys payable pursuant to any guarantee security or other assurance including all claims for damages in respect of any breach see image for full details.
Outstanding
18 June 2010Delivered on: 6 July 2010
Persons entitled: Dnb Nor Bank Asa (The Security Agent)

Classification: Earnings account charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to an interest bearing dollar account with dnb nor bank asa designated “golar freeze UK LTD earnings account” or such other account or sub-account see image for full details.
Outstanding
18 June 2010Delivered on: 6 July 2010
Persons entitled: Dnb Nor Bank Asa (The Security Agent)

Classification: Earnings account charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to an interest bearing dollar account with nordea bank finland PLC designated “golar freeze UK LTD earnings account” or such other account or sub-account see image for full details.
Outstanding
18 June 2010Delivered on: 30 June 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: A second priority three party deed relating to M.V. "golar freeze"
Secured details: All monies due or to become due from the company to the lessor, the chargee or other lessors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest in and to all moneys payable,the earnings,all of the rights of the company as sub-lessee under or pursuant to the time charter see image for full details.
Outstanding
18 June 2010Delivered on: 30 June 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: A second priority earnings account charge relating to M.V. "golar freeze"
Secured details: All monies due or to become due from the company to the lessor,other lessors and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest present and future in and to the charged moneys and the earnings account see image for full details.
Outstanding
18 June 2010Delivered on: 30 June 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: A second priority earnings account charge relating to M.V. "golar freeze" re dnb nor bank asa account
Secured details: All monies due or to become due from the company to the lessor, the other lessors and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest present and future in and to the charged moneys and the earnings account see image for full details.
Outstanding
23 March 2010Delivered on: 8 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC (As Lessor Agent)

Classification: Second priority earnings account assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest present and future in and to all moneys credited to and standing to the credit of the interest bearing dollar account of the company. See image for full details.
Outstanding
23 March 2010Delivered on: 1 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Second priority three party deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys payable under or pursuant to the time charter and/or a charter guarantee and/or any other guarantee or security, all other earnings of the marshall islands registered ship M.V. "golar freeze" with official number 3805, the benefit of all insurances of the ship and any compensation payable in respect of the compulsory acquisition or requisition of the ship. See image for full details.
Outstanding
31 March 2005Delivered on: 7 April 2005
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Earnings account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right, title and interest in and to the "golar freeze UK earnings account" with account no. 51883102; all moneys, interest and any certificates of deposit or other instruments or securities thereto.
Outstanding
8 April 2003Delivered on: 25 April 2003
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Earnings account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title and interest present and future in and to the "golar freeze UK earnings account" of the company with nordea bank finland PLC, london branch (the account bank) with account number 51883102 or such other account or sub-account of the company from time to time designated by the agent and/or account bank (as the case may be) under the earnings account assignment and/or the loan agreement as an "earnings account" opened or (as the context may require) to be opened by the company with the account bank all moneys interest and amounts on such accounts together with any certificates of deposit deposit receipts or other instruments or securities relating thereto.
Outstanding

Filing History

30 March 2023Full accounts made up to 31 December 2021 (23 pages)
28 February 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
16 February 2023Director's details changed for Mr. Kevin Michael Kilcullen on 16 February 2023 (2 pages)
16 February 2023Director's details changed for Mr. Arthur Leonard Regan on 16 February 2023 (2 pages)
24 January 2023Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 24 January 2023 (1 page)
5 September 2022Notification of a person with significant control statement (2 pages)
2 September 2022Cessation of Nfe International Holdings Limited as a person with significant control on 15 August 2022 (1 page)
25 August 2022Registration of charge 046794200026, created on 15 August 2022 (72 pages)
22 August 2022Registration of charge 046794200025, created on 15 August 2022 (96 pages)
16 August 2022Termination of appointment of Brannen Mcelmurray as a director on 15 August 2022 (1 page)
16 August 2022Termination of appointment of Cameron Macdougall as a director on 15 August 2022 (1 page)
16 August 2022Termination of appointment of Christopher Guinta as a director on 15 August 2022 (1 page)
16 August 2022Appointment of Mr. Kevin Michael Kilcullen as a director on 15 August 2022 (2 pages)
16 August 2022Appointment of Mr. Arthur Leonard Regan as a director on 15 August 2022 (2 pages)
8 August 2022Satisfaction of charge 4 in full (4 pages)
8 August 2022Satisfaction of charge 8 in full (4 pages)
8 August 2022Satisfaction of charge 1 in full (4 pages)
8 August 2022Satisfaction of charge 9 in full (4 pages)
8 August 2022Satisfaction of charge 10 in full (4 pages)
8 August 2022Satisfaction of charge 7 in full (4 pages)
8 August 2022Satisfaction of charge 046794200022 in full (4 pages)
8 August 2022Satisfaction of charge 046794200024 in full (4 pages)
8 August 2022Satisfaction of charge 046794200023 in full (4 pages)
3 August 2022Satisfaction of charge 5 in full (4 pages)
3 August 2022Satisfaction of charge 14 in full (4 pages)
3 August 2022Satisfaction of charge 15 in full (4 pages)
3 August 2022Satisfaction of charge 11 in full (4 pages)
3 August 2022Satisfaction of charge 12 in full (4 pages)
3 August 2022Satisfaction of charge 13 in full (4 pages)
3 August 2022Satisfaction of charge 6 in full (4 pages)
30 July 2022Satisfaction of charge 16 in full (4 pages)
30 July 2022Satisfaction of charge 19 in full (4 pages)
30 July 2022Satisfaction of charge 3 in full (4 pages)
30 July 2022Satisfaction of charge 17 in full (4 pages)
30 July 2022Satisfaction of charge 046794200021 in full (4 pages)
30 July 2022Satisfaction of charge 2 in full (4 pages)
30 July 2022Satisfaction of charge 18 in full (4 pages)
30 July 2022Satisfaction of charge 046794200020 in full (4 pages)
24 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
23 March 2022Notification of Nfe International Holdings Limited as a person with significant control on 15 April 2021 (2 pages)
23 March 2022Cessation of Golar Lng Partners Lp as a person with significant control on 14 April 2021 (1 page)
9 March 2022Appointment of Vistra Cosec Limited as a secretary on 2 March 2022 (2 pages)
9 March 2022Registered office address changed from 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ England to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 9 March 2022 (1 page)
2 January 2022Full accounts made up to 31 December 2020 (24 pages)
15 October 2021Company name changed golar freeze uk LTD\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
(3 pages)
13 October 2021Appointment of Mr Christopher Guinta as a director on 7 October 2021 (2 pages)
13 October 2021Termination of appointment of Malcolm Bulbeck as a director on 7 October 2021 (1 page)
13 October 2021Appointment of Mr Cameron Macdougall as a director on 7 October 2021 (2 pages)
13 October 2021Appointment of Mr Brannen Mcelmurray as a director on 7 October 2021 (2 pages)
11 May 2021Termination of appointment of Iain Gordon Ross as a director on 11 May 2021 (1 page)
15 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
21 January 2021Appointment of Mr Iain Gordon Ross as a director on 18 January 2021 (2 pages)
23 December 2020Termination of appointment of Brian Bautista Tienzo as a director on 11 December 2020 (1 page)
23 December 2020Termination of appointment of Brian Bautista Tienzo as a secretary on 11 December 2020 (1 page)
23 December 2020Termination of appointment of Callum Malcolm Mceacharn Mitchell-Thomson as a director on 28 November 2020 (1 page)
23 December 2020Appointment of Mr Malcolm Bulbeck as a director on 11 December 2020 (2 pages)
18 December 2020Full accounts made up to 31 December 2019 (24 pages)
16 June 2020Appointment of Mr Callum Malcolm Mceacharn Mitchell-Thomson as a director on 3 June 2020 (2 pages)
11 June 2020Termination of appointment of Graham Robjohns as a director on 3 June 2020 (1 page)
6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (24 pages)
5 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
14 December 2018Director's details changed for Mr Brian Bautista Tienzo on 13 December 2018 (2 pages)
14 December 2018Secretary's details changed for Brian Bautista Tienzo on 13 December 2018 (1 page)
13 December 2018Secretary's details changed for Brian Bautista Tienzo on 13 December 2018 (1 page)
13 December 2018Registration of charge 046794200024, created on 30 November 2018 (18 pages)
13 December 2018Director's details changed for Mr Brian Bautista Tienzo on 13 December 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (21 pages)
12 July 2018Registered office address changed from 13th Floor One America Square 17 Crosswall London EC3N 2LB to 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ on 12 July 2018 (1 page)
25 May 2018Termination of appointment of Hugo Skar as a director on 15 May 2018 (1 page)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
19 January 2017Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages)
19 January 2017Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
25 May 2016Registration of charge 046794200022, created on 23 May 2016 (15 pages)
25 May 2016Registration of charge 046794200023, created on 23 May 2016 (23 pages)
25 May 2016Registration of charge 046794200022, created on 23 May 2016 (15 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
19 January 2016Full accounts made up to 31 December 2014 (20 pages)
19 January 2016Full accounts made up to 31 December 2014 (20 pages)
11 December 2015Auditor's resignation (6 pages)
11 December 2015Auditor's resignation (6 pages)
30 June 2015Registration of charge 046794200020, created on 18 June 2015 (16 pages)
30 June 2015Registration of charge 046794200021, created on 18 June 2015 (29 pages)
30 June 2015Registration of charge 046794200020, created on 18 June 2015 (16 pages)
30 June 2015Registration of charge 046794200021, created on 18 June 2015 (29 pages)
17 April 2015Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages)
17 April 2015Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages)
26 March 2015Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page)
26 March 2015Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(7 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(7 pages)
22 December 2014Section 519 (4 pages)
22 December 2014Section 519 (4 pages)
25 November 2014Full accounts made up to 31 December 2013 (17 pages)
25 November 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(7 pages)
7 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(7 pages)
7 November 2013Full accounts made up to 31 December 2012 (17 pages)
7 November 2013Full accounts made up to 31 December 2012 (17 pages)
18 July 2013Appointment of Brian Bautista Tienzo as a secretary (2 pages)
18 July 2013Termination of appointment of Graham Robjohns as a secretary (2 pages)
18 July 2013Appointment of Brian Bautista Tienzo as a secretary (2 pages)
18 July 2013Termination of appointment of Graham Robjohns as a secretary (2 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
8 October 2012Termination of appointment of Tom Christiansen as a director (2 pages)
8 October 2012Appointment of Hugo Skar as a director (3 pages)
8 October 2012Termination of appointment of Tom Christiansen as a director (2 pages)
8 October 2012Appointment of Hugo Skar as a director (3 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
9 March 2012Secretary's details changed for Graham Robjohns on 9 March 2012 (1 page)
9 March 2012Director's details changed for Douglas James Arnell on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Graham Robjohns on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Douglas James Arnell on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Douglas James Arnell on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Graham Robjohns on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Graham Robjohns on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Graham Robjohns on 9 March 2012 (1 page)
9 March 2012Secretary's details changed for Graham Robjohns on 9 March 2012 (1 page)
12 December 2011Appointment of Douglas James Arnell as a director (3 pages)
12 December 2011Termination of appointment of Graeme Mcdonald as a director (2 pages)
12 December 2011Appointment of Douglas James Arnell as a director (3 pages)
12 December 2011Termination of appointment of Graeme Mcdonald as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Appointment of Brian Bautista Tienzo as a director (3 pages)
7 July 2011Appointment of Brian Bautista Tienzo as a director (3 pages)
6 July 2011Termination of appointment of Ian Walker as a director (2 pages)
6 July 2011Appointment of Tom Christiansen as a director (2 pages)
6 July 2011Termination of appointment of Jan Flatseth as a director (1 page)
6 July 2011Appointment of Tom Christiansen as a director (2 pages)
6 July 2011Termination of appointment of Ian Walker as a director (2 pages)
6 July 2011Termination of appointment of Jan Flatseth as a director (1 page)
5 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 31 December 2009 (14 pages)
30 December 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Duplicate mortgage certificatecharge no:13 (7 pages)
13 July 2010Duplicate mortgage certificatecharge no:13 (7 pages)
13 July 2010Duplicate mortgage certificatecharge no:15 (8 pages)
13 July 2010Duplicate mortgage certificatecharge no:15 (8 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 March 2010Director's details changed for Graeme Mcdonald on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Graham Robjohns on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Graham Robjohns on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Jan Flatseth on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Jan Flatseth on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Graeme Mcdonald on 24 March 2010 (2 pages)
18 March 2010Full accounts made up to 31 December 2008 (14 pages)
18 March 2010Full accounts made up to 31 December 2008 (14 pages)
5 August 2009Appointment terminated director gary smith (1 page)
5 August 2009Appointment terminated director gary smith (1 page)
3 March 2009Registered office changed on 03/03/2009 from 13TH floor one america square 17 crosswall london EC3N 2LB (1 page)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 13TH floor one america square 17 crosswall london EC3N 2LB (1 page)
19 December 2008Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page)
19 December 2008Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
9 January 2008Full accounts made up to 31 December 2006 (15 pages)
9 January 2008Full accounts made up to 31 December 2006 (15 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
20 March 2007Return made up to 26/02/07; full list of members (3 pages)
20 March 2007Return made up to 26/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 July 2006Resolutions
  • RES13 ‐ App dir 21/06/06
(1 page)
3 July 2006Resolutions
  • RES13 ‐ App dir 21/06/06
(1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 March 2006Return made up to 26/02/06; full list of members (3 pages)
3 March 2006Return made up to 26/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Return made up to 26/02/05; full list of members (7 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Return made up to 26/02/05; full list of members (7 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Resolutions
  • RES13 ‐ Appoint directors 02/02/05
(1 page)
15 February 2005Resolutions
  • RES13 ‐ Appoint directors 02/02/05
(1 page)
15 February 2005New director appointed (2 pages)
8 February 2005Full accounts made up to 31 December 2003 (15 pages)
8 February 2005Full accounts made up to 31 December 2003 (15 pages)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 May 2004Return made up to 26/02/04; full list of members (7 pages)
7 May 2004Return made up to 26/02/04; full list of members (7 pages)
12 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
12 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Registered office changed on 07/03/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
7 March 2003Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2003Incorporation (17 pages)
26 February 2003Incorporation (17 pages)