London
W1W 8DH
Director Name | Steven John Mullen |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2023(15 years after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Marion Matthew Woolie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | CEO |
Correspondence Address | 15819 N Barkers Landing Houston Tx 77079 United States |
Secretary Name | Traves Fred Brooks |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Vp Operations |
Correspondence Address | 1007 Chisel Point Drive Houston Tx 77094 United States |
Director Name | Steven Joseph Gangelhoff |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2010) |
Role | Sr. Vice President |
Country of Residence | United States |
Correspondence Address | 11715 Winshire Close Houston Texas 77024 |
Director Name | John Norman Monks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 13 March 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr David Keith Bell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 30 April 2012) |
Role | Legal Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Donugie Craigearn Inverurie Aberdeenshire AB51 5LN Scotland |
Director Name | Paul Ravesies Iii |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 July 2019) |
Role | Senior Vp Marketing And Business Development |
Country of Residence | United States |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Bruce Ernest Kain |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 2015) |
Role | Regional Manager Asia & Pacific Rim |
Country of Residence | Singapore |
Correspondence Address | 152 Beach Road 06-03/4 Gateway East Singapore 189721 |
Director Name | Peter Liam Cunnion |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2015(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 September 2021) |
Role | Regional Manager |
Country of Residence | Singapore |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Clayton David Coan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2023) |
Role | Sr. Vp Marketing & Contracts |
Country of Residence | United States |
Correspondence Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2010(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2023) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | www.northernoffshorelimited.com |
---|---|
Telephone | 01224 746300 |
Telephone region | Aberdeen |
Registered Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £35,783,568 |
Gross Profit | £5,565,711 |
Net Worth | £3,386,895 |
Cash | £737,264 |
Current Liabilities | £5,058,216 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
9 June 2010 | Delivered on: 23 June 2010 Satisfied on: 27 August 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Assignment in security Secured details: All monies due or to become due from the company or the borrower to the chargee, the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured rights see image for full details. Fully Satisfied |
---|---|
9 June 2010 | Delivered on: 19 June 2010 Satisfied on: 27 August 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Account security Secured details: All monies due or to become due from the company or the borrower to the chargee, the secured parties 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 the security assets being the accounts and the debts see image for full details. Fully Satisfied |
3 February 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
---|---|
17 July 2020 | Annual return made up to 4 January 2009 with a full list of shareholders (10 pages) |
10 July 2020 | Second filing of the annual return made up to 4 January 2015 (23 pages) |
10 July 2020 | Second filing of the annual return made up to 4 January 2016 (23 pages) |
11 June 2020 | Second filing of the annual return made up to 4 January 2011 (22 pages) |
11 June 2020 | Second filing of the annual return made up to 4 January 2014 (22 pages) |
11 June 2020 | Second filing of the annual return made up to 4 January 2013 (22 pages) |
11 June 2020 | Second filing of Confirmation Statement dated 04/01/2017 (5 pages) |
11 June 2020 | Second filing of the annual return made up to 4 January 2010 (22 pages) |
11 June 2020 | Second filing of the annual return made up to 4 January 2012 (22 pages) |
16 March 2020 | Termination of appointment of John Norman Monks as a director on 13 March 2020 (1 page) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 December 2018 (21 pages) |
12 August 2019 | Appointment of Clayton David Coan as a director on 22 July 2019 (2 pages) |
9 August 2019 | Termination of appointment of Paul Ravesies Iii as a director on 22 July 2019 (1 page) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
18 December 2017 | Change of details for State-Owed Assests Supervision and Adminstration Commison of Shandong Provincial Government as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Change of details for State-Owed Assests Supervision and Adminstration Commison of Shandong Provincial Government as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 March 2017 | Second filing of Confirmation Statement dated 04/01/2017 (5 pages) |
16 January 2017 | Director's details changed for Peter Liam Cunnion on 1 November 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates
|
16 January 2017 | Confirmation statement made on 4 January 2017 with updates
|
16 January 2017 | Director's details changed for Peter Liam Cunnion on 1 November 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 January 2016 | Director's details changed for John Norman Monks on 30 October 2015 (2 pages) |
27 January 2016 | Director's details changed for John Norman Monks on 30 October 2015 (2 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Appointment of Peter Liam Cunnion as a director on 4 June 2015 (2 pages) |
3 July 2015 | Appointment of Peter Liam Cunnion as a director on 4 June 2015 (2 pages) |
3 July 2015 | Appointment of Peter Liam Cunnion as a director on 4 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Bruce Ernest Kain as a director on 3 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Bruce Ernest Kain as a director on 3 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Bruce Ernest Kain as a director on 3 June 2015 (1 page) |
5 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
5 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
5 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 January 2014 | Secretary's details changed for London Registrars Plc on 29 March 2013 (1 page) |
29 January 2014 | Secretary's details changed for London Registrars Plc on 29 March 2013 (1 page) |
29 January 2014 | Director's details changed for Paul Ravesies Iii on 29 June 2013 (2 pages) |
29 January 2014 | Director's details changed for Paul Ravesies Iii on 29 June 2013 (2 pages) |
9 October 2013 | Registered office address changed from 4Th Floor Haines House, 21 John Street London WC1N 2BP on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 4Th Floor Haines House, 21 John Street London WC1N 2BP on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 4Th Floor Haines House, 21 John Street London WC1N 2BP on 9 October 2013 (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders
|
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Termination of appointment of David Bell as a director (1 page) |
20 December 2012 | Termination of appointment of David Bell as a director (1 page) |
20 December 2012 | Appointment of Bruce Ernest Kain as a director (2 pages) |
20 December 2012 | Appointment of Bruce Ernest Kain as a director (2 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders
|
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Paul Ravesies Iii on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Paul Ravesies Iii on 31 December 2010 (2 pages) |
29 October 2010 | Appointment of Paul Ravesies Iii as a director (2 pages) |
29 October 2010 | Appointment of Paul Ravesies Iii as a director (2 pages) |
28 October 2010 | Termination of appointment of Steven Gangelhoff as a director (1 page) |
28 October 2010 | Termination of appointment of Steven Gangelhoff as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 September 2010 | Termination of appointment of Traves Brooks as a secretary (1 page) |
24 September 2010 | Termination of appointment of Traves Brooks as a secretary (1 page) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Memorandum and Articles of Association (8 pages) |
10 June 2010 | Memorandum and Articles of Association (8 pages) |
10 June 2010 | Resolutions
|
9 March 2010 | Appointment of London Registrars Plc as a secretary (2 pages) |
9 March 2010 | Appointment of London Registrars Plc as a secretary (2 pages) |
17 January 2010 | Registered office address changed from Third Floor 89 Fleet Street London EC4Y 1DH on 17 January 2010 (1 page) |
17 January 2010 | Director's details changed for Steven Joseph Gangelhoff on 1 November 2009 (2 pages) |
17 January 2010 | Director's details changed for Steven Joseph Gangelhoff on 1 November 2009 (2 pages) |
17 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders
|
17 January 2010 | Registered office address changed from Third Floor 89 Fleet Street London EC4Y 1DH on 17 January 2010 (1 page) |
17 January 2010 | Director's details changed for Steven Joseph Gangelhoff on 1 November 2009 (2 pages) |
17 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for John Norman Monks on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for David Keith Bell on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for David Keith Bell on 1 November 2009 (2 pages) |
15 January 2010 | Termination of appointment of Marion Woolie as a director (1 page) |
15 January 2010 | Director's details changed for John Norman Monks on 1 November 2009 (2 pages) |
15 January 2010 | Termination of appointment of Marion Woolie as a director (1 page) |
15 January 2010 | Director's details changed for David Keith Bell on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for John Norman Monks on 1 November 2009 (2 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from baker botts 41 lothbury london EC2R 7HF (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from baker botts 41 lothbury london EC2R 7HF (1 page) |
9 May 2008 | Director appointed david keith bell (2 pages) |
9 May 2008 | Director appointed david keith bell (2 pages) |
7 April 2008 | Director appointed john norman monks (2 pages) |
7 April 2008 | Director appointed john norman monks (2 pages) |
28 March 2008 | Director appointed steven joseph gangelhoff (2 pages) |
28 March 2008 | Director appointed steven joseph gangelhoff (2 pages) |
1 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Incorporation (17 pages) |
4 January 2008 | Incorporation (17 pages) |