Company NameNorthern Offshore U.K. Ltd
DirectorsJibing Yi and Steven John Mullen
Company StatusActive
Company Number06464217
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameJibing Yi
Date of BirthJune 1983 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed21 September 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceChina
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Director NameSteven John Mullen
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(15 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 January 2023(15 years after company formation)
Appointment Duration1 year, 3 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMarion Matthew Woolie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCEO
Correspondence Address15819 N Barkers Landing
Houston
Tx 77079
United States
Secretary NameTraves Fred Brooks
NationalityAmerican
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleVp Operations
Correspondence Address1007 Chisel Point Drive
Houston
Tx 77094
United States
Director NameSteven Joseph Gangelhoff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2010)
RoleSr. Vice President
Country of ResidenceUnited States
Correspondence Address11715 Winshire Close
Houston
Texas 77024
Director NameJohn Norman Monks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 13 March 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr David Keith Bell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleLegal Marketing Director
Country of ResidenceScotland
Correspondence AddressDonugie Craigearn
Inverurie
Aberdeenshire
AB51 5LN
Scotland
Director NamePaul Ravesies Iii
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2010(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 July 2019)
RoleSenior Vp Marketing And Business Development
Country of ResidenceUnited States
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameBruce Ernest Kain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2015)
RoleRegional Manager Asia & Pacific Rim
Country of ResidenceSingapore
Correspondence Address152 Beach Road
06-03/4 Gateway East
Singapore
189721
Director NamePeter Liam Cunnion
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2015(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 September 2021)
RoleRegional Manager
Country of ResidenceSingapore
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameClayton David Coan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2023)
RoleSr. Vp Marketing & Contracts
Country of ResidenceUnited States
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed16 January 2010(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2023)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitewww.northernoffshorelimited.com
Telephone01224 746300
Telephone regionAberdeen

Location

Registered AddressEastcastle House
27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£35,783,568
Gross Profit£5,565,711
Net Worth£3,386,895
Cash£737,264
Current Liabilities£5,058,216

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 Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

9 June 2010Delivered 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 2010Delivered 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

Filing History

3 February 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
17 July 2020Annual return made up to 4 January 2009 with a full list of shareholders (10 pages)
10 July 2020Second filing of the annual return made up to 4 January 2015 (23 pages)
10 July 2020Second filing of the annual return made up to 4 January 2016 (23 pages)
11 June 2020Second filing of the annual return made up to 4 January 2011 (22 pages)
11 June 2020Second filing of the annual return made up to 4 January 2014 (22 pages)
11 June 2020Second filing of the annual return made up to 4 January 2013 (22 pages)
11 June 2020Second filing of Confirmation Statement dated 04/01/2017 (5 pages)
11 June 2020Second filing of the annual return made up to 4 January 2010 (22 pages)
11 June 2020Second filing of the annual return made up to 4 January 2012 (22 pages)
16 March 2020Termination of appointment of John Norman Monks as a director on 13 March 2020 (1 page)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 December 2018 (21 pages)
12 August 2019Appointment of Clayton David Coan as a director on 22 July 2019 (2 pages)
9 August 2019Termination of appointment of Paul Ravesies Iii as a director on 22 July 2019 (1 page)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 31 December 2017 (21 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 December 2017Change 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 2017Change 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 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
16 March 2017Second filing of Confirmation Statement dated 04/01/2017 (5 pages)
16 January 2017Director's details changed for Peter Liam Cunnion on 1 November 2016 (2 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control and statement of capital change) was registered on 16/03/2017 and 11/06/2020.
(7 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/03/2017.
(7 pages)
16 January 2017Director's details changed for Peter Liam Cunnion on 1 November 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2020.
(6 pages)
27 January 2016Director's details changed for John Norman Monks on 30 October 2015 (2 pages)
27 January 2016Director's details changed for John Norman Monks on 30 October 2015 (2 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Appointment of Peter Liam Cunnion as a director on 4 June 2015 (2 pages)
3 July 2015Appointment of Peter Liam Cunnion as a director on 4 June 2015 (2 pages)
3 July 2015Appointment of Peter Liam Cunnion as a director on 4 June 2015 (2 pages)
19 June 2015Termination of appointment of Bruce Ernest Kain as a director on 3 June 2015 (1 page)
19 June 2015Termination of appointment of Bruce Ernest Kain as a director on 3 June 2015 (1 page)
19 June 2015Termination of appointment of Bruce Ernest Kain as a director on 3 June 2015 (1 page)
5 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
5 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
5 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(6 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2020
(6 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
(7 pages)
29 January 2014Secretary's details changed for London Registrars Plc on 29 March 2013 (1 page)
29 January 2014Secretary's details changed for London Registrars Plc on 29 March 2013 (1 page)
29 January 2014Director's details changed for Paul Ravesies Iii on 29 June 2013 (2 pages)
29 January 2014Director's details changed for Paul Ravesies Iii on 29 June 2013 (2 pages)
9 October 2013Registered office address changed from 4Th Floor Haines House, 21 John Street London WC1N 2BP on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 4Th Floor Haines House, 21 John Street London WC1N 2BP on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 4Th Floor Haines House, 21 John Street London WC1N 2BP on 9 October 2013 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
(7 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
20 December 2012Termination of appointment of David Bell as a director (1 page)
20 December 2012Termination of appointment of David Bell as a director (1 page)
20 December 2012Appointment of Bruce Ernest Kain as a director (2 pages)
20 December 2012Appointment of Bruce Ernest Kain as a director (2 pages)
10 October 2012Full accounts made up to 31 December 2011 (17 pages)
10 October 2012Full accounts made up to 31 December 2011 (17 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
(7 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
(7 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Paul Ravesies Iii on 31 December 2010 (2 pages)
19 January 2011Director's details changed for Paul Ravesies Iii on 31 December 2010 (2 pages)
29 October 2010Appointment of Paul Ravesies Iii as a director (2 pages)
29 October 2010Appointment of Paul Ravesies Iii as a director (2 pages)
28 October 2010Termination of appointment of Steven Gangelhoff as a director (1 page)
28 October 2010Termination of appointment of Steven Gangelhoff as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Termination of appointment of Traves Brooks as a secretary (1 page)
24 September 2010Termination of appointment of Traves Brooks as a secretary (1 page)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2010Memorandum and Articles of Association (8 pages)
10 June 2010Memorandum and Articles of Association (8 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2010Appointment of London Registrars Plc as a secretary (2 pages)
9 March 2010Appointment of London Registrars Plc as a secretary (2 pages)
17 January 2010Registered office address changed from Third Floor 89 Fleet Street London EC4Y 1DH on 17 January 2010 (1 page)
17 January 2010Director's details changed for Steven Joseph Gangelhoff on 1 November 2009 (2 pages)
17 January 2010Director's details changed for Steven Joseph Gangelhoff on 1 November 2009 (2 pages)
17 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
(6 pages)
17 January 2010Registered office address changed from Third Floor 89 Fleet Street London EC4Y 1DH on 17 January 2010 (1 page)
17 January 2010Director's details changed for Steven Joseph Gangelhoff on 1 November 2009 (2 pages)
17 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for John Norman Monks on 1 November 2009 (2 pages)
15 January 2010Director's details changed for David Keith Bell on 1 November 2009 (2 pages)
15 January 2010Director's details changed for David Keith Bell on 1 November 2009 (2 pages)
15 January 2010Termination of appointment of Marion Woolie as a director (1 page)
15 January 2010Director's details changed for John Norman Monks on 1 November 2009 (2 pages)
15 January 2010Termination of appointment of Marion Woolie as a director (1 page)
15 January 2010Director's details changed for David Keith Bell on 1 November 2009 (2 pages)
15 January 2010Director's details changed for John Norman Monks on 1 November 2009 (2 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
3 February 2009Return made up to 04/01/09; full list of members (4 pages)
3 February 2009Return made up to 04/01/09; full list of members (4 pages)
15 December 2008Registered office changed on 15/12/2008 from baker botts 41 lothbury london EC2R 7HF (1 page)
15 December 2008Registered office changed on 15/12/2008 from baker botts 41 lothbury london EC2R 7HF (1 page)
9 May 2008Director appointed david keith bell (2 pages)
9 May 2008Director appointed david keith bell (2 pages)
7 April 2008Director appointed john norman monks (2 pages)
7 April 2008Director appointed john norman monks (2 pages)
28 March 2008Director appointed steven joseph gangelhoff (2 pages)
28 March 2008Director appointed steven joseph gangelhoff (2 pages)
1 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
1 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
4 January 2008Incorporation (17 pages)
4 January 2008Incorporation (17 pages)