Company NameDiamond Rig Investments Limited
DirectorsDavid Lynn Roland and Dominic Antony Savarino
Company StatusActive
Company Number06772372
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Lynn Roland
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address777 N. Eldridge Pkwy
Suite 1100
Houston
Texas
77079
Director NameDominic Antony Savarino
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address777 N. Eldridge Pkwy
Suite 1100
Houston
Texas
77079
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Limor Gonen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Wentworth Avenue
London
N3 1YA
Director NameJimmy Ray Moore
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2008(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2011)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Corse Gardens
Kingswells
Aberdeen
Aberdeenshire
AB15 8TN
Scotland
Director NameWilliam Charles Long
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2008(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15415 Katy Freeway
Houston
Texas 77024
United States
Director NameStephen Glenn Elwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2008(3 days after company formation)
Appointment Duration9 years, 5 months (resigned 24 May 2018)
RoleCompany Director
Correspondence Address15415 Katy Freeway
Houston
Texas 77094
Director NameGeorge Creighton Cole Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(3 days after company formation)
Appointment Duration11 years, 5 months (resigned 25 May 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressHowe Moss Drive Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameJon Lawhon Richards
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2011(2 years, 12 months after company formation)
Appointment Duration7 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHowe Moss Drive
Kirkhill Industrial Estate
Dyce
AB21 0GL
Scotland
Director NameTerence Waldorf
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2014(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 October 2014)
RoleManagement
Country of ResidenceUnited States
Correspondence Address15415 Katy Feeway
Suite 300
Houston
Texas 77094
United States
Director NameMr Bobby Lee Williams
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(12 years after company formation)
Appointment Duration6 months, 1 week (resigned 21 June 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Emmett Vivien McEvoy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2020(12 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSonia Bhamra
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 August 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMs Ruth Angela Malone
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2021(12 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Richard Male
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2023)
RoleBusiness Management
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 December 2008(3 days after company formation)
Appointment Duration8 years, 10 months (resigned 27 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450m at $1Diamond Offshore Services Company
100.00%
Ordinary

Financials

Year2014
Turnover£35,651
Gross Profit-£51,733,016
Net Worth£319,557,008
Cash£13,204
Current Liabilities£15,824,256

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 Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

23 April 2021Delivered on: 6 May 2021
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
23 April 2021Delivered on: 26 April 2021
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding

Filing History

1 February 2021Termination of appointment of Emmett Vivien Mcevoy as a director on 28 January 2021 (1 page)
1 February 2021Appointment of Sonia Bhamra as a director on 28 January 2021 (2 pages)
5 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
10 December 2020Appointment of Mr Bobby Lee Williams as a director on 10 December 2020 (2 pages)
10 December 2020Appointment of Mr Emmett Vivien Mcevoy as a director on 10 December 2020 (2 pages)
8 June 2020Termination of appointment of George Creighton Cole Henderson as a director on 25 May 2020 (1 page)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
16 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
5 June 2018Termination of appointment of Stephen Glenn Elwood as a director on 24 May 2018 (1 page)
5 June 2018Appointment of Dominic Antony Savarino as a director on 24 May 2018 (2 pages)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
10 November 2017Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • USD 450,010,000
(6 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • USD 450,010,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • USD 450,010,000
(6 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • USD 450,010,000
(6 pages)
8 January 2015Termination of appointment of Terence Waldorf as a director on 15 October 2014 (1 page)
8 January 2015Appointment of David Lynn Roland as a director on 15 October 2014 (2 pages)
8 January 2015Termination of appointment of Terence Waldorf as a director on 15 October 2014 (1 page)
8 January 2015Appointment of David Lynn Roland as a director on 15 October 2014 (2 pages)
10 October 2014Appointment of Terence Waldorf as a director on 11 June 2014 (3 pages)
10 October 2014Appointment of Terence Waldorf as a director on 11 June 2014 (3 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
16 September 2014Termination of appointment of William Charles Long as a director on 11 June 2014 (2 pages)
16 September 2014Termination of appointment of William Charles Long as a director on 11 June 2014 (2 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 450,010,000
(6 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 450,010,000
(6 pages)
20 December 2013Full accounts made up to 31 December 2012 (18 pages)
20 December 2013Full accounts made up to 31 December 2012 (18 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
19 December 2012Director's details changed for George Creighton Cole Henderson on 18 December 2012 (2 pages)
19 December 2012Director's details changed for George Creighton Cole Henderson on 18 December 2012 (2 pages)
18 December 2012Director's details changed for William Charles Long on 18 December 2012 (2 pages)
18 December 2012Director's details changed for William Charles Long on 18 December 2012 (2 pages)
14 December 2012Full accounts made up to 31 December 2011 (17 pages)
14 December 2012Full accounts made up to 31 December 2011 (17 pages)
12 July 2012Termination of appointment of Jon Richards as a director (1 page)
12 July 2012Termination of appointment of Jon Richards as a director (1 page)
10 January 2012Appointment of Jon Lawhon Richards as a director (3 pages)
10 January 2012Appointment of Jon Lawhon Richards as a director (3 pages)
5 January 2012Termination of appointment of Jimmy Moore as a director (1 page)
5 January 2012Termination of appointment of Jimmy Moore as a director (1 page)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
4 November 2011Full accounts made up to 31 December 2010 (17 pages)
4 November 2011Full accounts made up to 31 December 2010 (17 pages)
9 February 2011Full accounts made up to 31 December 2009 (16 pages)
9 February 2011Full accounts made up to 31 December 2009 (16 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
7 August 2009Particulars of contract relating to shares (2 pages)
7 August 2009Particulars of contract relating to shares (2 pages)
7 August 2009Ad 27/07/09\usd si 450000000@1=450000000\usd ic 10000/450010000\ (2 pages)
7 August 2009Ad 27/07/09\usd si 450000000@1=450000000\usd ic 10000/450010000\ (2 pages)
12 January 2009Director appointed jimmy ray moore (2 pages)
12 January 2009Appointment terminated director whale rock secretaries LIMITED (1 page)
12 January 2009Director appointed stephen glenn elwood (2 pages)
12 January 2009Secretary appointed maclay murray & spens LLP (3 pages)
12 January 2009Appointment terminated director whale rock secretaries LIMITED (1 page)
12 January 2009Secretary appointed maclay murray & spens LLP (3 pages)
12 January 2009Director appointed william charls long (2 pages)
12 January 2009Registered office changed on 12/01/2009 from 2ND floor 50 gresham street london EC2V 7AY (1 page)
12 January 2009Appointment terminated director limor gonen (1 page)
12 January 2009Director appointed george creighton cole henderson (2 pages)
12 January 2009Registered office changed on 12/01/2009 from 2ND floor 50 gresham street london EC2V 7AY (1 page)
12 January 2009Director appointed stephen glenn elwood (2 pages)
12 January 2009Appointment terminated director limor gonen (1 page)
12 January 2009Director appointed jimmy ray moore (2 pages)
12 January 2009Ad 15/12/08\usd si 9999@1=9999\usd ic 1/10000\ (2 pages)
12 January 2009Director appointed william charls long (2 pages)
12 January 2009Appointment terminated director whale rock directors LIMITED (1 page)
12 January 2009Ad 15/12/08\usd si 9999@1=9999\usd ic 1/10000\ (2 pages)
12 January 2009Director appointed george creighton cole henderson (2 pages)
12 January 2009Appointment terminated director whale rock directors LIMITED (1 page)
12 December 2008Incorporation (16 pages)
12 December 2008Incorporation (16 pages)