Company NameStena Drilling Australia Limited
DirectorErik Bergsvein Ronsberg
Company StatusActive
Company Number06827351
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 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

Secretary NameMr Stuart Maxwell Wyness
StatusCurrent
Appointed31 March 2011(2 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressUllevi House Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Erik Bergsvein Ronsberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr George Albert Cowie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Dubford Terrace
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GE
Scotland
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Thomas Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Policies
Dalmuinzie Road
Bieldside
Aberdeenshire
AB15 9EB
Scotland
Director NameStaffan Werner Hultgren
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleDirector Of Business Administration
Country of ResidenceSweden
Correspondence AddressStegerholmsv. 10
Gothenburg
42167
Foreign
Secretary NameMr George Albert Cowie
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Dubford Terrace
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GE
Scotland
Director NameMr Erik Bergsvein Ronsberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albermarle Street
London
W1S 4JL
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitestenaline.co.uk
Telephone0845 0704000
Telephone regionUnknown

Location

Registered Address6 Arlington Street
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75k at $1Stena Drilling (Holdings) LTD
100.00%
Ordinary

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 Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (17 pages)
21 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
19 January 2023Statement of capital following an allotment of shares on 21 December 2022
  • USD 125,075,000
(8 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 May 2022Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages)
11 May 2022Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 45 Albermarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on 9 November 2021 (1 page)
11 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 April 2021Director's details changed for Mr Erik Bergsvein Ronsberg on 1 April 2021 (2 pages)
23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 February 2021Termination of appointment of Staffan Werner Hultgren as a director on 22 February 2021 (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 January 2017Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Erik Bergsvein Ronsberg as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Erik Bergsvein Ronsberg as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 April 2016Termination of appointment of Erik Bergsvein Ronsberg as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Erik Bergsvein Ronsberg as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • USD 75,000
(5 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • USD 75,000
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • USD 75,000
(5 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • USD 75,000
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • USD 75,000
(5 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • USD 75,000
(5 pages)
19 September 2013Section 519 ca 2006 (2 pages)
19 September 2013Section 519 ca 2006 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (11 pages)
13 September 2013Full accounts made up to 31 December 2012 (11 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (8 pages)
4 July 2012Full accounts made up to 31 December 2011 (8 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
12 August 2011Full accounts made up to 31 December 2010 (8 pages)
12 August 2011Full accounts made up to 31 December 2010 (8 pages)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
8 April 2011Termination of appointment of George Cowie as a director (1 page)
8 April 2011Termination of appointment of George Cowie as a director (1 page)
7 April 2011Termination of appointment of George Cowie as a director (1 page)
7 April 2011Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages)
7 April 2011Termination of appointment of George Cowie as a secretary (1 page)
7 April 2011Termination of appointment of George Cowie as a director (1 page)
7 April 2011Termination of appointment of George Cowie as a secretary (1 page)
7 April 2011Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2011Memorandum and Articles of Association (8 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Memorandum and Articles of Association (8 pages)
6 August 2010Full accounts made up to 31 December 2009 (8 pages)
6 August 2010Full accounts made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
14 May 2009Statement of affairs (7 pages)
14 May 2009Ad 07/04/09\usd si 74999@1=74999\usd ic 1/75000\ (2 pages)
14 May 2009Ad 07/04/09\usd si 74999@1=74999\usd ic 1/75000\ (2 pages)
14 May 2009Statement of affairs (7 pages)
22 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
22 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
20 March 2009Registered office changed on 20/03/2009 from 280 grays inn road london WC1X 8EB (1 page)
20 March 2009Registered office changed on 20/03/2009 from 280 grays inn road london WC1X 8EB (1 page)
19 March 2009Appointment terminated secretary the company registration agents LTD (1 page)
19 March 2009Appointment terminated secretary the company registration agents LTD (1 page)
19 March 2009Appointment terminated director luciene james (1 page)
19 March 2009Appointment terminated director luciene james (1 page)
17 March 2009Director and secretary appointed george albert cowie (2 pages)
17 March 2009Director appointed stafan werner hultgren (2 pages)
17 March 2009Director appointed stafan werner hultgren (2 pages)
17 March 2009Director appointed thomas peter andrea wiel welo (2 pages)
17 March 2009Director and secretary appointed george albert cowie (2 pages)
17 March 2009Director appointed thomas peter andrea wiel welo (2 pages)
23 February 2009Incorporation (16 pages)
23 February 2009Incorporation (16 pages)