Company NameMaersk Fpsos UK Limited
Company StatusDissolved
Company Number07211722
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Secretary NameJohn Kilby
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr David Jeffrey Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 11 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 11 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr James George Thomas Burridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NamePaul Carsten Pedersen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed21 April 2010(2 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2010)
RoleVice President
Country of ResidenceDenmark
Correspondence Address11 Frydenlundsvej
Skodsborg
2942
Denmark
Director NameRaymond John Watkins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Blacknest Road
Blacknest
Alton
Hampshire
GU34 4QB
Director NameMrs Marianne Soerensen Henriksen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed21 April 2010(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2014)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameStig Jorgen Hoffmeyer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2010(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2016)
RoleCEO
Country of ResidenceDenmark
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameDavid McLean
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(8 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameThomas Robertson Sanders
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2013)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameChristopher Cowie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House Braham Street
London
E1 8EP

Contact

Websitemaersk-fpsos.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.000k at £1Maersk Fpsos A/s
100.00%
Ordinary

Financials

Year2014
Turnover£2,319,865
Gross Profit£717,945
Net Worth£13,098,774
Cash£3,243
Current Liabilities£52,921,071

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-21
(1 page)
13 December 2017Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on 13 December 2017 (2 pages)
5 December 2017Declaration of solvency (5 pages)
5 December 2017Appointment of a voluntary liquidator (2 pages)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1
(3 pages)
29 June 2017Solvency Statement dated 26/06/17 (1 page)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
30 August 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
2 August 2016Appointment of Mr David Jeffrey Harris as a director on 1 August 2016 (2 pages)
2 August 2016Termination of appointment of Stig Jorgen Hoffmeyer as a director on 1 August 2016 (1 page)
2 August 2016Appointment of Mr John Kilby as a director on 1 August 2016 (2 pages)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000,000
(4 pages)
10 December 2015Termination of appointment of Christopher Cowie as a director on 27 November 2015 (1 page)
15 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(4 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000,000
(4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000,000
(4 pages)
21 January 2014Termination of appointment of Marianne Henriksen as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 March 2013Appointment of Christopher Cowie as a director (3 pages)
5 March 2013Termination of appointment of Thomas Sanders as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
11 April 2012Director's details changed for Marianne Sorensen Henriksen on 1 April 2012 (2 pages)
11 April 2012Director's details changed for Marianne Sorensen Henriksen on 1 April 2012 (2 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,000,000
(4 pages)
11 October 2011Appointment of Thomas Robertson Sanders as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Raymond Watkins as a director (2 pages)
9 December 2010Appointment of David Mclean as a director (3 pages)
9 November 2010Appointment of Stig Jorgen Hoffmeyer as a director (3 pages)
9 November 2010Termination of appointment of Paul Pedersen as a director (2 pages)
20 May 2010Appointment of Marianne Sorenson Henriksen as a director (3 pages)
20 May 2010Appointment of Raymond John Watkins as a director (3 pages)
20 May 2010Appointment of Paul Carsten Pedersen as a director (3 pages)
5 May 2010Termination of appointment of John Kilby as a director (2 pages)
5 May 2010Termination of appointment of James Burridge as a director (2 pages)
5 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
1 April 2010Incorporation (39 pages)