Company NameSPS Drilling E&P Ltd.
DirectorManuel Enrique Chinchilla Da Silva
Company StatusActive
Company Number07701043
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Manuel Enrique Chinchilla Da Silva
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 July 2016(5 years after company formation)
Appointment Duration7 years, 8 months
RoleLawyer
Country of ResidencePortugal
Correspondence Address1 Canada Sq
37th Floor, Canary Wharf
London
E14 5AA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(4 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Anton Alvarez
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2017)
RoleSailor
Country of ResidenceUnited States
Correspondence AddressDept 1255 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Jesus Ramon Rodriguez Marin
Date of BirthNovember 1980 (Born 43 years ago)
NationalityVenezuelan
StatusResigned
Appointed21 July 2016(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2017)
RoleEngineer
Country of ResidenceVenezuela
Correspondence AddressAve Ernesto Blohm Banaven Building
Tower D Ph
Caracas
Venezuela
Director NameMrs Anabeiba Ocampo Ruiz
Date of BirthJune 1968 (Born 55 years ago)
NationalityColombian
StatusResigned
Appointed21 July 2016(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2017)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressAve Ernesto Blohm Banaven Building
Tower D Ph
Caracas
Venezuela
Director NameAnabeiba Ocampo Ruiz
Date of BirthJune 1968 (Born 55 years ago)
NationalityColombian
StatusResigned
Appointed29 November 2016(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 July 2017)
RoleProject Director
Country of ResidenceUnited States
Correspondence Address17930 Harbour Bridge Point Harbour Bridge Point
Dr, Cypress
Tx 77429
Director NameEsmeralda Del Carmen Da Silva Izquierdo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed29 November 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 2020)
RoleEngineer
Country of ResidenceVenezuela
Correspondence AddressAv. Ernesto Blohm Centro Banaven
Torre D, Ph
Caracas
Venezuela
Director NameMr Dirme Laya Jaramillo
Date of BirthMay 1981 (Born 42 years ago)
NationalityVenezuelan
StatusResigned
Appointed24 October 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2019)
RoleEngineer
Country of ResidenceVenezuela
Correspondence AddressAvenida Ernesto Blohm Con Avenida La Estancia Edif
Torre D, Pent House Dchacao, Estado Miranda
Caracas
Venezuela
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2015(4 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 03 September 2015)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address1 Canada Sq
37th Floor, Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Cfs Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

27 January 2024Compulsory strike-off action has been discontinued (1 page)
25 January 2024Confirmation statement made on 3 October 2023 with no updates (3 pages)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2023Total exemption full accounts made up to 31 July 2022 (25 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 July 2021 (25 pages)
21 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
22 September 2021Registered office address changed from Level 33 25 Canada Square Canary London E14 5LB United Kingdom to 1 Canada Sq 37th Floor, Canary Wharf London E14 5AA on 22 September 2021 (1 page)
24 August 2021Compulsory strike-off action has been discontinued (1 page)
23 August 2021Total exemption full accounts made up to 31 July 2020 (25 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
15 April 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 July 2019 (28 pages)
9 January 2020Change of details for Mr Manuel Enrique Chinchilla Da Silva as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Manuel Enrique Chinchilla Da Silva on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Manuel Enrique Chinchilla Da Silva on 8 January 2020 (2 pages)
8 January 2020Change of details for Mr Manuel Enrique Chinchilla Da Silva as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
8 January 2020Termination of appointment of Esmeralda Del Carmen Da Silva Izquierdo as a director on 8 January 2020 (1 page)
29 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
(3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
19 August 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Termination of appointment of Dirme Laya Jaramillo as a director on 1 February 2019 (1 page)
11 September 2018Total exemption full accounts made up to 31 July 2018 (28 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
30 August 2018Total exemption full accounts made up to 31 July 2017 (23 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 April 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 20,000,000
(3 pages)
2 February 2018Change of details for Mr Manuel Enrique Chinchilla Da Silva as a person with significant control on 1 February 2018 (2 pages)
2 February 2018Registered office address changed from Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA England to Level 33 25 Canada Square Canary London E14 5LB on 2 February 2018 (1 page)
2 February 2018Director's details changed for Mr Manuel Enrique Chinchilla Da Silva on 1 February 2018 (2 pages)
25 October 2017Termination of appointment of Anabeiba Ocampo Ruiz as a director on 24 October 2017 (1 page)
25 October 2017Appointment of Mr Dirme Laya Jaramillo as a director on 24 October 2017 (2 pages)
25 October 2017Termination of appointment of Jesus Ramon Rodriguez Marin as a director on 24 October 2017 (1 page)
25 October 2017Registered office address changed from Dept 1585 196 High Road Wood Green London N22 8HH England to Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA on 25 October 2017 (1 page)
25 October 2017Appointment of Mr Dirme Laya Jaramillo as a director on 24 October 2017 (2 pages)
25 October 2017Registered office address changed from Dept 1585 196 High Road Wood Green London N22 8HH England to Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Anabeiba Ocampo Ruiz as a director on 24 October 2017 (1 page)
25 October 2017Termination of appointment of Jesus Ramon Rodriguez Marin as a director on 24 October 2017 (1 page)
11 September 2017Registered office address changed from Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585 196 High Road Wood Green London N22 8HH on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585 196 High Road Wood Green London N22 8HH on 11 September 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
21 July 2017Termination of appointment of Anabeiba Ocampo Ruiz as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Anabeiba Ocampo Ruiz as a director on 21 July 2017 (1 page)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
24 May 2017Registered office address changed from Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA on 24 May 2017 (1 page)
22 March 2017Registered office address changed from Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA on 22 March 2017 (1 page)
21 March 2017Termination of appointment of Anton Alvarez as a director on 20 March 2017 (1 page)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Termination of appointment of Anton Alvarez as a director on 20 March 2017 (1 page)
4 January 2017Registered office address changed from Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA on 4 January 2017 (1 page)
29 November 2016Appointment of Anabeiba Ocampo Ruiz as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Esmeralda Del Carmen Da Silva Izquierdo as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Anabeiba Ocampo Ruiz as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Esmeralda Del Carmen Da Silva Izquierdo as a director on 29 November 2016 (2 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
22 July 2016Appointment of Mrs Anabeiba Ocampo Ruiz as a director on 21 July 2016 (2 pages)
22 July 2016Appointment of Mr Manuel Enrique Chinchilla Da Silva as a director on 21 July 2016 (2 pages)
22 July 2016Appointment of Mr Manuel Enrique Chinchilla Da Silva as a director on 21 July 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Appointment of Mrs Anabeiba Ocampo Ruiz as a director on 21 July 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
21 July 2016Appointment of Mr Jesus Ramon Rodriguez Marin as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Jesus Ramon Rodriguez Marin as a director on 21 July 2016 (2 pages)
14 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
14 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
11 November 2015Appointment of Mr Anton Alvarez as a director on 3 September 2015 (2 pages)
11 November 2015Appointment of Mr Anton Alvarez as a director on 3 September 2015 (2 pages)
10 November 2015Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 10 November 2015 (1 page)
10 November 2015Company name changed silicon valet LTD\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
10 November 2015Termination of appointment of Bryan Anthony Thornton as a director on 3 September 2015 (1 page)
10 November 2015Company name changed silicon valet LTD\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
10 November 2015Termination of appointment of Cfs Secretaries Limited as a director on 3 September 2015 (1 page)
10 November 2015Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Bryan Anthony Thornton as a director on 3 September 2015 (1 page)
10 November 2015Termination of appointment of Cfs Secretaries Limited as a director on 3 September 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Appointment of Cfs Secretaries Limited as a director on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Appointment of Mr Bryan Anthony Thornton as a director on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Appointment of Cfs Secretaries Limited as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Bryan Anthony Thornton as a director on 24 August 2015 (2 pages)
21 August 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 August 2015 (1 page)
13 July 2015Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2015 (1 page)
13 July 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2015 (1 page)
13 July 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 July 2015 (1 page)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 12 July 2014
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 12 July 2014
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 9 August 2013
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 9 August 2013
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 9 August 2013
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
27 March 2013Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 27 March 2013 (1 page)
14 August 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 14 August 2012 (1 page)
14 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 July 2011Incorporation (20 pages)
12 July 2011Incorporation (20 pages)