Company NameStena Drillmax Ice Limited
DirectorsStuart Maxwell Wyness and Erik Bergsvein Ronsberg
Company StatusActive
Company Number07878775
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 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 NameMr Stuart Maxwell Wyness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Secretary NameStuart Maxwell Wyness
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Erik Bergsvein Ronsberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(4 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameJohn Owen Banks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence AddressC/O Stena (Uk) Limited 45 Albemarle Street
London
W1S 4JL
Director NameMr Thomas Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stena (Uk) Limited 45 Albemarle Street
London
W1S 4JL
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitenortonrose.com
Telephone020 72836000
Telephone regionLondon

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

1 at £1Norose Company Secretarial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£142,959,336
Gross Profit£14,991,893
Net Worth-£3,961,346
Cash£1,590,894
Current Liabilities£31,620,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

1 April 2021Delivered on: 16 April 2021
Persons entitled: Citicorp Trustee Company Limited as Security Trustee

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 16 April 2021
Persons entitled: Citicorp Trustee Company Limited as Security Trustee

Classification: A registered charge
Outstanding
30 May 2012Delivered on: 11 June 2012
Persons entitled: Citibank,N.A.

Classification: An insurance assignment
Secured details: All monies due or to become due from the company,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in connection with the assignor's insurances,any requisition compensation see image for full details.
Outstanding
30 May 2012Delivered on: 11 June 2012
Persons entitled: Citibank,N.A.

Classification: An earnings assignment
Secured details: All monies due or to become due from the company,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests in connection with the assignor's earnings,any charter out and any charter guarantee see image for full details.
Outstanding

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
17 August 2023Full accounts made up to 31 December 2022 (22 pages)
18 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (22 pages)
11 May 2022Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
9 November 2021Registered office address changed from C/O Stena (Uk) Limited 45 Albemarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on 9 November 2021 (1 page)
6 October 2021Satisfaction of charge 078787750004 in full (1 page)
6 October 2021Satisfaction of charge 078787750003 in full (1 page)
6 August 2021Full accounts made up to 31 December 2020 (23 pages)
16 April 2021Registration of charge 078787750003, created on 1 April 2021 (23 pages)
16 April 2021Registration of charge 078787750004, created on 1 April 2021 (22 pages)
20 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (22 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 August 2019Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (21 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
6 July 2018Full accounts made up to 31 December 2017 (20 pages)
20 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1
  • USD 1
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1
  • USD 1
(3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
10 January 2017Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
10 October 2016Termination of appointment of John Owen Banks as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of John Owen Banks as a director on 10 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
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)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 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 (13 pages)
13 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 January 2012Appointment of Stuart Maxwell Wyness as a director (3 pages)
9 January 2012Appointment of Stuart Maxwell Wyness as a secretary (3 pages)
9 January 2012Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (3 pages)
9 January 2012Appointment of Stuart Maxwell Wyness as a director (3 pages)
9 January 2012Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (3 pages)
9 January 2012Appointment of John Owen Banks as a director (3 pages)
9 January 2012Termination of appointment of Clive Weston as a director (2 pages)
9 January 2012Appointment of Stuart Maxwell Wyness as a secretary (3 pages)
9 January 2012Termination of appointment of Clive Weston as a director (2 pages)
9 January 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
9 January 2012Appointment of John Owen Banks as a director (3 pages)
9 January 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
12 December 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 December 2011 (1 page)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
12 December 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 December 2011 (1 page)