Company NameStena Drilling Asia Pacific Limited
Company StatusDissolved
Company Number07963581
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 9 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 NameJohn Owen Banks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Stena (Uk) Limited 45 Albemarle Street
London
W1S 4JL
Director NameMr Stuart Maxwell Wyness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Secretary NameStuart Maxwell Wyness
NationalityBritish
StatusClosed
Appointed24 February 2012(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
StatusClosed
Appointed31 March 2016(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 09 August 2022)
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
Appointed24 February 2012(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Thomas Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed24 February 2012(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
Appointed24 February 2012(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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
Net Worth-£330,112
Current Liabilities£332,058

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2020Full accounts made up to 31 December 2019 (19 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
20 August 2019Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (19 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (19 pages)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (19 pages)
20 July 2017Full accounts made up to 31 December 2016 (19 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 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 2017Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 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)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
10 July 2015Full accounts made up to 31 December 2014 (14 pages)
10 July 2015Full accounts made up to 31 December 2014 (14 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (11 pages)
27 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 September 2013Section 519 ca 2006 (2 pages)
19 September 2013Section 519 ca 2006 (2 pages)
17 September 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
17 September 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page)
7 March 2012Termination of appointment of Clive Weston as a director (1 page)
7 March 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page)
7 March 2012Termination of appointment of Clive Weston as a director (1 page)
5 March 2012Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (4 pages)
5 March 2012Appointment of John Owen Banks as a director (4 pages)
5 March 2012Appointment of Stuart Maxwell Wyness as a secretary (4 pages)
5 March 2012Appointment of Stuart Maxwell Wyness as a secretary (4 pages)
5 March 2012Appointment of Stuart Maxwell Wyness as a director (4 pages)
5 March 2012Appointment of John Owen Banks as a director (4 pages)
5 March 2012Appointment of Stuart Maxwell Wyness as a director (4 pages)
5 March 2012Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (4 pages)
27 February 2012Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 27 February 2012 (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)