Company NameStena Drillmax Chartering Limited
Company StatusDissolved
Company Number08438284
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date19 July 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 NameMr Stuart Maxwell Wyness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Secretary NameStuart Maxwell Wyness
NationalityBritish
StatusClosed
Appointed11 March 2013(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(3 years after company formation)
Appointment Duration6 years, 3 months (closed 19 July 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
Appointed11 March 2013(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
Appointed11 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2013(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

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 August 2019Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages)
10 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 11 March 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 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 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)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 April 2013Termination of appointment of Clive Weston as a director (2 pages)
17 April 2013Appointment of Stuart Maxwell Wyness as a director (3 pages)
17 April 2013Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (3 pages)
17 April 2013Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (3 pages)
17 April 2013Termination of appointment of Clive Weston as a director (2 pages)
17 April 2013Appointment of Stuart Maxwell Wyness as a director (3 pages)
17 April 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
17 April 2013Appointment of Stuart Maxwell Wyness as a secretary (3 pages)
17 April 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
17 April 2013Appointment of Stuart Maxwell Wyness as a secretary (3 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
11 March 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 11 March 2013 (1 page)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
11 March 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 11 March 2013 (1 page)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)