Company NameSearov Offshore Ltd
DirectorFrode Garlid
Company StatusActive
Company Number08701939
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frode Garlid
Date of BirthMay 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed10 June 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Frederic Aguirre
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address9 Queen's Yard
White Post Lane
London
E9 5EN
Director NameMr Maxime Thomas Cerramon
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address9 Queen's Yard
White Post Lane
London
E9 5EN

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 June 2020Appointment of Mr Frode Garlid as a director on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Maxime Thomas Cerramon as a director on 10 June 2020 (1 page)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
9 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
10 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 July 2018Registered office address changed from 9 Queen's Yard White Post Lane London E9 5EN to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 3 July 2018 (1 page)
21 June 2018Notification of a person with significant control statement (2 pages)
21 June 2018Cessation of Maxime Thomas Cerramon as a person with significant control on 28 July 2017 (1 page)
21 June 2018Cessation of Frederic Aguirre as a person with significant control on 28 July 2017 (1 page)
8 June 2018Termination of appointment of Frederic Aguirre as a director on 28 July 2017 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
21 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)