Company NameStena Carron Drilling Limited
DirectorsStuart Maxwell Wyness and Erik Bergsvein Ronsberg
Company StatusActive
Company Number09593988
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 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
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Secretary NameStuart Maxwell Wyness
StatusCurrent
Appointed15 May 2015(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(10 months, 3 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCo Sec Assistant
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Tom Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed15 May 2015(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
Appointed15 May 2015(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

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Charges

8 April 2021Delivered on: 16 April 2021
Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent

Classification: A registered charge
Outstanding
8 April 2021Delivered on: 16 April 2021
Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 5 September 2019
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 5 September 2019
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 28 September 2016
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
9 February 2023Delivered on: 21 February 2023
Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent

Classification: A registered charge
Outstanding
9 February 2023Delivered on: 21 February 2023
Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent

Classification: A registered charge
Outstanding
9 February 2023Delivered on: 21 February 2023
Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent

Classification: A registered charge
Outstanding
9 February 2023Delivered on: 21 February 2023
Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

17 August 2023Full accounts made up to 31 December 2022 (28 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
21 February 2023Registration of charge 095939880012, created on 9 February 2023 (25 pages)
21 February 2023Registration of charge 095939880010, created on 9 February 2023 (24 pages)
21 February 2023Registration of charge 095939880013, created on 9 February 2023 (25 pages)
21 February 2023Registration of charge 095939880011, created on 9 February 2023 (24 pages)
24 June 2022Full accounts made up to 31 December 2021 (26 pages)
11 May 2022Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 45 Albemarle Street London W1S 4JL United Kingdom to 6 Arlington Street London SW1A 1RE on 9 November 2021 (1 page)
6 October 2021Satisfaction of charge 095939880005 in full (1 page)
6 October 2021Satisfaction of charge 095939880004 in full (1 page)
6 August 2021Full accounts made up to 31 December 2020 (27 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
16 April 2021Registration of charge 095939880008, created on 8 April 2021 (25 pages)
16 April 2021Registration of charge 095939880009, created on 8 April 2021 (26 pages)
4 September 2020Full accounts made up to 31 December 2019 (28 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 February 2020Registration of charge 095939880006, created on 31 January 2020 (25 pages)
3 February 2020Registration of charge 095939880007, created on 31 January 2020 (24 pages)
5 September 2019Registration of charge 095939880004, created on 23 August 2019 (23 pages)
5 September 2019Registration of charge 095939880005, created on 23 August 2019 (23 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 (20 pages)
4 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (19 pages)
10 May 2018Confirmation statement made on 10 May 2018 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)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
10 January 2017Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016All of the property or undertaking has been released from charge 095939880001 (1 page)
4 October 2016All of the property or undertaking has been released from charge 095939880001 (1 page)
28 September 2016Registration of charge 095939880003, created on 27 September 2016 (21 pages)
28 September 2016Registration of charge 095939880003, created on 27 September 2016 (21 pages)
1 July 2016Registration of charge 095939880001, created on 27 June 2016 (17 pages)
1 July 2016Registration of charge 095939880002, created on 27 June 2016 (22 pages)
1 July 2016Registration of charge 095939880002, created on 27 June 2016 (22 pages)
1 July 2016Registration of charge 095939880001, created on 27 June 2016 (17 pages)
27 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
27 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • USD 1
(4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • USD 1
(4 pages)
5 April 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
8 June 2015Appointment of Mr Tom Peter Andreas Wiel Welo as a director on 15 May 2015 (3 pages)
8 June 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 15 May 2015 (2 pages)
8 June 2015Termination of appointment of Thomas James Vince as a director on 15 May 2015 (2 pages)
8 June 2015Appointment of Stuart Maxwell Wyness as a director on 15 May 2015 (3 pages)
8 June 2015Appointment of Stuart Maxwell Wyness as a secretary on 15 May 2015 (3 pages)
8 June 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 15 May 2015 (2 pages)
8 June 2015Appointment of Stuart Maxwell Wyness as a secretary on 15 May 2015 (3 pages)
8 June 2015Termination of appointment of Thomas James Vince as a director on 15 May 2015 (2 pages)
8 June 2015Appointment of Mr Tom Peter Andreas Wiel Welo as a director on 15 May 2015 (3 pages)
8 June 2015Appointment of Stuart Maxwell Wyness as a director on 15 May 2015 (3 pages)
19 May 2015Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 19 May 2015 (1 page)
15 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • USD 1
(16 pages)
15 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • USD 1
(16 pages)