Company NameSIEM Oil Service Invest Limited
Company StatusActive
Company Number10140127
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kristian Siem
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Gaurav Toshniwal
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed18 November 2016(7 months after company formation)
Appointment Duration7 years, 5 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressPark House, 116 Park Street, London Park Street
London
W1K 6AF
Director NameMr Aleksis Razmuss
Date of BirthAugust 1986 (Born 37 years ago)
NationalityLatvian
StatusCurrent
Appointed09 November 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Glenn Pettersen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 March 2024(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceNorway
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Ian Michael Garrard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Eystein Eriksrud
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleDeputy Chief Executive Officer
Country of ResidenceNorway
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Mark Nathan Levine
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleSenior Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameBernt Omdal
Date of BirthJune 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2024)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address40 Brighton Road
Sutton
SM2 5BN

Location

Registered Address40 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Filing History

28 March 2024Appointment of Mr Glenn Pettersen as a director on 20 March 2024 (2 pages)
28 March 2024Termination of appointment of Bernt Omdal as a director on 20 March 2024 (1 page)
22 June 2023Accounts for a small company made up to 31 December 2022 (12 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
11 November 2022Appointment of Mr Aleksis Razmuss as a director on 9 November 2022 (2 pages)
11 November 2022Termination of appointment of Mark Nathan Levine as a director on 9 November 2022 (1 page)
7 November 2022Director's details changed for Mr Gaurav Toshniwal on 7 November 2022 (2 pages)
7 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
22 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
17 May 2021Accounts for a small company made up to 31 December 2020 (12 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
1 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
14 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 5,979,701
(3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
2 August 2019Appointment of Bernt Omdal as a director on 1 August 2019 (2 pages)
31 July 2019Termination of appointment of Eystein Eriksrud as a director on 31 July 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
12 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 3,079,701
(3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
21 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 579,701
(3 pages)
20 December 2017Change of details for Siem Oil Service Invest Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Kristian Siem on 4 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Eystein Eriksrud on 4 December 2017 (2 pages)
19 December 2017Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to 40 Brighton Road Sutton SM2 5BN on 19 December 2017 (1 page)
19 December 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
31 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 159,701
(8 pages)
31 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 159,701
(8 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 June 2017Confirmation statement made on 20 April 2017 with updates (65 pages)
14 June 2017Confirmation statement made on 20 April 2017 with updates (65 pages)
8 December 2016Appointment of Mr Gaurav Toshniwal as a director on 18 November 2016 (2 pages)
8 December 2016Appointment of Mr Gaurav Toshniwal as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Ian Michael Garrard as a director on 18 November 2016 (1 page)
29 November 2016Termination of appointment of Ian Michael Garrard as a director on 18 November 2016 (1 page)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • USD 1
(38 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • USD 1
(38 pages)