London
SW1A 1RE
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ullevi House Stena Drilling Ltd Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Secretary Name | Mr Stuart Maxwell Wyness |
---|---|
Status | Current |
Appointed | 21 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Tom Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Dillan Arthur Perras |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 13 June 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2023) |
Role | Wells Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
19 September 2023 | Termination of appointment of Dillan Arthur Perras as a director on 19 September 2023 (1 page) |
---|---|
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
23 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
22 June 2022 | Appointment of Mr Dillan Arthur Perras as a director on 13 June 2022 (2 pages) |
22 June 2022 | Company name changed stena drilling integrated well services LIMITED\certificate issued on 22/06/22
|
11 May 2022 | Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Stuart Maxwell Wyness on 11 May 2022 (2 pages) |
9 November 2021 | Registered 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) |
11 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Erik Bergsvein Ronsberg on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Stuart Maxwell Wyness on 1 April 2021 (2 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 August 2017 | Change of details for Norose Company Secretarial Services Limited as a person with significant control on 21 July 2016 (2 pages) |
11 August 2017 | Change of details for Norose Company Secretarial Services Limited as a person with significant control on 21 July 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
22 July 2016 | Appointment of Mr Stuart Maxwell Wyness as a director on 21 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stuart Maxwell Wyness as a director on 21 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Stuart Maxwell Wyness as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Stuart Maxwell Wyness as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Clive Weston as a director on 21 July 2016 (1 page) |
21 July 2016 | Incorporation
Statement of capital on 2016-07-21
|
21 July 2016 | Termination of appointment of Clive Weston as a director on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Tom Peter Andreas Wiel Welo as a director on 21 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Tom Peter Andreas Wiel Welo as a director on 21 July 2016 (2 pages) |
21 July 2016 | Incorporation
Statement of capital on 2016-07-21
|
21 July 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 21 July 2016 (2 pages) |