Company NameStena Wells Ltd.
DirectorsStuart Maxwell Wyness and Erik Bergsvein Ronsberg
Company StatusActive
Company Number10290822
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 8 months ago)
Previous NameStena Drilling Integrated Well Services Limited

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
Appointed21 July 2016(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Erik Bergsvein Ronsberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUllevi House Stena Drilling Ltd
Greenbank Crescent
East Tullos
Aberdeen
AB12 3BG
Scotland
Secretary NameMr Stuart Maxwell Wyness
StatusCurrent
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Tom Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Dillan Arthur Perras
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed13 June 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2023)
RoleWells Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 2016(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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

19 September 2023Termination of appointment of Dillan Arthur Perras as a director on 19 September 2023 (1 page)
18 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
22 June 2022Appointment of Mr Dillan Arthur Perras as a director on 13 June 2022 (2 pages)
22 June 2022Company name changed stena drilling integrated well services LIMITED\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
(3 pages)
11 May 2022Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages)
11 May 2022Director's details changed for Mr Stuart Maxwell Wyness on 11 May 2022 (2 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)
11 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Erik Bergsvein Ronsberg on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Stuart Maxwell Wyness on 1 April 2021 (2 pages)
4 September 2020Full accounts made up to 31 December 2019 (19 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 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 (18 pages)
6 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (18 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 August 2017Change of details for Norose Company Secretarial Services Limited as a person with significant control on 21 July 2016 (2 pages)
11 August 2017Change of details for Norose Company Secretarial Services Limited as a person with significant control on 21 July 2016 (2 pages)
11 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
9 August 2017Full accounts made up to 31 December 2016 (18 pages)
9 August 2017Full accounts made up to 31 December 2016 (18 pages)
27 July 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 July 2017 to 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)
10 January 2017Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
22 July 2016Appointment of Mr Stuart Maxwell Wyness as a director on 21 July 2016 (2 pages)
22 July 2016Appointment of Mr Stuart Maxwell Wyness as a director on 21 July 2016 (2 pages)
21 July 2016Registered 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 2016Appointment of Mr Stuart Maxwell Wyness as a secretary on 21 July 2016 (2 pages)
21 July 2016Registered 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 2016Appointment of Mr Stuart Maxwell Wyness as a secretary on 21 July 2016 (2 pages)
21 July 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Clive Weston as a director on 21 July 2016 (1 page)
21 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-21
  • GBP 1
(19 pages)
21 July 2016Termination of appointment of Clive Weston as a director on 21 July 2016 (1 page)
21 July 2016Appointment of Mr Tom Peter Andreas Wiel Welo as a director on 21 July 2016 (2 pages)
21 July 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 July 2016 (1 page)
21 July 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Tom Peter Andreas Wiel Welo as a director on 21 July 2016 (2 pages)
21 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-21
  • GBP 1
(19 pages)
21 July 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 21 July 2016 (2 pages)