Company NameGuyana Deep Water Operations UK Limited
DirectorsJerome Eric Lemercier and Gunther Gerd Leyen
Company StatusActive
Company Number10521852
CategoryPrivate Limited Company
Incorporation Date12 December 2016(7 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameJerome Eric Lemercier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2016(same day as company formation)
RoleFinance Director Operations
Country of ResidenceMonaco
Correspondence Address11 Avenue Albert Ii
Monaco
98000
Director NameGunther Gerd Leyen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBrazilian
StatusCurrent
Appointed04 November 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address2949 Av. Da Boavista
3rd And 4th Floors
Porto
4100136
Director NameDavid Stuart Montgomery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSbm 1255 Enclave Parkway
Houston
Texas
77077
Director NameMr Philippe GÉRald Moulin
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2018(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2020)
RoleCommercial Director
Country of ResidenceFrance
Correspondence AddressPO Box 199
Aigue-Marine 24, Avenue De Fontvieille
Monaco
Mc 98007
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2016(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed01 April 2017(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 April 2020)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

1 June 2022Delivered on: 8 June 2022
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
30 July 2020Delivered on: 4 August 2020
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding

Filing History

15 December 2023Registration of charge 105218520003, created on 15 December 2023 (61 pages)
13 July 2023Full accounts made up to 31 December 2022 (24 pages)
22 June 2023Notification of Sbm Operations Holding Sa as a person with significant control on 23 May 2023 (1 page)
22 June 2023Cessation of Guyana Deep Water Uk Limited as a person with significant control on 23 May 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
15 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
8 December 2022Director's details changed for Gunther Gerd Leyen on 8 December 2022 (2 pages)
8 December 2022Director's details changed for Jerome Eric Lemercier on 8 December 2022 (2 pages)
7 July 2022Full accounts made up to 31 December 2021 (24 pages)
8 June 2022Registration of charge 105218520002, created on 1 June 2022 (66 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (24 pages)
7 January 2021Director's details changed for Gunther Gerd Leyen on 7 January 2021 (2 pages)
7 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 December 2020Change of details for Guyana Deep Water Uk Limited as a person with significant control on 2 April 2020 (2 pages)
15 December 2020Director's details changed for Gunther Gerd Leyen on 15 December 2020 (2 pages)
4 November 2020Termination of appointment of Philippe Gérald Moulin as a director on 4 November 2020 (1 page)
4 November 2020Appointment of Gunther Gerd Leyen as a director on 4 November 2020 (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (21 pages)
4 August 2020Registration of charge 105218520001, created on 30 July 2020 (66 pages)
2 April 2020Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 April 2020 (1 page)
2 April 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 7 Albemarle Street London W1S 4HQ on 2 April 2020 (1 page)
2 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (20 pages)
2 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
16 May 2018Cancellation of shares. Statement of capital on 21 March 2018
  • USD 100
(4 pages)
16 May 2018Redenomination of shares. Statement of capital 21 March 2018
  • USD 141
(4 pages)
1 May 2018Sub-division of shares on 21 March 2018 (4 pages)
9 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 100
(3 pages)
9 March 2018Appointment of Mr Philippe Gérald Moulin as a director on 5 February 2018 (2 pages)
9 March 2018Termination of appointment of David Stuart Montgomery as a director on 5 February 2018 (1 page)
29 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 April 2017Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2017 (2 pages)
18 April 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 35 Great St Helen's London EC3A 6AP on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 35 Great St Helen's London EC3A 6AP on 18 April 2017 (1 page)
18 April 2017Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2017 (2 pages)
10 March 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2017 (1 page)
10 March 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2017 (1 page)
12 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-12
  • GBP 1
(29 pages)
12 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-12
  • GBP 1
(29 pages)