Company NameBORR Drilling Management (UK) Limited
Company StatusActive
Company Number10758288
CategoryPrivate Limited Company
Incorporation Date8 May 2017(6 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 NameAndreas Lavik Lie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 December 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ
Director NameMr Joseph Amudi Lumban Tobing
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndonesian
StatusCurrent
Appointed30 December 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleHead Legal & Contracts
Country of ResidenceUnited Kingdom
Correspondence Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ
Director NameKarla Pinheiro Evangelista Mothe
Date of BirthMay 1983 (Born 41 years ago)
NationalityBrazilian
StatusCurrent
Appointed04 January 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleVp Hr
Country of ResidenceUnited Kingdom
Correspondence Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 December 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameRune Magnus Lundetrae
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 2017(same day as company formation)
RoleCEO
Country of ResidenceNorway
Correspondence AddressC/O Borr Drilling Management As Fridtjof Nansens P
Oslo
0160
Director NameSvend Anton Maier
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 2017(same day as company formation)
RoleCOO
Country of ResidenceNorway
Correspondence AddressC/O Borr Drilling Management As Fridtjof Nansens P
Oslo
0160
Director NameMr Robert David Hingley-Wilson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMs Georgina Elizabeth Sousa
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2023)
RoleSecretary
Country of ResidenceBermuda
Correspondence AddressPepperpot 2 Salt House Lane
Smith's Parish
Fl08

Location

Registered Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

12 July 2023Full accounts made up to 31 December 2022 (22 pages)
19 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
10 January 2023Appointment of Karla Pinheiro Evangelista Mothe as a director on 4 January 2023 (2 pages)
6 January 2023Termination of appointment of Georgina Elizabeth Sousa as a director on 4 January 2023 (1 page)
24 June 2022Full accounts made up to 31 December 2021 (21 pages)
18 May 2022Director's details changed for Andreas Lavik Lie on 17 May 2022 (2 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
20 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
8 October 2021Full accounts made up to 31 December 2020 (21 pages)
27 July 2021Registered office address changed from 20 North Audley Street London W1K 6LX England to 70 Victoria Street 6th Floor, the Zig Zag Building London SW1E 6SQ on 27 July 2021 (1 page)
21 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
10 May 2021Appointment of Ms Georgina Elizabeth Sousa as a director on 30 April 2021 (2 pages)
10 May 2021Termination of appointment of Robert David Hingley-Wilson as a director on 30 April 2021 (1 page)
11 March 2021Full accounts made up to 31 December 2019 (25 pages)
31 July 2020Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 20 North Audley Street London W1K 6LX on 31 July 2020 (1 page)
21 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
30 January 2020Full accounts made up to 31 December 2018 (18 pages)
15 January 2020Termination of appointment of Svend Anton Maier as a director on 30 December 2019 (1 page)
14 January 2020Termination of appointment of Rune Magnus Lundetrae as a director on 30 December 2019 (1 page)
14 January 2020Appointment of Joseph Amudi Lumban Tobing as a director on 30 December 2019 (2 pages)
14 January 2020Appointment of Mr Robert David Hingley-Wilson as a director on 30 December 2019 (2 pages)
14 January 2020Appointment of Brodies Secretarial Services Limited as a secretary on 30 December 2019 (2 pages)
14 January 2020Appointment of Andreas Lavik Lie as a director on 30 December 2019 (2 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2019Withdrawal of a person with significant control statement on 2 July 2019 (2 pages)
2 July 2019Notification of Borr Drilling Limited as a person with significant control on 8 May 2017 (2 pages)
2 July 2019Registered office address changed from , C/O Magni Drilling Limited 40 Bruton Street, Mayfair, London, W1J 6QZ, United Kingdom to 20 North Audley Street London W1K 6WE on 2 July 2019 (1 page)
19 June 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
17 December 2018Full accounts made up to 31 December 2017 (19 pages)
4 June 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
14 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)