6th Floor, The Zig Zag Building
London
SW1E 6SQ
Director Name | Mr Joseph Amudi Lumban Tobing |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 30 December 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Head Legal & Contracts |
Country of Residence | United Kingdom |
Correspondence Address | 70 Victoria Street 6th Floor, The Zig Zag Building London SW1E 6SQ |
Director Name | Karla Pinheiro Evangelista Mothe |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 04 January 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Vp Hr |
Country of Residence | United Kingdom |
Correspondence Address | 70 Victoria Street 6th Floor, The Zig Zag Building London SW1E 6SQ |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Rune Magnus Lundetrae |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | C/O Borr Drilling Management As Fridtjof Nansens P Oslo 0160 |
Director Name | Svend Anton Maier |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | COO |
Country of Residence | Norway |
Correspondence Address | C/O Borr Drilling Management As Fridtjof Nansens P Oslo 0160 |
Director Name | Mr Robert David Hingley-Wilson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6LX |
Director Name | Ms Georgina Elizabeth Sousa |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2023) |
Role | Secretary |
Country of Residence | Bermuda |
Correspondence Address | Pepperpot 2 Salt House Lane Smith's Parish Fl08 |
Registered Address | 70 Victoria Street 6th Floor, The Zig Zag Building London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
12 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
19 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Karla Pinheiro Evangelista Mothe as a director on 4 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of Georgina Elizabeth Sousa as a director on 4 January 2023 (1 page) |
24 June 2022 | Full accounts made up to 31 December 2021 (21 pages) |
18 May 2022 | Director's details changed for Andreas Lavik Lie on 17 May 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
20 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
8 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
27 July 2021 | Registered 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 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
10 May 2021 | Appointment of Ms Georgina Elizabeth Sousa as a director on 30 April 2021 (2 pages) |
10 May 2021 | Termination of appointment of Robert David Hingley-Wilson as a director on 30 April 2021 (1 page) |
11 March 2021 | Full accounts made up to 31 December 2019 (25 pages) |
31 July 2020 | Registered 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 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
30 January 2020 | Full accounts made up to 31 December 2018 (18 pages) |
15 January 2020 | Termination of appointment of Svend Anton Maier as a director on 30 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Rune Magnus Lundetrae as a director on 30 December 2019 (1 page) |
14 January 2020 | Appointment of Joseph Amudi Lumban Tobing as a director on 30 December 2019 (2 pages) |
14 January 2020 | Appointment of Mr Robert David Hingley-Wilson as a director on 30 December 2019 (2 pages) |
14 January 2020 | Appointment of Brodies Secretarial Services Limited as a secretary on 30 December 2019 (2 pages) |
14 January 2020 | Appointment of Andreas Lavik Lie as a director on 30 December 2019 (2 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Withdrawal of a person with significant control statement on 2 July 2019 (2 pages) |
2 July 2019 | Notification of Borr Drilling Limited as a person with significant control on 8 May 2017 (2 pages) |
2 July 2019 | Registered 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 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
17 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
14 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|