Company NameKellas North Sea 2 Limited
Company StatusActive
Company Number10778448
CategoryPrivate Limited Company
Incorporation Date18 May 2017(6 years, 11 months ago)
Previous NameAntin North Sea 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Guy Robert Maurice Appleton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Thomas Jack Robert Luypaert
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed30 January 2020(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleVice President, Funds Management
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Nathan Paul Morgan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Mark John Crosbie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Guillaume Jacques Robert Friedel
Date of BirthMay 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Andrew David Hessell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKellas Midstream Limited 7th Floor, The Silver Fin
455 Union Street
Aberdeen
AB11 6DB
Scotland
Director NameMr StÉPhane Julien IfkÉR
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB

Location

Registered AddressSuite 1 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

29 July 2021Delivered on: 29 July 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2019Delivered on: 29 April 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 June 2017Delivered on: 26 June 2017
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (26 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
17 February 2023Appointment of Nathan Paul Morgan as a director on 17 February 2023 (2 pages)
7 February 2023Termination of appointment of Andrew David Hessell as a director on 31 January 2023 (1 page)
14 December 2022Director's details changed for Mr Guy Robert Maurice Appleton on 1 June 2022 (2 pages)
17 October 2022Change of details for Kellas North Sea 1 Limited as a person with significant control on 7 October 2022 (2 pages)
17 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1 7th Floor 50 Broadway London SW1H 0BL on 17 October 2022 (1 page)
13 September 2022Full accounts made up to 31 December 2021 (27 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (27 pages)
12 August 2021Satisfaction of charge 107784480002 in full (4 pages)
29 July 2021Registration of charge 107784480003, created on 29 July 2021 (52 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (26 pages)
30 July 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 8 June 2020 (2 pages)
27 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
6 February 2020Termination of appointment of Stéphane Julien Ifkér as a director on 30 January 2020 (1 page)
5 February 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 30 January 2020 (2 pages)
4 February 2020Appointment of Mr Thomas Jack Robert Luypaert as a director on 30 January 2020 (2 pages)
4 February 2020Director's details changed for Mr Guy Robert Maurice Appleton on 30 January 2020 (2 pages)
4 February 2020Termination of appointment of Guillaume Jacques Robert Friedel as a director on 30 January 2020 (1 page)
4 February 2020Change of details for Kellas North Sea 1 Limited as a person with significant control on 30 January 2020 (2 pages)
4 February 2020Termination of appointment of Mark John Crosbie as a director on 30 January 2020 (1 page)
4 February 2020Director's details changed for Mr Andrew David Hessell on 30 January 2020 (2 pages)
4 February 2020Registered office address changed from 14 st. George Street London W1S 1FE to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 4 February 2020 (1 page)
24 September 2019Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 August 2019 (2 pages)
17 September 2019Change of details for Antin North Sea 1 Limited as a person with significant control on 16 September 2019 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (26 pages)
16 September 2019Company name changed antin north sea 2 LIMITED\certificate issued on 16/09/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
29 April 2019Registration of charge 107784480002, created on 24 April 2019 (19 pages)
2 April 2019Satisfaction of charge 107784480001 in full (4 pages)
8 January 2019Second filing to change the details of Mark John Crosbie as a director (6 pages)
14 December 2018Director's details changed for Mr Guillaume Jacques Robert Friedel on 20 June 2018 (2 pages)
10 December 2018Director's details changed for Mr Mark John Crosbie on 30 June 2017
  • ANNOTATION Clarification a second filed CH01 was registered on 08/01/2019.
(3 pages)
4 September 2018Full accounts made up to 31 December 2017 (20 pages)
25 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 2,700,000
(3 pages)
11 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 May 2018Change of details for Antin North Sea 1 Limited as a person with significant control on 15 February 2018 (2 pages)
16 February 2018Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
16 February 2018Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
15 February 2018Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 14 st. George Street London W1S 1FE on 15 February 2018 (2 pages)
20 December 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
20 December 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
29 November 2017Director's details changed for Mr Stéphane Julien Ifker on 30 June 2017 (2 pages)
29 November 2017Director's details changed for Mr Stéphane Julien Ifker on 30 June 2017 (2 pages)
28 November 2017Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 September 2017 (2 pages)
28 November 2017Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 September 2017 (2 pages)
26 June 2017Registration of charge 107784480001, created on 21 June 2017 (10 pages)
26 June 2017Registration of charge 107784480001, created on 21 June 2017 (10 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 1
(39 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 1
(39 pages)