Company NameStena Don Drilling Limited
DirectorsStuart Maxwell Wyness and Erik Bergsvein Ronsberg
Company StatusActive
Company Number11202361
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Maxwell Wyness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
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
Appointed13 February 2018(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
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 2018(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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

20 December 2022Delivered on: 21 December 2022
Persons entitled: Svenska Skeppshypotekskassan

Classification: A registered charge
Particulars: In relation to the ship, stena don, with imo number 8764418 (the ship), all of stena don drilling limited's rights, title and interest, present and future, in and to: (a) the insurances (as defined in the deed of assignment) of the ship, (b) all requisition compensation (as defined in the deed of assignment) of the ship and (c) any proceeds of the foregoing.
Outstanding
16 November 2018Delivered on: 26 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders

Classification: A registered charge
Particulars: Assignment of all of the rights, title and interest as charterer in the insurances, requisition compensation and the proceeds thereof.
Outstanding
4 June 2018Delivered on: 5 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All of the assignor's right, title and interest, present and future, in and to the assigned property. Capitalised terms used above as defined in the attached deed of assignment of insurances and requisition compensation.
Outstanding

Filing History

17 August 2023Full accounts made up to 31 December 2022 (22 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
3 January 2023Satisfaction of charge 112023610002 in full (1 page)
21 December 2022Registration of charge 112023610003, created on 20 December 2022 (17 pages)
24 June 2022Full accounts made up to 31 December 2021 (23 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)
22 February 2022Confirmation statement made on 12 February 2022 with no updates (3 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)
6 August 2021Full accounts made up to 31 December 2020 (22 pages)
7 April 2021Director's details changed for Mr Erik Bergsvein Ronsberg on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Stuart Maxwell Wyness on 7 April 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (20 pages)
19 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
20 August 2019Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages)
2 August 2019Full accounts made up to 31 December 2018 (19 pages)
24 July 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 November 2018Registration of charge 112023610002, created on 16 November 2018 (17 pages)
23 November 2018Satisfaction of charge 112023610001 in full (1 page)
5 June 2018Registration of charge 112023610001, created on 4 June 2018 (21 pages)
13 February 2018Registered office address changed from 45 Albemarle Street London W1S 4JL United Kingdom to 45 Albemarle Street London W1S 4JL on 13 February 2018 (1 page)
13 February 2018Appointment of Mr Stuart Maxwell Wyness as a director on 13 February 2018 (2 pages)
13 February 2018Cessation of Norose Company Secretarial Services Limited as a person with significant control on 13 February 2018 (1 page)
13 February 2018Appointment of Mr Stuart Maxwell Wyness as a secretary on 13 February 2018 (2 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • USD 1
(19 pages)
13 February 2018Appointment of Mr Erik Bergsvein Ronsberg as a director on 13 February 2018 (2 pages)
13 February 2018Notification of Stena Drilling (Holdings) Limited as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Termination of appointment of Clive Weston as a director on 13 February 2018 (1 page)
13 February 2018Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 13 February 2018 (1 page)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • USD 1
(19 pages)