London
SW1A 1RE
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ullevi House Stena Drilling Ltd Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Secretary Name | Mr Stuart Maxwell Wyness |
---|---|
Status | Current |
Appointed | 13 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
20 December 2022 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 |
17 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
3 January 2023 | Satisfaction of charge 112023610002 in full (1 page) |
21 December 2022 | Registration of charge 112023610003, created on 20 December 2022 (17 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
11 May 2022 | Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Stuart Maxwell Wyness on 11 May 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
9 November 2021 | Registered 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 2021 | Full accounts made up to 31 December 2020 (22 pages) |
7 April 2021 | Director's details changed for Mr Erik Bergsvein Ronsberg on 7 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Stuart Maxwell Wyness on 7 April 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
20 August 2019 | Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 July 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
26 November 2018 | Registration of charge 112023610002, created on 16 November 2018 (17 pages) |
23 November 2018 | Satisfaction of charge 112023610001 in full (1 page) |
5 June 2018 | Registration of charge 112023610001, created on 4 June 2018 (21 pages) |
13 February 2018 | Registered 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 2018 | Appointment of Mr Stuart Maxwell Wyness as a director on 13 February 2018 (2 pages) |
13 February 2018 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 13 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Stuart Maxwell Wyness as a secretary on 13 February 2018 (2 pages) |
13 February 2018 | Incorporation
Statement of capital on 2018-02-13
|
13 February 2018 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 13 February 2018 (2 pages) |
13 February 2018 | Notification of Stena Drilling (Holdings) Limited as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Clive Weston as a director on 13 February 2018 (1 page) |
13 February 2018 | Registered 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 2018 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 13 February 2018 (1 page) |
13 February 2018 | Incorporation
Statement of capital on 2018-02-13
|