Company NameSeacor Offshore Safety Limited
Company StatusDissolved
Company Number11372317
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Thomas Paul Wilkinson
StatusClosed
Appointed18 November 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address7/8 Great James Street
London
WC1N 3DF
Director NameMr Jesus Llorca
Date of BirthMay 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed30 December 2019(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 27 July 2021)
RoleExecutive Vice President & Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
NR32 1BN
Director NameMr Rory James Alger
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2021(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeacor Marine Holdings Inc, 12121 Wickchester Lane
Houston
Texas 77079
United States
Director NameMr Stuart Alan Binding
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
Suffolk
NR32 1BN
Director NameMr Robert Frederick Catchpole
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
Suffolk
NR32 1BN
Director NameMr Paul Jonathan Willis
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
Suffolk
NR32 1BN
Director NameMr John Patrick Anniss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
Suffolk
NR32 1BN
Secretary NameMr Steven Morton Alais
StatusResigned
Appointed26 February 2019(9 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2019)
RoleCompany Director
Correspondence Address7/8 Great James Street
London
WC1N 3DF

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 September 2018Delivered on: 9 October 2018
Persons entitled: Dnb Bank Asa, New York Branch

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 9 October 2018
Persons entitled: Dnb Bank Asa, New York Branch

Classification: A registered charge
Outstanding

Filing History

16 February 2021Registered office address changed from 7/8 Great James Street London WC1N 3DF United Kingdom to 59-60 Russell Square London WC1B 4HP on 16 February 2021 (1 page)
26 January 2021Appointment of Mr Rory James Alger as a director on 12 January 2021 (2 pages)
26 January 2021Termination of appointment of John Patrick Anniss as a director on 12 January 2021 (1 page)
5 November 2020Full accounts made up to 31 December 2019 (16 pages)
15 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Jesus Llorca as a director on 30 December 2019 (2 pages)
19 December 2019Termination of appointment of Paul Jonathan Willis as a director on 2 December 2019 (1 page)
19 December 2019Termination of appointment of Robert Frederick Catchpole as a director on 2 December 2019 (1 page)
19 December 2019Termination of appointment of Stuart Alan Binding as a director on 2 December 2019 (1 page)
26 November 2019Satisfaction of charge 113723170001 in full (1 page)
26 November 2019Satisfaction of charge 113723170002 in full (1 page)
20 November 2019Appointment of Mr Thomas Paul Wilkinson as a secretary on 18 November 2019 (2 pages)
4 November 2019Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 February 2019Appointment of Mr Steven Morton Alais as a secretary on 26 February 2019 (2 pages)
23 October 2018Director's details changed for Mr Stuart Alan Binding on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Robert Frederick Catchpole on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr John Patrick Anniss on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Paul Jonathan Willis on 23 October 2018 (2 pages)
10 October 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (3 pages)
9 October 2018Registration of charge 113723170002, created on 28 September 2018 (25 pages)
9 October 2018Registration of charge 113723170001, created on 28 September 2018 (25 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)