Company NameSonadrill Holding Ltd
Company StatusActive
Company Number11922814
CategoryPrivate Limited Company
Incorporation Date3 April 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Grant Russel Creed
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Director NameMr Ricardo Jorge Pereira De Aguiar Van-Deste
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAngolan
StatusCurrent
Appointed06 April 2022(3 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceAngola
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Director NameCristina Ramos Bueno
Date of BirthMay 1980 (Born 44 years ago)
NationalityBrazilian
StatusCurrent
Appointed23 February 2023(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleArea Director
Country of ResidenceBrazil
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Director NameMr Matthew James Claydon Lyne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Secretary NameMiss Victoria Margaret Penrice
StatusResigned
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Director NameRosÁRio Fernando Isaac
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAngolan
StatusResigned
Appointed07 May 2019(1 month after company formation)
Appointment Duration1 month (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceAngola
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Director NameFelisberto Vieira
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAngolan
StatusResigned
Appointed07 May 2019(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceAngola
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Director NameJoaquim AntÓNio De Sousa Fernandes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAngolan
StatusResigned
Appointed12 June 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2024)
RoleExecutive Board Member
Country of ResidenceAngola
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Director NameMr Fernando Alberto De Lemos Soares Da Fonseca
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAngolan
StatusResigned
Appointed28 June 2019(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2022)
RoleEssa General Manager
Country of ResidenceAngola
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Director NameMr John William Kennedy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2019(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2022)
RoleChairman
Country of ResidencePortugal
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS
Director NameMr Anders Meex Hvashovd
Date of BirthJune 1977 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed10 May 2022(3 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 February 2023)
RoleChief Compliance Officer
Country of ResidenceNorway
Correspondence AddressBuilding 11, Chiswick Business Park 566 Chiswick H
London
W4 5YS

Location

Registered AddressBuilding 11, Chiswick Business Park
566 Chiswick High Road
London
W4 5YS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)