Company NameBORR Galar (UK) Limited
Company StatusActive
Company Number12162524
CategoryPrivate Limited Company
Incorporation Date19 August 2019(4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Amudi Lumban Tobing
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndonesian
StatusCurrent
Appointed19 August 2019(same day as company formation)
RoleHead Legal & Contracts
Country of ResidenceUnited Kingdom
Correspondence Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ
Director NameAndreas Lavik Lie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 August 2021(2 years after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ
Director NameKarla Pinheiro Evangelista Mothe
Date of BirthMay 1983 (Born 41 years ago)
NationalityBrazilian
StatusCurrent
Appointed20 March 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleVp Hr
Country of ResidenceUnited Kingdom
Correspondence Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 December 2019(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Georgina Elizabeth Sousa
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(same day as company formation)
RoleNone Supplied
Country of ResidenceBermuda
Correspondence Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ
Secretary NameGeorgina Elizabeth Sousa
StatusResigned
Appointed19 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ

Location

Registered Address70 Victoria Street
6th Floor, The Zig Zag Building
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 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 Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

5 October 2022Delivered on: 7 October 2022
Persons entitled: Ppl Shipyard Pte LTD

Classification: A registered charge
Particulars: Steel jack-up rig "galar" (ex hull P2041) registered in the ownership of borr galar (UK) limited under the laws and flag of the republic of liberia at the port of monrovia with official number 19535 and imo number 9689720.
Outstanding
29 January 2021Delivered on: 1 February 2021
Persons entitled: Ppl Shipyard Pte LTD

Classification: A registered charge
Particulars: Steel jack-up rig "galar" (ex. Hull P2041) with official number 19535 and imo number 9689720.
Outstanding
18 June 2020Delivered on: 22 June 2020
Persons entitled: Ppl Shipyard Pte LTD

Classification: A registered charge
Particulars: Steel jack-up rig "galar" (ex hull P2041) registered under the laws and flag of the republic of liberia with official number 19535 and imo number 9689720.
Outstanding
18 June 2020Delivered on: 22 June 2020
Persons entitled: Ppl Shipyard Pte LTD

Classification: A registered charge
Particulars: Steel jack-up rig "galar" (ex hull P2041) registered under the laws and flag of the republic of liberia with official number 19535 and imo number 9689720.
Outstanding
13 February 2020Delivered on: 19 February 2020
Persons entitled: Ppl Shipyard Pte. LTD.

Classification: A registered charge
Outstanding
13 February 2020Delivered on: 19 February 2020
Persons entitled: Ppl Shipyard Pte. LTD.

Classification: A registered charge
Particulars: The steel jack-up rig registered as "galar" (formerly hull no. P2041) under the laws and flag of the republic of liberia bearing official no. 19535, radio call sign D5UY3 and imo no. 9689720.
Outstanding

Filing History

1 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
23 March 2023Appointment of Karla Pinheiro Evangelista Mothe as a director on 20 March 2023 (2 pages)
22 March 2023Termination of appointment of Georgina Elizabeth Sousa as a director on 20 March 2023 (1 page)
22 March 2023Termination of appointment of Georgina Elizabeth Sousa as a secretary on 20 March 2023 (1 page)
7 October 2022Registration of charge 121625240006, created on 5 October 2022 (20 pages)
8 September 2022Full accounts made up to 31 December 2021 (20 pages)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
18 May 2022Director's details changed for Andreas Lavik Lie on 17 May 2022 (2 pages)
20 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
5 September 2021Full accounts made up to 31 December 2020 (18 pages)
1 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
23 August 2021Appointment of Andreas Lavik Lie as a director on 20 August 2021 (2 pages)
27 July 2021Registered office address changed from 20 North Audley Street London W1K 6LX United Kingdom to 70 Victoria Street 6th Floor, the Zig Zag Building London SW1E 6SQ on 27 July 2021 (1 page)
1 February 2021Registration of charge 121625240005, created on 29 January 2021 (21 pages)
1 September 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
25 June 2020Memorandum and Articles of Association (34 pages)
25 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2020Memorandum and Articles of Association (34 pages)
22 June 2020Registration of charge 121625240003, created on 18 June 2020 (21 pages)
22 June 2020Registration of charge 121625240004, created on 18 June 2020 (26 pages)
19 February 2020Registration of charge 121625240001, created on 13 February 2020 (30 pages)
19 February 2020Registration of charge 121625240002, created on 13 February 2020 (17 pages)
31 January 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 1
  • USD 55,000,000
(3 pages)
14 January 2020Director's details changed for Joseph Amudi Lumban Tobing on 30 December 2019 (2 pages)
14 January 2020Appointment of Brodies Secretarial Services Limited as a secretary on 30 December 2019 (2 pages)
30 October 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
19 August 2019Incorporation
Statement of capital on 2019-08-19
  • GBP 1
(45 pages)