6th Floor, The Zig Zag Building
London
SW1E 6SQ
Director Name | Andreas Lavik Lie |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 20 August 2021(2 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Victoria Street 6th Floor, The Zig Zag Building London SW1E 6SQ |
Director Name | Karla Pinheiro Evangelista Mothe |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 20 March 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Vp Hr |
Country of Residence | United Kingdom |
Correspondence Address | 70 Victoria Street 6th Floor, The Zig Zag Building London SW1E 6SQ |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2019(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Georgina Elizabeth Sousa |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(same day as company formation) |
Role | None Supplied |
Country of Residence | Bermuda |
Correspondence Address | 70 Victoria Street 6th Floor, The Zig Zag Building London SW1E 6SQ |
Secretary Name | Georgina Elizabeth Sousa |
---|---|
Status | Resigned |
Appointed | 19 August 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Victoria Street 6th Floor, The Zig Zag Building London SW1E 6SQ |
Registered Address | 70 Victoria Street 6th Floor, The Zig Zag Building London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 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 | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
5 October 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 19 February 2020 Persons entitled: Ppl Shipyard Pte. LTD. Classification: A registered charge Outstanding |
13 February 2020 | Delivered 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 |
1 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Appointment of Karla Pinheiro Evangelista Mothe as a director on 20 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Georgina Elizabeth Sousa as a director on 20 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Georgina Elizabeth Sousa as a secretary on 20 March 2023 (1 page) |
7 October 2022 | Registration of charge 121625240006, created on 5 October 2022 (20 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
18 May 2022 | Director's details changed for Andreas Lavik Lie on 17 May 2022 (2 pages) |
20 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
5 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
23 August 2021 | Appointment of Andreas Lavik Lie as a director on 20 August 2021 (2 pages) |
27 July 2021 | Registered 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 2021 | Registration of charge 121625240005, created on 29 January 2021 (21 pages) |
1 September 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
25 June 2020 | Memorandum and Articles of Association (34 pages) |
25 June 2020 | Resolutions
|
25 June 2020 | Memorandum and Articles of Association (34 pages) |
22 June 2020 | Registration of charge 121625240003, created on 18 June 2020 (21 pages) |
22 June 2020 | Registration of charge 121625240004, created on 18 June 2020 (26 pages) |
19 February 2020 | Registration of charge 121625240001, created on 13 February 2020 (30 pages) |
19 February 2020 | Registration of charge 121625240002, created on 13 February 2020 (17 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
14 January 2020 | Director's details changed for Joseph Amudi Lumban Tobing on 30 December 2019 (2 pages) |
14 January 2020 | Appointment of Brodies Secretarial Services Limited as a secretary on 30 December 2019 (2 pages) |
30 October 2019 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
19 August 2019 | Incorporation Statement of capital on 2019-08-19
|