UKBizDB.co.uk

ALTERA PRODUCTION UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Altera Production Uk Limited. The company was founded 28 years ago and was given the registration number 03142470. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ALTERA PRODUCTION UK LIMITED
Company Number:03142470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary22 March 2007Active
Altera House, Unit 3, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director17 June 2021Active
Altera House, Unit 3, Prospect Park, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FJ

Director28 April 2020Active
21 Cromwell Grove, London, W6 7RQ

Secretary15 August 2002Active
The Pines, Woollards Road, Ash Vale, Aldershot, GU12 5DS

Secretary02 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 December 1995Active
15 Appold Street, London, EC2A 2HB

Corporate Secretary22 December 1995Active
Steinasen 17, Trondheim, Norway, FOREIGN

Director07 August 2003Active
Steinasen 17, Trodheim, N-7049, FOREIGN

Director01 October 1998Active
Steinasen 17, Trodheim, N-7049, FOREIGN

Director22 December 1995Active
Dalhaugvn 54, 7020 Trondheim, Norway, FOREIGN

Director01 November 2007Active
18 Mountview Gardens, Aberdeen, AB2 4RT

Director23 September 1996Active
6e Belgrave Mansions, Belgrave Terrace, Aberdeen, AB25 2NS

Director15 November 2005Active
C/O Teekay Petrojarl Production As, Beddingen 16, N-7042, Trondheim, Norway,

Director12 November 2015Active
Martin Kregnes Vei 41, 7091 Tiller, Norway,

Director01 November 2007Active
Altera House, Unit 3 Prospect Park, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FJ

Director13 November 2018Active
Wilhelm Storms Gt 4, Trond Heim, 7013 Norway, FOREIGN

Director22 December 1995Active
Teekay Petrojarl Uk Limited, Teekay House/ Unit 3, Prospect Park, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FJ

Director30 October 2013Active
Altera House, Unit 3 Prospect Park, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FJ

Director07 March 2016Active
Don Cottage, Bridge Road, Kemnay, Inverurie, AB51 5QT

Director07 August 2003Active
94 Millside Terrace, Peterculter, AB14 0WB

Director01 October 1998Active
1 Rubislow Square, Aberdeen, United Kingdom, AB15 4DG

Director16 July 2014Active
Cabrach Cockley Steading, Maryculter, Aberdeen, AB12 5GP

Director07 August 2003Active
14 Primrose Hill Avenue, Cults, Aberdeen, AB1 9NL

Director30 September 1996Active
2nd Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6JD

Director13 November 2018Active
Pl Priv, Skovgardsvej 23, 2920 Charlottenlund, Denmark,

Director01 November 2007Active
Halden Terrasse 23, Snaroya, Norway,

Director14 February 2003Active
Birgitte Hammersvei 8b, 1167 Oslo, Norway,

Director14 February 2003Active
Smorblomstveien 31, Trondheim, Norway, FOREIGN

Director19 April 2005Active
Mosebakken 14, Kolsas, Norway, 1352

Director14 February 2003Active
Klosterenget 5, Trondheim, Norway, FOREIGN

Director04 May 2004Active
Skogryggveien 23, Oslo, Norway, 0389

Director19 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 December 1995Active

People with Significant Control

Altera Infrastructure Fpso Holdings Limited
Notified on:06 January 2023
Status:Active
Country of residence:Scotland
Address:Altera House, Unit 3 Prospect Park, Prospect Road, Westhill, Scotland, AB32 6FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brookfield Asset Management Inc
Notified on:03 July 2018
Status:Active
Country of residence:Canada
Address:181, Bay Street, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Teekay Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Marshall Islands
Address:Trust Company Complex, Ajeltake Road, Majuro, Marshall Islands, MH96960
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-07-20Address

Move registers to registered office company with new address.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.