This company is commonly known as Diamond Offshore Drilling (uk) Limited.. The company was founded 31 years ago and was given the registration number 02767959. The firm's registered office is in LONDON. You can find them at One Fleet Place, , London, England. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | DIAMOND OFFSHORE DRILLING (UK) LIMITED. |
---|---|---|
Company Number | : | 02767959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Fleet Place, London, England, England, EC4M 7WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 27 October 2017 | Active |
777, N. Eldridge Pkwy, Suite 1100, Houston, United States, 77079 | Director | 15 October 2014 | Active |
777, N. Eldridge Pkway, Suite 1100, Houston, United States, | Director | 24 May 2018 | Active |
7403 Foster Creek Drive, Richmond, Usa, 77469 | Secretary | 30 June 1993 | Active |
2404 Wordsworth Street, Houston, Texas Usa, | Secretary | 01 September 1999 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 25 November 1992 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Nominee Secretary | 06 December 1999 | Active |
One Fleet Place, London, England, EC4M 7WS | Director | 28 January 2021 | Active |
4116 Coleridge Street, Houston, Usa, 77005 | Director | 26 May 1993 | Active |
15415 Katy Freeway, Houston, | Director | 15 November 2000 | Active |
Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom, AB21 0GL | Director | 01 December 2008 | Active |
43 Coull Gardens, Kingswells, Aberdeen, AB15 8TQ | Director | 31 December 2002 | Active |
107 Kingsgate, Aberdeen, AB2 6BN | Director | 26 May 1993 | Active |
Route 2 Box 40, East Bernard, Usa, 77435 | Director | 22 June 1998 | Active |
7403 Foster Creek Drive, Richmond, Usa, 77469 | Director | 26 May 1993 | Active |
15415, Katy Freeway, Houston, Usa, | Director | 15 November 2000 | Active |
One Fleet Place, London, England, EC4M 7WS | Director | 13 August 2021 | Active |
One Fleet Place, London, England, EC4M 7WS | Director | 30 June 2021 | Active |
One Fleet Place, London, England, EC4M 7WS | Director | 10 December 2020 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 25 November 1992 | Active |
11 Corse Gardens, Kingswells, Aberdeen, AB15 8TN | Director | 10 April 2006 | Active |
43 Coull Gardens, Kingswells, Aberdeen, AB15 8TQ | Director | 01 May 2004 | Active |
Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GL | Director | 26 August 2011 | Active |
15415 Katy Freeway, Houston, Usa, | Director | 26 May 1993 | Active |
15415, Katy Feeway, Suite 300, Houston, Usa, | Director | 11 June 2014 | Active |
Beechlea, School Road, Kintore, AB51 0UX | Director | 01 March 2001 | Active |
One Fleet Place, London, England, EC4M 7WS | Director | 10 December 2020 | Active |
2710 Mountain Green Trail, Kingwood, Usa, 77345 | Director | 22 June 1998 | Active |
Diamond Offshore Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One Fleet Place, London, United Kingdom, EC4M 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-04-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-04-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-04-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-04-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-04-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-21 | Resolution | Resolution. | Download |
2024-01-16 | Capital | Capital allotment shares. | Download |
2024-01-14 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-15 | Accounts | Change account reference date company previous extended. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.