UKBizDB.co.uk

DIAMOND OFFSHORE DRILLING (UK) LIMITED.

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:One Fleet Place, London, England, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, England, EC4M 7WS

Corporate Secretary27 October 2017Active
777, N. Eldridge Pkwy, Suite 1100, Houston, United States, 77079

Director15 October 2014Active
777, N. Eldridge Pkway, Suite 1100, Houston, United States,

Director24 May 2018Active
7403 Foster Creek Drive, Richmond, Usa, 77469

Secretary30 June 1993Active
2404 Wordsworth Street, Houston, Texas Usa,

Secretary01 September 1999Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary25 November 1992Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary06 December 1999Active
One Fleet Place, London, England, EC4M 7WS

Director28 January 2021Active
4116 Coleridge Street, Houston, Usa, 77005

Director26 May 1993Active
15415 Katy Freeway, Houston,

Director15 November 2000Active
Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom, AB21 0GL

Director01 December 2008Active
43 Coull Gardens, Kingswells, Aberdeen, AB15 8TQ

Director31 December 2002Active
107 Kingsgate, Aberdeen, AB2 6BN

Director26 May 1993Active
Route 2 Box 40, East Bernard, Usa, 77435

Director22 June 1998Active
7403 Foster Creek Drive, Richmond, Usa, 77469

Director26 May 1993Active
15415, Katy Freeway, Houston, Usa,

Director15 November 2000Active
One Fleet Place, London, England, EC4M 7WS

Director13 August 2021Active
One Fleet Place, London, England, EC4M 7WS

Director30 June 2021Active
One Fleet Place, London, England, EC4M 7WS

Director10 December 2020Active
50 Stratton Street, London, W1X 5FL

Nominee Director25 November 1992Active
11 Corse Gardens, Kingswells, Aberdeen, AB15 8TN

Director10 April 2006Active
43 Coull Gardens, Kingswells, Aberdeen, AB15 8TQ

Director01 May 2004Active
Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GL

Director26 August 2011Active
15415 Katy Freeway, Houston, Usa,

Director26 May 1993Active
15415, Katy Feeway, Suite 300, Houston, Usa,

Director11 June 2014Active
Beechlea, School Road, Kintore, AB51 0UX

Director01 March 2001Active
One Fleet Place, London, England, EC4M 7WS

Director10 December 2020Active
2710 Mountain Green Trail, Kingwood, Usa, 77345

Director22 June 1998Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-08Mortgage

Mortgage charge part both with charge number.

Download
2024-04-08Mortgage

Mortgage charge part both with charge number.

Download
2024-04-08Mortgage

Mortgage charge part both with charge number.

Download
2024-04-08Mortgage

Mortgage charge part both with charge number.

Download
2024-04-08Mortgage

Mortgage charge part both with charge number.

Download
2024-04-08Mortgage

Mortgage charge part both with charge number.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-21Resolution

Resolution.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-09-15Accounts

Change account reference date company previous extended.

Download
2022-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.