UKBizDB.co.uk

GLOBALSANTAFE HOLDING COMPANY (NORTH SEA) LIMITED

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

This company is commonly known as Globalsantafe Holding Company (north Sea) Limited. The company was founded 29 years ago and was given the registration number 03047534. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:GLOBALSANTAFE HOLDING COMPANY (NORTH SEA) LIMITED
Company Number:03047534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU

Director08 February 2012Active
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU

Director28 January 2016Active
North Gallaton Croft, Stonehaven, AB39 2TT

Secretary15 January 2003Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary19 April 1995Active
18 Eastside Green, Westhill, Aberdeen, AB32 6XY

Secretary01 November 1997Active
Ternadee View, Forestside Road, Banchory, AB31 5SG

Secretary13 June 1995Active
15 Appold Street, London, EC2A 2HB

Corporate Secretary04 July 2008Active
Donugie, Craigearn, Inverurie, AB51 5LN

Director01 August 2000Active
Skene Apartments, 2 Whitehall Place, Aberdeen, AB25 2NX

Director01 October 2001Active
Langlands House, Huntly Street, Aberdeen, AB10 1SH

Director01 July 2008Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, United Kingdom, AB15 8PU

Director15 May 2015Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director19 April 1995Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director19 April 1995Active
2 Cairnlee Crescent South, Cults, Aberdeen, AB15 9TR

Director01 January 2000Active
9 Prospect Court, Aberdeen, AB11 7YZ

Director01 September 2003Active
Langlands House, Huntly Street, Aberdeen, AB10 1SH

Director01 July 2008Active
16 North Deeside Road, Aberdeen, AB1 7PL

Director13 June 1995Active
Langlands House, Huntly Street, Aberdeen, United Kingdom, AB10 1SH

Director01 July 2008Active
47 Cove Gardens, Cove, Aberdeen, AB12 3QR

Director15 January 2003Active
8 Craigmarn Road, Old Portlethen, AB12 4QR

Director15 January 2003Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director02 October 2017Active
18 Eastside Green, Westhill, Aberdeen, AB32 6XY

Director01 November 1997Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, United Kingdom, AB15 8PU

Director01 October 2011Active
16 Colthill Circle, Milltimber, Aberdeen, Scotland, AB1 0EH

Director13 June 1995Active
The Beeches, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director21 November 2001Active
16 Spring Tyne, Westhill, AB32 6NH

Director15 January 2003Active
12 Rosehill Road, Montrose, DD10 8RY

Director01 September 2003Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, United Kingdom, AB15 8PU

Director26 April 2010Active
Ternadee View, Forestside Road, Banchory, AB31 5SG

Director13 June 1995Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director28 April 2016Active

People with Significant Control

Transocean Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Turmstrasse 30,, Zug, Ch-6300, Switzerland, Switzerland, CH 6300
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-13Gazette

Gazette dissolved liquidation.

Download
2023-01-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-05Resolution

Resolution.

Download
2021-10-14Capital

Capital statement capital company with date currency figure.

Download
2021-09-29Capital

Capital statement capital company with date currency figure.

Download
2021-09-29Insolvency

Legacy.

Download
2021-09-29Resolution

Resolution.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.