UKBizDB.co.uk

HELIX ENERGY SOLUTIONS (U.K.) LIMITED

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

This company is commonly known as Helix Energy Solutions (u.k.) Limited. The company was founded 18 years ago and was given the registration number SC292262. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:HELIX ENERGY SOLUTIONS (U.K.) LIMITED
Company Number:SC292262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary16 August 2012Active
204 Travis Street, Apt 8-A, Houston, United States, 77002

Director04 February 2008Active
Fern Lodge, Fern, Brechin, United Kingdom, DD9 6SB

Director26 May 2011Active
3505, West Sam Houston Parkway North, Suite 400, Houston, United States, 77043

Director01 May 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary26 October 2005Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 April 2006Active
12458 Lago Bend Lane, Houston, Usa, 77041

Director01 May 2007Active
50 Highland Circle, The Woodlands, Texas, Usa, 77381

Director01 March 2006Active
12718 Campsite Trail, Cypress, Usa, 77429

Director26 October 2005Active
95 Trinity Oaks Circle, The Woodlands, Usa, 77381

Director01 March 2006Active
8803 Ashridge Park Drive, Spring, United States, 77379

Director24 October 2008Active
2732 Barbara Lane, Houston, Usa,

Director05 November 2007Active
5628 San Felipe, Houston,

Director25 September 2006Active
68, Beaconsfield Place, Aberdeen, AB15 4AJ

Director20 April 2009Active
204 Travis Street, Apt 8-A, Houston, Usa, 77002

Director26 October 2005Active
606w 17th Street, Houston, Usa, 77008

Director26 October 2005Active
Helix House, Kirkton Drive, Pitmedden Industrial Estate, Dyce, AB21 0BG

Director18 October 2009Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director26 October 2005Active

People with Significant Control

Helix Energy Solutions Group, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:400, 400 North Sam Houston Parkway East, Houston, United Kingdom,
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 (6 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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-03-27Capital

Capital allotment shares.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Capital

Capital allotment shares.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-13Accounts

Accounts with accounts type full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type full.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.