This company is commonly known as Helix Well Ops (u.k.) Limited. The company was founded 22 years ago and was given the registration number SC231293. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HELIX WELL OPS (U.K.) LIMITED |
---|---|---|
Company Number | : | SC231293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queen's Road, Aberdeen, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 16 August 2012 | Active |
204 Travis Street, Apt 8-A, Houston, United States, 77002 | Director | 04 February 2008 | Active |
Alba Gate, Stoneywood Park, Dyce, Aberdeen, United Kingdom, AB21 7DZ | Director | 14 February 2018 | Active |
Fern Lodge, Fern, Brechin, United Kingdom, DD9 6SB | Director | 26 May 2011 | Active |
3505, West Sam Houston Parkway North, Suite 400, Houston, United States, 77043 | Director | 01 May 2019 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 09 May 2002 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 01 April 2006 | Active |
12458 Lago Bend Lane, Houston, Usa, 77041 | Director | 01 May 2007 | Active |
50 Highland Circle, The Woodlands, Texas, Usa, 77381 | Director | 21 June 2002 | Active |
95 Trinity Oaks Circle, The Woodlands, Usa, 77381 | Director | 21 June 2002 | Active |
8803 Ashridge Park Drive, Spring, United States, 77379 | Director | 24 October 2008 | Active |
2732 Barbara Lane, Houston, Usa, | Director | 05 November 2007 | Active |
5628 San Felipe, Houston, | Director | 25 September 2006 | Active |
204 Travis Street, Apt 8-A, Houston, Usa, 77002 | Director | 21 June 2002 | Active |
Helix House, Kirkton Drive, Pitmedden Industrial Estate, Dyce, AB21 0BG | Director | 18 October 2009 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Director | 09 May 2002 | Active |
Helix Energy Solutions (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.