UKBizDB.co.uk

HELIX WELL OPS (U.K.) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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
Alba Gate, Stoneywood Park, Dyce, Aberdeen, United Kingdom, AB21 7DZ

Director14 February 2018Active
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 Secretary09 May 2002Active
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

Director21 June 2002Active
95 Trinity Oaks Circle, The Woodlands, Usa, 77381

Director21 June 2002Active
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
204 Travis Street, Apt 8-A, Houston, Usa, 77002

Director21 June 2002Active
Helix House, Kirkton Drive, Pitmedden Industrial Estate, Dyce, AB21 0BG

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

Corporate Nominee Director09 May 2002Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

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
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.