UKBizDB.co.uk

NORSEA PIPELINE LIMITED

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

This company is commonly known as Norsea Pipeline Limited. The company was founded 51 years ago and was given the registration number 01083848. The firm's registered office is in LONDON. You can find them at 20th Floor, 1 Angel Court, London, . This company's SIC code is 19201 - Mineral oil refining.

Company Information

Name:NORSEA PIPELINE LIMITED
Company Number:01083848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 19201 - Mineral oil refining

Office Address & Contact

Registered Address:20th Floor, 1 Angel Court, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary28 October 2022Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director07 May 2021Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director01 November 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director11 September 2020Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director30 November 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director02 May 2022Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director16 December 2022Active
Hubroveien 11, 4042 Hafrsfjord, Norway,

Secretary03 April 2008Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary04 April 2011Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary30 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary18 August 2003Active
Ashlyn House Estate Farm, South Drive Ossemsley, New Milton, BH25 5TL

Secretary-Active
35 The Meadows, Milltimber, Aberdeen, AB13 0JT

Secretary11 December 2002Active
Barkveien 20, N 4056 Tananger, Norway,

Secretary18 March 2004Active
Lambeck Horsell Park, Woking, GU21 4LY

Secretary01 April 1999Active
352 Great Western Road, Aberdeen, AB10 6LX

Secretary11 December 2002Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director23 June 2017Active
Hoyehagen 46, 4027 Stavanger, Norway,

Director14 December 1991Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 March 2015Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director17 August 2015Active
Grytingsgt 27, 4041 Hafrsfjord, Norway,

Director15 December 2000Active
Mathias Skeibroksvei 11, 4023 Stavanger, Norway,

Director-Active
Einevollveien 33, 4017 Stavanger, Norway,

Director-Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director02 April 2020Active
Midtvollen 10, No 4319 Sandnes, Norway,

Director12 December 2001Active
Luragaten 15, N-4307 Sandnes, Norway,

Director15 December 2000Active
Kongleveien 12, 4330 Algard, Norway, FOREIGN

Director24 June 1992Active
Slemdalsveien 103, N-0373 Oslo, Norway, FOREIGN

Director01 September 1997Active
Asliveien 25, 1368 Stabekk, Norway,

Director13 December 2006Active
Portman House, 2 Portman Street, London, W1H 6DU

Director15 October 2007Active
Portman House, 2 Portman Street, London, W1H 6DU

Director15 September 2014Active
Efdysvingen 6, 4026 Stavanger, Norway, FOREIGN

Director15 December 2004Active
Huk Aveny 9b, 0287 Oslo, Norway, FOREIGN

Director12 December 1991Active
Portman House, 2 Portman Street, London, W1H 6DU

Director14 December 2005Active
Gauselvagen 72, N-4032 Gausel, Norway,

Director12 December 1991Active

People with Significant Control

Norpipe Terminal Holdco Limited
Notified on:12 September 2018
Status:Active
Country of residence:United Kingdom
Address:20th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Conocophillips Petroluem Company U.K. Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Portman House, Portman Street, London, England, W1H 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.