UKBizDB.co.uk

SDS OFFSHORE LIMITED

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

This company is commonly known as Sds Offshore Limited. The company was founded 39 years ago and was given the registration number 01822670. 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:SDS OFFSHORE LIMITED
Company Number:01822670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1984
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

Director02 October 2017Active
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU

Director01 November 2012Active
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU

Director28 January 2016Active
2 Torpel Way, Maxey, Peterborough, PE6 9EQ

Secretary-Active
15 Pine Grove, Lake Road, London, SW19 7HD

Secretary01 April 1998Active
25 Dubford Terrace, Bridge Of Don, Aberdeen, AB23 8GE

Secretary14 October 1992Active
Flat 3, 49 Netherhall Gardens, London, NW3 5RJ

Secretary01 July 2004Active
70 Angusfield Avenue, Aberdeen, AB15 6AT

Secretary15 August 2006Active
33 South Hill Park, London, NW3 2ST

Secretary22 November 2002Active
3 West Heath Lodge, Branch Hill, London, NW3 7LU

Secretary20 January 2000Active
41 Nansen Road, London, SW11 5NS

Secretary26 October 1995Active
15, Appold Street, London, United Kingdom, EC2A 2HB

Corporate Secretary04 July 2008Active
2 Torpel Way, Maxey, Peterborough, PE6 9EQ

Director-Active
5822 Woodland Falls Drive, Kingwood, United States,

Director30 September 1997Active
6425 Brompton, Houston, United States,

Director12 November 2002Active
Langlands House, Huntly Street, Aberdeen, AB10 1SH

Director01 July 2008Active
4528 Maple Street, Ballaire, Usa,

Director12 November 2002Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, United Kingdom, AB15 8PU

Director15 May 2015Active
5 West Oak Drive, Houston Texas 77056, Usa, FOREIGN

Director30 September 1997Active
Sandbunnveien 5, 1342 Jar, Norway, FOREIGN

Director-Active
Gjokbakken 6 P.O. Box 126 Voksenlia, N-0393 Oslo, Norway, FOREIGN

Director30 March 1994Active
10 Queens Grove, Aberdeen, Scotland, AB15 8HE

Director23 October 2007Active
Langlands House, Huntly Street, Aberdeen, AB10 1SH

Director23 October 2007Active
Langlands House, Huntly Street, Aberdeen, United Kingdom, AB10 1SH

Director01 July 2008Active
14731 Oak Bend Drive, Houston Texas 77079, Usa, FOREIGN

Director30 September 1997Active
Melingsiden 26, N-4056, Tananger, Norway, N-4056

Director26 October 1995Active
12 Campsie Place, Aberdeen, AB15 6HL

Director23 October 2007Active
36 Hazledene Road, Aberdeen, AB15 8LD

Director14 December 2007Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, United Kingdom, AB15 8PU

Director01 October 2011Active
Svalestien 3, Ski 1400, Norway,

Director-Active
Joavegen 193, 4050 Sola, Norway,

Director20 June 1994Active
Moringveren 5, 4056 Tananger, Norway,

Director26 October 1995Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, United Kingdom, AB15 8PU

Director26 April 2010Active
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:30, Turmstrasse, Steinhausen, Switzerland, CH6300
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Gazette

Gazette dissolved liquidation.

Download
2023-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-04Insolvency

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

Download
2021-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-14Resolution

Resolution.

Download
2021-10-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Address

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

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.