This company is commonly known as Seadrill Uk Operations Ltd. The company was founded 31 years ago and was given the registration number SC144236. The firm's registered office is in ABERDEEN. You can find them at Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | SEADRILL UK OPERATIONS LTD |
---|---|---|
Company Number | : | SC144236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Mann Island, 5th Floor, Liverpool, England, L3 1BP | Director | 06 February 2024 | Active |
1 Mann Island, 5th Floor, Liverpool, England, L3 1BP | Director | 06 February 2024 | Active |
1 Mann Island, 5th Floor, Liverpool, England, L3 1BP | Director | 06 February 2024 | Active |
10, Aspen Walk, Heathfield, TN21 8YP | Secretary | 02 October 2009 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Secretary | 05 May 1993 | Active |
12 Pinecrest Circle, Bieldside, Aberdeen, AB1 9FN | Secretary | 20 September 1993 | Active |
The Cottage, Wester Ord Skene, Aberdeen, AB32 6SR | Secretary | 05 July 1993 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 01 September 2000 | Active |
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT | Corporate Secretary | 01 June 1997 | Active |
49 Forest Road, Aberdeen, AB2 4BN | Director | 01 April 1994 | Active |
28 Wilson Road, Banchory, AB31 5UY | Director | 12 November 1997 | Active |
Norway, | Director | 30 May 2008 | Active |
41 Dean Gardens, Westhill, Skene, AB32 6TF | Director | 09 January 1995 | Active |
Ben Ledi, Old Skene Road, Westhill, Aberdeen, AB32 6TT | Director | 20 September 1993 | Active |
6, Queens Road, Aberdeen, United Kingdom, AB15 4ZT | Director | 20 December 2018 | Active |
Bjerkealleen 17, Hovik, Norway, 1320 | Director | 27 March 2000 | Active |
Auchnacant House Newburgh, Ellon, AB41 8LY | Director | 06 January 1997 | Active |
Jupiterveien 15, Oslo, Norway, | Director | 18 November 2003 | Active |
2nd Floor Building 11, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YS | Director | 30 July 2020 | Active |
Old Schoolhouse, Woodlands Of Durris, Banchory, AB31 6BH | Director | 16 November 1998 | Active |
Old Schoolhouse, Woodlands Of Durris, Banchory, AB31 6BH | Director | 01 May 1997 | Active |
Normanville, 82 Beaconsfield Place, Aberdeen, AB15 4AJ | Director | 20 September 1993 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Director | 12 September 2011 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Director | 15 January 2013 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Director | 05 May 1993 | Active |
Skollerudveien 49, Berums Verk, Norway, 1353 | Director | 27 March 2000 | Active |
2nd Floor, Building 11, Chiswick Business Park, 566 Chiswick High Road, London, United Kingdom, W4 5YS | Director | 30 July 2020 | Active |
6, Queens Road, Aberdeen, United Kingdom, AB15 4ZT | Director | 09 August 2022 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Director | 22 June 2010 | Active |
Smith Cottage, Netherley, Stonehaven, AB3 2QR | Director | 05 July 1993 | Active |
2nd Floor Building 11, Chiswick Business Park, 566 Chiswick High Road, London, United Kingdom, W4 5YS | Director | 30 July 2020 | Active |
The Cottage, Wester Ord Skene, Aberdeen, AB32 6SR | Director | 05 July 1993 | Active |
Myrbraten 30, 3031, Drammen, Norway, | Director | 06 February 2003 | Active |
Seadrill Limited | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Park Place, 55 Par La Ville Road, Hamilton, Bermuda, HM 11 |
Nature of control | : |
|
Seadrill Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Par-La-Ville Place, 14 Par-La-Ville Road, Hamilton, Bermuda, |
Nature of control | : |
|
North Atlantic Drilling Ltd | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | 4th Floor, Par-La-Ville Place, Hamilton, Hm08, Bermuda, |
Nature of control | : |
|
Mr Jon Olav Osthus | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | Norwegian |
Address | : | Commercial House, Aberdeen, AB10 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type full. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.