UKBizDB.co.uk

SEADRILL UK OPERATIONS LTD

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mann Island, 5th Floor, Liverpool, England, L3 1BP

Director06 February 2024Active
1 Mann Island, 5th Floor, Liverpool, England, L3 1BP

Director06 February 2024Active
1 Mann Island, 5th Floor, Liverpool, England, L3 1BP

Director06 February 2024Active
10, Aspen Walk, Heathfield, TN21 8YP

Secretary02 October 2009Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary05 May 1993Active
12 Pinecrest Circle, Bieldside, Aberdeen, AB1 9FN

Secretary20 September 1993Active
The Cottage, Wester Ord Skene, Aberdeen, AB32 6SR

Secretary05 July 1993Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary01 September 2000Active
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT

Corporate Secretary01 June 1997Active
49 Forest Road, Aberdeen, AB2 4BN

Director01 April 1994Active
28 Wilson Road, Banchory, AB31 5UY

Director12 November 1997Active
Norway,

Director30 May 2008Active
41 Dean Gardens, Westhill, Skene, AB32 6TF

Director09 January 1995Active
Ben Ledi, Old Skene Road, Westhill, Aberdeen, AB32 6TT

Director20 September 1993Active
6, Queens Road, Aberdeen, United Kingdom, AB15 4ZT

Director20 December 2018Active
Bjerkealleen 17, Hovik, Norway, 1320

Director27 March 2000Active
Auchnacant House Newburgh, Ellon, AB41 8LY

Director06 January 1997Active
Jupiterveien 15, Oslo, Norway,

Director18 November 2003Active
2nd Floor Building 11, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YS

Director30 July 2020Active
Old Schoolhouse, Woodlands Of Durris, Banchory, AB31 6BH

Director16 November 1998Active
Old Schoolhouse, Woodlands Of Durris, Banchory, AB31 6BH

Director01 May 1997Active
Normanville, 82 Beaconsfield Place, Aberdeen, AB15 4AJ

Director20 September 1993Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Director12 September 2011Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Director15 January 2013Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director05 May 1993Active
Skollerudveien 49, Berums Verk, Norway, 1353

Director27 March 2000Active
2nd Floor, Building 11, Chiswick Business Park, 566 Chiswick High Road, London, United Kingdom, W4 5YS

Director30 July 2020Active
6, Queens Road, Aberdeen, United Kingdom, AB15 4ZT

Director09 August 2022Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Director22 June 2010Active
Smith Cottage, Netherley, Stonehaven, AB3 2QR

Director05 July 1993Active
2nd Floor Building 11, Chiswick Business Park, 566 Chiswick High Road, London, United Kingdom, W4 5YS

Director30 July 2020Active
The Cottage, Wester Ord Skene, Aberdeen, AB32 6SR

Director05 July 1993Active
Myrbraten 30, 3031, Drammen, Norway,

Director06 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 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
2024-02-22Accounts

Accounts with accounts type full.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

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

Download
2021-01-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.