UKBizDB.co.uk

SEVAN DRILLING LIMITED

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

This company is commonly known as Sevan Drilling Limited. The company was founded 15 years ago and was given the registration number SC350264. The firm's registered office is in GLASGOW. You can find them at Floor 4, 1 West Regent Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEVAN DRILLING LIMITED
Company Number:SC350264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2008
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:Floor 4, 1 West Regent Street, Glasgow, Scotland, G2 1AP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Queens Road, Aberdeen, United Kingdom, AB15 4ZT

Director01 April 2020Active
6, Queens Road, Aberdeen, United Kingdom, AB15 4ZT

Director15 January 2019Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Secretary22 October 2008Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director22 October 2008Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director22 October 2008Active
191, West George Street, Glasgow, G2 2LD

Director26 August 2011Active
6, Hoggan Way, Loanhead, Scotland, EH20 9DG

Director22 October 2008Active
Floor 4, 1 West Regent Street, Glasgow, Scotland, G2 1AP

Director31 December 2013Active
2nd Floor, Building 11, Chiswick Business Park, 566 Chiswick High Road, London, United Kingdom, W4 5YS

Director30 July 2020Active
Drammensveien, 288, 0283 Oslo, Norway,

Director24 October 2016Active
Moringveien 8, Tananger, Norway, 4056

Director09 December 2008Active
191, West George Street, Glasgow, G2 2LD

Director26 August 2011Active

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
Seadrill Sevan Holdings Limited
Notified on:06 June 2018
Status:Active
Country of residence:Bermuda
Address:14, Par-La- Ville Road, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
Sevan Drilling Limited
Notified on:15 July 2016
Status:Active
Country of residence:Bermuda
Address:4th Floor Par-La-Ville Place, 14 Par-La-Ville Road, Hamilton Hm 08, Bermuda,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type full.

Download
2024-03-26Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Termination director company with name termination date.

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
2022-02-24Mortgage

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
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
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Address

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

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.