UKBizDB.co.uk

SPOOLBASE UK LIMITED

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

This company is commonly known as Spoolbase Uk Limited. The company was founded 19 years ago and was given the registration number 05315706. The firm's registered office is in LONDON. You can find them at One, St. Paul's Churchyard, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPOOLBASE UK LIMITED
Company Number:05315706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One, St. Paul's Churchyard, London, EC4M 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Secretary01 July 2015Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director20 April 2022Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director31 December 2018Active
Fareview Little Tillybirloch, Midmar, Inverurie, AB51 7PS

Secretary18 January 2005Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary10 January 2011Active
187 Avenue De Vaugirard, Paris, France,

Secretary02 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 2004Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director10 January 2011Active
7, Phlip Pedersens Vei, Lysaker 1366, Norway,

Director17 November 2020Active
1, The Steading Clinterty Home Farm, Kingswells, Aberdeen, United Kingdom, AB15 8RN

Director01 July 2008Active
146 Hamilton Place, Aberdeen, AB15 5BB

Director03 October 2006Active
14 Bayview Road, Aberdeen, AB15 4EY

Director18 January 2005Active
2 Avenue Lenotre, Marly Le Roi, France, 78160

Director02 May 2007Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director20 July 2016Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director18 May 2021Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director01 June 2011Active
53 Earlspark Drive, Bieldside, Aberdeen, AB15 9AH

Director18 January 2005Active
Technip Uk Limited, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director01 July 2008Active
25 Gray Street, Aberdeen, AB10 6JD

Director18 January 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 December 2004Active

People with Significant Control

Technip-Coflexip Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, St. Paul's Churchyard, London, England, EC4M 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Other

Legacy.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-08Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-07-31Address

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

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.