UKBizDB.co.uk

STEWART OFFSHORE SERVICES LIMITED

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

This company is commonly known as Stewart Offshore Services Limited. The company was founded 52 years ago and was given the registration number 01048273. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:STEWART OFFSHORE SERVICES LIMITED
Company Number:01048273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1972
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, E1W 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, E1W 1BF

Secretary01 December 2020Active
City Wharf, Shiprow, Aberdeen, Scotland, AB11 5BY

Director21 December 2016Active
City Wharf, Shiprow, Aberdeen, Scotland, AB11 5BY

Director21 December 2016Active
2 Beckett Walk, Beckenham, BR3 1JH

Secretary-Active
19, Kepplestone Avenue, Aberdeen, Scotland, AB15 7XF

Secretary16 May 2015Active
176 Defoe House, Barbican, London, EC2Y 8ND

Secretary04 January 2000Active
Flat 7 6 Vanbrugh Park Road West, London, SE3 7QD

Secretary01 January 1996Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary11 April 2019Active
40 Sutton Mead, Chelmsford, CM2 6QB

Secretary05 June 2001Active
25, Rubislaw Den North, Aberdeen, Scotland, AB15 4AL

Director05 June 2001Active
18, Station Approach, Chelsfield, BR6 6EU

Director-Active
2 Logs Hill, Bromley, BR1 2PL

Director-Active
2 King George Street, Greenwich, London, SE10 8QJ

Director-Active
40 Valley Road, Orpington, BR5 3DQ

Director05 June 2001Active
66 Lakeside Drive, Bromley, BR2 8QJ

Director-Active

People with Significant Control

Clarksons Platou (Offshore) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Commodity Quay, St Katharine Docks, London, England, E1W 1BF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-16Dissolution

Dissolution application strike off company.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-29Officers

Appoint person director company with name date.

Download
2016-12-29Officers

Appoint person director company with name date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.