UKBizDB.co.uk

TRANSOCEAN SERVICES UK LIMITED

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

This company is commonly known as Transocean Services Uk Limited. The company was founded 34 years ago and was given the registration number 02506922. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:TRANSOCEAN SERVICES UK LIMITED
Company Number:02506922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1990
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deepwater House, Kingswells Causeway, Prime Four Business Park, Scotland, AB15 8PU

Director02 October 2017Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, United Kingdom, AB15 8PU

Director01 November 2012Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director28 January 2016Active
1 Draxmont, Wimbledon Hill Road, London, SW19 7PG

Secretary23 June 1993Active
15 Pine Grove, Lake Road, London, SW19 7HD

Secretary01 April 1998Active
1 Draxmont, Wimbledon Hill, London, SW19 7PG

Secretary-Active
One Knightrider Court, London, EC4V 5JP

Secretary01 July 2004Active
70 Angusfield Avenue, Aberdeen, AB15 6AT

Secretary15 August 2006Active
33 South Hill Park, London, NW3 2ST

Secretary22 November 2002Active
3 West Heath Lodge, Branch Hill, London, NW3 7LU

Secretary20 January 2000Active
41 Nansen Road, London, SW11 5NS

Secretary21 September 1995Active
15 Appold Street, London, EC2A 2HB

Corporate Secretary04 July 2008Active
Pilehagen 1, 4250 Kopervik, Norway,

Director-Active
Haugvaldstadsgate 38, N-4005 Stavanger, Norway, FOREIGN

Director20 February 1998Active
25 Rue Laurent Gaudet, Le Chesney, France,

Director08 February 2007Active
Residences At Rc 1033 West Bay Road, Unit 25 Box 32368 Seven Mile Beach, Grand Caymen, Cayman Islands,

Director15 June 2007Active
5822 Woodland Falls Drive, Kingwood, United States,

Director30 September 1997Active
6425 Brompton, Houston, United States,

Director12 November 2002Active
Langlands House, Huntly Street, Aberdeen, United Kingdom, AB10 1SH

Director01 July 2008Active
4528 Maple Street, Ballaire, Usa,

Director12 November 2002Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, United Kingdom, AB15 8PU

Director15 May 2015Active
5 West Oak Drive, Houston Texas 77056, Usa, FOREIGN

Director30 September 1997Active
Manor Lodge Complex, Lodge Hill, St Michael, Barbados,

Director08 February 2007Active
Symreveien 6, Stavanger 4021, Norway, FOREIGN

Director-Active
Sandslikroken 132, 5049 Sandsli, Norway, FOREIGN

Director01 June 1994Active
10 Queens Grove, Aberdeen, Scotland, AB15 8HE

Director23 October 2007Active
70 Angusfield Avenue, Aberdeen, AB15 6AT

Director23 October 2007Active
Langlands House, Huntly Street, Aberdeen, United Kingdom, AB10 1SH

Director01 July 2008Active
14731 Oak Bend Drive, Houston Texas 77079, Usa, FOREIGN

Director30 September 1997Active
Melingsiden 26, N-4056, Tananger, Norway, N-4056

Director-Active
12 Campsie Place, Aberdeen, AB15 6HL

Director23 October 2007Active
276 South Sound Road, Apartment 007, South Sound, Cayman Islands,

Director08 February 2007Active
36 Hazledene Road, Aberdeen, AB15 8LD

Director14 December 2007Active
16 Jervois Lane, Singapore, Singapore, FOREIGN

Director08 February 2007Active
Deepwater House, Kingswells Causeway, Prime Four Business Park, Kingswells, United Kingdom, AB15 8PU

Director01 October 2011Active

People with Significant Control

Transocean Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Transocean Ltd., Turmstrasse 30, Zug, Switzerland,
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 (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
2022-04-14Gazette

Gazette dissolved liquidation.

Download
2022-01-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-19Address

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

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Address

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

Download
2019-12-24Capital

Legacy.

Download
2019-12-24Capital

Capital statement capital company with date currency figure.

Download
2019-12-24Insolvency

Legacy.

Download
2019-12-24Resolution

Resolution.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Address

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

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.