UKBizDB.co.uk

UP OFFSHORE (UK) LIMITED

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

This company is commonly known as Up Offshore (uk) Limited. The company was founded 18 years ago and was given the registration number 05528158. The firm's registered office is in RICHMOND. You can find them at 1 Union Court, , Richmond, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:UP OFFSHORE (UK) LIMITED
Company Number:05528158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2005
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1 Union Court, Richmond, England, TW9 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, Bank Street, London, E14 5NR

Secretary01 December 2006Active
5005, Railroad Avenue, Morgan City, United States,

Director19 December 2018Active
5005, Railroad Avenue, Morgan City, United States,

Director19 December 2018Active
5432 Sw 62nd Ave, Miami, 33155, Usa, FOREIGN

Secretary04 August 2005Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary04 August 2005Active
6a Eden Close, London, W8 6UJ

Director23 September 2005Active
Fourth Floor, 18-20 Hill Rise, Richmond, England, TW10 6UA

Director09 January 2017Active
89 Murray Terrace, Aberdeen, AB11 7SA

Director01 December 2006Active
1, Union Court, Richmond, England, TW9 1AA

Director31 March 2017Active
Fourth Floor, 18-20 Hill Rise, Richmond, England, TW10 6UA

Director01 December 2006Active
1721 19th St Nw, Washington, Usa,

Director04 August 2005Active
Manuel O Barrio 2955, Manuel O Barrio 2955, 1425 - Capital Federal, Argentina,

Director04 August 2005Active
Fourth Floor, 18-20 Hill Rise, Richmond, England, TW10 6UA

Director01 December 2006Active
Fourth Floor, 18-20 Hill Rise, Richmond, England, TW10 6UA

Director09 March 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director04 August 2005Active

People with Significant Control

Seacor Marine Holdings Inc.
Notified on:19 December 2018
Status:Active
Country of residence:United States
Address:12121, Wickchester Lane, Houston, United States, 77079
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alfredo Miguel Bejos
Notified on:19 December 2018
Status:Active
Date of birth:October 1978
Nationality:Mexican
Address:31st Floor, Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jose Miguel Bejos
Notified on:19 December 2018
Status:Active
Date of birth:July 1977
Nationality:Mexican
Address:31st Floor, Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Scapef Iv Lp
Notified on:30 June 2016
Status:Active
Country of residence:Canada
Address:199, Bay Street, Toronto, M5l 1 A9, Canada,
Nature of control:
  • Ownership of shares 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
2023-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-22Address

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

Download
2021-10-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-19Incorporation

Memorandum articles.

Download
2020-11-19Resolution

Resolution.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-09-09Address

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

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.