SEADRILL MANAGEMENT LTD.

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Thomas Tung Hoang as a director on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Mr James Michael Brandon Gilbertson as a director on 2025-08-04

View Document

09/04/259 April 2025 Termination of appointment of Paula Antoinette Mcnamara as a director on 2024-12-04

View Document

04/04/254 April 2025 Termination of appointment of Philip Richard Lindley as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Thomas Tung Hoang as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Ms Tracy Thornton as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr William John Crombie as a director on 2025-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Termination of appointment of Philip Charles Anthony White as a director on 2024-04-24

View Document

18/04/2418 April 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2022-12-31

View Document

08/04/248 April 2024 Registered office address changed from 2nd Floor Building 11 Chiswick Business Park 566 Chiswick High Road London W4 5YS to 1 Mann Island 5th Floor Liverpool L3 1BP on 2024-04-08

View Document

14/02/2414 February 2024 Termination of appointment of Grant Russel Creed as a director on 2024-02-14

View Document

12/02/2412 February 2024 Termination of appointment of Leif Nelson as a director on 2024-02-11

View Document

09/02/249 February 2024 Appointment of Ms Paula Antoinette Mcnamara as a director on 2024-02-06

View Document

07/02/247 February 2024 Appointment of Mr Philip Richard Lindley as a director on 2024-02-06

View Document

07/02/247 February 2024 Termination of appointment of Torsten Sauer-Petersen as a director on 2024-02-06

View Document

07/02/247 February 2024 Appointment of Mr Philip Charles Anthony White as a director on 2024-02-06

View Document

03/08/233 August 2023 Registration of charge 082763580006, created on 2023-07-27

View Document

03/08/233 August 2023 Registration of charge 082763580005, created on 2023-07-27

View Document

01/08/231 August 2023 Satisfaction of charge 082763580004 in full

View Document

01/08/231 August 2023 Satisfaction of charge 082763580002 in full

View Document

01/08/231 August 2023 Satisfaction of charge 082763580003 in full

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

19/07/2319 July 2023 Satisfaction of charge 082763580001 in full

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Notification of Seadrill Limited as a person with significant control on 2022-04-28

View Document

28/03/2228 March 2022 Termination of appointment of Stuart Robert Jackson as a director on 2022-03-25

View Document

25/02/2225 February 2022 Cessation of Seadrill Limited as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Registration of charge 082763580003, created on 2022-02-22

View Document

22/02/2222 February 2022 Registration of charge 082763580004, created on 2022-02-22

View Document

22/02/2222 February 2022 Registration of charge 082763580002, created on 2022-02-22

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082763580001

View Document

27/11/1427 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HINGLEY WILSON

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR DAVID SCOTT SNEDDON

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HINGLEY WILSON / 10/07/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA SOUSA / 10/07/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PER WULLF / 10/07/2013

View Document

12/11/1312 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUNE MAGNUS LUNDETRAE / 10/07/2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR FREDRIK HALVORSEN

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
13TH FLOOR
ONE AMERICA SQUARE 17 CROSSWALL
LONDON
EC3N 2LB
UNITED KINGDOM

View Document

10/01/1310 January 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information