SEADRILL MANAGEMENT LTD.
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Thomas Tung Hoang as a director on 2025-08-04 |
04/08/254 August 2025 New | Appointment of Mr James Michael Brandon Gilbertson as a director on 2025-08-04 |
09/04/259 April 2025 | Termination of appointment of Paula Antoinette Mcnamara as a director on 2024-12-04 |
04/04/254 April 2025 | Termination of appointment of Philip Richard Lindley as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Thomas Tung Hoang as a director on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Ms Tracy Thornton as a director on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr William John Crombie as a director on 2025-03-31 |
22/01/2522 January 2025 | Confirmation statement made on 2024-12-01 with no updates |
11/10/2411 October 2024 | Full accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Termination of appointment of Philip Charles Anthony White as a director on 2024-04-24 |
18/04/2418 April 2024 | Confirmation statement made on 2023-12-01 with no updates |
09/04/249 April 2024 | Full accounts made up to 2022-12-31 |
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 |
14/02/2414 February 2024 | Termination of appointment of Grant Russel Creed as a director on 2024-02-14 |
12/02/2412 February 2024 | Termination of appointment of Leif Nelson as a director on 2024-02-11 |
09/02/249 February 2024 | Appointment of Ms Paula Antoinette Mcnamara as a director on 2024-02-06 |
07/02/247 February 2024 | Appointment of Mr Philip Richard Lindley as a director on 2024-02-06 |
07/02/247 February 2024 | Termination of appointment of Torsten Sauer-Petersen as a director on 2024-02-06 |
07/02/247 February 2024 | Appointment of Mr Philip Charles Anthony White as a director on 2024-02-06 |
03/08/233 August 2023 | Registration of charge 082763580006, created on 2023-07-27 |
03/08/233 August 2023 | Registration of charge 082763580005, created on 2023-07-27 |
01/08/231 August 2023 | Satisfaction of charge 082763580004 in full |
01/08/231 August 2023 | Satisfaction of charge 082763580002 in full |
01/08/231 August 2023 | Satisfaction of charge 082763580003 in full |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
19/07/2319 July 2023 | Satisfaction of charge 082763580001 in full |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
10/10/2210 October 2022 | Full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Notification of Seadrill Limited as a person with significant control on 2022-04-28 |
28/03/2228 March 2022 | Termination of appointment of Stuart Robert Jackson as a director on 2022-03-25 |
25/02/2225 February 2022 | Cessation of Seadrill Limited as a person with significant control on 2022-02-22 |
22/02/2222 February 2022 | Registration of charge 082763580003, created on 2022-02-22 |
22/02/2222 February 2022 | Registration of charge 082763580004, created on 2022-02-22 |
22/02/2222 February 2022 | Registration of charge 082763580002, created on 2022-02-22 |
04/01/224 January 2022 | Full accounts made up to 2020-12-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
30/03/1530 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082763580001 |
27/11/1427 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
03/09/143 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HINGLEY WILSON |
03/09/143 September 2014 | DIRECTOR APPOINTED MR DAVID SCOTT SNEDDON |
04/08/144 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HINGLEY WILSON / 10/07/2013 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA SOUSA / 10/07/2013 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PER WULLF / 10/07/2013 |
12/11/1312 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUNE MAGNUS LUNDETRAE / 10/07/2013 |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR FREDRIK HALVORSEN |
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 |
10/01/1310 January 2013 | CURREXT FROM 30/11/2013 TO 31/12/2013 |
01/11/121 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company