AQUADRILL OPCO SUB LLC

Company Documents

DateDescription
27/02/2527 February 2025 Closure of UK establishment(s) BR019426 and overseas company FC034336 on 2025-02-19

View Document

03/02/253 February 2025 Appointment of Nicholas Guillan Brown as a director on 2023-12-21

View Document

03/02/253 February 2025 Appointment of Jon Olav Osthus as a director on 2023-12-21

View Document

03/02/253 February 2025 Details changed for a UK establishment - BR019426 Address Change C/O regus hq trafalgar square, #210, 1 northumberland avenue, london, WC2N 5BW,2024-03-31

View Document

03/02/253 February 2025 Termination of appointment of Grant Russel Creed as a director on 2023-12-21

View Document

03/02/253 February 2025 Termination of appointment of Tyson John Nunes De Souza as a director on 2023-12-21

View Document

03/07/243 July 2024 Termination of appointment of Alan Stuart Bigman as a director on 2023-04-03

View Document

02/07/242 July 2024 Appointment of Mr. Tyson John Nunes De Souza as a director on 2023-04-03

View Document

01/07/241 July 2024 Appointment of Mr Grant Russel Creed as a director on 2023-04-03

View Document

01/07/241 July 2024 Termination of appointment of Steven Leon Newman as a director on 2023-04-03

View Document

01/07/241 July 2024 Appointment of Martyn David Svensen as a director on 2023-12-21

View Document

01/07/241 July 2024 Termination of appointment of John Champion Bishop Vii as a director on 2023-04-03

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2016-12-31

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2017-12-31

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2018-12-31

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2019-12-31

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2020-12-31

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Director's details changed for Mr Alan Stuart Bigman on 2022-09-16

View Document

04/11/224 November 2022 Details changed for a UK establishment - BR019426 Address Change 4TH floor reading bridge house, george street, reading, berkshire, RG1 8LS,2022-09-16

View Document

04/11/224 November 2022 Director's details changed for Mr Steven Leon Newman on 2022-09-16

View Document

04/11/224 November 2022 Director's details changed for Mr John Champion Bishop Vii on 2022-09-16

View Document

06/05/226 May 2022 Change of registered name of an overseas company on 2022-04-27 from Seadrill opco sub llc

View Document

06/05/226 May 2022 Appointment of Steven Leon Newman as a director on 2021-05-24

View Document

06/05/226 May 2022 Details changed for a UK establishment - BR019426 Name Change Seadrill opco sub llc,2021-05-24

View Document

04/05/224 May 2022 Termination of appointment of Victoria Margaret Penrice as secretary on 2021-05-24

View Document

04/05/224 May 2022 Termination of appointment of Neil Derek Gilliver as a director on 2021-05-24

View Document

04/05/224 May 2022 Termination of appointment of John Thomas Roche as a director on 2021-05-24

View Document

04/05/224 May 2022 Appointment of Alan Stuart Bigman as a director on 2021-05-24

View Document

04/05/224 May 2022 Appointment of John Champion Bishop as a director on 2021-05-24

View Document

15/05/1715 May 2017 BR019426 PR APPOINTED
ROCHE
JOHN
2ND FLOOR, BUILDING 11
CHISWICK BUSINESS PARK
LONDON
W4 5YS

View Document

15/05/1715 May 2017 INITIAL BRANCH REGISTRATION

View Document


More Company Information


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