SEADRILL UK OPERATIONS LTD

Company Documents

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

View Document

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

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-31 with no updates

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

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

View Document

04/10/244 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

17/04/2417 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/02/2422 February 2024 Full accounts made up to 2022-12-31

View Document

13/02/2413 February 2024 Termination of appointment of Neil James Forrest as a director on 2024-02-13

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 Appointment of Mr Philip Charles Anthony White as a director on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Tyson John Nunes De Souza as a director on 2024-01-24

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Cessation of Seadrill Limited as a person with significant control on 2022-02-23

View Document

16/05/2216 May 2022 Notification of Seadrill Limited as a person with significant control on 2022-04-28

View Document

04/05/224 May 2022 Termination of appointment of Stuart Robert Jackson as a director on 2022-03-25

View Document

24/02/2224 February 2022 Satisfaction of charge 4 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 5 in full

View Document

24/02/2224 February 2022 Satisfaction of charge SC1442360007 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 6 in full

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Registration of charge SC1442360008, created on 2021-06-16

View Document

06/07/216 July 2021 Registration of charge SC1442360009, created on 2021-06-16

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

10/01/1910 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 1398

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR NEIL JAMES FORREST

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALF LØVDAL

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CESSATION OF NORTH ATLANTIC DRILLING LTD AS A PSC

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEADRILL LIMITED

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED NORTH ATLANTIC DRILLING UK LTD. CERTIFICATE ISSUED ON 28/06/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

21/09/1721 September 2017 CESSATION OF JON OLAV OSTHUS AS A PSC

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH ATLANTIC DRILLING LTD

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1442360007

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, SECRETARY LAWRENCE BLACK

View Document

16/10/1616 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALF RAGNAR LØVDAL / 24/02/2016

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JON OLAV ?STHUS / 20/05/2013

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR SVEINUNG LOFTHUS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR. ALF RAGNAR LØVDAL

View Document

12/11/1212 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/10/1211 October 2012 STATEMENT BY DIRECTORS

View Document

11/10/1211 October 2012 SOLVENCY STATEMENT DATED 31/07/12

View Document

11/10/1211 October 2012 REDUCE ISSUED CAPITAL 13/07/2012

View Document

11/10/1211 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 1396

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/09/1225 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 AUDITOR'S RESIGNATION

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR. SVEINUNG LOFTHUS

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 SUMS OWE TO COMPANY 30/03/2011

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED SEADRILL UK OPERATIONS LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR. JON OLAV ?STHUS

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR TROND BRANDSRUD

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED CRYSTAL PRODUCTION UK LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

25/05/1025 May 2010 CHANGE OF NAME 19/05/2010

View Document

05/05/105 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

30/10/0930 October 2009 SECRETARY APPOINTED LAWRENCE BLACK

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 GBP SR 100@1

View Document

03/09/083 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED TROND BRANDSRUD

View Document

12/06/0812 June 2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR JENS HENRIKSEN

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DEC MORT/CHARGE *****

View Document

30/09/0430 September 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

10/05/0410 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/027 November 2002 COMPANY NAME CHANGED BROVIG UK LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

21/05/0221 May 2002 DEC MORT/CHARGE *****

View Document

09/05/029 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED BROVIG RDS LIMITED CERTIFICATE ISSUED ON 22/03/02

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE, 12 QUEENS ROAD ABEREDEEN AB1 6YT

View Document

28/11/0028 November 2000 AUDITOR'S RESIGNATION

View Document

07/11/007 November 2000 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/11/00

View Document

07/11/007 November 2000 COMPANY NAME CHANGED BROVIG-RDS LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED RDS RESOURCE LIMITED CERTIFICATE ISSUED ON 24/10/00

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

18/11/9918 November 1999 PARTIC OF MORT/CHARGE *****

View Document

19/10/9919 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 04/10/99

View Document

07/10/997 October 1999 RE CLASS SHARES 04/10/99

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 PHOTOCOPY 883 OTHER THAN CASH

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 ADOPT MEM AND ARTS 31/08/97

View Document

17/09/9717 September 1997 SHARES AGREEMENT OTC

View Document

17/09/9717 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/97

View Document

17/09/9717 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/97

View Document

17/09/9717 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9717 September 1997 COPY 88(3)-ORIG AT STAMP OFFICE

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 VARYING SHARE RIGHTS AND NAMES 30/06/97

View Document

09/07/979 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

09/07/979 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 £ SR 96@1 14/04/97

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 VARYING SHARE RIGHTS AND NAMES 14/04/97

View Document

13/05/9713 May 1997 PHOTOCOPY 169 - 140497-96 SHARES

View Document

13/05/9713 May 1997 ALTER MEM AND ARTS 14/04/97

View Document

13/05/9713 May 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/04/97

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED RESERVOIR DEVELOPMENT SERVICES L IMITED CERTIFICATE ISSUED ON 01/05/97

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/12/966 December 1996 DIRECTORS RESOLUTION 23/09/96

View Document

25/11/9625 November 1996 CAPITALISATION 23/09/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM: THE COTTAGE WESTER ORD SKENE ABERDEEN AB32 6SR

View Document

13/09/9513 September 1995 RE CONTRACT 08/08/95

View Document

07/09/957 September 1995 £ IC 40/36 08/08/95 £ SR 4@1=4

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/09/949 September 1994 PARTIC OF MORT/CHARGE *****

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN GRAMPIAN AB9 8DQ

View Document

27/05/9427 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/939 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 COMPANY NAME CHANGED RIVER CHART LIMITED CERTIFICATE ISSUED ON 21/07/93

View Document

20/07/9320 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/93

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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