SPARROWS OFFSHORE SERVICES LIMITED

SPARROWS OFFSHORE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPARROWS OFFSHORE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00845839
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPARROWS OFFSHORE SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPARROWS OFFSHORE SERVICES LIMITED located?

    Registered Office Address
    30 Crown Place
    EC2A 4ES London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARROWS OFFSHORE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRANE HIRE (BRISTOL) LIMITEDApr 14, 1965Apr 14, 1965

    What are the latest accounts for SPARROWS OFFSHORE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for SPARROWS OFFSHORE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for SPARROWS OFFSHORE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2025

    34 pagesAA

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    35 pagesAA

    Confirmation statement made on Jan 18, 2025 with updates

    4 pagesCS01

    Statement of capital on Aug 27, 2024

    • Capital: GBP 0.756350
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Nicola Pamela Anderson as a director on May 28, 2024

    2 pagesAP01

    Full accounts made up to Aug 31, 2023

    33 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Appointment of David William Buckham as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Ewen Kerr as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of Stewart Andrew Alan Mitchell as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of Neil Austin Johnson as a director on May 17, 2023

    1 pagesTM01

    Appointment of Non-Exec Investor Director Matthew William John Corbin as a director on May 17, 2023

    2 pagesAP01

    Satisfaction of charge 008458390026 in full

    1 pagesMR04

    Satisfaction of charge 008458390027 in full

    1 pagesMR04

    Satisfaction of charge 008458390028 in full

    1 pagesMR04

    Satisfaction of charge 008458390029 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of SPARROWS OFFSHORE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    ANDERSON, Nicola Pamela
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    United KingdomBritish207155090001
    BUCKHAM, David William
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    ScotlandBritish167688890001
    CORBIN, Matthew William John
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    United KingdomBritish169738630001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MD SECRETARIES LIMITED
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BANNISTER, Adrian John
    5 Queens Grove
    AB15 8HE Aberdeen
    Director
    5 Queens Grove
    AB15 8HE Aberdeen
    United KingdomBritish56884190002
    BARNES, Kenneth
    3 Blue Cedars
    Warren Road
    SM7 1NT Banstead
    Surrey
    Director
    3 Blue Cedars
    Warren Road
    SM7 1NT Banstead
    Surrey
    British35810910001
    BARRASS, David John
    85 Gregories Road
    HP9 1HN Beaconsfield
    Buckinghamshire
    Director
    85 Gregories Road
    HP9 1HN Beaconsfield
    Buckinghamshire
    British84629050001
    COCKBURN, David
    London Wall
    EC2Y 5AB London
    One
    Director
    London Wall
    EC2Y 5AB London
    One
    UsaBritish60069660002
    COWIE, John Richard
    9 Hilltop Avenue
    AB32 6PH Westhill
    Aberdeenshire
    Director
    9 Hilltop Avenue
    AB32 6PH Westhill
    Aberdeenshire
    British75234750001
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    GLEN, Andrew Lundie
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    ScotlandBritish102046410002
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    British63042500001
    HOWARTH, Leigh James
    c/o Mcgrigors Llp
    Old Bailey
    EC4M 7BA London
    5
    Director
    c/o Mcgrigors Llp
    Old Bailey
    EC4M 7BA London
    5
    ScotlandBritish50401190003
    JOHNSON, Neil Austin
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    United KingdomBritish111186460002
    JORDAN, John Robert
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    Director
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    American57399140001
    KERR, Ewen
    Crown Place
    EC2A 4ES London
    30
    Director
    Crown Place
    EC2A 4ES London
    30
    United KingdomBritish167686610001
    MITCHELL, Stewart Andrew Alan
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    ScotlandBritish187820420002
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritish87643530001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritish53009350001
    SCOTT, Kenneth Myles
    Balmoral Square
    134b Great Western Road
    AB10 6QE Aberdeen
    Director
    Balmoral Square
    134b Great Western Road
    AB10 6QE Aberdeen
    British211900006
    SEDGE, Douglas Alan
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    ScotlandBritish68300200002
    THOMSON, Graham
    4 Market Hill
    AB41 8BP Ellon
    Aberdeenshire
    Director
    4 Market Hill
    AB41 8BP Ellon
    Aberdeenshire
    UkBritish76029920001
    WILDE, James Christie Falconer
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritish36882290001
    WILSON, Malcolm
    70 High Street
    Old Aberdeen
    AB24 3EY Aberdeen
    Grampian
    Scotland
    Director
    70 High Street
    Old Aberdeen
    AB24 3EY Aberdeen
    Grampian
    Scotland
    United KingdomBritish2841530001
    WILSON, Richard Alexander
    c/o Mcgrigors Llp
    Old Bailey
    EC4M 7BA London
    5
    Director
    c/o Mcgrigors Llp
    Old Bailey
    EC4M 7BA London
    5
    United KingdomBritish156934230001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Who are the persons with significant control of SPARROWS OFFSHORE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Apr 06, 2016
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc204815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0