SPARROWS OFFSHORE SERVICES LIMITED
Overview
| Company Name | SPARROWS OFFSHORE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00845839 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPARROWS OFFSHORE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRANE HIRE (BRISTOL) LIMITED | Apr 14, 1965 | Apr 14, 1965 |
What are the latest accounts for SPARROWS OFFSHORE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for SPARROWS OFFSHORE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for SPARROWS OFFSHORE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Aug 31, 2025 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Aug 27, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Nicola Pamela Anderson as a director on May 28, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of David William Buckham as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ewen Kerr as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stewart Andrew Alan Mitchell as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Austin Johnson as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Non-Exec Investor Director Matthew William John Corbin as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 008458390026 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008458390027 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008458390028 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008458390029 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SPARROWS OFFSHORE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
| ANDERSON, Nicola Pamela | Director | Murcar Industrial Estate Bridge Of Don AB23 8JW Aberdeen Seton House United Kingdom | United Kingdom | British | 207155090001 | |||||||||
| BUCKHAM, David William | Director | Murcar Industrial Estate Bridge Of Don AB23 8JW Aberdeen Seton House United Kingdom | Scotland | British | 167688890001 | |||||||||
| CORBIN, Matthew William John | Director | Murcar Industrial Estate Bridge Of Don AB23 8JW Aberdeen Seton House United Kingdom | United Kingdom | British | 169738630001 | |||||||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | c/o Mcgrigors Llp Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
| PLANT NOMINEES LIMITED | Secretary | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 | |||||||||||
| BANNISTER, Adrian John | Director | 5 Queens Grove AB15 8HE Aberdeen | United Kingdom | British | 56884190002 | |||||||||
| BARNES, Kenneth | Director | 3 Blue Cedars Warren Road SM7 1NT Banstead Surrey | British | 35810910001 | ||||||||||
| BARRASS, David John | Director | 85 Gregories Road HP9 1HN Beaconsfield Buckinghamshire | British | 84629050001 | ||||||||||
| COCKBURN, David | Director | London Wall EC2Y 5AB London One | Usa | British | 60069660002 | |||||||||
| COWIE, John Richard | Director | 9 Hilltop Avenue AB32 6PH Westhill Aberdeenshire | British | 75234750001 | ||||||||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||||||
| GLEN, Andrew Lundie | Director | Crown Place EC2A 4ES London 30 United Kingdom | Scotland | British | 102046410002 | |||||||||
| HART, Raymond John | Director | Hazel Court The Drive SM2 7DH Belmont Surrey | British | 63042500001 | ||||||||||
| HOWARTH, Leigh James | Director | c/o Mcgrigors Llp Old Bailey EC4M 7BA London 5 | Scotland | British | 50401190003 | |||||||||
| JOHNSON, Neil Austin | Director | 13 Queen's Road AB15 4YL Aberdeen Pinsent Masons Llp United Kingdom | United Kingdom | British | 111186460002 | |||||||||
| JORDAN, John Robert | Director | 401 Vennard Avenue 70501 Lafayette Louisiana U.S.A. | American | 57399140001 | ||||||||||
| KERR, Ewen | Director | Crown Place EC2A 4ES London 30 | United Kingdom | British | 167686610001 | |||||||||
| MITCHELL, Stewart Andrew Alan | Director | Crown Place EC2A 4ES London 30 United Kingdom | Scotland | British | 187820420002 | |||||||||
| PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | 87643530001 | |||||||||
| RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | 53009350001 | |||||||||
| SCOTT, Kenneth Myles | Director | Balmoral Square 134b Great Western Road AB10 6QE Aberdeen | British | 211900006 | ||||||||||
| SEDGE, Douglas Alan | Director | Crown Place EC2A 4ES London 30 United Kingdom | Scotland | British | 68300200002 | |||||||||
| THOMSON, Graham | Director | 4 Market Hill AB41 8BP Ellon Aberdeenshire | Uk | British | 76029920001 | |||||||||
| WILDE, James Christie Falconer | Director | 38 Box Ridge Avenue CR8 3AQ Purley Surrey | England | British | 36882290001 | |||||||||
| WILSON, Malcolm | Director | 70 High Street Old Aberdeen AB24 3EY Aberdeen Grampian Scotland | United Kingdom | British | 2841530001 | |||||||||
| WILSON, Richard Alexander | Director | c/o Mcgrigors Llp Old Bailey EC4M 7BA London 5 | United Kingdom | British | 156934230001 | |||||||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road East Grindstead West Sussex | 61988020003 | |||||||||||
| PLANT NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sparrows Offshore International Group Ltd. | Apr 06, 2016 | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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