OFFSHORE SUPPORT VESSELS IV LIMITED
Overview
| Company Name | OFFSHORE SUPPORT VESSELS IV LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00881850 |
| 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 OFFSHORE SUPPORT VESSELS IV LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is OFFSHORE SUPPORT VESSELS IV LIMITED located?
| Registered Office Address | C/O Endeavour Partnership Llp Tobias House, St Mark's Court Teesdale Business Park TS17 6QW Teesside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OFFSHORE SUPPORT VESSELS IV LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFSHORE SUPPORT SERVICES IV LIMITED | May 18, 2007 | May 18, 2007 |
| VIKING NORTH SEA LIMITED | Jun 01, 2005 | Jun 01, 2005 |
| BUE NORTH SEA LIMITED | Jul 21, 1999 | Jul 21, 1999 |
| TIDEWATER MARINE (UK) LIMITED | Apr 12, 1999 | Apr 12, 1999 |
| TIDEWATER MARINE NORTH SEA LIMITED | Oct 29, 1996 | Oct 29, 1996 |
| TIDEWATER MARINE (UK) LIMITED | Aug 02, 1993 | Aug 02, 1993 |
| ZAPATA GULF MARINE LIMITED | Oct 03, 1985 | Oct 03, 1985 |
| ZAPATA OFF-SHORE SERVICES LIMITED | Jun 21, 1966 | Jun 21, 1966 |
What are the latest accounts for OFFSHORE SUPPORT VESSELS IV LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OFFSHORE SUPPORT VESSELS IV LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for OFFSHORE SUPPORT VESSELS IV LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stuart Graham Thom as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of Matthew Gordon as a director on Feb 12, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Appointment of Matthew Gordon as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stuart Graham Thom as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Martijn Schouten as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Stuart Graham Thom on Sep 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Graeme Paul Sheach on Apr 27, 2021 | 2 pages | CH01 | ||
Appointment of Stuart Graham Thom as a director on May 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Craig Harvie as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Registration of charge 008818500112, created on Jan 28, 2019 | 88 pages | MR01 | ||
Registration of charge 008818500113, created on Jan 28, 2019 | 74 pages | MR01 | ||
Who are the officers of OFFSHORE SUPPORT VESSELS IV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEACH, Graeme Paul | Secretary | Regent Road AB11 5NS Aberdeen 4th Floor Regent Centre United Kingdom | British | 159587250001 | ||||||
| SCHOUTEN, Martijn | Director | Regent Road AB11 5NS Aberdeen 4th Floor Regent Centre United Kingdom | Netherlands | Dutch | 340445940001 | |||||
| SHEACH, Graeme Paul | Director | Regent Road AB11 5NS Aberdeen 4th Floor Regent Centre United Kingdom | Scotland | Scottish | 159586950004 | |||||
| THOM, Stuart Graham | Director | Tobias House, St Mark's Court Teesdale Business Park TS17 6QW Teesside C/O Endeavour Partnership Llp | Scotland | British | 157058350003 | |||||
| BUTCHART, Michael Steven | Secretary | 25 Ireland Street DD7 6AS Carnoustie Angus | British | 61065350002 | ||||||
| DEAR, Michael | Secretary | 46 Albury Mansions AB11 6TJ Aberdeen | British | 96386600001 | ||||||
| GOLDBLATT, Michael Lee | Secretary | 4709 Folse Drive Metairie Louisiana 70006 Usa | American | 53094660001 | ||||||
| HART, Richard | Secretary | 1 Crombie Circle AB14 0XU Peterculter Aberdeenshire | American | 56160400001 | ||||||
| KOOCK, Victor Ivan | Secretary | 901 Webster Street New Orleans 70118 Louisiana Usa | British | 39349180001 | ||||||
| LABORDE, Cliffe Floyd | Secretary | 429 Walnut Street 70118 New Orleans Louisiana U S A | British | 42408600001 | ||||||
| MAXWELL, George Walter Mitchell | Secretary | 10 Springdale Crescent Bieldside AB15 9FG Aberdeen Aberdeenshire | British | 126973590001 | ||||||
| PIRIE, William Allan | Secretary | Skene AB32 6RP Westhill Sunnybrae House Aberdeenshire | British | 139601340001 | ||||||
| RYAN, Richard James | Secretary | 6 Redcliffe Way NR13 5LS Brundall Norfolk | British | 75873300001 | ||||||
| SHORT, Dawn | Secretary | AB30 1EA Nr Laurencekirk 7 Bent Cottages Kincardineshire | British | 132183660001 | ||||||
| SLATTERY, Vincent Alfred | Secretary | Errol Bank Cowgate AB51 0EN Oldmeldrum Aberdeenshire | Irish | 176000950001 | ||||||
| WYNESS, Stuart Maxwell | Secretary | Cults Avenue Cults AB15 9RS Aberdeen 22 Aberdeenshire | British | 164835240001 | ||||||
| HBJ SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| ADAMS, Janess | Director | 25 Clarendon Crescent EH49 6AW Linlithgow West Lothian | United Kingdom | British | 35011780001 | |||||
| BAARS, Johannes Petrus Nicolaas | Director | Dempsey Court Queens Lane North AB15 4DY Aberdeen 30 Scotland | Scotland | Dutch | 135607500002 | |||||
| CURRENCE, Richard Morrison | Director | 541 Audubon New Orleans Louisiana 70118 Usa | American | 10304500001 | ||||||
| DEANS, Rory Stuart | Director | Kenfield House 16 Kenfield Crescent AB15 7UQ Aberdeen | Scotland | British | 1059710004 | |||||
| DEAR, Michael | Director | 46 Albury Mansions AB11 6TJ Aberdeen | British | 96386600001 | ||||||
| DICK, Stephen Wallace | Director | 5500 Durham Drive 70131 New Orleans Louisiana Usa | American | 44896530001 | ||||||
| EVERITT, Roger Michael | Director | 10 Deneside NR30 2LY Great Yarmouth Norfolk | British | 26386670001 | ||||||
| GILL, Peter Godfrey William | Director | 41 Salisbury Calderwood G74 3QF East Kilbride Strathclyde | British | 33419270001 | ||||||
| GOOSEN, Joseph Louisa Marie | Director | B-9130 Kieldrecht Kouterstraat 271 Belgium | Belgium | Dutch | 130390680001 | |||||
| GORDON, Matthew | Director | Regent Road AB11 5NS Aberdeen 4th Floor Regent Centre United Kingdom | United Kingdom | British | 341403260001 | |||||
| HART, Richard | Director | 1 Crombie Circle AB14 0XU Peterculter Aberdeenshire | American | 56160400001 | ||||||
| HARVIE, Craig | Director | Regent Centre Regent Road AB11 5NS Aberdeen 4th Floor Scotland | Scotland | British | 209076690001 | |||||
| HEKELAAR, David Gillanders Fraser | Director | 86 Countesswells Road AB15 7YL Aberdeen Aberdeenshire | British | 1299890001 | ||||||
| HIGHTOWER, William Claiborne | Director | 2215 Adams Street FOREIGN New Orleans Louisiana 70118 Usa | American | 32997370001 | ||||||
| HINGSTON, Peter Derek Edward | Director | 25 Braehead Crescent AB39 2PP Stonehaven Kincardineshire | British | 84778790001 |
Who are the persons with significant control of OFFSHORE SUPPORT VESSELS IV LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vroon Offshore Uk Limited | Apr 06, 2016 | Regent Centre Regent Road AB11 5NS Aberdeen 4th Floor Scotland | 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