OFFSHORE SUPPORT VESSELS IV LIMITED

OFFSHORE SUPPORT VESSELS IV LIMITED

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

    Company NameOFFSHORE SUPPORT VESSELS IV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00881850
    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 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 AddressNo

    What were the previous names of OFFSHORE SUPPORT VESSELS IV LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFSHORE SUPPORT SERVICES IV LIMITEDMay 18, 2007May 18, 2007
    VIKING NORTH SEA LIMITEDJun 01, 2005Jun 01, 2005
    BUE NORTH SEA LIMITEDJul 21, 1999Jul 21, 1999
    TIDEWATER MARINE (UK) LIMITEDApr 12, 1999Apr 12, 1999
    TIDEWATER MARINE NORTH SEA LIMITEDOct 29, 1996Oct 29, 1996
    TIDEWATER MARINE (UK) LIMITEDAug 02, 1993Aug 02, 1993
    ZAPATA GULF MARINE LIMITEDOct 03, 1985Oct 03, 1985
    ZAPATA OFF-SHORE SERVICES LIMITEDJun 21, 1966Jun 21, 1966

    What are the latest accounts for OFFSHORE SUPPORT VESSELS IV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OFFSHORE SUPPORT VESSELS IV LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for OFFSHORE SUPPORT VESSELS IV LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stuart Graham Thom as a director on Feb 23, 2026

    2 pagesAP01

    Termination of appointment of Matthew Gordon as a director on Feb 12, 2026

    1 pagesTM01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Appointment of Matthew Gordon as a director on Oct 13, 2025

    2 pagesAP01

    Termination of appointment of Stuart Graham Thom as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Martijn Schouten as a director on Sep 17, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Stuart Graham Thom on Sep 21, 2021

    2 pagesCH01

    Director's details changed for Mr Graeme Paul Sheach on Apr 27, 2021

    2 pagesCH01

    Appointment of Stuart Graham Thom as a director on May 03, 2021

    2 pagesAP01

    Termination of appointment of Craig Harvie as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Registration of charge 008818500112, created on Jan 28, 2019

    88 pagesMR01

    Registration of charge 008818500113, created on Jan 28, 2019

    74 pagesMR01

    Who are the officers of OFFSHORE SUPPORT VESSELS IV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEACH, Graeme Paul
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Secretary
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    British159587250001
    SCHOUTEN, Martijn
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    NetherlandsDutch340445940001
    SHEACH, Graeme Paul
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    ScotlandScottish159586950004
    THOM, Stuart Graham
    Tobias House, St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    C/O Endeavour Partnership Llp
    Director
    Tobias House, St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    C/O Endeavour Partnership Llp
    ScotlandBritish157058350003
    BUTCHART, Michael Steven
    25 Ireland Street
    DD7 6AS Carnoustie
    Angus
    Secretary
    25 Ireland Street
    DD7 6AS Carnoustie
    Angus
    British61065350002
    DEAR, Michael
    46 Albury Mansions
    AB11 6TJ Aberdeen
    Secretary
    46 Albury Mansions
    AB11 6TJ Aberdeen
    British96386600001
    GOLDBLATT, Michael Lee
    4709 Folse Drive
    Metairie
    Louisiana
    70006
    Usa
    Secretary
    4709 Folse Drive
    Metairie
    Louisiana
    70006
    Usa
    American53094660001
    HART, Richard
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    Secretary
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    American56160400001
    KOOCK, Victor Ivan
    901 Webster Street
    New Orleans
    70118 Louisiana
    Usa
    Secretary
    901 Webster Street
    New Orleans
    70118 Louisiana
    Usa
    British39349180001
    LABORDE, Cliffe Floyd
    429 Walnut Street
    70118 New Orleans
    Louisiana
    U S A
    Secretary
    429 Walnut Street
    70118 New Orleans
    Louisiana
    U S A
    British42408600001
    MAXWELL, George Walter Mitchell
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    Secretary
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    British126973590001
    PIRIE, William Allan
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    Secretary
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    British139601340001
    RYAN, Richard James
    6 Redcliffe Way
    NR13 5LS Brundall
    Norfolk
    Secretary
    6 Redcliffe Way
    NR13 5LS Brundall
    Norfolk
    British75873300001
    SHORT, Dawn
    AB30 1EA Nr Laurencekirk
    7 Bent Cottages
    Kincardineshire
    Secretary
    AB30 1EA Nr Laurencekirk
    7 Bent Cottages
    Kincardineshire
    British132183660001
    SLATTERY, Vincent Alfred
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    Secretary
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    Irish176000950001
    WYNESS, Stuart Maxwell
    Cults Avenue
    Cults
    AB15 9RS Aberdeen
    22
    Aberdeenshire
    Secretary
    Cults Avenue
    Cults
    AB15 9RS Aberdeen
    22
    Aberdeenshire
    British164835240001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ADAMS, Janess
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    Director
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    United KingdomBritish35011780001
    BAARS, Johannes Petrus Nicolaas
    Dempsey Court
    Queens Lane North
    AB15 4DY Aberdeen
    30
    Scotland
    Director
    Dempsey Court
    Queens Lane North
    AB15 4DY Aberdeen
    30
    Scotland
    ScotlandDutch135607500002
    CURRENCE, Richard Morrison
    541 Audubon
    New Orleans
    Louisiana 70118
    Usa
    Director
    541 Audubon
    New Orleans
    Louisiana 70118
    Usa
    American10304500001
    DEANS, Rory Stuart
    Kenfield House
    16 Kenfield Crescent
    AB15 7UQ Aberdeen
    Director
    Kenfield House
    16 Kenfield Crescent
    AB15 7UQ Aberdeen
    ScotlandBritish1059710004
    DEAR, Michael
    46 Albury Mansions
    AB11 6TJ Aberdeen
    Director
    46 Albury Mansions
    AB11 6TJ Aberdeen
    British96386600001
    DICK, Stephen Wallace
    5500 Durham Drive
    70131 New Orleans
    Louisiana
    Usa
    Director
    5500 Durham Drive
    70131 New Orleans
    Louisiana
    Usa
    American44896530001
    EVERITT, Roger Michael
    10 Deneside
    NR30 2LY Great Yarmouth
    Norfolk
    Director
    10 Deneside
    NR30 2LY Great Yarmouth
    Norfolk
    British26386670001
    GILL, Peter Godfrey William
    41 Salisbury
    Calderwood
    G74 3QF East Kilbride
    Strathclyde
    Director
    41 Salisbury
    Calderwood
    G74 3QF East Kilbride
    Strathclyde
    British33419270001
    GOOSEN, Joseph Louisa Marie
    B-9130
    Kieldrecht
    Kouterstraat 271
    Belgium
    Director
    B-9130
    Kieldrecht
    Kouterstraat 271
    Belgium
    BelgiumDutch130390680001
    GORDON, Matthew
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    United KingdomBritish341403260001
    HART, Richard
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    Director
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    American56160400001
    HARVIE, Craig
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    Director
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    ScotlandBritish209076690001
    HEKELAAR, David Gillanders Fraser
    86 Countesswells Road
    AB15 7YL Aberdeen
    Aberdeenshire
    Director
    86 Countesswells Road
    AB15 7YL Aberdeen
    Aberdeenshire
    British1299890001
    HIGHTOWER, William Claiborne
    2215 Adams Street
    FOREIGN New Orleans
    Louisiana 70118
    Usa
    Director
    2215 Adams Street
    FOREIGN New Orleans
    Louisiana 70118
    Usa
    American32997370001
    HINGSTON, Peter Derek Edward
    25 Braehead Crescent
    AB39 2PP Stonehaven
    Kincardineshire
    Director
    25 Braehead Crescent
    AB39 2PP Stonehaven
    Kincardineshire
    British84778790001

    Who are the persons with significant control of OFFSHORE SUPPORT VESSELS IV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    Apr 06, 2016
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc323539
    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