BUE SHIPS LIMITED
Overview
Company Name | BUE SHIPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01525618 |
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 BUE SHIPS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUE SHIPS LIMITED located?
Registered Office Address | C/O Halliburton, The Building 2nd Floor, 578-586 Chiswick High Road W4 5RP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUE SHIPS LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 76 LIMITED | Oct 31, 1980 | Oct 31, 1980 |
What are the latest accounts for BUE SHIPS 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 BUE SHIPS LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2026 |
---|---|
Next Confirmation Statement Due | Jul 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2025 |
Overdue | No |
What are the latest filings for BUE SHIPS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Appointment of Mr Steven Ross Craib as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Scot Clifton as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Scot Clifton as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||
Termination of appointment of Christopher Albert Birnie as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to C/O Halliburton, the Building 2nd Floor, 578-586 Chiswick High Road London W4 5RP on Jul 30, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Notification of Halliburton Global Holdings Limited as a person with significant control on Jun 02, 2022 | 2 pages | PSC02 | ||
Cessation of Halliburton Holdings (No. 3) as a person with significant control on Jun 02, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Shaikh Usman as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Termination of appointment of Steve Nowe as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Appointment of Timothy Michael Horsfall as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Petroleum Engineering Services Limited as a person with significant control on Sep 21, 2020 | 1 pages | PSC07 | ||
Notification of Halliburton Holdings (No. 3) as a person with significant control on Sep 21, 2020 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Termination of appointment of Martin Robert White as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Appointment of Steve Nowe as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Wael Mekkawy as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Albert Birnie as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BUE SHIPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAIB, Steven Ross | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton, Halliburton House United Kingdom | Scotland | British | Finance Manager - Europe Area | 328812130001 | ||||
HORSFALL, Timothy Michael | Director | Halliburton House Howe Moss Crescent AB21 0GN Dyce Halliburton Aberdeenshire United Kingdom | United Kingdom | British | Snr Area Manager | 308899640001 | ||||
BROWN, Graham Christopher | Secretary | Flat 4 82 Belsize Park Gardens Hampstead NW3 4NG London | British | 106493880001 | ||||||
CLIFTON, Scot | Secretary | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | British | Contract Specialist | 139856420001 | |||||
CRAWLEY, Peter John | Secretary | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | 91521200006 | ||||||
DAVIS, Richard Paul | Secretary | Ambersham House Estuary Crescent Shotley Gate IP9 2QA Ipswich Suffolk | British | 9506230001 | ||||||
DEERING, John Edward | Secretary | Blenheim Place AB25 2DL Aberdeen 129 Aberdeenshire | British | 131261430001 | ||||||
FARLEY, Andrew Daniel | Secretary | Flat 1 22 Harcourt Terrace SW10 9JR London | British | Attorney | 75086910001 | |||||
FLINDERS, Harold Derek | Secretary | 23 Thetford Road KT3 5DN New Malden Surrey | British | 65317780001 | ||||||
GLYNN, Andrew David | Secretary | 44 Holburn Road AB10 6ET Aberdeen | British | Financial Controller | 54450910002 | |||||
LINDSELL, Philip Edmund | Secretary | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | 101775640001 | ||||||
ORR, Raymond William | Secretary | 19 Lawson Avenue AB31 3TW Banchory Kincardineshire | British | Finance Director | 1179560001 | |||||
TAYLOR, George Alastair | Secretary | 1 Hillpark Crescent EH4 7BG Edinburgh Midlothian | British | 200330002 | ||||||
TOCHER, Judith Robertson | Secretary | Blacktop House, Blacktop Kingswells AB15 8QJ Aberdeen | British | 82086030001 | ||||||
WILLIAMS, Michael James John | Secretary | West Steading Mains Of Inverey AB3113NY Banchory Kincardineshire | British | 54494520001 | ||||||
BETTS, Matthew | Director | Howe Moss Crescent, Kirkhill Industrial Estate Dyce AB21 0GN Aberdeen Halliburton House Scotland | United Kingdom | British | Uk Vice President | 119391640001 | ||||
BIRNIE, Christopher Albert | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | Accountant | 238583500001 | ||||
BOWYER, Michael Lewis | Director | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | Engineer | 43449270009 | |||||
BUCHANAN, Alasdair Ian | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | Operations Vp Uk | 162046510001 | ||||
CHAPMAN, Gordon Robin | Director | Pen Y Bryn Upper Raby Road CH64 7TY Neston Cheshire | England | British | Vice President | 29030650001 | ||||
CLIFTON, Scot | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | Scotland | British | Contract Specialist | 139856420001 | ||||
FISCHER, Frederick George | Director | 34 Princes Road KT13 9BH Weybridge Surrey | German | Investment Banker | 34531150002 | |||||
FITZGERALD, Mel Oliver | Director | 3 Marlyns Drive Burpham GU4 7LS Guildford Surrey | United Kingdom/England | Irish | Chartered Engineer | 69993790001 | ||||
FORD, Gregory Brent | Director | 7 Prospect Hill Road Bielside AB15 9AN Aberdeen | Usa | Managing Director | 54533770001 | |||||
HEATH, Stuart Matthew | Director | Beside Novotel Hotel, Trade Centre PO BOX 3111 Dubai 8th Floor Convention Tower United Arab Emirates | United Arab Emirates | British | Accounting Manager | 173991180001 | ||||
HERD, Ian Riddoch Williamson | Director | 49 Abbotswell Drive AB12 5QP Aberdeen | British | Opertations Manager | 77264220001 | |||||
HOUSTON, John Joseph | Director | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | Financial Controller | 81041240005 | |||||
JOHNSTON, David Alexander | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | United Kingdom | British | Chartered Accountant | 125502250001 | ||||
LINDSELL, Philip Edmund | Director | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | Company Director | 101775640001 | |||||
MAHON, Barry Anthony | Director | 133 North Deeside Road Milltimber AB13 0JS Aberdeen | Irish | Chartered Accountant | 91976230001 | |||||
MAIR, John Arthur | Director | 9a Ferryhill Place AB11 7SE Aberdeen | United Kingdom | British | Manager | 54533170001 | ||||
MATHEW, Thomas Kuzhuvommannil | Director | Citibank Tower Al-Qutayat Street Dubai 14th Floor United Arab Emirates | United Arab Emirates | Indian | General Manager - Finance | 186849530001 | ||||
MEKKAWY, Wael | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Scotland | Egyptian | Sr Mgr, Operations Finance - Europe Area, Cp Other | 264116610002 | ||||
METSON, Peter Alexander | Director | Mayfield Malcolm Road Peterculter AB1 0NX Aberdeen Grampian | Usa | Operations Director | 37748950002 | |||||
MLADENKA, David | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | United Kingdom | American | Operations Vp Uk | 168446760001 |
Who are the persons with significant control of BUE SHIPS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Halliburton Global Holdings Limited | Jun 02, 2022 | 566 Chiswick High Road Chiswick Park W4 5YE London Building 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Halliburton Holdings (No. 3) | Sep 21, 2020 | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Petroleum Engineering Services Limited | Apr 06, 2016 | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Yes | ||||||||||
| |||||||||||||
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