R&B FALCON (U.K.) LIMITED

R&B FALCON (U.K.) LIMITED

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

    Company NameR&B FALCON (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01731764
    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 R&B FALCON (U.K.) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is R&B FALCON (U.K.) LIMITED located?

    Registered Office Address
    1 Chamberlain Square Cs
    B3 3AX Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of R&B FALCON (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    READING & BATES (U.K.) LIMITEDJul 27, 1983Jul 27, 1983
    RINGTRADE LIMITEDJun 14, 1983Jun 14, 1983

    What are the latest accounts for R&B FALCON (U.K.) 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 R&B FALCON (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for R&B FALCON (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Katherine Angela Boyes as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Ross Martin as a director on Aug 30, 2025

    1 pagesTM01

    Director's details changed for Mrs Alexis Anne Hay on May 20, 2025

    2 pagesCH01

    Appointment of Mr Garry Taylor as a director on Jan 09, 2025

    2 pagesAP01

    Termination of appointment of Colin Campbell Mitchell Meldrum as a director on Jan 09, 2025

    1 pagesTM01

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Nov 16, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Director's details changed for Mrs Alexis Anne Hay on Feb 16, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Director's details changed for Mr Colin Campbell Mitchell Meldrum on Mar 01, 2020

    2 pagesCH01

    Director's details changed for Mrs Alexis Anne Hay on Mar 01, 2020

    2 pagesCH01

    Director's details changed for Mr Ross Martin on Mar 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on Feb 21, 2020

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jan 07, 2020

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of R&B FALCON (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYES, Katherine Angela, Ms.
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    ScotlandBritish340146520001
    HAY, Alexis Anne
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritish243346130004
    TAYLOR, Garry
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish319873800001
    AIGLSTORFER, Gernot
    18 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    Scotland
    Secretary
    18 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    Scotland
    German40682410001
    BROWN, Eric Berton
    5822 Woodland Falls Drive
    Kingwood
    Texas 77345
    United States
    Secretary
    5822 Woodland Falls Drive
    Kingwood
    Texas 77345
    United States
    American79752200001
    JURAN, Timothy
    13614 Bevken Court
    Cypress
    Houston
    Tx 77429
    Usa
    Secretary
    13614 Bevken Court
    Cypress
    Houston
    Tx 77429
    Usa
    British50006010002
    MOWELL, Roger William
    13307 Alchester Lane
    FOREIGN Houston
    Texas 77079
    Usa
    Secretary
    13307 Alchester Lane
    FOREIGN Houston
    Texas 77079
    Usa
    American32104190001
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    United Kingdom
    Secretary
    Appold Street
    EC2A 2HB London
    15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01648390
    18093320001
    AIGLSTORFER, Gernot
    18 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    Scotland
    Director
    18 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    Scotland
    German40682410001
    BAKONYI, Andras
    38 Sandalwood Drive
    Houston
    Tx 77024
    Usa
    Director
    38 Sandalwood Drive
    Houston
    Tx 77024
    Usa
    Australian40682390002
    BROWN, Eric Berton
    5822 Woodland Falls Drive
    Kingwood
    Texas 77345
    United States
    Director
    5822 Woodland Falls Drive
    Kingwood
    Texas 77345
    United States
    American79752200001
    CAHUZAC, Jean Paul
    6425 Brompton
    Houston
    Texas Tx 77005
    United States
    Director
    6425 Brompton
    Houston
    Texas Tx 77005
    United States
    French86624540001
    CAMERON, Barry Nicholas
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    Director
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    ScotlandBritish56449460004
    CAUTHEN, Gregory Lynn
    4528 Maple Street
    Ballaire
    Texas 77401
    Usa
    Director
    4528 Maple Street
    Ballaire
    Texas 77401
    Usa
    American86622450005
    CLYNE, Neil Kenneth
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    United Kingdom
    Director
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    United Kingdom
    United KingdomBritish164985600001
    COLE, Jon Christopher
    3427 Del Monte Drive
    Houston
    Texas 77019
    Usa
    Director
    3427 Del Monte Drive
    Houston
    Texas 77019
    Usa
    American76189230001
    HALKETT, Douglas William
    10 Queens Grove
    AB15 8HE Aberdeen
    Aberdeenshire
    Scotland
    Director
    10 Queens Grove
    AB15 8HE Aberdeen
    Aberdeenshire
    Scotland
    British95348400002
    JONES, Roger Shelley
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    Director
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    ScotlandBritish74071600001
    JURAN, Timothy
    13614 Bevken Court
    Cypress
    Houston
    Tx 77429
    Usa
    Director
    13614 Bevken Court
    Cypress
    Houston
    Tx 77429
    Usa
    British50006010002
    KING, Paul Arthur
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    Director
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    ScotlandBritish132951950004
    LONG, Robert Laverne
    4950 Tilbury
    Houston
    Texas
    77056
    Usa
    Director
    4950 Tilbury
    Houston
    Texas
    77056
    Usa
    American72969130002
    MARTIN, Ross
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritish166940180001
    MCEWEN, David
    12 Campsie Place
    AB15 6HL Aberdeen
    Aberdeenshire
    Director
    12 Campsie Place
    AB15 6HL Aberdeen
    Aberdeenshire
    ScotlandBritish36334220001
    MELDRUM, Colin Campbell Mitchell
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritish190331680001
    MOWELL, Roger William
    13307 Alchester Lane
    FOREIGN Houston
    Texas 77079
    Usa
    Director
    13307 Alchester Lane
    FOREIGN Houston
    Texas 77079
    Usa
    American32104190001
    NESS, Christopher Leonard
    36 Hazledene Road
    AB15 8LD Aberdeen
    Director
    36 Hazledene Road
    AB15 8LD Aberdeen
    ScotlandBritish82383670004
    OFNER, Charles Richter
    2110 Del Monte
    FOREIGN Houston
    Texas 77019
    Usa
    Director
    2110 Del Monte
    FOREIGN Houston
    Texas 77019
    Usa
    American31506940002
    ROSE, Adrian Paul
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Kingswells
    Deepwater House
    Aberdeen
    United Kingdom
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Kingswells
    Deepwater House
    Aberdeen
    United Kingdom
    ScotlandBritish163505080001
    URE, Graeme John Robert
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Kingswells
    Deepwater House
    Aberdeen
    United Kingdom
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Kingswells
    Deepwater House
    Aberdeen
    United Kingdom
    ScotlandBritish89300220001
    WALLS, David Michael
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    Scotland
    Director
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    Scotland
    ScotlandBritish207736150001

    Who are the persons with significant control of R&B FALCON (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transocean Ltd.
    Turmstrasse
    CH6300 Steinhausen
    30
    Zug
    Switzerland
    Apr 06, 2016
    Turmstrasse
    CH6300 Steinhausen
    30
    Zug
    Switzerland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredCommercial Register Of The Canton Of Zug
    Registration NumberChe-114.461.224
    Search in Swiss Registry (Zefix)Transocean Ltd.
    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