TRANSOCEAN SERVICES UK LIMITED

TRANSOCEAN SERVICES UK LIMITED

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

    Company NameTRANSOCEAN SERVICES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02506922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRANSOCEAN SERVICES UK LIMITED?

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

    Where is TRANSOCEAN SERVICES UK LIMITED located?

    Registered Office Address
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSOCEAN SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSOCEAN PETROLEUM TECHNOLOGY LIMITEDJul 04, 1994Jul 04, 1994
    TRANSOCEAN DRILLING LIMITEDDec 04, 1990Dec 04, 1990
    INLAW SIX LIMITEDMay 30, 1990May 30, 1990

    What are the latest accounts for TRANSOCEAN SERVICES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TRANSOCEAN SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on Jan 19, 2021

    2 pagesAD01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2020

    LRESSP

    Confirmation statement made on May 30, 2020 with updates

    5 pagesCS01

    Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT to 1 Chamberlain Square Cs Birmingham B3 3AX on Feb 25, 2020

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Dec 24, 2019

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Wfw Legal Services Limited as a secretary on Oct 15, 2019

    2 pagesTM02

    Registered office address changed from 15 Appold Street London EC2A 2HB to Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT on Oct 23, 2019

    2 pagesAD01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Alexis Anne Hay as a director on Oct 02, 2017

    2 pagesAP01

    Termination of appointment of David Michael Walls as a director on May 24, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to May 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 6,700,000
    SH01

    Who are the officers of TRANSOCEAN SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAY, Alexis Anne
    Kingswells Causeway
    AB15 8PU Prime Four Business Park
    Deepwater House
    Kingswells, Aberdeen
    Scotland
    Director
    Kingswells Causeway
    AB15 8PU Prime Four Business Park
    Deepwater House
    Kingswells, Aberdeen
    Scotland
    ScotlandBritish243346130001
    MARTIN, Ross
    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
    ScotlandBritish166940180001
    MELDRUM, Colin Campbell Mitchell
    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
    ScotlandBritish190331680001
    ASKHEIM, Lars Olav
    1 Draxmont
    Wimbledon Hill Road
    SW19 7PG London
    Secretary
    1 Draxmont
    Wimbledon Hill Road
    SW19 7PG London
    Norwegian35275730001
    BOE, Ketil Eilev
    15 Pine Grove
    Lake Road
    SW19 7HD London
    Secretary
    15 Pine Grove
    Lake Road
    SW19 7HD London
    British66942570001
    HAUKAI, Bernhard
    1 Draxmont
    Wimbledon Hill
    SW19 7PG London
    Secretary
    1 Draxmont
    Wimbledon Hill
    SW19 7PG London
    British31319000001
    HERTWIG EIDSHEIM, Linn
    One Knightrider Court
    EC4V 5JP London
    Secretary
    One Knightrider Court
    EC4V 5JP London
    Norwegian98850230002
    JONES, Roger Shelley
    70 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    Secretary
    70 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    British74071600001
    MJAALAND, Beate
    33 South Hill Park
    NW3 2ST London
    Secretary
    33 South Hill Park
    NW3 2ST London
    Norwegian85941080002
    MONRAD, Anders
    3 West Heath Lodge
    Branch Hill
    NW3 7LU London
    Secretary
    3 West Heath Lodge
    Branch Hill
    NW3 7LU London
    British68078950002
    RODSAETHER, Christine
    41 Nansen Road
    SW11 5NS London
    Secretary
    41 Nansen Road
    SW11 5NS London
    British45208540001
    WFW LEGAL SERVICES LIMITED
    15 Appold Street
    EC2A 2HB London
    Secretary
    15 Appold Street
    EC2A 2HB London
    Identification TypeEuropean Economic Area
    Registration Number01648390
    18093320001
    AUSTREID, Arne
    Pilehagen 1
    4250 Kopervik
    Norway
    Director
    Pilehagen 1
    4250 Kopervik
    Norway
    Norwegian64646880001
    BJERKE, Kjell Gunnar
    Haugvaldstadsgate 38
    N-4005 Stavanger
    FOREIGN Norway
    Director
    Haugvaldstadsgate 38
    N-4005 Stavanger
    FOREIGN Norway
    Norwegian59435390001
    BOBILLIER, Arnaud Albert Yves
    25 Rue Laurent Gaudet
    Le Chesney
    78150
    France
    Director
    25 Rue Laurent Gaudet
    Le Chesney
    78150
    France
    French121383220001
    BROWN, Eric Berton
    Residences At Rc 1033 West Bay Road
    Unit 25 Box 32368 Seven Mile Beach
    Grand Caymen
    Cayman Islands
    Director
    Residences At Rc 1033 West Bay Road
    Unit 25 Box 32368 Seven Mile Beach
    Grand Caymen
    Cayman Islands
    American123685060001
    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
    5 West Oak Drive
    Houston Texas 77056
    FOREIGN Usa
    Director
    5 West Oak Drive
    Houston Texas 77056
    FOREIGN Usa
    American76189440001
    ELLIS, Judy
    Manor Lodge Complex
    Lodge Hill
    St Michael
    Barbados
    Director
    Manor Lodge Complex
    Lodge Hill
    St Michael
    Barbados
    American114386560001
    FROYLAND, Bjorn
    Symreveien 6
    FOREIGN Stavanger 4021
    Norway
    Director
    Symreveien 6
    FOREIGN Stavanger 4021
    Norway
    Norwegian29936090001
    GILJARHUS, Stein
    Sandslikroken 132
    5049 Sandsli
    FOREIGN Norway
    Director
    Sandslikroken 132
    5049 Sandsli
    FOREIGN Norway
    Norwegian40141080001
    HALKETT, Douglas William
    10 Queens Grove
    AB15 8HE Aberdeen
    Aberdeenshire
    Scotland
    Director
    10 Queens Grove
    AB15 8HE Aberdeen
    Aberdeenshire
    Scotland
    British95348400002
    JONES, Roger Shelley
    70 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    Director
    70 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    ScotlandBritish74071600001
    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
    14731 Oak Bend Drive
    Houston Texas 77079
    FOREIGN Usa
    Director
    14731 Oak Bend Drive
    Houston Texas 77079
    FOREIGN Usa
    American72969130001
    LUND, Reidar
    Melingsiden 26
    N-4056
    N-4056 Tananger
    Norway
    Director
    Melingsiden 26
    N-4056
    N-4056 Tananger
    Norway
    Norweigian5325810001
    MCEWEN, David
    12 Campsie Place
    AB15 6HL Aberdeen
    Aberdeenshire
    Director
    12 Campsie Place
    AB15 6HL Aberdeen
    Aberdeenshire
    ScotlandBritish36334220001
    MCFADIN, Charles Stephen
    276 South Sound Road
    Apartment 007
    South Sound
    Grand Cayman
    Cayman Islands
    Director
    276 South Sound Road
    Apartment 007
    South Sound
    Grand Cayman
    Cayman Islands
    American120872720001
    NESS, Christopher Leonard
    36 Hazledene Road
    AB15 8LD Aberdeen
    Director
    36 Hazledene Road
    AB15 8LD Aberdeen
    ScotlandBritish82383670004
    ROSA, Ricardo Horacio
    16 Jervois Lane
    FOREIGN Singapore
    159191
    Singapore
    Director
    16 Jervois Lane
    FOREIGN Singapore
    159191
    Singapore
    British102778740001
    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

    Who are the persons with significant control of TRANSOCEAN SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transocean Ltd.
    Turmstrasse 30
    CH-6300
    Zug
    Transocean Ltd.
    Switzerland
    Apr 06, 2016
    Turmstrasse 30
    CH-6300
    Zug
    Transocean Ltd.
    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.

    Does TRANSOCEAN SERVICES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2020Commencement of winding up
    Apr 14, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Georgina Marie Eason
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU London
    practitioner
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU London
    James Alexander Snowdon
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London

    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