TIDEWATER OFFSHORE (NORTH SEA) LIMITED
Overview
Company Name | TIDEWATER OFFSHORE (NORTH SEA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03246001 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIDEWATER OFFSHORE (NORTH SEA) LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is TIDEWATER OFFSHORE (NORTH SEA) LIMITED located?
Registered Office Address | 483 Green Lanes N13 4BS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIDEWATER OFFSHORE (NORTH SEA) LIMITED?
Company Name | From | Until |
---|---|---|
SWIRE PACIFIC OFFSHORE (NORTH SEA) LIMITED | Nov 20, 1996 | Nov 20, 1996 |
BEFOREORDER LIMITED | Sep 05, 1996 | Sep 05, 1996 |
What are the latest accounts for TIDEWATER OFFSHORE (NORTH SEA) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TIDEWATER OFFSHORE (NORTH SEA) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 27, 2024 |
What are the latest filings for TIDEWATER OFFSHORE (NORTH SEA) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Tidewater Offshore Holdings Limited as a person with significant control on Oct 26, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Ewan Mcintosh Geddes as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed swire pacific offshore (north sea) LIMITED\certificate issued on 22/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Swire Pacific Offshore Holdings Limited as a person with significant control on Jun 22, 2022 | 2 pages | PSC05 | ||||||||||
Cessation of John Swire & Sons Limited as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Swire Pacific Offshore Holdings Limited as a person with significant control on Mar 09, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Ryan Jon Smith as a director on May 09, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Quentin Venable Kneen on Apr 22, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Quentin Venable Kneen as a director on Apr 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Samuel Roberto Rubio as a director on Apr 22, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of TIDEWATER OFFSHORE (NORTH SEA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEDDES, Ewan Mcintosh | Director | Green Lanes N13 4BS London 483 England | Scotland | British | Director | 262141060001 | ||||
HUDSON, Daniel Allen | Director | Green Lanes N13 4BS London 483 England | United States | American | Director | 295411130001 | ||||
KNEEN, Quintin Venable | Director | Green Lanes N13 4BS London 483 England | United States | American | Director | 295411670002 | ||||
RUBIO, Samuel Roberto | Director | Green Lanes N13 4BS London 483 England | United States | American | Director | 295411390001 | ||||
ADAMS, James Robert | Secretary | Harwood Trulls Hatch Argos Hill TN6 3QL Rotherfield East Sussex | British | 95864850001 | ||||||
FARMERY, Joanna Louise | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House | British | 135558980001 | ||||||
POPE, Geoffrey Christopher | Secretary | 2 Longdown Road KT17 3PT Epsom Surrey | British | 732460001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAMS, James Robert | Director | Swire House 59 Buckingham Gate SW1E 6AJ London | United Kingdom | British | Chartered Accountant | 95864850001 | ||||
BELL, Michael John | Director | 34a Tower 1 Tregunter No 14 Tregunter Path FOREIGN Hong Kong | British | Finance Dir | 27778700001 | |||||
CHAFFEY, Robert Amyon John Templeman | Director | Union Street SE1 1SZ London 10-18 | Singapore | British | Finance Director | 205583900001 | ||||
CLARKE, Andrew Murray | Director | Green Lanes N13 4BS London 483 England | Singapore | British | Director | 287356990001 | ||||
CURTIS, Alan William | Director | 10 Anson Road 20-02 International Plaza 079903 Singapore Singapore | British | Company Director | 49876560001 | |||||
GLENN, Neil Francis | Director | Blaikies Quay AB11 5PW Aberdeen Salvesen Tower 4th Floor Suites 8 & 9 | Singapore | British | Managing Director | 163142510001 | ||||
HALL, Nicholas | Director | Blaikies Quay AB11 5PW Aberdeen Salvesen Tower 4th Floor Suites 8 & 9 | England | British | Uk Country Manager | 178162190001 | ||||
LACE, Nigel Geoffery | Director | Leddach House Skene AB32 6RN Westhill Aberdeenshire | British | Manager | 51933570001 | |||||
MATHISON, Ronald James | Director | 4th Floor, Suites 8 & 9 Blaikies Quay AB11 5PW Aberdeen Salvensen Tower United Kingdom | Singapore | British | Managing Director | 202839080001 | ||||
SELL, Richard Lawrence | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Singapore | British | Company Director | 257004900001 | ||||
SHEARER, Roy George | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Singapore | British | None | 252997070001 | ||||
SMITH, Ryan Jon | Director | Green Lanes N13 4BS London 483 England | United Arab Emirates | Australian | Director | 287356980001 | ||||
SWIRE, Barnaby Nicholas | Director | Swire House 59 Buckingham Gate SW1E 6AJ London | United Kingdom | British | Shipping Line Manager | 31046820003 | ||||
SWIRE, Barnaby Nicholas | Director | Swire House 59 Buckingham Gate SW1E 6AJ London | United Kingdom | British | Shipping Line Manager | 31046820003 | ||||
TELFER, Duncan Mccorquodale | Director | Blaikies Quay AB11 5PW Aberdeen Salvesen Tower 4th Floor Suites 8 & 9 | Singapore | British | Commercial Director | 180124370002 | ||||
THAM, Ronald | Director | Souter Head Road Altens AB12 3LF Aberdeen Swire House United Kingdom | Singapore | Chinese | Finance Director | 219196900001 | ||||
THOROGOOD, Francis Julian | Director | Latterwood House Horsley GL6 0QA Stroud Gloucestershire | United Kingdom | British | Shipping Manager | 61955680002 | ||||
TOWNSLEY, Brian | Director | Swire House 59 Buckingham Gate SW1E 6AJ London | Singapore | British | Fleet Manager | 53997950001 | ||||
WAIN, Christine Alison | Director | 15 Little Farrochie Place AB39 2NF Stonehaven Aberdeenshire | British | Operations Manager | 95576630001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TIDEWATER OFFSHORE (NORTH SEA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tidewater Offshore Holdings Limited | Mar 09, 2022 | Victoria Place - 5th Floor 31 Victoria Street Hamilton Hm10 Ocorian Services (Bermuda) Limited Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
John Swire & Sons Limited | Apr 06, 2016 | Swire House Buckingham Gate SW1E 6AJ London 59 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TIDEWATER OFFSHORE (NORTH SEA) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 26, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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