TIDEWATER OFFSHORE (NORTH SEA) LIMITED

TIDEWATER OFFSHORE (NORTH SEA) LIMITED

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

    Company NameTIDEWATER OFFSHORE (NORTH SEA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03246001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TIDEWATER OFFSHORE (NORTH SEA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIRE PACIFIC OFFSHORE (NORTH SEA) LIMITEDNov 20, 1996Nov 20, 1996
    BEFOREORDER LIMITEDSep 05, 1996Sep 05, 1996

    What are the latest accounts for TIDEWATER OFFSHORE (NORTH SEA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToSep 27, 2024

    What are the latest filings for TIDEWATER OFFSHORE (NORTH SEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

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

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Tidewater Offshore Holdings Limited as a person with significant control on Oct 26, 2023

    1 pagesPSC07

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

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

    11 pagesAA

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

    11 pagesAA

    Confirmation statement made on Sep 27, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Sep 26, 2022 with updates

    4 pagesCS01

    Appointment of Mr Ewan Mcintosh Geddes as a director on Sep 22, 2022

    2 pagesAP01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Certificate of change of name

    Company name changed swire pacific offshore (north sea) LIMITED\certificate issued on 22/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 21, 2022

    RES15

    Change of details for Swire Pacific Offshore Holdings Limited as a person with significant control on Jun 22, 2022

    2 pagesPSC05

    Cessation of John Swire & Sons Limited as a person with significant control on Mar 09, 2022

    1 pagesPSC07

    Notification of Swire Pacific Offshore Holdings Limited as a person with significant control on Mar 09, 2022

    2 pagesPSC02

    Termination of appointment of Ryan Jon Smith as a director on May 09, 2022

    1 pagesTM01

    Director's details changed for Mr Quentin Venable Kneen on Apr 22, 2022

    2 pagesCH01

    Appointment of Mr Quentin Venable Kneen as a director on Apr 22, 2022

    2 pagesAP01

    Appointment of Mr Samuel Roberto Rubio as a director on Apr 22, 2022

    2 pagesAP01

    Who are the officers of TIDEWATER OFFSHORE (NORTH SEA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, Ewan Mcintosh
    Green Lanes
    N13 4BS London
    483
    England
    Director
    Green Lanes
    N13 4BS London
    483
    England
    ScotlandBritishDirector262141060001
    HUDSON, Daniel Allen
    Green Lanes
    N13 4BS London
    483
    England
    Director
    Green Lanes
    N13 4BS London
    483
    England
    United StatesAmericanDirector295411130001
    KNEEN, Quintin Venable
    Green Lanes
    N13 4BS London
    483
    England
    Director
    Green Lanes
    N13 4BS London
    483
    England
    United StatesAmericanDirector295411670002
    RUBIO, Samuel Roberto
    Green Lanes
    N13 4BS London
    483
    England
    Director
    Green Lanes
    N13 4BS London
    483
    England
    United StatesAmericanDirector295411390001
    ADAMS, James Robert
    Harwood Trulls Hatch
    Argos Hill
    TN6 3QL Rotherfield
    East Sussex
    Secretary
    Harwood Trulls Hatch
    Argos Hill
    TN6 3QL Rotherfield
    East Sussex
    British95864850001
    FARMERY, Joanna Louise
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    British135558980001
    POPE, Geoffrey Christopher
    2 Longdown Road
    KT17 3PT Epsom
    Surrey
    Secretary
    2 Longdown Road
    KT17 3PT Epsom
    Surrey
    British732460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, James Robert
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    Director
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    United KingdomBritishChartered Accountant95864850001
    BELL, Michael John
    34a Tower 1 Tregunter
    No 14 Tregunter Path
    FOREIGN Hong Kong
    Director
    34a Tower 1 Tregunter
    No 14 Tregunter Path
    FOREIGN Hong Kong
    BritishFinance Dir27778700001
    CHAFFEY, Robert Amyon John Templeman
    Union Street
    SE1 1SZ London
    10-18
    Director
    Union Street
    SE1 1SZ London
    10-18
    SingaporeBritishFinance Director205583900001
    CLARKE, Andrew Murray
    Green Lanes
    N13 4BS London
    483
    England
    Director
    Green Lanes
    N13 4BS London
    483
    England
    SingaporeBritishDirector287356990001
    CURTIS, Alan William
    10 Anson Road
    20-02 International Plaza
    079903 Singapore
    Singapore
    Director
    10 Anson Road
    20-02 International Plaza
    079903 Singapore
    Singapore
    BritishCompany Director49876560001
    GLENN, Neil Francis
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower 4th Floor Suites 8 & 9
    Director
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower 4th Floor Suites 8 & 9
    SingaporeBritishManaging Director163142510001
    HALL, Nicholas
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower 4th Floor Suites 8 & 9
    Director
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower 4th Floor Suites 8 & 9
    EnglandBritishUk Country Manager178162190001
    LACE, Nigel Geoffery
    Leddach House
    Skene
    AB32 6RN Westhill
    Aberdeenshire
    Director
    Leddach House
    Skene
    AB32 6RN Westhill
    Aberdeenshire
    BritishManager51933570001
    MATHISON, Ronald James
    4th Floor, Suites 8 & 9
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvensen Tower
    United Kingdom
    Director
    4th Floor, Suites 8 & 9
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvensen Tower
    United Kingdom
    SingaporeBritishManaging Director202839080001
    SELL, Richard Lawrence
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    SingaporeBritishCompany Director257004900001
    SHEARER, Roy George
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    SingaporeBritishNone252997070001
    SMITH, Ryan Jon
    Green Lanes
    N13 4BS London
    483
    England
    Director
    Green Lanes
    N13 4BS London
    483
    England
    United Arab EmiratesAustralianDirector287356980001
    SWIRE, Barnaby Nicholas
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    Director
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    United KingdomBritishShipping Line Manager31046820003
    SWIRE, Barnaby Nicholas
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    Director
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    United KingdomBritishShipping Line Manager31046820003
    TELFER, Duncan Mccorquodale
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower 4th Floor Suites 8 & 9
    Director
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower 4th Floor Suites 8 & 9
    SingaporeBritishCommercial Director180124370002
    THAM, Ronald
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    United Kingdom
    Director
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    United Kingdom
    SingaporeChineseFinance Director219196900001
    THOROGOOD, Francis Julian
    Latterwood House
    Horsley
    GL6 0QA Stroud
    Gloucestershire
    Director
    Latterwood House
    Horsley
    GL6 0QA Stroud
    Gloucestershire
    United KingdomBritishShipping Manager61955680002
    TOWNSLEY, Brian
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    Director
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    SingaporeBritishFleet Manager53997950001
    WAIN, Christine Alison
    15 Little Farrochie Place
    AB39 2NF Stonehaven
    Aberdeenshire
    Director
    15 Little Farrochie Place
    AB39 2NF Stonehaven
    Aberdeenshire
    BritishOperations Manager95576630001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TIDEWATER OFFSHORE (NORTH SEA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tidewater Offshore Holdings Limited
    Victoria Place - 5th Floor
    31 Victoria Street
    Hamilton Hm10
    Ocorian Services (Bermuda) Limited
    Bermuda
    Mar 09, 2022
    Victoria Place - 5th Floor
    31 Victoria Street
    Hamilton Hm10
    Ocorian Services (Bermuda) Limited
    Bermuda
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredBermuda
    Legal AuthorityBermuda Law
    Place RegisteredBermuda Register Of Companies
    Registration Number9799
    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.
    John Swire & Sons Limited
    Swire House
    Buckingham Gate
    SW1E 6AJ London
    59
    United Kingdom
    Apr 06, 2016
    Swire House
    Buckingham Gate
    SW1E 6AJ London
    59
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityGoverning Laws Of England & Wales
    Place RegisteredUk Companies House
    Registration Number00133143
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for TIDEWATER OFFSHORE (NORTH SEA) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2023The 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