P. MADOG OFFSHORE SERVICES LTD
Overview
| Company Name | P. MADOG OFFSHORE SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03984480 |
| 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 P. MADOG OFFSHORE SERVICES LTD?
- Sea and coastal freight water transport (50200) / Transportation and storage
- Renting and leasing of passenger water transport equipment (77341) / Administrative and support service activities
Where is P. MADOG OFFSHORE SERVICES LTD located?
| Registered Office Address | Unit 33 North Tyne Industrial Estate Benton NE12 9SZ Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P. MADOG OFFSHORE SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| P&O MARITIME OCEAN SCIENCES LIMITED | Dec 02, 2010 | Dec 02, 2010 |
| V T OCEAN SCIENCES LIMITED | Jul 14, 2000 | Jul 14, 2000 |
| TRAUTS LIMITED | May 02, 2000 | May 02, 2000 |
What are the latest accounts for P. MADOG OFFSHORE SERVICES LTD?
| 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 P. MADOG OFFSHORE SERVICES LTD?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for P. MADOG OFFSHORE SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Dr Martin Klaus Rudolf Alexander Nuernberg on Oct 31, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Professor Paul Steven Spencer on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Martin Klaus Rudolf Alexander Nuernberg on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 33 Bellingham Drive North Tyne Ind Estate Newcastle upon Tyne NE12 9SZ England to Unit 33 North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on Nov 02, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on May 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Professor John Russell Turner as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from 16 Palace Street London SW1E 5JQ to 33 Bellingham Drive North Tyne Ind Estate Newcastle upon Tyne NE12 9SZ on Jan 13, 2021 | 1 pages | AD01 | ||||||||||
Notification of O.S. Energy (Uk) Ltd as a person with significant control on Dec 31, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of P&O Maritime Services (Uk) Limited as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Vincent Wilhelm Karl Justus Nuernberg as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Dr Martin Klaus Rudolf Alexander Nuernberg as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Dr Alexander Karl Wilhelm Norbert Nuernberg as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Baxter as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Radostin Georgiev Popov as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Radostin Georgiev Popov as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of P. MADOG OFFSHORE SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUERNBERG, Alexander Karl Wilhelm Norbert, Dr | Director | North Tyne Industrial Estate Benton NE12 9SZ Newcastle Upon Tyne Unit 33 England | Germany | German | 278404400001 | |||||
| NUERNBERG, Martin Klaus Rudolf Alexander, Dr | Director | North Tyne Industrial Estate Benton NE12 9SZ Newcastle Upon Tyne Unit 33 England | England | German | 197961770005 | |||||
| NUERNBERG, Vincent Wilhelm Karl Justus | Director | North Tyne Industrial Estate Benton NE12 9SZ Newcastle Upon Tyne Unit 33 England | Germany | German | 278404890001 | |||||
| SHIPTON, Carl | Director | North Tyne Industrial Estate Benton NE12 9SZ Newcastle Upon Tyne Unit 33 England | Wales | British | 270246430001 | |||||
| SPENCER, Paul Steven, Professor | Director | North Tyne Industrial Estate Benton NE12 9SZ Newcastle Upon Tyne Unit 33 England | Wales | British | 259153170001 | |||||
| TURNER, John Russell, Professor | Director | North Tyne Industrial Estate Benton NE12 9SZ Newcastle Upon Tyne Unit 33 England | Wales | British | 241246790001 | |||||
| ALLEN, Stuart Charles | Secretary | 36 Bosville Boyatt Wood SO50 4PD Eastleigh Hampshire | British | 142787900001 | ||||||
| ALLINSON, Bernadette | Secretary | Street 5 Meadows 1 Dubai Villa 31 United Arab Emirates | 156854290001 | |||||||
| DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 105703820001 | ||||||
| EARLES, Alastair Gavin | Secretary | The Palm, Jumeirah Dubai Th04, Marina Residence 6 Dubai United Arab Emirates | 198849480001 | |||||||
| JOWETT, Matthew Paul | Secretary | Vt House, Grange Drive Hedge End SO30 2DQ Southampton Hampshire | British | 205867540001 | ||||||
| POPOV, Radostin Georgiev | Secretary | Marina Quays East Dubai Marina Apartment 504 Dubai United Arab Emirates | 269537800001 | |||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | 153124520001 | |||||||
| BAXTER, Anne | Director | Palace Street SW1E 5JQ London 16 England | England | British | 192179640002 | |||||
| BRESLIN, John Joseph | Director | Moy Road Kinvara Co Galway Stonehaven Ireland | Ireland | Irish | 156261130001 | |||||
| CAMERON, George Winston | Director | Ferry Lane House Brook Avenue Warsash SO31 9HN Southampton | British | 35196800001 | ||||||
| CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | 61210490001 | |||||
| DAVIES, John Richard | Director | Kingcup Close Broadstone BH18 9GS Poole 24 Dorset | United Kingdom | British | 128289970001 | |||||
| HARRISON, Philip James | Director | Vt House, Grange Drive Hedge End SO30 2DQ Southampton Hampshire | England | British | 126366670001 | |||||
| HAYWARD, Selwyn George | Director | Bangor University College Road LL57 2DG Bangor Finance Office Gwynedd United Kingdom | United Kingdom | British | 114249650001 | |||||
| HEATHCOCK, Andrew Edward | Director | 4 Spring Way SO24 9LN Alresford Hampshire | United Kingdom | British | 51854800001 | |||||
| HUGHES, Dewi Wyn | Director | Llys Arddun Penisarwaen LL55 3BW Caernarfon Gwynedd | British | 44088200001 | ||||||
| JAGO, Colin Francis, Professor | Director | Bangor University College Road LL57 2DG Bangor School Of Ocean Sciences Gwynedd United Kingdom | Wales | British | 153111460001 | |||||
| JORDAN, Niall | Director | The Elms Forster Street Galway 15 Ireland | Ireland | Irish | 163743410001 | |||||
| KAISER, Michel Josef, Professor | Director | Bangor University College Road LL59 5AB Menai Bridge School Of Ocean Sciences Anglesey United Kingdom | United Kingdom | British | 77155920001 | |||||
| LEWIS, Austin Spencer | Director | Blue Fin Building 110 Southwark Street SE1 0TA London Vt Group United Kingdom | England | British | 131423860001 | |||||
| MAITLAND, James Stuart, Mr. | Director | Abbeydale, Carlton Colville Lowestoft NR33 8WJ Suffolk 1 England England | United Kingdom | British | 192198960001 | |||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | United Kingdom | British | 85507440001 | |||||
| MISELL, Neal Gregory | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 312643300001 | |||||
| NAREY, Elizabeth Agnes | Director | 11 Heath Lawns Catisfield PO15 5QB Fareham Hampshire | British | 77155860001 | ||||||
| POPOV, Radostin Georgiev | Director | Marina Quays East Dubai Marina Apartment 504 Dubai United Arab Emirates | United Arab Emirates | Bulgarian | 223899510001 | |||||
| PRICE, Stewart Campbell | Director | Bell Street Seddon 21 Victoria Australia | Australia | Australian | 156261410001 | |||||
| ROWAN, Alan | Director | Dery Donnell North Oranmore Mountain Ash Galway Ireland | Ireland | Irish | 136851380001 | |||||
| SIMPSON, John Harold, Prof | Director | Bangor University LL59 5AB Menai Bridge School Of Ocean Sciences Anglesey United Kingdom | United Kingdom | British | 38403740001 | |||||
| TARRANT, Simon Edward | Director | 33 The Dale Widney PO7 5DB Waterlooville Hampshire | British | 35197570001 |
Who are the persons with significant control of P. MADOG OFFSHORE SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O.S. Energy (Uk) Ltd | Dec 31, 2020 | Bellingham Drive North Tyne Ind Estate NE12 9SZ Newcastle Upon Tyne 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| P&O Maritime Services (Uk) Limited | Apr 06, 2016 | Palace Street SW1E 5JQ London 16 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bangor University | Apr 06, 2016 | LL57 2DG Bangor College Road Gwynedd United Kingdom | No | ||||||||||
| |||||||||||||
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