P. MADOG OFFSHORE SERVICES LTD

P. MADOG OFFSHORE SERVICES LTD

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

    Company NameP. MADOG OFFSHORE SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03984480
    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 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 AddressNo

    What were the previous names of P. MADOG OFFSHORE SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    P&O MARITIME OCEAN SCIENCES LIMITEDDec 02, 2010Dec 02, 2010
    V T OCEAN SCIENCES LIMITEDJul 14, 2000Jul 14, 2000
    TRAUTS LIMITEDMay 02, 2000May 02, 2000

    What are the latest accounts for P. MADOG OFFSHORE SERVICES LTD?

    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 P. MADOG OFFSHORE SERVICES LTD?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for P. MADOG OFFSHORE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 08, 2025 with updates

    4 pagesCS01

    Director's details changed for Dr Martin Klaus Rudolf Alexander Nuernberg on Oct 31, 2024

    2 pagesCH01

    Confirmation statement made on May 08, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    6 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 08, 2023 with updates

    4 pagesCS01

    Director's details changed for Professor Paul Steven Spencer on Sep 05, 2022

    2 pagesCH01

    Director's details changed for Dr Martin Klaus Rudolf Alexander Nuernberg on Sep 05, 2022

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on May 08, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2021

    RES15

    Appointment of Professor John Russell Turner as a director on Dec 31, 2020

    2 pagesAP01

    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 pagesAD01

    Notification of O.S. Energy (Uk) Ltd as a person with significant control on Dec 31, 2020

    2 pagesPSC02

    Cessation of P&O Maritime Services (Uk) Limited as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Appointment of Vincent Wilhelm Karl Justus Nuernberg as a director on Dec 31, 2020

    2 pagesAP01

    Appointment of Dr Martin Klaus Rudolf Alexander Nuernberg as a director on Dec 31, 2020

    2 pagesAP01

    Appointment of Dr Alexander Karl Wilhelm Norbert Nuernberg as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Anne Baxter as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Radostin Georgiev Popov as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Radostin Georgiev Popov as a secretary on Dec 31, 2020

    1 pagesTM02

    Who are the officers of P. MADOG OFFSHORE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUERNBERG, Alexander Karl Wilhelm Norbert, Dr
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    Director
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    GermanyGerman278404400001
    NUERNBERG, Martin Klaus Rudolf Alexander, Dr
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    Director
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    EnglandGerman197961770005
    NUERNBERG, Vincent Wilhelm Karl Justus
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    Director
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    GermanyGerman278404890001
    SHIPTON, Carl
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    Director
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    WalesBritish270246430001
    SPENCER, Paul Steven, Professor
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    Director
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    WalesBritish259153170001
    TURNER, John Russell, Professor
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    Director
    North Tyne Industrial Estate
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 33
    England
    WalesBritish241246790001
    ALLEN, Stuart Charles
    36 Bosville
    Boyatt Wood
    SO50 4PD Eastleigh
    Hampshire
    Secretary
    36 Bosville
    Boyatt Wood
    SO50 4PD Eastleigh
    Hampshire
    British142787900001
    ALLINSON, Bernadette
    Street 5
    Meadows 1
    Dubai
    Villa 31
    United Arab Emirates
    Secretary
    Street 5
    Meadows 1
    Dubai
    Villa 31
    United Arab Emirates
    156854290001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    EARLES, Alastair Gavin
    The Palm, Jumeirah
    Dubai
    Th04, Marina Residence 6
    Dubai
    United Arab Emirates
    Secretary
    The Palm, Jumeirah
    Dubai
    Th04, Marina Residence 6
    Dubai
    United Arab Emirates
    198849480001
    JOWETT, Matthew Paul
    Vt House, Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Hampshire
    Secretary
    Vt House, Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Hampshire
    British205867540001
    POPOV, Radostin Georgiev
    Marina Quays East
    Dubai Marina
    Apartment 504
    Dubai
    United Arab Emirates
    Secretary
    Marina Quays East
    Dubai Marina
    Apartment 504
    Dubai
    United Arab Emirates
    269537800001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    153124520001
    BAXTER, Anne
    Palace Street
    SW1E 5JQ London
    16
    England
    Director
    Palace Street
    SW1E 5JQ London
    16
    England
    EnglandBritish192179640002
    BRESLIN, John Joseph
    Moy Road
    Kinvara
    Co Galway
    Stonehaven
    Ireland
    Director
    Moy Road
    Kinvara
    Co Galway
    Stonehaven
    Ireland
    IrelandIrish156261130001
    CAMERON, George Winston
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    Director
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    British35196800001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    DAVIES, John Richard
    Kingcup Close
    Broadstone
    BH18 9GS Poole
    24
    Dorset
    Director
    Kingcup Close
    Broadstone
    BH18 9GS Poole
    24
    Dorset
    United KingdomBritish128289970001
    HARRISON, Philip James
    Vt House, Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Hampshire
    Director
    Vt House, Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Hampshire
    EnglandBritish126366670001
    HAYWARD, Selwyn George
    Bangor University
    College Road
    LL57 2DG Bangor
    Finance Office
    Gwynedd
    United Kingdom
    Director
    Bangor University
    College Road
    LL57 2DG Bangor
    Finance Office
    Gwynedd
    United Kingdom
    United KingdomBritish114249650001
    HEATHCOCK, Andrew Edward
    4 Spring Way
    SO24 9LN Alresford
    Hampshire
    Director
    4 Spring Way
    SO24 9LN Alresford
    Hampshire
    United KingdomBritish51854800001
    HUGHES, Dewi Wyn
    Llys Arddun
    Penisarwaen
    LL55 3BW Caernarfon
    Gwynedd
    Director
    Llys Arddun
    Penisarwaen
    LL55 3BW Caernarfon
    Gwynedd
    British44088200001
    JAGO, Colin Francis, Professor
    Bangor University
    College Road
    LL57 2DG Bangor
    School Of Ocean Sciences
    Gwynedd
    United Kingdom
    Director
    Bangor University
    College Road
    LL57 2DG Bangor
    School Of Ocean Sciences
    Gwynedd
    United Kingdom
    WalesBritish153111460001
    JORDAN, Niall
    The Elms
    Forster Street
    Galway
    15
    Ireland
    Director
    The Elms
    Forster Street
    Galway
    15
    Ireland
    IrelandIrish163743410001
    KAISER, Michel Josef, Professor
    Bangor University
    College Road
    LL59 5AB Menai Bridge
    School Of Ocean Sciences
    Anglesey
    United Kingdom
    Director
    Bangor University
    College Road
    LL59 5AB Menai Bridge
    School Of Ocean Sciences
    Anglesey
    United Kingdom
    United KingdomBritish77155920001
    LEWIS, Austin Spencer
    Blue Fin Building
    110 Southwark Street
    SE1 0TA London
    Vt Group
    United Kingdom
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0TA London
    Vt Group
    United Kingdom
    EnglandBritish131423860001
    MAITLAND, James Stuart, Mr.
    Abbeydale, Carlton Colville
    Lowestoft
    NR33 8WJ Suffolk
    1
    England
    England
    Director
    Abbeydale, Carlton Colville
    Lowestoft
    NR33 8WJ Suffolk
    1
    England
    England
    United KingdomBritish192198960001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United KingdomBritish85507440001
    MISELL, Neal Gregory
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish312643300001
    NAREY, Elizabeth Agnes
    11 Heath Lawns
    Catisfield
    PO15 5QB Fareham
    Hampshire
    Director
    11 Heath Lawns
    Catisfield
    PO15 5QB Fareham
    Hampshire
    British77155860001
    POPOV, Radostin Georgiev
    Marina Quays East
    Dubai Marina
    Apartment 504
    Dubai
    United Arab Emirates
    Director
    Marina Quays East
    Dubai Marina
    Apartment 504
    Dubai
    United Arab Emirates
    United Arab EmiratesBulgarian223899510001
    PRICE, Stewart Campbell
    Bell Street
    Seddon
    21
    Victoria
    Australia
    Director
    Bell Street
    Seddon
    21
    Victoria
    Australia
    AustraliaAustralian156261410001
    ROWAN, Alan
    Dery Donnell North
    Oranmore
    Mountain Ash
    Galway
    Ireland
    Director
    Dery Donnell North
    Oranmore
    Mountain Ash
    Galway
    Ireland
    IrelandIrish136851380001
    SIMPSON, John Harold, Prof
    Bangor University
    LL59 5AB Menai Bridge
    School Of Ocean Sciences
    Anglesey
    United Kingdom
    Director
    Bangor University
    LL59 5AB Menai Bridge
    School Of Ocean Sciences
    Anglesey
    United Kingdom
    United KingdomBritish38403740001
    TARRANT, Simon Edward
    33 The Dale
    Widney
    PO7 5DB Waterlooville
    Hampshire
    Director
    33 The Dale
    Widney
    PO7 5DB Waterlooville
    Hampshire
    British35197570001

    Who are the persons with significant control of P. MADOG OFFSHORE SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    O.S. Energy (Uk) Ltd
    Bellingham Drive
    North Tyne Ind Estate
    NE12 9SZ Newcastle Upon Tyne
    33
    England
    Dec 31, 2020
    Bellingham Drive
    North Tyne Ind Estate
    NE12 9SZ Newcastle Upon Tyne
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number12580949
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    Apr 06, 2016
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3438606
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    LL57 2DG Bangor
    College Road
    Gwynedd
    United Kingdom
    Apr 06, 2016
    LL57 2DG Bangor
    College Road
    Gwynedd
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberRc000036
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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