TRANSOCEAN UK LIMITED

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

    Company NameTRANSOCEAN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04017574
    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 TRANSOCEAN UK LIMITED?

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

    Where is TRANSOCEAN UK LIMITED located?

    Registered Office Address
    1 Chamberlain Square Cs
    B3 3AX Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSOCEAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEBBLEDEW LIMITEDJun 20, 2000Jun 20, 2000

    What are the latest accounts for TRANSOCEAN UK LIMITED?

    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 TRANSOCEAN UK LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for TRANSOCEAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Katherine Angela Boyes as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Ross Martin as a director on Aug 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Alexis Anne Hay on May 20, 2025

    2 pagesCH01

    Appointment of Mr Garry Taylor as a director on Jan 09, 2025

    2 pagesAP01

    Termination of appointment of Colin Campbell Mitchell Meldrum as a director on Jan 09, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Alexis Hay on Feb 16, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Mr Ross Martin as a director on Nov 30, 2022

    2 pagesAP01

    Appointment of Alexis Hay as a director on Nov 30, 2022

    2 pagesAP01

    Appointment of Mr Colin Campbell Mitchell Meldrum as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Manacor (Luxembourg) S.A. as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Fabrice Maire as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Andrew Ford as a director on Nov 30, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Manacor (Luxembourg) S.A. on Mar 19, 2021

    1 pagesCH02

    Who are the officers of TRANSOCEAN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYES, Katherine Angela, Ms.
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    ScotlandBritish340146520001
    HAY, Alexis Anne
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritish243346130004
    TAYLOR, Garry
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish319873800001
    BROWN, Eric Berton
    5822 Woodland Falls Drive
    Kingwood
    Texas 77345
    United States
    Secretary
    5822 Woodland Falls Drive
    Kingwood
    Texas 77345
    United States
    American79752200001
    JONES, Roger Shelley
    70 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    Secretary
    70 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    British74071600001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    United Kingdom
    Secretary
    Appold Street
    EC2A 2HB London
    15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01648390
    18093320001
    BOBILLIER, Arnaud Albert Yves
    25 Rue Laurent Gaudet
    Le Chesney
    78150
    France
    Director
    25 Rue Laurent Gaudet
    Le Chesney
    78150
    France
    French121383220001
    BOLKOW, Anne
    Avenue J.F. Kennedy
    L-1855
    46a
    Luxembourg
    Director
    Avenue J.F. Kennedy
    L-1855
    46a
    Luxembourg
    GermanyGerman221150280001
    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
    3427 Del Monte Drive
    Houston
    Texas 77019
    Usa
    Director
    3427 Del Monte Drive
    Houston
    Texas 77019
    Usa
    American76189440002
    ELLIS, Judy
    Manor Lodge Complex
    Lodge Hill
    St Michael
    Barbados
    Director
    Manor Lodge Complex
    Lodge Hill
    St Michael
    Barbados
    American114386560001
    FORD, Andrew
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    SwitzerlandBritish277265360001
    HALKETT, Douglas William
    10 Queens Grove
    AB15 8HE Aberdeen
    Aberdeenshire
    Scotland
    Director
    10 Queens Grove
    AB15 8HE Aberdeen
    Aberdeenshire
    Scotland
    British95348400002
    HAYES, Stephen Lowry
    Appold Street
    EC2A 2HB London
    15
    Director
    Appold Street
    EC2A 2HB London
    15
    SwitzerlandAmerican221265100001
    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
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LONG, Robert Laverne
    4950 Tilbury
    Houston
    Texas
    77056
    Usa
    Director
    4950 Tilbury
    Houston
    Texas
    77056
    Usa
    American72969130002
    MAIRE, Fabrice
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    LuxembourgFrench,Luxembourger221224950001
    MARTIN, Ross
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritish166940180001
    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
    MCEWEN, David
    12 Campsie Place
    AB15 6HL Aberdeen
    Aberdeenshire
    Director
    12 Campsie Place
    AB15 6HL Aberdeen
    Aberdeenshire
    ScotlandBritish36334220001
    MCFADIN, Charles Stephen
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Cayman IslandsAmerican221225100001
    MELDRUM, Colin Campbell Mitchell
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritish190331680001
    MONAGHAN, Kevin Patrick
    2 Prior Park Crescent
    St.James
    Bb12002
    Barbados
    Director
    2 Prior Park Crescent
    St.James
    Bb12002
    Barbados
    American108744870001
    NESS, Christopher Leonard
    36 Hazledene Road
    AB15 8LD Aberdeen
    Director
    36 Hazledene Road
    AB15 8LD Aberdeen
    ScotlandBritish82383670004
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    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
    TAYLOR, Garry
    Appold Street
    EC2A 2HB London
    15
    Director
    Appold Street
    EC2A 2HB London
    15
    United Arab EmiratesBritish205093260001
    URE, Graeme John Robert
    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
    ScotlandBritish89300220001

    Who are the persons with significant control of TRANSOCEAN 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 RegisteredSteinhausen
    Legal AuthoritySwiss Law
    Place RegisteredCommercial Register Of The Canton Of Zug
    Registration NumberChe-114.461.224
    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.

    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