TRANSOCEAN UK LIMITED
Overview
| Company Name | TRANSOCEAN UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04017574 |
| 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 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 Address | No |
What were the previous names of TRANSOCEAN UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEBBLEDEW LIMITED | Jun 20, 2000 | Jun 20, 2000 |
What are the latest accounts for TRANSOCEAN UK LIMITED?
| 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 TRANSOCEAN UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for TRANSOCEAN UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Appointment of Katherine Angela Boyes as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ross Martin as a director on Aug 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Alexis Anne Hay on May 20, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Garry Taylor as a director on Jan 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Campbell Mitchell Meldrum as a director on Jan 09, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Alexis Hay on Feb 16, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Appointment of Mr Ross Martin as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Alexis Hay as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Campbell Mitchell Meldrum as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Manacor (Luxembourg) S.A. as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fabrice Maire as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Ford as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Manacor (Luxembourg) S.A. on Mar 19, 2021 | 1 pages | CH02 | ||||||||||
Who are the officers of TRANSOCEAN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYES, Katherine Angela, Ms. | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Scotland | British | 340146520001 | |||||||||
| HAY, Alexis Anne | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Aberdeen Prime View Scotland | Scotland | British | 243346130004 | |||||||||
| TAYLOR, Garry | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 319873800001 | |||||||||
| BROWN, Eric Berton | Secretary | 5822 Woodland Falls Drive Kingwood Texas 77345 United States | American | 79752200001 | ||||||||||
| JONES, Roger Shelley | Secretary | 70 Angusfield Avenue AB15 6AT Aberdeen Aberdeenshire | British | 74071600001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| WFW LEGAL SERVICES LIMITED | Secretary | Appold Street EC2A 2HB London 15 United Kingdom |
| 18093320001 | ||||||||||
| BOBILLIER, Arnaud Albert Yves | Director | 25 Rue Laurent Gaudet Le Chesney 78150 France | French | 121383220001 | ||||||||||
| BOLKOW, Anne | Director | Avenue J.F. Kennedy L-1855 46a Luxembourg | Germany | German | 221150280001 | |||||||||
| BROWN, Eric Berton | Director | 5822 Woodland Falls Drive Kingwood Texas 77345 United States | American | 79752200001 | ||||||||||
| CAHUZAC, Jean Paul | Director | 6425 Brompton Houston Texas Tx 77005 United States | French | 86624540001 | ||||||||||
| CAMERON, Barry Nicholas | Director | Huntly Street AB10 1SH Aberdeen Langlands House United Kingdom | Scotland | British | 56449460004 | |||||||||
| CAUTHEN, Gregory Lynn | Director | 4528 Maple Street Ballaire Texas 77401 Usa | American | 86622450005 | ||||||||||
| CLYNE, Neil Kenneth | Director | Kingswells Causeway, Prime Four Business Park Kingswells AB15 8PU Aberdeen Deepwater House United Kingdom | United Kingdom | British | 164985600001 | |||||||||
| COLE, Jon Christopher | Director | 3427 Del Monte Drive Houston Texas 77019 Usa | American | 76189440002 | ||||||||||
| ELLIS, Judy | Director | Manor Lodge Complex Lodge Hill St Michael Barbados | American | 114386560001 | ||||||||||
| FORD, Andrew | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Switzerland | British | 277265360001 | |||||||||
| HALKETT, Douglas William | Director | 10 Queens Grove AB15 8HE Aberdeen Aberdeenshire Scotland | British | 95348400002 | ||||||||||
| HAYES, Stephen Lowry | Director | Appold Street EC2A 2HB London 15 | Switzerland | American | 221265100001 | |||||||||
| JONES, Roger Shelley | Director | 70 Angusfield Avenue AB15 6AT Aberdeen Aberdeenshire | Scotland | British | 74071600001 | |||||||||
| KING, Paul Arthur | Director | Huntly Street AB10 1SH Aberdeen Langlands House United Kingdom | Scotland | British | 132951950004 | |||||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
| LONG, Robert Laverne | Director | 4950 Tilbury Houston Texas 77056 Usa | American | 72969130002 | ||||||||||
| MAIRE, Fabrice | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Luxembourg | French,Luxembourger | 221224950001 | |||||||||
| MARTIN, Ross | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Aberdeen Prime View Scotland | Scotland | British | 166940180001 | |||||||||
| MARTIN, Ross | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Kingswells Deepwater House Aberdeen United Kingdom | Scotland | British | 166940180001 | |||||||||
| MCEWEN, David | Director | 12 Campsie Place AB15 6HL Aberdeen Aberdeenshire | Scotland | British | 36334220001 | |||||||||
| MCFADIN, Charles Stephen | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Cayman Islands | American | 221225100001 | |||||||||
| MELDRUM, Colin Campbell Mitchell | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Aberdeen Prime View Scotland | Scotland | British | 190331680001 | |||||||||
| MONAGHAN, Kevin Patrick | Director | 2 Prior Park Crescent St.James Bb12002 Barbados | American | 108744870001 | ||||||||||
| NESS, Christopher Leonard | Director | 36 Hazledene Road AB15 8LD Aberdeen | Scotland | British | 82383670004 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| ROSE, Adrian Paul | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Kingswells Deepwater House Aberdeen United Kingdom | Scotland | British | 163505080001 | |||||||||
| TAYLOR, Garry | Director | Appold Street EC2A 2HB London 15 | United Arab Emirates | British | 205093260001 | |||||||||
| URE, Graeme John Robert | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Kingswells Deepwater House Aberdeen United Kingdom | Scotland | British | 89300220001 |
Who are the persons with significant control of TRANSOCEAN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Transocean Ltd. | Apr 06, 2016 | Turmstrasse 30 CH 6300 Zug Transocean Ltd. Switzerland | 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