SPOOLBASE UK LIMITED
Overview
Company Name | SPOOLBASE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05315706 |
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 SPOOLBASE UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPOOLBASE UK LIMITED located?
Registered Office Address | Hadrian House Wincomblee Road NE6 3PL Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPOOLBASE UK LIMITED?
Company Name | From | Until |
---|---|---|
RIDGESTREAM LIMITED | Dec 17, 2004 | Dec 17, 2004 |
What are the latest accounts for SPOOLBASE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPOOLBASE UK LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for SPOOLBASE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Brenda Janette Mennie on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
legacy | 265 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 270 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
legacy | 291 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Brenda Janette Mennie as a director on Apr 20, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on Jul 31, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tomas Svanes Bille as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on May 18, 2021 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of SPOOLBASE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENNIE, Brenda Janette | Secretary | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | 199493370001 | |||||||
MENNIE, Brenda Janette | Director | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | Scotland | British | Global Entities Manager - Corporate Legal | 294822280001 | ||||
URQUHART, Helen | Director | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | Scotland | British | Finance Director | 252201780001 | ||||
BOWEN, Valerie Hazel | Secretary | Fareview Little Tillybirloch Midmar AB51 7PS Inverurie Grampian | British | Financial Controller | 43796530001 | |||||
LUNNY, Peter Joseph | Secretary | St. Paul's Churchyard EC4M 8AP London One England | 156982510001 | |||||||
MONTEL, Aline Florence | Secretary | 187 Avenue De Vaugirard Paris 75015 France | French | Deputy Corp Sec & Legal Corp M | 44495200002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARMENGOL, Christophe | Director | St. Paul's Churchyard EC4M 8AP London One England | France | French | Chief Financial Officer | 156963870001 | ||||
BILLE, Tomas Svanes | Director | Phlip Pedersens Vei Lysaker 1366 7 Baerum Norway | Norway | Norwegian | Vice President Legal Operations & Rems | 238431050001 | ||||
COOKSON, Ronald | Director | The Steading Clinterty Home Farm Kingswells AB15 8RN Aberdeen 1 United Kingdom | United Kingdom | British | Managing Director | 157251710001 | ||||
CORRAY, Pamela Jane | Director | 146 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | Chief Financial Officer | 83551930001 | |||||
DE SORAS, Dominique | Director | 14 Bayview Road AB15 4EY Aberdeen | French | Cheif Executive Officer Offsho | 83552510001 | |||||
DELMOTTE, Alain-Hugues | Director | 2 Avenue Lenotre 78160 Marly Le Roi Paris France | France | French | Financial Controller | 116419150001 | ||||
DUPAGNE, Laurent Jerome | Director | St. Paul's Churchyard EC4M 8AP London One | France | French | Chief Financial Officer | 210779970001 | ||||
GORMAN, Aurelia Sylvie Kyra | Director | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | England | British | Legal Director | 264985660001 | ||||
MORRICE, William Edgar | Director | St. Paul's Churchyard EC4M 8AP London One England | Scotland | British | Managing Director | 160856510001 | ||||
ROBERTS, Stephen John | Director | 53 Earlspark Drive Bieldside AB15 9AH Aberdeen Grampian | Scotland | British | Director | 50200990001 | ||||
ROCLE, Florence Emmanuelle Sylvie | Director | Enterprise Drive Westhill Industrial Estate AB32 6TQ Westhill Technip Uk Limited Aberdeenshire United Kingdom | France | French | Financial Controller Subsea Div. | 136775330002 | ||||
STEVENSON, Ian | Director | 25 Gray Street AB10 6JD Aberdeen Aberdeenshire | British | Managing Director North Sea Ca | 80938050001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPOOLBASE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Technip-Coflexip Uk Holdings Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AP London One England | 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