SPOOLBASE UK LIMITED

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

    Company NameSPOOLBASE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05315706
    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 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 AddressNo

    What were the previous names of SPOOLBASE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIDGESTREAM LIMITEDDec 17, 2004Dec 17, 2004

    What are the latest accounts for SPOOLBASE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPOOLBASE UK LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for SPOOLBASE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Brenda Janette Mennie on Jun 03, 2025

    2 pagesCH01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    265 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    270 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    291 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on Apr 29, 2022

    1 pagesTM01

    Appointment of Mrs Brenda Janette Mennie as a director on Apr 20, 2022

    2 pagesAP01

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    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 pagesAD01

    Termination of appointment of Tomas Svanes Bille as a director on May 28, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on May 18, 2021

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of SPOOLBASE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENNIE, Brenda Janette
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Secretary
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    199493370001
    MENNIE, Brenda Janette
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritishGlobal Entities Manager - Corporate Legal294822280001
    URQUHART, Helen
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritishFinance Director252201780001
    BOWEN, Valerie Hazel
    Fareview Little Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Grampian
    Secretary
    Fareview Little Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Grampian
    BritishFinancial Controller43796530001
    LUNNY, Peter Joseph
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    156982510001
    MONTEL, Aline Florence
    187 Avenue De Vaugirard
    Paris
    75015
    France
    Secretary
    187 Avenue De Vaugirard
    Paris
    75015
    France
    FrenchDeputy Corp Sec & Legal Corp M44495200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMENGOL, Christophe
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrenchChief Financial Officer156963870001
    BILLE, Tomas Svanes
    Phlip Pedersens Vei
    Lysaker 1366
    7
    Baerum
    Norway
    Director
    Phlip Pedersens Vei
    Lysaker 1366
    7
    Baerum
    Norway
    NorwayNorwegianVice President Legal Operations & Rems238431050001
    COOKSON, Ronald
    The Steading Clinterty Home Farm
    Kingswells
    AB15 8RN Aberdeen
    1
    United Kingdom
    Director
    The Steading Clinterty Home Farm
    Kingswells
    AB15 8RN Aberdeen
    1
    United Kingdom
    United KingdomBritishManaging Director157251710001
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Director
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    BritishChief Financial Officer83551930001
    DE SORAS, Dominique
    14 Bayview Road
    AB15 4EY Aberdeen
    Director
    14 Bayview Road
    AB15 4EY Aberdeen
    FrenchCheif Executive Officer Offsho83552510001
    DELMOTTE, Alain-Hugues
    2 Avenue Lenotre
    78160 Marly Le Roi
    Paris
    France
    Director
    2 Avenue Lenotre
    78160 Marly Le Roi
    Paris
    France
    FranceFrenchFinancial Controller116419150001
    DUPAGNE, Laurent Jerome
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    FranceFrenchChief Financial Officer210779970001
    GORMAN, Aurelia Sylvie Kyra
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    EnglandBritishLegal Director264985660001
    MORRICE, William Edgar
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    ScotlandBritishManaging Director160856510001
    ROBERTS, Stephen John
    53 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Grampian
    Director
    53 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Grampian
    ScotlandBritishDirector50200990001
    ROCLE, Florence Emmanuelle Sylvie
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    Technip Uk Limited
    Aberdeenshire
    United Kingdom
    Director
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    Technip Uk Limited
    Aberdeenshire
    United Kingdom
    FranceFrenchFinancial Controller Subsea Div.136775330002
    STEVENSON, Ian
    25 Gray Street
    AB10 6JD Aberdeen
    Aberdeenshire
    Director
    25 Gray Street
    AB10 6JD Aberdeen
    Aberdeenshire
    BritishManaging Director North Sea Ca80938050001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SPOOLBASE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Technip-Coflexip Uk Holdings Limited
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number02424225
    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.

    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