AQUADRILL OPCO SUB LLC

AQUADRILL OPCO SUB LLC

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAQUADRILL OPCO SUB LLC
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC034336
    External Registration Number0000962222
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is AQUADRILL OPCO SUB LLC located?

    Registered Office Address
    Trust Company Complex Ajeltake Road
    Ajeltake Island
    MH96 960 Majuro
    Marshall Islands
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUADRILL OPCO SUB LLC?

    Previous Company Names
    Company NameFromUntil
    SEADRILL OPCO SUB LLCMay 15, 2017May 15, 2017

    What are the latest accounts for AQUADRILL OPCO SUB LLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    AQUADRILL OPCO SUB LLC is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityThe Purposes For Which The Company Is Established Is To Engage In Any Lawful Act
    Legal FormLimited Liability Company
    Is a Credit or Financial InstitutionNo
    Governed ByMarshall Islands Limited Lability Company Act (Of The Republic Of The Marshall Islands Associations Law)
    Originating Registry CountryMARSHALL ISLANDS
    Place RegisteredOffice Of The Registrar Of Corporations
    Company Number0000962222

    What are the latest filings for AQUADRILL OPCO SUB LLC?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR019426 and overseas company FC034336 on Feb 19, 2025

    2 pagesOSDS01

    Termination of appointment of Grant Russel Creed as a director on Dec 21, 2023

    2 pagesOSTM01

    Termination of appointment of Tyson John Nunes De Souza as a director on Dec 21, 2023

    2 pagesOSTM01

    Details changed for a UK establishment - BR019426 Address Change C/O regus hq trafalgar square, #210, 1 northumberland avenue, london, WC2N 5BW,Mar 31, 2024

    3 pagesOSCH01

    Appointment of Jon Olav Osthus as a director on Dec 21, 2023

    3 pagesOSAP01

    Appointment of Nicholas Guillan Brown as a director on Dec 21, 2023

    3 pagesOSAP01

    Termination of appointment of Alan Stuart Bigman as a director on Apr 03, 2023

    2 pagesOSTM01

    Appointment of Mr. Tyson John Nunes De Souza as a director on Apr 03, 2023

    3 pagesOSAP01

    Appointment of Mr Grant Russel Creed as a director on Apr 03, 2023

    3 pagesOSAP01

    Termination of appointment of John Champion Bishop Vii as a director on Apr 03, 2023

    2 pagesOSTM01

    Termination of appointment of Steven Leon Newman as a director on Apr 03, 2023

    2 pagesOSTM01

    Appointment of Martyn David Svensen as a director on Dec 21, 2023

    2 pagesOSAP01

    Group of companies' accounts made up to Dec 31, 2021

    33 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    28 pagesAA

    Group of companies' accounts made up to Dec 31, 2018

    31 pagesAA

    Group of companies' accounts made up to Dec 31, 2017

    34 pagesAA

    Group of companies' accounts made up to Dec 31, 2016

    41 pagesAA

    Director's details changed for Mr Alan Stuart Bigman on Sep 16, 2022

    3 pagesOSCH03

    Director's details changed for Mr Steven Leon Newman on Sep 16, 2022

    3 pagesOSCH03

    Director's details changed for Mr John Champion Bishop Vii on Sep 16, 2022

    3 pagesOSCH03

    Details changed for a UK establishment - BR019426 Address Change 4TH floor reading bridge house, george street, reading, berkshire, RG1 8LS,Sep 16, 2022

    3 pagesOSCH01

    Director's details changed for John Champion Bishop on Jul 01, 2021

    3 pagesOSCH03

    Details changed for a UK establishment - BR019426 Address Change 2ND floor, building 11, chiswick business park 566 chiswick high road, london, W4 5YS,Jul 21, 2022

    3 pagesOSCH01

    Change of registered name of an overseas company on Apr 27, 2022 from {change_name}

    4 pagesOSNM01

    Who are the officers of AQUADRILL OPCO SUB LLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Nicholas Guillan
    Suite 150
    Houston
    Texas
    11025 Equity Drive
    77041
    United States
    Director
    Suite 150
    Houston
    Texas
    11025 Equity Drive
    77041
    United States
    United StatesAmerican331909110001
    OSTHUS, Jon Olav
    4029 Stavanger
    Stavanger
    Finnestadveien 28
    1103
    Norway
    Director
    4029 Stavanger
    Stavanger
    Finnestadveien 28
    1103
    Norway
    NorwayNorwegian331909360001
    SVENSEN, Martyn David
    55 Par La Ville Road
    Hamilton
    Park Plaza
    Hm11
    Bermuda
    Director
    55 Par La Ville Road
    Hamilton
    Park Plaza
    Hm11
    Bermuda
    BermudaNew Zealander324642690001
    PENRICE, Victoria Margaret
    2nd Floor Building 11 Chiswick Business Park
    566 Chiswick High Road
    W4 5YS London
    Seadrill Management Ltd
    United Kingdom
    Secretary
    2nd Floor Building 11 Chiswick Business Park
    566 Chiswick High Road
    W4 5YS London
    Seadrill Management Ltd
    United Kingdom
    245332040001
    SOUSA, Georgina Elizabeth
    Par-La-Ville Road
    Hamiliton Hm08
    Par-La-Ville Place, Fourth Floor
    Bermuda
    Secretary
    Par-La-Ville Road
    Hamiliton Hm08
    Par-La-Ville Place, Fourth Floor
    Bermuda
    231473390001
    BIGMAN, Alan Stuart
    Trafalgar Square, #210
    1 Northumberland Avenue
    WC2N 5BW London
    C/O Regus Hq
    United Kingdom
    Director
    Trafalgar Square, #210
    1 Northumberland Avenue
    WC2N 5BW London
    C/O Regus Hq
    United Kingdom
    United StatesAmerican283553260001
    BISHOP VII, John Champion
    Trafalgar Square, #210
    1 Northumberland Avenue
    WC2N 5BW London
    C/O Regus Hq
    United Kingdom
    Director
    Trafalgar Square, #210
    1 Northumberland Avenue
    WC2N 5BW London
    C/O Regus Hq
    United Kingdom
    United StatesAmerican283127410002
    CREED, Grant Russel
    2nd Floor, Building 11
    566 Chiswick High Road
    W4 5YS London
    Chiswick Business Park
    United Kingdom
    Director
    2nd Floor, Building 11
    566 Chiswick High Road
    W4 5YS London
    Chiswick Business Park
    United Kingdom
    United KingdomAustralian244438290001
    GILLIVER, Neil Derek
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YS London
    2nd Floor Building 11
    United Kingdom
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YS London
    2nd Floor Building 11
    United Kingdom
    EnglandBritish253095940001
    NEWMAN, Steven Leon
    Trafalgar Square #210
    1 Northumberland Avenue
    WC2N 5BW London
    C/O Regus Hq
    United Kingdom
    Director
    Trafalgar Square #210
    1 Northumberland Avenue
    WC2N 5BW London
    C/O Regus Hq
    United Kingdom
    United StatesAmerican283127400001
    NUNES DE SOUZA, Tyson John, Mr.
    2nd Floor Building 11
    566 Chiswick High Road
    W4 5YS London
    Chiswick Business Park
    United Kingdom
    Director
    2nd Floor Building 11
    566 Chiswick High Road
    W4 5YS London
    Chiswick Business Park
    United Kingdom
    EnglandBritish305136180001
    ROBJOHNS, Graham
    One America Square
    17 Crosswall
    EC3N 2LB London
    13 Floor
    United Kingdom
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    13 Floor
    United Kingdom
    EnglandBritish182403100001
    ROCHE, John Thomas
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YS London
    2nd Floor Building 11
    United Kingdom
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YS London
    2nd Floor Building 11
    United Kingdom
    United KingdomAmerican253718530001
    SNEDDON, David Scott
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YS London
    2nd Floor, Building 11
    United Kingdom
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YS London
    2nd Floor, Building 11
    United Kingdom
    United KingdomBritish231473410001
    SOUSA, Georgina Elizabeth
    Par-La-Ville Road
    Hamiliton Hm08
    Par-La-Ville Place, Fourth Floor
    Bermuda
    Director
    Par-La-Ville Road
    Hamiliton Hm08
    Par-La-Ville Place, Fourth Floor
    Bermuda
    BermudaBritish173305610001

    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