AQUADRILL OPCO SUB LLC
Overview
| Company Name | AQUADRILL OPCO SUB LLC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC034336 |
| External Registration Number | 0000962222 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AQUADRILL OPCO SUB LLC?
| Company Name | From | Until |
|---|---|---|
| SEADRILL OPCO SUB LLC | May 15, 2017 | May 15, 2017 |
What are the latest accounts for AQUADRILL OPCO SUB LLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
AQUADRILL OPCO SUB LLC is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | The Purposes For Which The Company Is Established Is To Engage In Any Lawful Act |
| Legal Form | Limited Liability Company |
| Is a Credit or Financial Institution | No |
| Governed By | Marshall Islands Limited Lability Company Act (Of The Republic Of The Marshall Islands Associations Law) |
| Originating Registry Country | MARSHALL ISLANDS |
| Place Registered | Office Of The Registrar Of Corporations |
| Company Number | 0000962222 |
What are the latest filings for AQUADRILL OPCO SUB LLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR019426 and overseas company FC034336 on Feb 19, 2025 | 2 pages | OSDS01 | ||
Termination of appointment of Grant Russel Creed as a director on Dec 21, 2023 | 2 pages | OSTM01 | ||
Termination of appointment of Tyson John Nunes De Souza as a director on Dec 21, 2023 | 2 pages | OSTM01 | ||
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 pages | OSCH01 | ||
Appointment of Jon Olav Osthus as a director on Dec 21, 2023 | 3 pages | OSAP01 | ||
Appointment of Nicholas Guillan Brown as a director on Dec 21, 2023 | 3 pages | OSAP01 | ||
Termination of appointment of Alan Stuart Bigman as a director on Apr 03, 2023 | 2 pages | OSTM01 | ||
Appointment of Mr. Tyson John Nunes De Souza as a director on Apr 03, 2023 | 3 pages | OSAP01 | ||
Appointment of Mr Grant Russel Creed as a director on Apr 03, 2023 | 3 pages | OSAP01 | ||
Termination of appointment of John Champion Bishop Vii as a director on Apr 03, 2023 | 2 pages | OSTM01 | ||
Termination of appointment of Steven Leon Newman as a director on Apr 03, 2023 | 2 pages | OSTM01 | ||
Appointment of Martyn David Svensen as a director on Dec 21, 2023 | 2 pages | OSAP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2017 | 34 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2016 | 41 pages | AA | ||
Director's details changed for Mr Alan Stuart Bigman on Sep 16, 2022 | 3 pages | OSCH03 | ||
Director's details changed for Mr Steven Leon Newman on Sep 16, 2022 | 3 pages | OSCH03 | ||
Director's details changed for Mr John Champion Bishop Vii on Sep 16, 2022 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR019426 Address Change 4TH floor reading bridge house, george street, reading, berkshire, RG1 8LS,Sep 16, 2022 | 3 pages | OSCH01 | ||
Director's details changed for John Champion Bishop on Jul 01, 2021 | 3 pages | OSCH03 | ||
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 pages | OSCH01 | ||
Change of registered name of an overseas company on Apr 27, 2022 from {change_name} | 4 pages | OSNM01 | ||
Who are the officers of AQUADRILL OPCO SUB LLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Nicholas Guillan | Director | Suite 150 Houston Texas 11025 Equity Drive 77041 United States | United States | American | 331909110001 | |||||
| OSTHUS, Jon Olav | Director | 4029 Stavanger Stavanger Finnestadveien 28 1103 Norway | Norway | Norwegian | 331909360001 | |||||
| SVENSEN, Martyn David | Director | 55 Par La Ville Road Hamilton Park Plaza Hm11 Bermuda | Bermuda | New Zealander | 324642690001 | |||||
| PENRICE, Victoria Margaret | Secretary | 2nd Floor Building 11 Chiswick Business Park 566 Chiswick High Road W4 5YS London Seadrill Management Ltd United Kingdom | 245332040001 | |||||||
| SOUSA, Georgina Elizabeth | Secretary | Par-La-Ville Road Hamiliton Hm08 Par-La-Ville Place, Fourth Floor Bermuda | 231473390001 | |||||||
| BIGMAN, Alan Stuart | Director | Trafalgar Square, #210 1 Northumberland Avenue WC2N 5BW London C/O Regus Hq United Kingdom | United States | American | 283553260001 | |||||
| BISHOP VII, John Champion | Director | Trafalgar Square, #210 1 Northumberland Avenue WC2N 5BW London C/O Regus Hq United Kingdom | United States | American | 283127410002 | |||||
| CREED, Grant Russel | Director | 2nd Floor, Building 11 566 Chiswick High Road W4 5YS London Chiswick Business Park United Kingdom | United Kingdom | Australian | 244438290001 | |||||
| GILLIVER, Neil Derek | Director | Chiswick Business Park 566 Chiswick High Road W4 5YS London 2nd Floor Building 11 United Kingdom | England | British | 253095940001 | |||||
| NEWMAN, Steven Leon | Director | Trafalgar Square #210 1 Northumberland Avenue WC2N 5BW London C/O Regus Hq United Kingdom | United States | American | 283127400001 | |||||
| NUNES DE SOUZA, Tyson John, Mr. | Director | 2nd Floor Building 11 566 Chiswick High Road W4 5YS London Chiswick Business Park United Kingdom | England | British | 305136180001 | |||||
| ROBJOHNS, Graham | Director | One America Square 17 Crosswall EC3N 2LB London 13 Floor United Kingdom | England | British | 182403100001 | |||||
| ROCHE, John Thomas | Director | Chiswick Business Park 566 Chiswick High Road W4 5YS London 2nd Floor Building 11 United Kingdom | United Kingdom | American | 253718530001 | |||||
| SNEDDON, David Scott | Director | Chiswick Business Park 566 Chiswick High Road W4 5YS London 2nd Floor, Building 11 United Kingdom | United Kingdom | British | 231473410001 | |||||
| SOUSA, Georgina Elizabeth | Director | Par-La-Ville Road Hamiliton Hm08 Par-La-Ville Place, Fourth Floor Bermuda | Bermuda | British | 173305610001 |
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