AQUADRILL OPCO SUB LLC: Filings
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 |
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 | ||
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