HALO OFFSHORE UK LIMITED

HALO OFFSHORE UK LIMITED

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

    Company NameHALO OFFSHORE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC342665
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HALO OFFSHORE UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HALO OFFSHORE UK LIMITED located?

    Registered Office Address
    C/O Shakespeare Martineau Llp
    15 Queen Street
    EH2 1JE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HALO OFFSHORE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THIRD ENERGY OFFSHORE LIMITEDOct 11, 2013Oct 11, 2013
    THIRD ENERGY LIMITEDMar 15, 2012Mar 15, 2012
    3RD ENERGY LIMITEDFeb 28, 2011Feb 28, 2011
    THIRD OIL LIMITEDJul 11, 2008Jul 11, 2008
    LEDGE 1042 LIMITEDMay 09, 2008May 09, 2008

    What are the latest accounts for HALO OFFSHORE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToMay 12, 2025
    Next Confirmation Statement DueMay 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2024
    OverdueNo

    What are the latest filings for HALO OFFSHORE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 46,065,226
    3 pagesSH01

    Appointment of Mr Mark Alfred Preece as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Peter Richard Stephen Earl as a director on Mar 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Removal of a director 31/01/2025
    RES13

    Termination of appointment of Andrew Cochran as a director on Jan 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Notification of Orcadian Energy Plc as a person with significant control on Dec 02, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 08, 2025

    2 pagesPSC09

    Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Shakespeare Martineau Llp 15 Queen Street Edinburgh EH2 1JE on Jan 08, 2025

    1 pagesAD01

    Termination of appointment of Jonathan William Henry as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Matthew George Small as a secretary on Dec 02, 2024

    1 pagesTM02

    Appointment of Mr Alan Douglas Hume as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Mr Stephen Andrew Brown as a director on Dec 02, 2024

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan William Henry on Sep 13, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Cochran on Sep 13, 2023

    2 pagesCH01

    Secretary's details changed for Mr Matthew George Small on Sep 13, 2023

    1 pagesCH03

    Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 5 South Charlotte Street Edinburgh EH2 4AN on Sep 11, 2023

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of HALO OFFSHORE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Stephen Andrew
    15 Queen Street
    EH2 1JE Edinburgh
    C/O Shakespeare Martineau Llp
    Scotland
    Director
    15 Queen Street
    EH2 1JE Edinburgh
    C/O Shakespeare Martineau Llp
    Scotland
    United KingdomBritishDirector49586330001
    EARL, Peter Richard Stephen
    15 Queen Street
    EH2 1JE Edinburgh
    C/O Shakespeare Martineau Llp
    Scotland
    Director
    15 Queen Street
    EH2 1JE Edinburgh
    C/O Shakespeare Martineau Llp
    Scotland
    United KingdomBritishCompany Director160193030007
    HUME, Alan Douglas
    15 Queen Street
    EH2 1JE Edinburgh
    C/O Shakespeare Martineau Llp
    Scotland
    Director
    15 Queen Street
    EH2 1JE Edinburgh
    C/O Shakespeare Martineau Llp
    Scotland
    United KingdomBritishDirector135513340001
    PREECE, Mark Alfred
    15 Queen Street
    EH2 1JE Edinburgh
    C/O Shakespeare Martineau Llp
    Scotland
    Director
    15 Queen Street
    EH2 1JE Edinburgh
    C/O Shakespeare Martineau Llp
    Scotland
    United KingdomBritishCompany Director197552490003
    SMALL, Matthew George
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Secretary
    Charlotte Street
    BA1 2NE Bath
    6
    England
    255616980001
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    129437190001
    MD SECRETARIES LIMITED
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    United Kingdom
    Secretary
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    COCHRAN, Andrew
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Director
    Charlotte Street
    BA1 2NE Bath
    6
    England
    NetherlandsAmericanDirector255446830001
    DEWAR, John Alexander Gordon
    Gf
    Grosvenor Crescent
    EH12 5EP Edinburgh
    2
    United Kingdom
    Director
    Gf
    Grosvenor Crescent
    EH12 5EP Edinburgh
    2
    United Kingdom
    ScotlandBritishDirector115153690001
    ELLIX, David Martin
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishChartered Engineer68007240003
    EMMS, Grant George
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Aberdeenshire
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Aberdeenshire
    United KingdomBritishGeoscientist/Director162071780001
    HENRY, Jonathan William
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Director
    Charlotte Street
    BA1 2NE Bath
    6
    England
    EnglandBritishDirector255447100001
    MORTIMER, Mr Andrew
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    EnglandBritishCompany Director182150800001
    ROBOTTOM, David James
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritish None146755480001
    TYRIE, Jeremy James
    AB14 0JB Peterculter
    Easter Anguston Cottage
    Aberdeenshire
    United Kingdom
    Director
    AB14 0JB Peterculter
    Easter Anguston Cottage
    Aberdeenshire
    United Kingdom
    United KingdomBritishNone49957490001
    VALAND, Rasik
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishDirector3209310003
    LEDGE SERVICES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    129437200001

    Who are the persons with significant control of HALO OFFSHORE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Dec 02, 2024
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13298968
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00669978
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Third Energy Holdings Limited
    Ugland House
    PO BOX 309
    KY1 1104 Grand Caymen
    PO BOX 309
    Caymen Islands
    Apr 06, 2016
    Ugland House
    PO BOX 309
    KY1 1104 Grand Caymen
    PO BOX 309
    Caymen Islands
    Yes
    Legal FormCorporate
    Legal AuthorityCaymen Islands
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HALO OFFSHORE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 28, 2018Dec 02, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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