Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCIRA OFFSHORE ENERGY LIMITED
Company Information for

SCIRA OFFSHORE ENERGY LIMITED

1 KINGDOM STREET, LONDON, W2 6BD,
Company Registration Number
05119310
Private Limited Company
Active

Company Overview

About Scira Offshore Energy Ltd
SCIRA OFFSHORE ENERGY LIMITED was founded on 2004-05-05 and has its registered office in London. The organisation's status is listed as "Active". Scira Offshore Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCIRA OFFSHORE ENERGY LIMITED
 
Legal Registered Office
1 KINGDOM STREET
LONDON
W2 6BD
Other companies in NR22
 
Filing Information
Company Number 05119310
Company ID Number 05119310
Date formed 2004-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB854806601  
Last Datalog update: 2024-05-05 16:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCIRA OFFSHORE ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCIRA OFFSHORE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
BJORN HARALD BERGE
Company Secretary 2017-12-07
HUGH BARNABAS CROSSLEY
Director 2018-01-22
ROBERT JOHN FRADLEY
Director 2018-01-22
BEATE MYKING
Director 2017-11-24
EMIL ORDERUD
Director 2017-11-24
MONA RIIS
Director 2017-11-24
PABLO SAAVEDRA
Director 2018-04-13
KARL BEN SMITH
Director 2015-04-20
ALEXIS EDUARDO ULENS
Director 2015-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
FABIO D'ALONZO
Director 2017-12-22 2018-01-22
BJORN DRANGSHOLT
Director 2009-03-31 2017-12-22
DAVID JOHN FLOOD
Director 2017-03-31 2017-12-22
TIMOTHY JAMES HARDY
Company Secretary 2017-03-30 2017-12-07
INGRID KATHERINE FOSSGARD-MOSER
Director 2016-01-21 2017-11-24
DAVID JOHN RUMBLE
Company Secretary 2014-06-25 2017-03-30
TARALD GJERDE
Director 2013-02-14 2016-01-21
DUNCAN RYDER DOUGLAS FORSYTH
Company Secretary 2013-02-14 2014-06-25
ADELE OS
Company Secretary 2012-01-01 2013-02-14
BJORN IVAR BERGEMO
Director 2010-09-01 2013-02-14
HALFDAN BRUSTAD
Director 2011-01-27 2012-10-25
CARINE SMITH IHENACHO
Company Secretary 2010-09-01 2012-01-01
KNUT MORITZ AANSTAD
Director 2007-05-30 2011-01-27
PAUL FULTON
Company Secretary 2009-06-25 2010-09-01
HAAKON ALFSTAD
Director 2009-03-31 2010-09-01
HELGE LEIV HATLESTAD
Director 2008-12-04 2010-09-01
ANTHONY JOSEPH SAUL
Company Secretary 2007-10-01 2009-06-18
PETER FERGUSSON
Company Secretary 2005-09-01 2007-10-01
PAL OTTO EIDE
Director 2005-06-27 2007-05-30
DAVID ANTHONY EDWARDS
Director 2004-05-05 2007-04-19
DIRK BERKHOUT
Director 2004-07-15 2007-01-30
JOYCE MEI FONG WONG
Company Secretary 2005-06-27 2005-09-01
GERD-JAN BERNARD BREUKERS
Company Secretary 2004-07-15 2005-06-27
BILLY ANTHONY FRENCH
Company Secretary 2004-11-15 2005-06-27
BILLY ANTHONY FRENCH
Company Secretary 2004-05-05 2004-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-05 2004-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH BARNABAS CROSSLEY EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
HUGH BARNABAS CROSSLEY EQUITIX GP 5 PRIMARY INFRASTRUCTURE HOLDINGS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND 5A LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
HUGH BARNABAS CROSSLEY EQUITIX FOUNDER PARTNER LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
HUGH BARNABAS CROSSLEY EQUITIX OFFSHORE 3 LIMITED Director 2018-01-22 CURRENT 2017-10-20 Active
HUGH BARNABAS CROSSLEY EQUITIX OFFSHORE 4 LIMITED Director 2018-01-22 CURRENT 2017-10-20 Active
HUGH BARNABAS CROSSLEY EQUITIX OFFSHORE 5 LIMITED Director 2018-01-22 CURRENT 2017-10-20 Active
HUGH BARNABAS CROSSLEY EQUITIX OFFSHORE 1 LIMITED Director 2018-01-22 CURRENT 2017-10-20 Active
HUGH BARNABAS CROSSLEY EQUITIX OFFSHORE 2 LIMITED Director 2018-01-22 CURRENT 2017-10-20 Active
HUGH BARNABAS CROSSLEY EQUITIX EPS GP 5 LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND 5 LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
HUGH BARNABAS CROSSLEY EQUITIX MA EPS GP 6 LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
HUGH BARNABAS CROSSLEY EQUITIX MA 6 CAPITAL EUROBOND LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
HUGH BARNABAS CROSSLEY EQUITIX CORE INFRASTRUCTURE 3 LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
HUGH BARNABAS CROSSLEY EQUITIX MA 5 CAPITAL EUROBOND LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
HUGH BARNABAS CROSSLEY EQUITIX MA EPS GP 5 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
ROBERT JOHN FRADLEY EQUITIX OFFSHORE 3 LIMITED Director 2017-12-22 CURRENT 2017-10-20 Active
ROBERT JOHN FRADLEY EQUITIX OFFSHORE 4 LIMITED Director 2017-12-22 CURRENT 2017-10-20 Active
ROBERT JOHN FRADLEY EQUITIX OFFSHORE 5 LIMITED Director 2017-12-22 CURRENT 2017-10-20 Active
PABLO SAAVEDRA EQUITIX OFFSHORE 1 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
PABLO SAAVEDRA EQUITIX OFFSHORE 2 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
KARL BEN SMITH LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
KARL BEN SMITH LINCS WIND FARM LIMITED Director 2017-02-17 CURRENT 2000-12-11 Active
KARL BEN SMITH LYNN WIND FARM LIMITED Director 2016-03-07 CURRENT 2001-02-07 Active
KARL BEN SMITH GLID WIND FARMS TOPCO LIMITED Director 2016-03-07 CURRENT 2008-09-25 Active
KARL BEN SMITH INNER DOWSING WIND FARM LIMITED Director 2016-03-07 CURRENT 2000-12-11 Active
KARL BEN SMITH UK GREEN INVESTMENT LID LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
KARL BEN SMITH UK GREEN INVESTMENT GYM PARTICIPANT LIMITED Director 2015-10-30 CURRENT 2010-04-23 Active
KARL BEN SMITH GWYNT Y MOR OFFSHORE WIND FARM LIMITED Director 2015-10-30 CURRENT 1999-01-18 Active
KARL BEN SMITH UK GREEN INVESTMENT GWYNT Y MOR LIMITED Director 2015-10-29 CURRENT 2015-07-06 Active
KARL BEN SMITH RHYL FLATS WIND FARM LIMITED Director 2015-04-21 CURRENT 2005-06-21 Active
KARL BEN SMITH UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED Director 2015-04-20 CURRENT 2014-11-19 Active
KARL BEN SMITH UK GREEN INVESTMENT RHYL FLATS LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
ALEXIS EDUARDO ULENS LYNN WIND FARM LIMITED Director 2016-03-07 CURRENT 2001-02-07 Active
ALEXIS EDUARDO ULENS GLID WIND FARMS TOPCO LIMITED Director 2016-03-07 CURRENT 2008-09-25 Active
ALEXIS EDUARDO ULENS INNER DOWSING WIND FARM LIMITED Director 2016-03-07 CURRENT 2000-12-11 Active
ALEXIS EDUARDO ULENS UK GREEN INVESTMENT LID LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
ALEXIS EDUARDO ULENS RHYL FLATS WIND FARM LIMITED Director 2015-04-21 CURRENT 2005-06-21 Active
ALEXIS EDUARDO ULENS UK GREEN INVESTMENT RHYL FLATS LIMITED Director 2015-04-20 CURRENT 2013-03-04 Active
ALEXIS EDUARDO ULENS UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED Director 2015-04-20 CURRENT 2014-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Change of details for Equitix Offshore 5 Limited as a person with significant control on 2020-02-20
2024-04-23Change of details for Uk Green Investment Sheringham Shoal Limited as a person with significant control on 2022-10-03
2024-04-23Director's details changed for Mr Bailey Jacob Bradley on 2024-01-01
2024-04-23Director's details changed for Mr Roger Kraemer on 2020-05-26
2024-04-23Director's details changed for Ms Trine Ingebjrg Ulla on 2020-02-04
2024-04-23Director's details changed for Mr Robert John Fradley on 2019-04-15
2024-04-23Director's details changed for Mr Pablo Saavedra on 2020-06-15
2024-04-23Director's details changed for Mr Pablo Rodriguez Del Palacio Saavedra on 2020-03-20
2024-04-23CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR KAMALA HAJIYEVA
2024-01-04DIRECTOR APPOINTED MRS. MELISSA READ
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-24Solvency Statement dated 21/07/23
2023-07-24Statement by Directors
2023-07-24Statement of capital on GBP 223,561,413.00
2023-04-13CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-12AD02Register inspection address changed from Wind Farm Place Edgar Road Walsingham Norfolk NR22 6EJ to 1 Kingdom Street London W2 6BD
2022-04-12AD03Registers moved to registered inspection location of 1 Kingdom Street London W2 6BD
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM Wind Farm Place Edgar Road Walsingham Norfolk NR22 6EJ
2021-08-13RES13Resolutions passed:
  • Transaction contemplated is hereby authorised, termation of the land agreement be and hereby as being fir the commercial benefit and advantage of and in the best interest of the company 03/08/2021
2021-04-26AD02Register inspection address changed from PO Box C/Ostatoil Wind Farm Place Scira Offshore Energy Limited Edgar Road Walsingham Norfolk NR22 6EJ England to Wind Farm Place Edgar Road Walsingham Norfolk NR22 6EJ
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-23PSC05Change of details for Statoil Wind Limited as a person with significant control on 2018-05-16
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05AP04Appointment of Mitre Secretaries Limited as company secretary on 2020-07-29
2020-06-11AP01DIRECTOR APPOINTED MR ROGER KRAEMER
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BARNABAS CROSSLEY
2020-05-14AP01DIRECTOR APPOINTED MR ANDERS OPAKER
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR OLAV LEIVESTAD
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MS TRINE INGEBJøRG ULLA
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MONA RIIS
2020-01-23TM02Termination of appointment of Lina Balbuckaite on 2020-01-23
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MS LINA BALBUCKAITE on 2019-06-25
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MS KAMALA HAJIYEVA
2019-02-04AP03Appointment of Ms Lina Balbuckaite as company secretary on 2019-02-01
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR EMIL ORDERUD
2019-02-04TM02Termination of appointment of Bjorn Harald Berge on 2019-02-01
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR PABLO SAAVEDRA
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN WAKEFIELD
2018-01-25AP01DIRECTOR APPOINTED MR ROBERT JOHN FRADLEY
2018-01-25AP01DIRECTOR APPOINTED MR HUGH BARNABAS CROSSLEY
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM IRWIN
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR FABIO D'ALONZO
2018-01-12AD02SAIL ADDRESS CHANGED FROM: WIND FARM PLACE SCIRA OFFSHORE ENERGY LIMITED EDGAR ROAD WALSINGHAM NORFOLK ENGLAND
2018-01-12AD02SAIL ADDRESS CHANGED FROM: C/O STATKRAFT WIND FARM PLACE SCIRA OFFSHORE ENERGY LIMITED EDGAR ROAD WALSINGHAM NORFOLK NR22 6EJ ENGLAND
2018-01-12PSC02Notification of Equitix Offshore 5 Limited as a person with significant control on 2017-12-22
2018-01-12AP01DIRECTOR APPOINTED MR NATHAN JOHN WAKEFIELD
2018-01-12AP01DIRECTOR APPOINTED MR ADAM CHARLES PEEL IRWIN
2018-01-11CH01Director's details changed for Mr Fabio D'alonzo on 2018-01-11
2018-01-11PSC07CESSATION OF STATKRAFT UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11AP01DIRECTOR APPOINTED MR FABIO D'ALONZO
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEYER
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLOOD
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLOOD
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BJORN DRANGSHOLT
2017-12-08TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HARDY
2017-12-08AP03SECRETARY APPOINTED MR BJORN HARALD BERGE
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEATE MYKING / 24/11/2017
2017-11-24AP01DIRECTOR APPOINTED MS BEATE MYKING
2017-11-24AP01DIRECTOR APPOINTED MR EMIL ORDERUD
2017-11-24AP01DIRECTOR APPOINTED MS MONA RIIS
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR INGRID FOSSGARD-MOSER
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TRINE ULLA
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SVERRE TROLLNES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 447122826
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-05-04AD02SAIL ADDRESS CHANGED FROM: C/O STATKRAFT 41 MOORGATE LONDON EC2R 6PP ENGLAND
2017-03-31AP01DIRECTOR APPOINTED MR DAVID JOHN FLOOD
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR UNNI HONGSETH
2017-03-30AP03SECRETARY APPOINTED MR TIMOTHY JAMES HARDY
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR OLAV HETLAND
2017-03-30AP01DIRECTOR APPOINTED MR MICHAEL HYTTEL MEYER
2017-03-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID RUMBLE
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 447122826
2016-06-01AR0105/05/16 FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-21AP01DIRECTOR APPOINTED MRS INGRID KATHERINE FOSSGARD-MOSER
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TARALD GJERDE
2015-10-16AP01DIRECTOR APPOINTED MRS UNNI KARLSEN HONGSETH
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EIVIND TORBLAA
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 447122826
2015-06-01AR0105/05/15 FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08AP01DIRECTOR APPOINTED MR ALEXIS EDUARDO ULENS
2015-05-08AP01DIRECTOR APPOINTED MR KARL BEN SMITH
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SLATER
2014-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-15AP01DIRECTOR APPOINTED MRS TRINE INGE BJOERG ULLA
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIRI KINDEM
2014-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-12-12MEM/ARTSARTICLES OF ASSOCIATION
2014-11-28AP01DIRECTOR APPOINTED MR NIGEL GORDON SLATER
2014-07-17AP03SECRETARY APPOINTED MR DAVID JOHN RUMBLE
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN FORSYTH
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 447122826
2014-05-07AR0105/05/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARALD GJERDE / 01/09/2013
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01RES01ALTER ARTICLES 11/06/2013
2013-06-03AR0105/05/13 FULL LIST
2013-05-31AD02SAIL ADDRESS CHANGED FROM: NORTON ROSE LLP 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 1 KINGDOM STREET LONDON W2 6BD
2013-05-20RES13INC TO £500000000 DIVIDED INTO 250000000 A SHA OF £1 EACH & 250000000 B SHA OF £1 EACH 29/11/2012
2013-05-20RES13INC TO 300000000 DIVIDED INTO 150000000 A SHA OF £1 EACH & 150000000 B SHA £1 EACH 18/09/2012
2013-05-20SH0127/09/12 STATEMENT OF CAPITAL GBP 238122826.00
2013-05-20SH0113/12/12 STATEMENT OF CAPITAL GBP 273122826.00
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BJORN DRANGSHOLT / 01/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EIVIND JAKOB TORBLAA / 01/05/2013
2013-04-22AP01DIRECTOR APPOINTED MR TARALD GJERDE
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BJORN BERGEMO
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY ADELE OS
2013-04-22AP03SECRETARY APPOINTED MR DUNCAN RYDER DOUGLAS FORSYTH
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIRI ESPEDAL KIRDEM / 05/03/2013
2012-10-25AP01DIRECTOR APPOINTED MS SIRI ESPEDAL KIRDEM
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HALFDAN BRUSTAD
2012-09-20MISCSECTION 519
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SYNNOVE HELLAND
2012-07-02AP01DIRECTOR APPOINTED MR. SVERRE TROLLNES
2012-07-02AR0105/05/12 FULL LIST
2012-07-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BJORN DRANGSHOLT / 01/10/2010
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY CARINE IHENACHO
2012-04-02AP03SECRETARY APPOINTED ADELE OS
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0105/05/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED HALFDAN BRUSTAD
2011-02-02AP01DIRECTOR APPOINTED SYNNOVE HELLAND
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KNUT AANSTAD
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LYCKE
2011-01-18AP01DIRECTOR APPOINTED OLAV HETLAND
2011-01-17AP01DIRECTOR APPOINTED BJORN IVAR BERGEMO
2010-10-22AP03SECRETARY APPOINTED CARINE SMITH IHENACHO
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HAAKON ALFSTAD
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HELGE HATLESTAD
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL FULTON
2010-09-22SH0101/09/10 STATEMENT OF CAPITAL GBP 238122826
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0105/05/10 FULL LIST
2010-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-08AD02SAIL ADDRESS CREATED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-02288aSECRETARY APPOINTED PAUL FULTON
2009-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / HELGE HATLESTAD / 09/07/2009
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY ANTHONY SAUL
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM STATOIL HOUSE 11A REGENT STREET LONDON SW1Y 4ST
2009-06-15363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-17SASHARE AGREEMENT OTC
2009-04-09RES01ADOPT ARTICLES 31/03/2009
2009-04-08288aDIRECTOR APPOINTED HAAKON ALFSTAD
2009-04-08288aDIRECTOR APPOINTED EIVIND JAKOB TORBLAA
2009-04-08288aDIRECTOR APPOINTED BJORN DRANGSHOLT
2009-04-06123NC INC ALREADY ADJUSTED 25/03/09
2009-04-06RES04GBP NC 20000000/250000000 25/03/2009
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SCIRA OFFSHORE ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCIRA OFFSHORE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCIRA OFFSHORE ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of SCIRA OFFSHORE ENERGY LIMITED registering or being granted any patents
Domain Names

SCIRA OFFSHORE ENERGY LIMITED owns 1 domain names.

sheringhamshoalvisitorcentre.co.uk  

Trademarks
We have not found any records of SCIRA OFFSHORE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCIRA OFFSHORE ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SCIRA OFFSHORE ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCIRA OFFSHORE ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCIRA OFFSHORE ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-06-0176041090Profiles of non-alloy aluminium, n.e.s.
2014-06-0176042990Solid profiles, of aluminium alloys, n.e.s.
2013-10-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-05-0172
2013-05-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-05-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2013-03-0173071990Cast tube or pipe fittings of steel
2013-03-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2013-01-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2013-01-0173071990Cast tube or pipe fittings of steel
2013-01-0182159990Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of base metals other than stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2013-01-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2012-09-0184129080Parts of non-electrical engines and motors, n.e.s.
2012-08-0173071990Cast tube or pipe fittings of steel
2012-08-0184129080Parts of non-electrical engines and motors, n.e.s.
2012-06-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-06-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2012-02-0184185090Refrigerating furniture with a refrigerating unit or evaporator (excl. combined refrigerator-freezers, with separate external doors, household refrigerators, refrigerated show-cases and counters)
2012-01-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-01-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-12-0173071990Cast tube or pipe fittings of steel
2011-11-0139172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-09-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-03-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-03-0185286991Projectors, black and white or other monochrome, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine)
2011-02-0185286999Projectors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine)
2011-01-0140169991Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber and those of cellular rubber and those of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705)
2010-10-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCIRA OFFSHORE ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCIRA OFFSHORE ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.