Active
Company Information for ATLANTIS OFFSHORE LIMITED
C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK, DRAYMANS WAY, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5DE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ATLANTIS OFFSHORE LIMITED | |
Legal Registered Office | |
C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK DRAYMANS WAY, NEWCASTLE HELIX NEWCASTLE UPON TYNE NE4 5DE Other companies in W1J | |
Company Number | 08906591 | |
---|---|---|
Company ID Number | 08906591 | |
Date formed | 2014-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 19:51:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ATLANTIS OFFSHORE PTE. LTD. | TEMASEK AVENUE Singapore 039192 | Active | Company formed on the 2014-05-03 |
![]() |
ATLANTIS OFFSHORE INC. | Newfoundland and Labrador | Dissolved | |
![]() |
ATLANTIS OFFSHORE LLC | Delaware | Unknown | |
![]() |
ATLANTIS OFFSHORE AS | Skogvollveien 26B OSLO 0580 | Active | Company formed on the 2013-10-30 |
![]() |
ATLANTIS OFFSHORE, LLC | 5400 WESTHEIMER CT HOUSTON TX 77056 | Forfeited | Company formed on the 2009-08-13 |
Officer | Role | Date Appointed |
---|---|---|
BONDLAW SECRETARIES LIMITED |
||
GABRIEL DELGADO SALDIVAR |
||
JOAKIM DIDRIK LEHMKUHL |
||
KEITH KARL MILLHEIM |
||
CAMERON SYMONETTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORGEN KJØRSVIK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOBLE ENERGY SL LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2012-08-24 | Active - Proposal to Strike off | |
DEVON SOCIAL FINANCE LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
NOBLE ENERGY FALKLANDS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
SNS (E&P) LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2012-04-17 | Dissolved 2016-09-06 | |
SONAR EQUIPMENT SERVICES LIMITED | Company Secretary | 2014-01-28 | CURRENT | 2001-09-13 | Dissolved 2017-04-11 | |
DPS SUBSEA TECHNOLOGIES LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1989-12-27 | Dissolved 2017-04-11 | |
DREELAN SERVICES LIMITED | Company Secretary | 2014-01-15 | CURRENT | 1997-11-12 | Active | |
GAELIC ENERGY LIMITED | Company Secretary | 2014-01-15 | CURRENT | 2010-01-18 | Active - Proposal to Strike off | |
TRINITY COMMUNITY ENTERPRISES LIMITED | Company Secretary | 2011-11-15 | CURRENT | 2011-11-15 | Active | |
NOBLE ENERGY (ISE) LIMITED | Company Secretary | 2011-06-02 | CURRENT | 1980-04-03 | Active - Proposal to Strike off | |
NOBLE ENERGY (OILEX) LIMITED | Company Secretary | 2011-06-02 | CURRENT | 1964-03-20 | Active | |
STUDIO ABA LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2011-05-24 | Active - Proposal to Strike off | |
SEQUANA CAPITAL UK LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2004-01-21 | Active - Proposal to Strike off | |
GROSVENOR WASTE MANAGEMENT LIMITED | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
OAKLEY WASTE MANAGEMENT LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ALIBONE RECYCLING LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ANGLIA RECYCLING LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
PEARSONS (THETFORD) LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
BOND PEARCE (RESOURCES) | Company Secretary | 2010-04-30 | CURRENT | 1994-09-21 | Active - Proposal to Strike off | |
GENETIX GROUP LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2000-06-27 | Dissolved 2015-08-18 | |
MOLECULAR DEVICES (NEW MILTON) LTD | Company Secretary | 2010-03-15 | CURRENT | 1991-11-04 | Dissolved 2015-12-08 | |
NOBLE ENERGY CAPITAL LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
TRINITY COMMUNITY ARTS LIMITED | Company Secretary | 2009-10-26 | CURRENT | 2002-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
REGISTERED OFFICE CHANGED ON 08/08/24 FROM PO Box 4385 08906591 - Companies House Default Address Cardiff CF14 8LH | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
Companies House applied as default registered office address PO Box 4385, 08906591 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-23 | ||
Termination of appointment of Bondlaw Secretaries Limited on 2022-09-30 | ||
Termination of appointment of Bondlaw Secretaries Limited on 2022-09-30 | ||
TM02 | Termination of appointment of Bondlaw Secretaries Limited on 2022-09-30 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/19 FROM 1 Vine Street 5th Floor London W1J 0AH | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND CRAIG SYMONETTE | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
SH01 | 07/09/18 STATEMENT OF CAPITAL GBP 325761 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 125762 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AD02 | Register inspection address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
CH01 | Director's details changed for Joakim Didrik Lehmkuhl on 2017-02-17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CAMERON SYMONETTE | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BONDLAW SECRETARIES LIMITED on 2015-06-08 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 09/11/15 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 125762 | |
SH01 | 19/03/15 STATEMENT OF CAPITAL GBP 125762 | |
AD02 | Register inspection address changed to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA | |
AD03 | Registers moved to registered inspection location of Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
SH01 | 30/12/14 STATEMENT OF CAPITAL GBP 114709 | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 108827 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 103951 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA ENGLAND | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 103840 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 1 VINE STREET 5TH FLOOR LONDON W1J 0AH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORGEN KJØRSVIK | |
SH19 | 29/04/14 STATEMENT OF CAPITAL GBP 100000 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/04/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 17/04/2014 | |
AP04 | CORPORATE SECRETARY APPOINTED BONDLAW SECRETARIES LIMITED | |
AA01 | CURRSHO FROM 28/02/2015 TO 31/12/2014 | |
SH01 | 17/04/14 STATEMENT OF CAPITAL GBP 100001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIS OFFSHORE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ATLANTIS OFFSHORE LIMITED are:
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. |