Active
Company Information for SENTINEL OFFSHORE HOLDINGS LIMITED
THE EXCHANGE 1 EIGHTH FLOOR, 62 MARKET STREET, ABERDEEN, AB11 5PJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SENTINEL OFFSHORE HOLDINGS LIMITED | |
Legal Registered Office | |
THE EXCHANGE 1 EIGHTH FLOOR 62 MARKET STREET ABERDEEN AB11 5PJ Other companies in AB11 | |
Company Number | SC447384 | |
---|---|---|
Company ID Number | SC447384 | |
Date formed | 2013-04-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB165070129 |
Last Datalog update: | 2024-11-05 09:25:14 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
VINCENT ALFRED SLATTERY |
||
RORY STUART DEANS |
||
JOHANNES FELIX LAMBERTUS MARIA SIMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KOEN PETER PAUL MUNNIKSMA |
Director | ||
JOHANNES FELIX LAMBERTUS MARIA SIMONS |
Director | ||
CHARLES MARSHALL SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENTINEL OFFSHORE VESSELS 54 LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
SENTINEL MARINE FALKLAND ISLANDS LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED | Director | 2014-07-20 | CURRENT | 1979-12-31 | Active | |
SENTINEL RANGER LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
SENTINEL OFFSHORE VESSELS 3 LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active - Proposal to Strike off | |
SENTINEL OFFSHORE VESSELS 2 LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
SENTINEL CREWING LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
SENTINEL OFFSHORE VESSELS LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
SENTINEL MARINE LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
R DAVIDSON LIMITED | Director | 2011-03-01 | CURRENT | 2005-05-10 | Liquidation | |
GENNY HIRE LIMITED | Director | 2010-01-26 | CURRENT | 2008-12-05 | Active | |
SENTINEL MARINE INVESTMENTS LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
SENTINEL RANGER LIMITED | Director | 2016-05-01 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
SENTINEL OFFSHORE VESSELS 2 LIMITED | Director | 2016-05-01 | CURRENT | 2013-11-26 | Active | |
SENTINEL OFFSHORE VESSELS 3 LIMITED | Director | 2016-05-01 | CURRENT | 2014-01-06 | Active - Proposal to Strike off | |
SENTINEL OFFSHORE VESSELS 54 LIMITED | Director | 2016-05-01 | CURRENT | 2015-03-31 | Active | |
SENTINEL OFFSHORE VESSELS LIMITED | Director | 2016-05-01 | CURRENT | 2013-04-10 | Active | |
SENTINEL MARINE LIMITED | Director | 2016-05-01 | CURRENT | 2013-04-10 | Active | |
SENTINEL CREWING LIMITED | Director | 2016-05-01 | CURRENT | 2013-04-11 | Active | |
SENTINEL MARINE FALKLAND ISLANDS LIMITED | Director | 2016-05-01 | CURRENT | 2014-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE SC4473840007 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
CONFIRMATION STATEMENT MADE ON 09/09/24, WITH UPDATES | ||
10/08/24 STATEMENT OF CAPITAL GBP 58934933.2616 | ||
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED KENG LIN LEE | ||
DIRECTOR APPOINTED BO NING | ||
DIRECTOR APPOINTED CHEE WEE CHERN | ||
DIRECTOR APPOINTED CAI DE ADRIAN KOH | ||
APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN RAS | ||
APPOINTMENT TERMINATED, DIRECTOR RODERIK SPRONK | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
09/08/22 STATEMENT OF CAPITAL GBP 55467092.2616 | ||
SH01 | 09/08/22 STATEMENT OF CAPITAL GBP 55467092.2616 | |
PSC05 | Change of details for Mco 1 Bv as a person with significant control on 2022-08-11 | |
SH01 | 04/05/22 STATEMENT OF CAPITAL GBP 52617092.2616 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4473840004 | |
SH01 | 05/01/22 STATEMENT OF CAPITAL GBP 50767092.2616 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC4473840006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4473840006 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC4473840005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4473840005 | |
SH01 | 22/11/21 STATEMENT OF CAPITAL GBP 48917092.2616 | |
AP01 | DIRECTOR APPOINTED MR RODERIK SPRONK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURITS WOUTER LEONARD VAN LEEUWEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MARK NORMAN RAS | |
AD03 | Registers moved to registered inspection location of 14 Carden Place Aberdeen AB10 1UR | |
AD02 | Register inspection address changed to 14 Carden Place Aberdeen AB10 1UR | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES | |
SH01 | 25/03/21 STATEMENT OF CAPITAL GBP 47717092.2616 | |
RP04CS01 | ||
RP04SH01 | Second filing of capital allotment of shares GBP46,217,092.26160 | |
RP04CS01 | ||
RP04SH01 | Second filing of capital allotment of shares GBP46,617,092.26160 | |
SH01 | 26/06/20 STATEMENT OF CAPITAL GBP 46617092.2616 | |
AP04 | Appointment of Mackinnons Solicitors Llp as company secretary on 2021-04-01 | |
TM02 | Termination of appointment of Vincent Alfred Slattery on 2021-03-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:
| |
PSC05 | Change of details for Mco 1 Bv as a person with significant control on 2020-12-21 | |
PSC07 | CESSATION OF SENTINEL MARINE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 21/12/20 STATEMENT OF CAPITAL GBP 44617092.26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 24/04/20 STATEMENT OF CAPITAL GBP 44617012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4473840003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
SH01 | 13/12/18 STATEMENT OF CAPITAL GBP 43117012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/18 FROM First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE | |
SH01 | 28/09/18 STATEMENT OF CAPITAL GBP 39617012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MAURITS WOUTER LEONARD VAN LEEUWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES FELIX LAMBERTUS MARIA SIMONS | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 37617012 | |
SH01 | 16/05/18 STATEMENT OF CAPITAL GBP 37617012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4473840004 | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 36117012 | |
SH01 | 13/11/17 STATEMENT OF CAPITAL GBP 36117012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
466(Scot) | Alter floating charge SC4473840002 | |
466(Scot) | Alter floating charge SC4473840001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4473840002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4473840003 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 34617012 | |
SH01 | 03/05/17 STATEMENT OF CAPITAL GBP 34617012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
SH01 | 16/12/16 STATEMENT OF CAPITAL GBP 31617012 | |
SH01 | 16/12/16 STATEMENT OF CAPITAL GBP 29817012 | |
SH01 | 11/11/16 STATEMENT OF CAPITAL GBP 29817012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 05/08/16 STATEMENT OF CAPITAL GBP 29817012 | |
RES01 | ADOPT ARTICLES 25/07/2016 | |
SH01 | 07/06/16 STATEMENT OF CAPITAL GBP 28717012 | |
AP01 | DIRECTOR APPOINTED MR JOHANNES FELIX LAMBERTUS MARIA SIMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KOEN MUNNIKSMA | |
AR01 | 31/03/16 FULL LIST | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 28398540 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 26961598 | |
AP01 | DIRECTOR APPOINTED MR KOEN PETER PAUL MUNNIKSMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES SIMONS | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 26961598 | |
SH01 | 18/11/15 STATEMENT OF CAPITAL GBP 28398540 | |
SH01 | 18/11/15 STATEMENT OF CAPITAL GBP 28398540 | |
SH01 | 18/11/15 STATEMENT OF CAPITAL GBP 28398541 | |
SH01 | 13/12/15 STATEMENT OF CAPITAL GBP 26961598 | |
SH01 | 18/07/15 STATEMENT OF CAPITAL GBP 28398541 | |
SH01 | 28/04/15 STATEMENT OF CAPITAL GBP 26961598 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ALLOTMENT OF PREFERENCE SHARES APPROVED 13/07/2015 | |
RES01 | ADOPT ARTICLES 13/07/2015 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 26961598 | |
SH01 | 13/07/15 STATEMENT OF CAPITAL GBP 26961598 | |
SH01 | 18/06/15 STATEMENT OF CAPITAL GBP 24098540 | |
SH01 | 28/06/15 STATEMENT OF CAPITAL GBP 23461598 | |
AR01 | 31/03/15 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | TRANSACTIONS CONTEMPLATED BY THE FINANCE DOCUMENTS (AS DEFINED IN THE FACILITIES AGREEMENT) IS APPROVED 12/01/2015 | |
RES01 | ALTER ARTICLES 12/01/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4473840001 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM PIONEER HOUSE FIRST FLOOR PIONEER HOUSE ABERDEEN AB11 5DE SCOTLAND | |
SH01 | 25/11/14 STATEMENT OF CAPITAL GBP 21490488 | |
SH01 | 03/11/14 STATEMENT OF CAPITAL GBP 20240488 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 2ND FLOOR PIONEER HOUSE WATERLOO QUAY ABERDEEN AB11 5DE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 28/04/14 STATEMENT OF CAPITAL GBP 19077698 | |
AR01 | 31/03/14 FULL LIST | |
SH01 | 27/01/14 STATEMENT OF CAPITAL GBP 17887222 | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 16209722 | |
SH01 | 23/09/13 STATEMENT OF CAPITAL GBP 9616922 | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 7741922 | |
SH01 | 21/05/13 STATEMENT OF CAPITAL GBP 6451600 | |
RES01 | ADOPT ARTICLES 10/05/2013 | |
SH01 | 10/05/13 STATEMENT OF CAPITAL GBP 6451600 | |
AP01 | DIRECTOR APPOINTED MR JOHANNES FELIX LAMBERTUS MARIA SIMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT | |
AP01 | DIRECTOR APPOINTED MR RORY STUART DEANS | |
AP03 | SECRETARY APPOINTED MR VINCENT ALFRED SLATTERY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 14 CARDEN PLACE ABERDEEN AB10 1UR | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
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 SENTINEL OFFSHORE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SENTINEL OFFSHORE HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84314100 | Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430 | ||
![]() | 84314100 | Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430 | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 85364900 | Relays for a voltage > 60 V but <= 1.000 V | ||
![]() | 85364900 | Relays for a voltage > 60 V but <= 1.000 V | ||
![]() | 73144900 | Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics) | ||
![]() | 73144900 | Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics) | ||
![]() | 84799015 | |||
![]() | 84799015 | |||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 73160000 | Anchors, grapnels and parts thereof, of iron or steel | ||
![]() | 73160000 | Anchors, grapnels and parts thereof, of iron or steel | ||
![]() | 84219990 | |||
![]() | 84219990 | |||
![]() | 84219990 | |||
![]() | 84219990 | |||
![]() | 56081990 | Knotted netting of twine, cordage, ropes or cables, by the piece or metre, of man-made textile materials (excl. made-up nets) | ||
![]() | 56081990 | Knotted netting of twine, cordage, ropes or cables, by the piece or metre, of man-made textile materials (excl. made-up nets) | ||
![]() | 76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | ||
![]() | 76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | ||
![]() | 90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | ||
![]() | 90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 84812090 | Valves for the control of pneumatic power transmission | ||
![]() | 84812090 | Valves for the control of pneumatic power transmission | ||
![]() | 90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | ||
![]() | 90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | ||
![]() | 49059100 | Maps and hydrographic or similar charts of all kinds, incl. atlases and topographical plans, printed and in book form (excl. globes, and maps and plans, in relief) | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | ||
![]() | 84136080 | Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units) | ||
![]() | 84839089 | Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |