Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SENTINEL OFFSHORE HOLDINGS LIMITED
Company Information for

SENTINEL OFFSHORE HOLDINGS LIMITED

THE EXCHANGE 1 EIGHTH FLOOR, 62 MARKET STREET, ABERDEEN, AB11 5PJ,
Company Registration Number
SC447384
Private Limited Company
Active

Company Overview

About Sentinel Offshore Holdings Ltd
SENTINEL OFFSHORE HOLDINGS LIMITED was founded on 2013-04-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Sentinel Offshore Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SENTINEL OFFSHORE HOLDINGS LIMITED
 
Legal Registered Office
THE EXCHANGE 1 EIGHTH FLOOR
62 MARKET STREET
ABERDEEN
AB11 5PJ
Other companies in AB11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTINEL OFFSHORE HOLDINGS 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 SENTINEL OFFSHORE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VINCENT ALFRED SLATTERY
Company Secretary 2013-04-11
RORY STUART DEANS
Director 2013-04-11
JOHANNES FELIX LAMBERTUS MARIA SIMONS
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KOEN PETER PAUL MUNNIKSMA
Director 2016-02-01 2016-05-01
JOHANNES FELIX LAMBERTUS MARIA SIMONS
Director 2013-04-11 2016-02-01
CHARLES MARSHALL SCOTT
Director 2013-04-11 2013-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 54 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
RORY STUART DEANS SENTINEL MARINE FALKLAND ISLANDS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
RORY STUART DEANS THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED Director 2014-07-20 CURRENT 1979-12-31 Active
RORY STUART DEANS SENTINEL RANGER LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 3 LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active - Proposal to Strike off
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 2 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RORY STUART DEANS SENTINEL CREWING LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
RORY STUART DEANS SENTINEL OFFSHORE VESSELS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
RORY STUART DEANS SENTINEL MARINE LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
RORY STUART DEANS R DAVIDSON LIMITED Director 2011-03-01 CURRENT 2005-05-10 Liquidation
RORY STUART DEANS GENNY HIRE LIMITED Director 2010-01-26 CURRENT 2008-12-05 Active
RORY STUART DEANS SENTINEL MARINE INVESTMENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL RANGER LIMITED Director 2016-05-01 CURRENT 2014-02-13 Active - Proposal to Strike off
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL OFFSHORE VESSELS 2 LIMITED Director 2016-05-01 CURRENT 2013-11-26 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL OFFSHORE VESSELS 3 LIMITED Director 2016-05-01 CURRENT 2014-01-06 Active - Proposal to Strike off
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL OFFSHORE VESSELS 54 LIMITED Director 2016-05-01 CURRENT 2015-03-31 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL OFFSHORE VESSELS LIMITED Director 2016-05-01 CURRENT 2013-04-10 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL MARINE LIMITED Director 2016-05-01 CURRENT 2013-04-10 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL CREWING LIMITED Director 2016-05-01 CURRENT 2013-04-11 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL MARINE FALKLAND ISLANDS LIMITED Director 2016-05-01 CURRENT 2014-12-05 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
2024-10-01REGISTRATION OF A CHARGE / CHARGE CODE SC4473840007
2024-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-09-09CONFIRMATION STATEMENT MADE ON 09/09/24, WITH UPDATES
2024-09-0310/08/24 STATEMENT OF CAPITAL GBP 58934933.2616
2024-07-18CONFIRMATION STATEMENT MADE ON 18/07/24, WITH UPDATES
2024-05-28CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-11DIRECTOR APPOINTED KENG LIN LEE
2024-03-08DIRECTOR APPOINTED BO NING
2024-03-08DIRECTOR APPOINTED CHEE WEE CHERN
2024-03-08DIRECTOR APPOINTED CAI DE ADRIAN KOH
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN RAS
2024-03-05APPOINTMENT TERMINATED, DIRECTOR RODERIK SPRONK
2023-06-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-08-2409/08/22 STATEMENT OF CAPITAL GBP 55467092.2616
2022-08-24SH0109/08/22 STATEMENT OF CAPITAL GBP 55467092.2616
2022-08-11PSC05Change of details for Mco 1 Bv as a person with significant control on 2022-08-11
2022-06-24SH0104/05/22 STATEMENT OF CAPITAL GBP 52617092.2616
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4473840004
2022-03-11SH0105/01/22 STATEMENT OF CAPITAL GBP 50767092.2616
2021-12-31REGISTRATION OF A CHARGE / CHARGE CODE SC4473840006
2021-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4473840006
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE SC4473840005
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4473840005
2021-12-02SH0122/11/21 STATEMENT OF CAPITAL GBP 48917092.2616
2021-11-23AP01DIRECTOR APPOINTED MR RODERIK SPRONK
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MAURITS WOUTER LEONARD VAN LEEUWEN
2021-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-14AP01DIRECTOR APPOINTED MARK NORMAN RAS
2021-05-03AD03Registers moved to registered inspection location of 14 Carden Place Aberdeen AB10 1UR
2021-05-03AD02Register inspection address changed to 14 Carden Place Aberdeen AB10 1UR
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-04-23SH0125/03/21 STATEMENT OF CAPITAL GBP 47717092.2616
2021-04-21RP04CS01
2021-04-20RP04SH01Second filing of capital allotment of shares GBP46,217,092.26160
2021-04-08RP04CS01
2021-04-08RP04SH01Second filing of capital allotment of shares GBP46,617,092.26160
2021-04-07SH0126/06/20 STATEMENT OF CAPITAL GBP 46617092.2616
2021-04-01AP04Appointment of Mackinnons Solicitors Llp as company secretary on 2021-04-01
2021-03-24TM02Termination of appointment of Vincent Alfred Slattery on 2021-03-24
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-12-24SH08Change of share class name or designation
2020-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-21PSC05Change of details for Mco 1 Bv as a person with significant control on 2020-12-21
2020-12-21PSC07CESSATION OF SENTINEL MARINE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21SH0121/12/20 STATEMENT OF CAPITAL GBP 44617092.26
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-07SH0124/04/20 STATEMENT OF CAPITAL GBP 44617012
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4473840003
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-13SH0113/12/18 STATEMENT OF CAPITAL GBP 43117012
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE
2018-09-28SH0128/09/18 STATEMENT OF CAPITAL GBP 39617012
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-14AP01DIRECTOR APPOINTED MR MAURITS WOUTER LEONARD VAN LEEUWEN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES FELIX LAMBERTUS MARIA SIMONS
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 37617012
2018-05-16SH0116/05/18 STATEMENT OF CAPITAL GBP 37617012
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4473840004
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 36117012
2017-11-14SH0113/11/17 STATEMENT OF CAPITAL GBP 36117012
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-18466(Scot)Alter floating charge SC4473840002
2017-05-12466(Scot)Alter floating charge SC4473840001
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4473840002
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4473840003
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 34617012
2017-05-03SH0103/05/17 STATEMENT OF CAPITAL GBP 34617012
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-19SH0116/12/16 STATEMENT OF CAPITAL GBP 31617012
2016-12-19SH0116/12/16 STATEMENT OF CAPITAL GBP 29817012
2016-11-11SH0111/11/16 STATEMENT OF CAPITAL GBP 29817012
2016-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-05SH0105/08/16 STATEMENT OF CAPITAL GBP 29817012
2016-08-03RES01ADOPT ARTICLES 25/07/2016
2016-06-07SH0107/06/16 STATEMENT OF CAPITAL GBP 28717012
2016-05-16AP01DIRECTOR APPOINTED MR JOHANNES FELIX LAMBERTUS MARIA SIMONS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KOEN MUNNIKSMA
2016-04-06AR0131/03/16 FULL LIST
2016-04-05SH0131/12/15 STATEMENT OF CAPITAL GBP 28398540
2016-03-31SH0131/12/15 STATEMENT OF CAPITAL GBP 26961598
2016-02-03AP01DIRECTOR APPOINTED MR KOEN PETER PAUL MUNNIKSMA
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES SIMONS
2016-01-28SH0118/12/15 STATEMENT OF CAPITAL GBP 26961598
2016-01-26SH0118/11/15 STATEMENT OF CAPITAL GBP 28398540
2016-01-19SH0118/11/15 STATEMENT OF CAPITAL GBP 28398540
2016-01-18SH0118/11/15 STATEMENT OF CAPITAL GBP 28398541
2016-01-12SH0113/12/15 STATEMENT OF CAPITAL GBP 26961598
2016-01-12SH0118/07/15 STATEMENT OF CAPITAL GBP 28398541
2016-01-12SH0128/04/15 STATEMENT OF CAPITAL GBP 26961598
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-20MEM/ARTSARTICLES OF ASSOCIATION
2015-07-20RES13ALLOTMENT OF PREFERENCE SHARES APPROVED 13/07/2015
2015-07-20RES01ADOPT ARTICLES 13/07/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 26961598
2015-07-13SH0113/07/15 STATEMENT OF CAPITAL GBP 26961598
2015-07-13SH0118/06/15 STATEMENT OF CAPITAL GBP 24098540
2015-07-13SH0128/06/15 STATEMENT OF CAPITAL GBP 23461598
2015-04-02AR0131/03/15 FULL LIST
2015-01-26MEM/ARTSARTICLES OF ASSOCIATION
2015-01-26RES13TRANSACTIONS CONTEMPLATED BY THE FINANCE DOCUMENTS (AS DEFINED IN THE FACILITIES AGREEMENT) IS APPROVED 12/01/2015
2015-01-26RES01ALTER ARTICLES 12/01/2015
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4473840001
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM PIONEER HOUSE FIRST FLOOR PIONEER HOUSE ABERDEEN AB11 5DE SCOTLAND
2014-12-09SH0125/11/14 STATEMENT OF CAPITAL GBP 21490488
2014-12-09SH0103/11/14 STATEMENT OF CAPITAL GBP 20240488
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 2ND FLOOR PIONEER HOUSE WATERLOO QUAY ABERDEEN AB11 5DE
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-28SH0128/04/14 STATEMENT OF CAPITAL GBP 19077698
2014-04-16AR0131/03/14 FULL LIST
2014-01-29SH0127/01/14 STATEMENT OF CAPITAL GBP 17887222
2014-01-29SH0120/12/13 STATEMENT OF CAPITAL GBP 16209722
2014-01-29SH0123/09/13 STATEMENT OF CAPITAL GBP 9616922
2014-01-29SH0131/05/13 STATEMENT OF CAPITAL GBP 7741922
2013-09-06SH0121/05/13 STATEMENT OF CAPITAL GBP 6451600
2013-05-16RES01ADOPT ARTICLES 10/05/2013
2013-05-16SH0110/05/13 STATEMENT OF CAPITAL GBP 6451600
2013-04-26AP01DIRECTOR APPOINTED MR JOHANNES FELIX LAMBERTUS MARIA SIMONS
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT
2013-04-23AP01DIRECTOR APPOINTED MR RORY STUART DEANS
2013-04-23AP03SECRETARY APPOINTED MR VINCENT ALFRED SLATTERY
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 14 CARDEN PLACE ABERDEEN AB10 1UR
2013-04-23AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to SENTINEL OFFSHORE HOLDINGS 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 SENTINEL OFFSHORE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SENTINEL OFFSHORE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31

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

Intangible Assets
Patents
We have not found any records of SENTINEL OFFSHORE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENTINEL OFFSHORE HOLDINGS LIMITED
Trademarks
We have not found any records of SENTINEL OFFSHORE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENTINEL OFFSHORE HOLDINGS 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 (70100 - Activities of head offices) as SENTINEL OFFSHORE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENTINEL OFFSHORE HOLDINGS 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 SENTINEL OFFSHORE HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2018-12-0084314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2018-11-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-11-0085364900Relays for a voltage > 60 V but <= 1.000 V
2018-11-0085364900Relays for a voltage > 60 V but <= 1.000 V
2018-10-0073144900Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics)
2018-10-0073144900Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics)
2018-10-0084799015
2018-10-0084799015
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0073160000Anchors, grapnels and parts thereof, of iron or steel
2018-09-0073160000Anchors, grapnels and parts thereof, of iron or steel
2018-09-0084219990
2018-09-0084219990
2018-07-0084219990
2018-07-0084219990
2018-05-0056081990Knotted netting of twine, cordage, ropes or cables, by the piece or metre, of man-made textile materials (excl. made-up nets)
2018-05-0056081990Knotted netting of twine, cordage, ropes or cables, by the piece or metre, of man-made textile materials (excl. made-up nets)
2018-05-0076109090Structures 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)
2018-05-0076109090Structures 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)
2018-05-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-05-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-04-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-04-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-03-0084812090Valves for the control of pneumatic power transmission
2018-03-0084812090Valves for the control of pneumatic power transmission
2018-03-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-03-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2017-04-0049059100Maps 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)
2016-11-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-04-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2015-10-0084136080Rotary 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)
2015-10-0084839089Toothed 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENTINEL OFFSHORE HOLDINGS 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 SENTINEL OFFSHORE HOLDINGS 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.