Advanced company searchLink opens in new window

AQUADRILL SIRIUS UK LTD.

Company number 08990247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2023 DS01 Application to strike the company off the register
20 Sep 2022 AD03 Register(s) moved to registered inspection location 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
20 Sep 2022 AD02 Register inspection address has been changed to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
20 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to C/O Regus Hq Trafalgar Square 1 Northumberland Avenue London WC2N 5BW on 16 September 2022
21 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
27 Oct 2021 AA Accounts for a small company made up to 31 December 2020
28 Sep 2021 PSC08 Notification of a person with significant control statement
28 Sep 2021 PSC07 Cessation of Aquadrill Capricorn Holdings Llc as a person with significant control on 24 May 2021
10 Sep 2021 PSC02 Notification of Aquadrill Capricorn Holdings Llc as a person with significant control on 24 May 2021
10 Sep 2021 PSC07 Cessation of Seadrill Partners Llc as a person with significant control on 24 May 2021
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-24
25 May 2021 AP01 Appointment of Mr Steven Leon Newman as a director on 24 May 2021
25 May 2021 TM01 Termination of appointment of Anthony Horton as a director on 24 May 2021
25 May 2021 AP01 Appointment of Mr Alan Stuart Bigman as a director on 24 May 2021
20 May 2021 RP04AP01 Second filing for the appointment of John Thomas Roche as a director
20 May 2021 RP04AP01 Second filing for the appointment of Anthony Horton as a director
19 May 2021 AD01 Registered office address changed from 2nd Floor Building 11 Chiswick Business Park 566 Chiswick High Road London W4 5YS England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 19 May 2021
27 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
22 Jan 2021 AP01 Appointment of Mr Anthony Horton as a director on 19 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2021.
22 Jan 2021 AP01 Appointment of Mr John Thomas Roche as a director on 19 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2021.
22 Jan 2021 TM01 Termination of appointment of Jon Olav Østhus as a director on 18 December 2020
22 Jan 2021 TM01 Termination of appointment of Thomas Leslie Maxwell as a director on 18 December 2020