- Company Overview for GUYANA DEEP WATER II UK LIMITED (11405935)
- Filing history for GUYANA DEEP WATER II UK LIMITED (11405935)
- People for GUYANA DEEP WATER II UK LIMITED (11405935)
- Charges for GUYANA DEEP WATER II UK LIMITED (11405935)
- More for GUYANA DEEP WATER II UK LIMITED (11405935)
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) |
---|---|---|---|
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
13 Nov 2023 | MR04 | Satisfaction of charge 114059350003 in full | |
13 Nov 2023 | MR04 | Satisfaction of charge 114059350001 in full | |
13 Nov 2023 | MR04 | Satisfaction of charge 114059350002 in full | |
13 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
29 May 2023 | CH01 | Director's details changed for Gunther Gerd Leyen on 29 May 2023 | |
29 May 2023 | CH01 | Director's details changed for Olivier Philippe Morel D'arleux on 29 May 2023 | |
07 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
08 Jun 2022 | MR01 | Registration of charge 114059350001, created on 1 June 2022 | |
08 Jun 2022 | MR01 | Registration of charge 114059350002, created on 1 June 2022 | |
08 Jun 2022 | MR01 | Registration of charge 114059350003, created on 1 June 2022 | |
15 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
21 Dec 2020 | CH01 | Director's details changed for Gunther Gerd Leyen on 10 December 2020 | |
04 Nov 2020 | AP01 | Appointment of Gunther Gerd Leyen as a director on 4 November 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Philippe Gèrald Moulin as a director on 4 November 2020 | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
19 Jun 2020 | CH01 | Director's details changed for Mr Philippe Gerard Moulin on 19 June 2020 | |
10 Jun 2020 | PSC02 | Notification of Sbm Offshore N.V. as a person with significant control on 8 June 2018 | |
10 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 June 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 7 Albemarle Street London W1S 4HQ on 2 April 2020 |