Advanced company searchLink opens in new window

GUYANA DEEP WATER II UK LIMITED

Company number 11405935

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)
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