Company NameBW Offshore (UK) Limited
Company StatusActive
Company NumberSC382123
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Kei Ikeda
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence AddressHorizons House First Floor
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Hans Kristian Langsrud
Date of BirthMay 1970 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Asset Engineering & Maintenance
Country of ResidenceNorway
Correspondence AddressHorizons House First Floor
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameAsgeir SkjelØY
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 September 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Unit Manager / Head Of Fleet
Country of ResidenceNorway
Correspondence AddressHorizons House First Floor
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameAsgeir Skjeloy
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 September 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Unit Manager/Head Of Fleet
Country of ResidenceNorway
Correspondence AddressHorizons House First Floor
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 November 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Jon Myran
Date of BirthDecember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address149 Drammensveien
Oslo
0212
Director NameOle Solvag
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed17 February 2011(7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2019)
RoleVice President Operations Control
Country of ResidenceNorway
Correspondence Address149 Drammensveien
Oslo
0212
Director NameMr Carl Krogh Arnet
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed23 March 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2019)
RoleCeo/Director
Country of ResidenceSingapore
Correspondence AddressHorizons House First Floor
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameAsgeir SkjelØY
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed13 September 2022(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 September 2022)
RoleBusiness Unit Manager / Head Of Fleet
Country of ResidenceNorway
Correspondence AddressHorizons House First Floor
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed20 December 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2014)
Correspondence AddressKinburn Castle Doubledykes Road
St. Andrews
Fife
KY16 9DR
Scotland

Contact

Websitebwoffshore.com

Location

Registered AddressHorizons House First Floor
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

1000 at £1Bw Offshore Cyprus LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,256,492
Net Worth£10,904,617
Current Liabilities£4,848,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

30 October 2019Delivered on: 15 November 2019
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
14 March 2011Delivered on: 24 March 2011
Persons entitled: Nordea Bank Norge Asa

Classification: Deed of assignment and subordination
Secured details: All sums due or to become due.
Particulars: All the bareboat charterers right title and interest present and future in the assigned property bw athena.
Outstanding

Filing History

22 October 2020Full accounts made up to 31 December 2019 (28 pages)
16 March 2020Cessation of Bw Offshore Limited as a person with significant control on 1 February 2020 (1 page)
16 March 2020Notification of Bw Offshore Cyprus Limited as a person with significant control on 1 February 2020 (2 pages)
16 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
15 November 2019Registration of charge SC3821230002, created on 30 October 2019 (4 pages)
27 August 2019Full accounts made up to 31 December 2018 (26 pages)
25 July 2019Appointment of Mr Kei Ikeda as a director on 1 July 2019 (2 pages)
25 July 2019Termination of appointment of Ole Solvag as a director on 1 July 2019 (1 page)
25 July 2019Appointment of Mr Hans Kristian Langsrud as a director on 1 July 2019 (2 pages)
25 July 2019Termination of appointment of Carl Krogh Arnet as a director on 1 July 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
23 July 2018Registered office address changed from 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE to Horizons House First Floor 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 July 2018 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (25 pages)
26 March 2018Appointment of Mr Carl Krogh Arnet as a director on 23 March 2018 (2 pages)
13 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
20 December 2017Full accounts made up to 31 December 2016 (23 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 March 2017Termination of appointment of Jon Myran as a director on 1 January 2017 (1 page)
27 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 March 2017Termination of appointment of Jon Myran as a director on 1 January 2017 (1 page)
6 December 2016Full accounts made up to 31 December 2015 (23 pages)
6 December 2016Full accounts made up to 31 December 2015 (23 pages)
5 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
5 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
5 April 2016Director's details changed for Ole Solvag on 18 February 2016 (2 pages)
5 April 2016Director's details changed for Ole Solvag on 18 February 2016 (2 pages)
26 November 2015Full accounts made up to 31 December 2014 (23 pages)
26 November 2015Full accounts made up to 31 December 2014 (23 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
3 March 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
3 March 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
3 March 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
3 March 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
3 March 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
3 March 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
3 November 2014Full accounts made up to 31 December 2013 (23 pages)
3 November 2014Full accounts made up to 31 December 2013 (23 pages)
16 September 2014Registered office address changed from 81-83 Waterloo Quay Aberdeen AB11 5DE to 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 81-83 Waterloo Quay Aberdeen AB11 5DE to 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 16 September 2014 (1 page)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
29 August 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
29 August 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
18 October 2012Full accounts made up to 31 December 2011 (16 pages)
18 October 2012Full accounts made up to 31 December 2011 (16 pages)
27 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
1 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
1 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
29 May 2012Full accounts made up to 31 July 2011 (16 pages)
29 May 2012Full accounts made up to 31 July 2011 (16 pages)
21 December 2011Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages)
21 December 2011Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages)
21 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,000
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,000
(3 pages)
21 September 2011Registered office address changed from 492a Perth Road Dundee Scotland DD2 1LR United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 492a Perth Road Dundee Scotland DD2 1LR United Kingdom on 21 September 2011 (1 page)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 February 2011Appointment of Ole Solvag as a director (3 pages)
22 February 2011Appointment of Ole Solvag as a director (3 pages)
19 July 2010Incorporation (22 pages)
19 July 2010Incorporation (22 pages)