Company NameInterwell Limited
Company StatusActive
Company NumberSC391140
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 2 months ago)
Previous NameWell Technology Group UK Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Trond Arve Stamnes
Date of BirthJune 1970 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed04 June 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressInterwell As Kvernevik Ring 177
Hafrsfjord
4 089
Director NameMr David Aitken
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(4 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Links Place
Aberdeen
AB11 5DY
Scotland
Director NameMr Thormod Langballe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 October 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleChairman
Country of ResidenceNorway
Correspondence AddressInterwell As Kvernevik Ring 177
Hafrsfjord
4089
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed07 January 2011(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Morten Borge
Date of BirthMarch 1981 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressJacob Aalls Gt 8b
Oslo
0368
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Tor Olav Meberg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKlovsteinveien 11a
Hafrsfjord
N-4041
Director NameMr Andrew Louden
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Westburn Drive
Aberdeen
AB25 2BU
Scotland
Director NameMr James William Laidlaw
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Clerwood Park
Edinburgh
EH12 8PR
Scotland
Director NameMr Eirik Bergsvik
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed04 June 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2016)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address2a Hilds Vei
Kristiansand
4633

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Interwell As (995 927 470)
100.00%
Ordinary

Financials

Year2014
Turnover£14,283,000
Gross Profit£6,784,000
Net Worth£2,527,000
Cash£990,000
Current Liabilities£2,403,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
17 December 2020Director's details changed for Mr Trond Arve Stamnes on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Trond Arve Stamnes on 17 December 2020 (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (34 pages)
10 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
26 September 2019Full accounts made up to 31 December 2018 (28 pages)
18 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (27 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
4 January 2018Director's details changed for Mr David Aitken on 4 January 2018 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (9 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (9 pages)
26 October 2016Appointment of Mr Thormod Langballe as a director on 24 October 2016 (2 pages)
26 October 2016Termination of appointment of Eirik Bergsvik as a director on 24 October 2016 (1 page)
26 October 2016Termination of appointment of Eirik Bergsvik as a director on 24 October 2016 (1 page)
26 October 2016Appointment of Mr Thormod Langballe as a director on 24 October 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
5 February 2016Director's details changed for Mr David Aitken on 6 January 2016 (2 pages)
5 February 2016Director's details changed for Mr David Aitken on 6 January 2016 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (23 pages)
16 September 2015Full accounts made up to 31 December 2014 (23 pages)
27 February 2015Appointment of Mr David Aitken as a director on 24 February 2015 (2 pages)
27 February 2015Termination of appointment of Andrew Louden as a director on 24 February 2015 (1 page)
27 February 2015Termination of appointment of Andrew Louden as a director on 24 February 2015 (1 page)
27 February 2015Appointment of Mr David Aitken as a director on 24 February 2015 (2 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
10 October 2014Termination of appointment of James William Laidlaw as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of James William Laidlaw as a director on 10 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 April 2014Director's details changed for Mr James William Laidlaw on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr James William Laidlaw on 30 April 2014 (2 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
14 June 2013Appointment of Mr Eirik Bergsvik as a director (2 pages)
14 June 2013Termination of appointment of Tor Olav Meberg as a director (1 page)
14 June 2013Termination of appointment of Morten Borge as a director (1 page)
14 June 2013Termination of appointment of Tor Olav Meberg as a director (1 page)
14 June 2013Termination of appointment of Morten Borge as a director (1 page)
14 June 2013Appointment of Mr Trond Arve Stamnes as a director (2 pages)
14 June 2013Appointment of Mr Trond Arve Stamnes as a director (2 pages)
14 June 2013Appointment of Mr Eirik Bergsvik as a director (2 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
6 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
6 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
13 January 2012Resolutions
  • RES13 ‐ Sub-divide shares into 100 shares @ £0.01 each 05/01/2012
(2 pages)
13 January 2012Sub-division of shares on 5 January 2012 (5 pages)
13 January 2012Sub-division of shares on 5 January 2012 (5 pages)
13 January 2012Resolutions
  • RES13 ‐ Sub-divide shares into 100 shares @ £0.01 each 05/01/2012
(2 pages)
13 January 2012Sub-division of shares on 5 January 2012 (5 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 March 2011Company name changed well technology group uk LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Company name changed well technology group uk LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Appointment of Mr James William Laidlaw as a director (2 pages)
14 February 2011Appointment of Mr James William Laidlaw as a director (2 pages)
17 January 2011Appointment of Mr Tor Olav Meberg as a director (2 pages)
17 January 2011Appointment of Mr Tor Olav Meberg as a director (2 pages)
17 January 2011Appointment of Mr Morten Borge as a director (2 pages)
17 January 2011Appointment of Mr Morten Borge as a director (2 pages)
12 January 2011Termination of appointment of Pamela Summers Leiper as a director (1 page)
12 January 2011Appointment of Mr Andrew Louden as a director (2 pages)
12 January 2011Appointment of Mr Andrew Louden as a director (2 pages)
12 January 2011Termination of appointment of Pamela Summers Leiper as a director (1 page)
7 January 2011Incorporation (25 pages)
7 January 2011Incorporation (25 pages)