Company NameSeadrill UK Support Services Ltd
Company StatusActive
Company NumberSC417864
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Previous NameNorth Atlantic Support Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Philip Richard Lindley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(11 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mann Island 5th Floor
Liverpool
L3 1BP
Director NameMr Philip Charles Anthony White
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(11 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mann Island 5th Floor
Liverpool
L3 1BP
Director NameMs Paula Antoinette McNamara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2024(11 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mann Island 5th Floor
Liverpool
L3 1BP
Director NameMr Sveinung Lofthus
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Jon Olav Osthus
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMr Lawrence David Black
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Alf Ragnar LØVdal
Date of BirthMay 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed15 January 2013(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Neil Forrest
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 February 2024)
RoleVice President - Operations Integrity
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Building 11 Chiswick Business Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 11 Chiswick Business Park
566 Chiswick High Road
London
W4 5YS
Director NameMrs Sandra Redding
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 11, Chiswick Business Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Leif Nelson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Building 11 Chiswick Business Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Tyson John Nunes De Souza
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2024)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,545,440
Gross Profit£631,681
Net Worth£162,023
Cash£816
Current Liabilities£1,520,905

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 Return10 March 2023 (1 year ago)
Next Return Due24 March 2024 (overdue)

Filing History

8 January 2021Full accounts made up to 31 December 2019 (21 pages)
1 December 2020Director's details changed for Mr Stuart Robert Jackson on 19 November 2020 (2 pages)
4 August 2020Appointment of Sandra Redding as a director on 30 July 2020 (2 pages)
4 August 2020Appointment of Mr Stuart Robert Jackson as a director on 30 July 2020 (2 pages)
4 August 2020Appointment of Mr Leif Nelson as a director on 30 July 2020 (2 pages)
4 August 2020Termination of appointment of Jon Olav Osthus as a director on 30 July 2020 (1 page)
25 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
20 August 2019Appointment of Mr Neil Forrest as a director on 20 August 2019 (2 pages)
18 July 2019Termination of appointment of Alf Ragnar Løvdal as a director on 1 September 2018 (1 page)
26 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
10 September 2018Notification of Seadrill Limited as a person with significant control on 2 July 2018 (2 pages)
10 September 2018Cessation of North Atlantic Drilling Ltd as a person with significant control on 2 July 2018 (1 page)
28 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
(3 pages)
21 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 September 2017Notification of North Atlantic Drilling Ltd as a person with significant control on 1 January 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 September 2017Notification of North Atlantic Drilling Ltd as a person with significant control on 1 January 2017 (2 pages)
21 September 2017Cessation of Alf Ragnar Lovdal as a person with significant control on 1 January 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 September 2017Cessation of Alf Ragnar Lovdal as a person with significant control on 1 January 2017 (1 page)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
31 December 2016Termination of appointment of Lawrence David Black as a secretary on 31 December 2016 (1 page)
31 December 2016Termination of appointment of Lawrence David Black as a secretary on 31 December 2016 (1 page)
16 October 2016Full accounts made up to 31 December 2015 (23 pages)
16 October 2016Full accounts made up to 31 December 2015 (23 pages)
24 February 2016Director's details changed for Mr. Alf Ragnar Løvdal on 24 February 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
24 February 2016Director's details changed for Mr. Alf Ragnar Løvdal on 24 February 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
8 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
8 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
15 January 2013Termination of appointment of Sveinung Lofthus as a director (1 page)
15 January 2013Appointment of Mr. Alf Ragnar Løvdal as a director (2 pages)
15 January 2013Appointment of Mr. Alf Ragnar Løvdal as a director (2 pages)
15 January 2013Termination of appointment of Sveinung Lofthus as a director (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)