Company NameSentinel Offshore Vessels Limited
Company StatusActive
Company NumberSC447169
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

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 Rory Stuart Deans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Jonathan Clive Mitchell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr John Alexander Black
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameChee Wee Chern
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 March 2024(10 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RolePrivate Equity
Country of ResidenceSingapore
Correspondence Address9 Raffles Place
#22-02 Republic Plaza
048619
Singapore
Director NameKeng Lin Lee
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 March 2024(10 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleMaritime & Transportation
Country of ResidenceSingapore
Correspondence Address9 Raffles Place
#22-02 Republic Plaza, 048619
Singapore
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed01 April 2021(7 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Charles Marshall Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Vincent Alfred Slattery
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameVincent Alfred Slattery
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Johannes Felix Lambertus Maria Simons
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2013(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Navigator House 77 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Koen Peter Paul Munniksma
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2016(2 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2016)
RoleMathematician
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Navigator House 77 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Johannes Felix Lambertus Maria Simons
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2016(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Navigator House 77 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Maurits Wouter Leonard Van Leeuwen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Mark Norman Ras
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed23 November 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Roderik Spronk
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed23 November 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland

Location

Registered AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Shareholders

10.8m at £1Sentinel Offshore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,986,977
Cash£75,470
Current Liabilities£458,991

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 Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

1 March 2023Delivered on: 1 March 2023
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel “lundy sentinel” (official number 921151).
Outstanding
16 December 2022Delivered on: 19 December 2022
Persons entitled: Glas Trust Corporation Limted (As Security Agent)

Classification: A registered charge
Outstanding
6 December 2022Delivered on: 7 December 2022
Persons entitled: Glas Trust Corporation Limted (As Security Agent)

Classification: A registered charge
Outstanding
8 November 2022Delivered on: 11 November 2022
Persons entitled: Glas Trust Corporation Limted (As Security Agent)

Classification: A registered charge
Outstanding
16 August 2022Delivered on: 17 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Particulars: 64/64THS of the vessel known as viking sentinel with official number 188042.
Outstanding
4 June 2015Delivered on: 15 June 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Particulars: The vessel "sentinel ranger" with official number 8119596.
Outstanding
16 August 2022Delivered on: 16 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
16 August 2022Delivered on: 16 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as viking sentinel with imo number 9720718.
Outstanding
16 August 2022Delivered on: 16 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 May 2022Delivered on: 18 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Particulars: 64/64THS of the vessel known as trafalgar sentinel - official number: 185904.
Outstanding
17 May 2022Delivered on: 17 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 May 2022Delivered on: 17 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as trafalgar sentinel with imo number: 9720706.
Outstanding
17 May 2022Delivered on: 17 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
27 January 2022Delivered on: 31 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
13 January 2022Delivered on: 14 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
13 January 2022Delivered on: 14 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: 64/64THS in the vessel known as cromarty sentinel with official number 183983.
Outstanding
4 June 2015Delivered on: 15 June 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "sentinel ranger" with official number 8119596.
Outstanding
13 January 2022Delivered on: 14 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: The vessel known as cromarty sentinel with imo number 9720691.
Outstanding
13 January 2022Delivered on: 14 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
29 December 2021Delivered on: 11 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: 64/64THS in the vessel known as cygnus sentinel with official number 920469.
Outstanding
29 December 2021Delivered on: 11 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: 64/64THS of the vessel known as portland sentinel with official number 921727.
Outstanding
29 December 2021Delivered on: 11 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: 64/64THS in the vessel known as fastnet sentinel with official number 920433.
Outstanding
29 December 2021Delivered on: 11 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: 64/64THS in the vessel known as biscay sentinel with official number 922166.
Outstanding
29 December 2021Delivered on: 11 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: 64/64THS of the vessel known as scotian sentinel with official number 923526.
Outstanding
29 December 2021Delivered on: 11 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: 64/64THS in the vessel known as forties sentinel with official number 922826.
Outstanding
29 December 2021Delivered on: 11 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: 64/64THS in the vessel known as malin sentinel with official number 922896.
Outstanding
29 December 2021Delivered on: 11 January 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: 64/64THS in the vessel known as bailey sentinel with official number 922895.
Outstanding
10 February 2015Delivered on: 13 February 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Particulars: 64/64THS shares in the vessel cygnus sentinel with official number 920469.
Outstanding
29 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as malin sentinel with imo number 9761437.
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as lundy sentinel with imo number 9696668.
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as forties sentinel with imo number 9696670.
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as fastnet sentinel with imo number 9696656.
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as scotian sentinel with imo number 9163025.
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as portland sentinel with imo number 9761413.
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as biscay sentinel with imo number 9761401.
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as cygnus sentinel with imo number 9696644.
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
30 December 2021Delivered on: 30 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as bailey sentinel with imo number 9761425.
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Particulars: The vessel known as scotian sentinel with imo number 9163025.
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Particulars: The vessel known as malin sentinel with imo number 9761437.
Outstanding
26 June 2020Delivered on: 30 June 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Particulars: 64/64THS in the the vessel known as scotian sentinel with official number 923526.
Outstanding
26 June 2020Delivered on: 30 June 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Particulars: 64/64THS in the vessel known as malin sentinel with official number 922896.
Outstanding
19 March 2019Delivered on: 26 March 2019
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Particulars: The vessel cygnus sentinel with hull number SK85.
Outstanding
27 November 2018Delivered on: 27 November 2018
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
2 October 2018Delivered on: 12 October 2018
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: The vessel known as bailey sentinel with imo number 9761425.
Outstanding
2 October 2018Delivered on: 12 October 2018
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
2 October 2018Delivered on: 12 October 2018
Persons entitled: Nibc Bank N.V. (As Security Trustee)

Classification: A registered charge
Particulars: 64/64THS in the vessel bailey sentinel (with imo number 9761425).
Outstanding
2 October 2018Delivered on: 12 October 2018
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
2 October 2018Delivered on: 12 October 2018
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 24 May 2018
Persons entitled: Nibc Bank N.V. (As Security Trustee)

Classification: A registered charge
Particulars: 64/64THS in the vessel biscay sentinel with official number 923180.
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
20 January 2015Delivered on: 27 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Nibc Bank N.V. (As Security Trustee)

Classification: A registered charge
Particulars: The vessel to be known as biscay sentinel with imo number 9761401.
Outstanding
4 December 2017Delivered on: 14 December 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "sentinel ranger" with official number 920731.
Outstanding
24 November 2017Delivered on: 4 December 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "lundy sentinel" with official number 921151.
Outstanding
24 November 2017Delivered on: 4 December 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "portland sentinel" with official number 921727.
Outstanding
30 November 2017Delivered on: 4 December 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "cygnus sentinel" with official number 920469.
Outstanding
30 November 2017Delivered on: 4 December 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "fastnet sentinel" with official number 920433.
Outstanding
24 November 2017Delivered on: 4 December 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "forties sentinel" with official number 922826.
Outstanding
20 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
20 January 2015Delivered on: 27 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent

Classification: A registered charge
Particulars: The vessel fastnet sentinel with official number 920433.
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "forties sentinel" with imo number 9696670.
Outstanding
22 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "cygnus sentinel" with official number 920469.
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "lundy sentinel" with official number 921151.
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "sentinel ranger" with official number 920731.
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "fastnet sentinel" with official number 920433.
Outstanding
21 November 2017Delivered on: 30 November 2017
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "portland sentinel" with official number 921727.
Outstanding
23 August 2016Delivered on: 25 August 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
20 January 2015Delivered on: 27 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent

Classification: A registered charge
Particulars: The vessel fastnet sentinel with hull number SK86.
Outstanding
15 July 2016Delivered on: 21 July 2016
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "portland sentinel" (with hull number SK97).
Outstanding
15 July 2016Delivered on: 21 July 2016
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The vessel "portland sentinel" (with hull number SK97).
Outstanding
15 July 2016Delivered on: 21 July 2016
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 26 April 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 6 November 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 6 November 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 6 November 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Particulars: The vessel "lundy sentinel" with official number 921151.
Outstanding
5 November 2015Delivered on: 6 November 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel "lundy sentinel" with official number 921151.
Outstanding
18 June 2015Delivered on: 22 June 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 15 June 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent

Classification: A registered charge
Outstanding

Filing History

16 December 2020Full accounts made up to 31 December 2019 (26 pages)
30 June 2020Registration of charge SC4471690052, created on 26 June 2020 (16 pages)
30 June 2020Registration of charge SC4471690056, created on 25 June 2020 (22 pages)
30 June 2020Registration of charge SC4471690053, created on 25 June 2020 (24 pages)
30 June 2020Registration of charge SC4471690054, created on 25 June 2020 (25 pages)
30 June 2020Registration of charge SC4471690051, created on 26 June 2020 (17 pages)
30 June 2020Registration of charge SC4471690055, created on 25 June 2020 (22 pages)
30 June 2020Registration of charge SC4471690057, created on 25 June 2020 (25 pages)
30 June 2020Registration of charge SC4471690058, created on 25 June 2020 (25 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
27 March 2020Satisfaction of charge SC4471690004 in full (1 page)
27 March 2020Satisfaction of charge SC4471690009 in full (1 page)
27 March 2020Satisfaction of charge SC4471690016 in full (1 page)
27 March 2020Satisfaction of charge SC4471690005 in full (1 page)
27 March 2020Satisfaction of charge SC4471690019 in full (1 page)
27 March 2020Satisfaction of charge SC4471690013 in full (1 page)
27 March 2020Satisfaction of charge SC4471690017 in full (1 page)
27 March 2020Satisfaction of charge SC4471690007 in full (1 page)
27 March 2020Satisfaction of charge SC4471690003 in full (1 page)
27 March 2020Satisfaction of charge SC4471690020 in full (1 page)
27 March 2020Satisfaction of charge SC4471690018 in full (1 page)
27 March 2020Satisfaction of charge SC4471690006 in full (1 page)
27 March 2020Satisfaction of charge SC4471690010 in full (1 page)
27 March 2020Satisfaction of charge SC4471690015 in full (1 page)
27 March 2020Satisfaction of charge SC4471690001 in full (1 page)
27 March 2020Satisfaction of charge SC4471690012 in full (1 page)
27 March 2020Satisfaction of charge SC4471690008 in full (1 page)
27 March 2020Satisfaction of charge SC4471690014 in full (1 page)
27 March 2020Satisfaction of charge SC4471690002 in full (1 page)
27 March 2020Satisfaction of charge SC4471690011 in full (1 page)
6 February 2020Statement by Directors (1 page)
6 February 2020Solvency Statement dated 27/01/20 (1 page)
6 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2020Statement of capital on 6 February 2020
  • GBP 20,000,000
(5 pages)
19 September 2019Full accounts made up to 31 December 2018 (25 pages)
21 June 2019Satisfaction of charge SC4471690038 in full (4 pages)
21 June 2019Satisfaction of charge SC4471690023 in full (4 pages)
21 June 2019Part of the property or undertaking has been released from charge SC4471690031 (5 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
26 March 2019Registration of charge SC4471690050, created on 19 March 2019 (50 pages)
27 November 2018Registration of charge SC4471690049, created on 27 November 2018 (22 pages)
12 October 2018Registration of charge SC4471690045, created on 2 October 2018 (26 pages)
12 October 2018Registration of charge SC4471690048, created on 2 October 2018 (25 pages)
12 October 2018Registration of charge SC4471690047, created on 2 October 2018 (22 pages)
12 October 2018Registration of charge SC4471690044, created on 2 October 2018 (22 pages)
12 October 2018Registration of charge SC4471690046, created on 2 October 2018 (18 pages)
10 October 2018Registered office address changed from First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 (1 page)
28 September 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 20,884,899
(3 pages)
20 September 2018Full accounts made up to 31 December 2017 (25 pages)
14 September 2018Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018 (1 page)
14 September 2018Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018 (2 pages)
31 July 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 18,884,899
(3 pages)
24 May 2018Registration of charge SC4471690043, created on 18 May 2018 (10 pages)
21 May 2018Registration of charge SC4471690039, created on 18 May 2018 (27 pages)
21 May 2018Registration of charge SC4471690041, created on 18 May 2018 (22 pages)
21 May 2018Registration of charge SC4471690042, created on 18 May 2018 (26 pages)
21 May 2018Registration of charge SC4471690040, created on 18 May 2018 (22 pages)
16 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 18,709,899
(3 pages)
2 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 December 2017Registration of charge SC4471690038, created on 4 December 2017 (9 pages)
14 December 2017Registration of charge SC4471690038, created on 4 December 2017 (9 pages)
4 December 2017Registration of charge SC4471690034, created on 30 November 2017 (9 pages)
4 December 2017Registration of charge SC4471690033, created on 24 November 2017 (9 pages)
4 December 2017Registration of charge SC4471690034, created on 30 November 2017 (9 pages)
4 December 2017Registration of charge SC4471690035, created on 30 November 2017 (9 pages)
4 December 2017Registration of charge SC4471690036, created on 24 November 2017 (9 pages)
4 December 2017Registration of charge SC4471690033, created on 24 November 2017 (9 pages)
4 December 2017Registration of charge SC4471690037, created on 24 November 2017 (9 pages)
4 December 2017Registration of charge SC4471690036, created on 24 November 2017 (9 pages)
4 December 2017Registration of charge SC4471690035, created on 30 November 2017 (9 pages)
4 December 2017Registration of charge SC4471690037, created on 24 November 2017 (9 pages)
30 November 2017Registration of charge SC4471690031, created on 21 November 2017 (50 pages)
30 November 2017Registration of charge SC4471690028, created on 22 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690031, created on 21 November 2017 (50 pages)
30 November 2017Registration of charge SC4471690025, created on 21 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690032, created on 20 November 2017 (14 pages)
30 November 2017Registration of charge SC4471690027, created on 22 November 2017 (40 pages)
30 November 2017Registration of charge SC4471690029, created on 21 November 2017 (40 pages)
30 November 2017Registration of charge SC4471690021, created on 21 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690028, created on 22 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690029, created on 21 November 2017 (40 pages)
30 November 2017Registration of charge SC4471690024, created on 21 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690023, created on 21 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690027, created on 22 November 2017 (40 pages)
30 November 2017Registration of charge SC4471690022, created on 21 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690030, created on 21 November 2017 (40 pages)
30 November 2017Registration of charge SC4471690032, created on 20 November 2017 (14 pages)
30 November 2017Registration of charge SC4471690025, created on 21 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690026, created on 21 November 2017 (40 pages)
30 November 2017Registration of charge SC4471690021, created on 21 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690024, created on 21 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690023, created on 21 November 2017 (47 pages)
30 November 2017Registration of charge SC4471690030, created on 21 November 2017 (40 pages)
30 November 2017Registration of charge SC4471690026, created on 21 November 2017 (40 pages)
30 November 2017Registration of charge SC4471690022, created on 21 November 2017 (47 pages)
14 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 17,209,899
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 17,209,899
(3 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
16 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 15,709,899
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 15,709,899
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 14,709,899
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 14,709,899
(3 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 14,119,899
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 14,119,899
(3 pages)
25 August 2016Registration of charge SC4471690020, created on 23 August 2016 (32 pages)
25 August 2016Registration of charge SC4471690020, created on 23 August 2016 (32 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (12 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (12 pages)
21 July 2016Registration of charge SC4471690017, created on 15 July 2016 (48 pages)
21 July 2016Registration of charge SC4471690019, created on 15 July 2016 (9 pages)
21 July 2016Registration of charge SC4471690018, created on 15 July 2016 (47 pages)
21 July 2016Registration of charge SC4471690017, created on 15 July 2016 (48 pages)
21 July 2016Registration of charge SC4471690018, created on 15 July 2016 (47 pages)
21 July 2016Registration of charge SC4471690019, created on 15 July 2016 (9 pages)
7 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 12,519,899
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 12,519,899
(3 pages)
16 May 2016Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page)
16 May 2016Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages)
16 May 2016Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page)
16 May 2016Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages)
27 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 12,410,663
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 12,410,663
(3 pages)
26 April 2016Registration of charge SC4471690016, created on 22 April 2016 (22 pages)
26 April 2016Registration of charge SC4471690016, created on 22 April 2016 (22 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,330,663
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,330,663
(5 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 12,330,663
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 12,330,663
(3 pages)
3 February 2016Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page)
3 February 2016Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages)
6 November 2015Registration of charge SC4471690013, created on 5 November 2015 (25 pages)
6 November 2015Registration of charge SC4471690012, created on 5 November 2015 (9 pages)
6 November 2015Registration of charge SC4471690013, created on 5 November 2015 (25 pages)
6 November 2015Registration of charge SC4471690012, created on 5 November 2015 (9 pages)
6 November 2015Registration of charge SC4471690015, created on 5 November 2015 (22 pages)
6 November 2015Registration of charge SC4471690014, created on 5 November 2015 (25 pages)
6 November 2015Registration of charge SC4471690014, created on 5 November 2015 (25 pages)
6 November 2015Registration of charge SC4471690015, created on 5 November 2015 (22 pages)
3 August 2015Full accounts made up to 31 December 2014 (16 pages)
3 August 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 11,330,665
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 11,330,665
(3 pages)
22 June 2015Registration of charge SC4471690011, created on 18 June 2015 (22 pages)
22 June 2015Registration of charge SC4471690011, created on 18 June 2015 (22 pages)
15 June 2015Registration of charge SC4471690008, created on 4 June 2015 (9 pages)
15 June 2015Registration of charge SC4471690009, created on 4 June 2015 (25 pages)
15 June 2015Registration of charge SC4471690009, created on 4 June 2015 (25 pages)
15 June 2015Registration of charge SC4471690008, created on 4 June 2015 (9 pages)
15 June 2015Registration of charge SC4471690010, created on 4 June 2015 (26 pages)
15 June 2015Registration of charge SC4471690008, created on 4 June 2015 (9 pages)
15 June 2015Registration of charge SC4471690010, created on 4 June 2015 (26 pages)
15 June 2015Registration of charge SC4471690009, created on 4 June 2015 (25 pages)
15 June 2015Registration of charge SC4471690010, created on 4 June 2015 (26 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,796,709
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,796,709
(5 pages)
13 February 2015Registration of charge SC4471690007, created on 10 February 2015 (9 pages)
13 February 2015Registration of charge SC4471690007, created on 10 February 2015 (9 pages)
11 February 2015Registration of charge SC4471690005, created on 10 February 2015 (25 pages)
11 February 2015Registration of charge SC4471690005, created on 10 February 2015 (25 pages)
11 February 2015Registration of charge SC4471690006, created on 10 February 2015 (32 pages)
11 February 2015Registration of charge SC4471690006, created on 10 February 2015 (32 pages)
27 January 2015Registration of charge SC4471690002, created on 20 January 2015 (25 pages)
27 January 2015Registration of charge SC4471690003, created on 20 January 2015 (9 pages)
27 January 2015Registration of charge SC4471690003, created on 20 January 2015 (9 pages)
27 January 2015Registration of charge SC4471690004, created on 20 January 2015 (34 pages)
27 January 2015Registration of charge SC4471690002, created on 20 January 2015 (25 pages)
27 January 2015Registration of charge SC4471690004, created on 20 January 2015 (34 pages)
26 January 2015Memorandum and Articles of Association (18 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transactions contemplated by the finance documents (as defined in the facilities agreement) is approved 12/01/2015
(4 pages)
26 January 2015Memorandum and Articles of Association (18 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transactions contemplated by the finance documents (as defined in the facilities agreement) is approved 12/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 January 2015Registration of charge SC4471690001, created on 13 January 2015 (14 pages)
22 January 2015Registration of charge SC4471690001, created on 13 January 2015 (14 pages)
13 January 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 9,248,373
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 9,479,621
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 9,479,621
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 9,248,373
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 8,085,582
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 8,085,582
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 8,085,582
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 8,085,582
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 9,248,373
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 9,248,373
(3 pages)
23 December 2014Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page)
12 November 2014Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE on 12 November 2014 (1 page)
19 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 8,027,106
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 8,027,106
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 8,027,106
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 8,027,106
(3 pages)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 7,806,868
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 7,806,868
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (5 pages)
29 January 2014Statement of capital following an allotment of shares on 14 October 2013
  • GBP 7,422,568
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 6,922,568
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 14 October 2013
  • GBP 7,422,568
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 7,806,868
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 7,806,868
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 6,922,568
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 6,451,600
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 6,451,600
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 6,451,600
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 6,451,600
(3 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 6,451,600
(3 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 6,451,600
(3 pages)
9 May 2013Appointment of Mr Johannes Felix Lambertus Maria Simons as a director (2 pages)
9 May 2013Appointment of Mr Johannes Felix Lambertus Maria Simons as a director (2 pages)
12 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 April 2013Termination of appointment of Charles Scott as a director (1 page)
12 April 2013Appointment of Mr Jonathan Clive Mitchell as a director (2 pages)
12 April 2013Appointment of Mr Rory Stuart Deans as a director (2 pages)
12 April 2013Termination of appointment of Charles Scott as a director (1 page)
12 April 2013Appointment of Vincent Alfred Slattery as a secretary (1 page)
12 April 2013Appointment of Vincent Alfred Slattery as a secretary (1 page)
12 April 2013Appointment of Mr Rory Stuart Deans as a director (2 pages)
12 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 April 2013Appointment of Mr Jonathan Clive Mitchell as a director (2 pages)
12 April 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 12 April 2013 (1 page)
12 April 2013Appointment of Mr Vincent Alfred Slattery as a director (2 pages)
12 April 2013Appointment of Mr Vincent Alfred Slattery as a director (2 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)