Company NameSentinel Offshore Holdings Limited
Company StatusActive
Company NumberSC447384
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70210Public relations and communications activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rory Stuart Deans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 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 NameBo Ning
Date of BirthNovember 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed08 March 2024(10 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleFund Manager
Country of ResidenceSingapore
Correspondence Address9 Raffles Place
#22-02 Republic Plaza
048619
Singapore
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 NameCai De Adrian Koh
Date of BirthMay 1986 (Born 38 years ago)
NationalityMalaysian
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
Appointed11 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Johannes Felix Lambertus Maria Simons
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Pioneer House 79 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameMr Vincent Alfred Slattery
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
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 Pioneer House 79 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 Pioneer House 79 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
Appointed14 June 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 8 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

Contact

Telephone01224 900888
Telephone regionAberdeen

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

11.4m at £1Mco 1 Bv
50.00%
Ordinary
11.4m at £1Sentinel Marine Investments LTD
50.00%
Ordinary

Financials

Year2014
Turnover£6,069,773
Net Worth£18,559,068
Cash£165,806
Current Liabilities£2,611,816

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

29 December 2021Delivered on: 31 December 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

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

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

Classification: A registered charge
Outstanding
5 May 2017Delivered on: 11 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 11 May 2017
Persons entitled: Clydesdale Bank PLC

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

18 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
24 December 2020Change of share class name or designation (2 pages)
22 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2020Change of details for Mco 1 Bv as a person with significant control on 21 December 2020 (2 pages)
21 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 44,617,092.26
(4 pages)
21 December 2020Cessation of Sentinel Marine Investments Limited as a person with significant control on 21 December 2020 (1 page)
16 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
7 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 44,617,012
(4 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge SC4473840002 in full (1 page)
27 February 2020Satisfaction of charge SC4473840001 in full (1 page)
27 February 2020Satisfaction of charge SC4473840003 in full (1 page)
19 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
13 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 43,117,012
(4 pages)
10 October 2018Registered office address changed from First Floor Pioneer House 79 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 39,617,012
(4 pages)
21 September 2018Group of companies' accounts made up to 31 December 2017 (35 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)
16 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 37,617,012
(4 pages)
2 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 November 2017Registration of charge SC4473840004, created on 20 November 2017 (14 pages)
30 November 2017Registration of charge SC4473840004, created on 20 November 2017 (14 pages)
14 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 36,117,012
(4 pages)
14 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 36,117,012
(4 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
18 May 2017Alterations to floating charge SC4473840002 (46 pages)
18 May 2017Alterations to floating charge SC4473840002 (46 pages)
12 May 2017Alterations to floating charge SC4473840001 (77 pages)
12 May 2017Alterations to floating charge SC4473840001 (77 pages)
11 May 2017Registration of charge SC4473840002, created on 4 May 2017 (16 pages)
11 May 2017Registration of charge SC4473840003, created on 5 May 2017 (22 pages)
11 May 2017Registration of charge SC4473840003, created on 5 May 2017 (22 pages)
11 May 2017Registration of charge SC4473840002, created on 4 May 2017 (16 pages)
3 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 34,617,012
(4 pages)
3 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 34,617,012
(4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 29,817,012
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 29,817,012
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 31,617,012
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 31,617,012
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 29,817,012
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 29,817,012
(4 pages)
17 August 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
17 August 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
9 August 2016Change of share class name or designation (2 pages)
9 August 2016Change of share class name or designation (2 pages)
5 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 29,817,012
(4 pages)
5 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 29,817,012
(4 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 28,717,012
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 28,717,012
(3 pages)
16 May 2016Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page)
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 2016Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 28,398,540
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 28,398,540
(5 pages)
5 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 28,398,540
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 28,398,540
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 26,961,598
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 26,961,598
(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)
28 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 26,961,598
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 26,961,598
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 28,398,540
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 28,398,540
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 28,398,540
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 28,398,540
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 28,398,541
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 28,398,541
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 28 April 2015
  • GBP 26,961,598
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 13 December 2015
  • GBP 26,961,598
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 18 July 2015
  • GBP 28,398,541
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 13 December 2015
  • GBP 26,961,598
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 18 July 2015
  • GBP 28,398,541
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 28 April 2015
  • GBP 26,961,598
(3 pages)
3 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
3 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
20 July 2015Memorandum and Articles of Association (20 pages)
20 July 2015Resolutions
  • RES13 ‐ Allotment of preference shares approved 13/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 July 2015Memorandum and Articles of Association (20 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allotment of preference shares approved 13/07/2015
(23 pages)
13 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 26,961,598
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 24,098,540
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 28 June 2015
  • GBP 23,461,598
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 24,098,540
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 26,961,598
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 28 June 2015
  • GBP 23,461,598
(3 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 22,807,578
(4 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 22,807,578
(4 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)
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 2015Memorandum and Articles of Association (18 pages)
22 January 2015Registration of charge SC4473840001, created on 13 January 2015 (14 pages)
22 January 2015Registration of charge SC4473840001, created on 13 January 2015 (14 pages)
23 December 2014Registered office address changed from Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland to First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland to First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page)
9 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 20,240,488
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 20,240,488
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 21,490,488
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 21,490,488
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 20,240,488
(3 pages)
12 November 2014Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Pioneer House First Floor Pioneer House 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 Pioneer House First Floor Pioneer House Aberdeen AB11 5DE on 12 November 2014 (1 page)
29 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 19,077,698
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 19,077,698
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
29 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 16,209,722
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 23 September 2013
  • GBP 9,616,922
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 17,887,222
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 7,741,922
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 23 September 2013
  • GBP 9,616,922
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 7,741,922
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 17,887,222
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 16,209,722
(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 21 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 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)
26 April 2013Appointment of Mr Johannes Felix Lambertus Maria Simons as a director (2 pages)
26 April 2013Appointment of Mr Johannes Felix Lambertus Maria Simons as a director (2 pages)
23 April 2013Appointment of Mr Vincent Alfred Slattery as a secretary (1 page)
23 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 April 2013Appointment of Mr Vincent Alfred Slattery as a secretary (1 page)
23 April 2013Appointment of Mr Rory Stuart Deans as a director (2 pages)
23 April 2013Termination of appointment of Charles Scott as a director (1 page)
23 April 2013Termination of appointment of Charles Scott as a director (1 page)
23 April 2013Appointment of Mr Rory Stuart Deans as a director (2 pages)
23 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 April 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 23 April 2013 (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)