Company NameBW Offshore Catcher (UK) Limited
Company StatusActive
Company NumberSC461565
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Previous NameKinburn (187) Limited

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Hans Kristian Langsrud
Date of BirthMay 1970 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2017(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHorizons House 1st Floor, Horizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Kei Ikeda
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence AddressHorizons House 1st Floor, Horizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameAsgeir SkjelØY
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 September 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Unit Manager / Head Of Fleet
Country of ResidenceNorway
Correspondence AddressHorizons House 1st Floor, Horizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 November 2014(1 year after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMr Stuart Charles Bannerman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2nd Floor, Voyager House 75 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Carl Krogh Arnet
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2nd Floor, Voyager House 75 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Marco Beenen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHorizons House 1st Floor, Horizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Rune Odegard Bjorbekk
Date of BirthJune 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHorizons House 1st Floor, Horizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed15 October 2013(same day as company formation)
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland

Contact

Websitebwoffshore.com

Location

Registered AddressHorizons House 1st Floor, Horizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

1000 at £1Bw Offshore Cyprus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

21 May 2015Delivered on: 26 May 2015
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
17 July 2014Delivered on: 4 August 2014
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 1 August 2014
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
22 October 2020Full accounts made up to 31 December 2019 (31 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
1 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
25 July 2019Termination of appointment of Marco Beenen as a director on 1 July 2019 (1 page)
25 July 2019Termination of appointment of Rune Odegard Bjorbekk as a director on 1 July 2019 (1 page)
25 July 2019Appointment of Mr. Kei Ikeda as a director on 1 July 2019 (2 pages)
12 June 2019Full accounts made up to 31 December 2018 (25 pages)
31 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
5 July 2018Registered office address changed from 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE to Horizons House 1st Floor, Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 5 July 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (22 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
15 March 2017Appointment of Mr Rune Odegard Bjorbekk as a director on 1 January 2017 (2 pages)
15 March 2017Appointment of Mr Rune Odegard Bjorbekk as a director on 1 January 2017 (2 pages)
15 March 2017Termination of appointment of Carl Krogh Arnet as a director on 13 March 2017 (1 page)
15 March 2017Appointment of Mr Hans Kristian Langsrud as a director on 1 January 2017 (2 pages)
15 March 2017Termination of appointment of Carl Krogh Arnet as a director on 13 March 2017 (1 page)
15 March 2017Appointment of Mr Marco Beenen as a director on 1 January 2017 (2 pages)
15 March 2017Appointment of Mr Hans Kristian Langsrud as a director on 1 January 2017 (2 pages)
15 March 2017Appointment of Mr Marco Beenen as a director on 1 January 2017 (2 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (15 pages)
4 August 2016Full accounts made up to 31 December 2015 (15 pages)
8 March 2016Termination of appointment of Stuart Charles Bannerman as a director on 1 March 2016 (1 page)
8 March 2016Termination of appointment of Stuart Charles Bannerman as a director on 1 March 2016 (1 page)
1 December 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
1 December 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
1 December 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
1 December 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
30 November 2015Director's details changed for Mr Carl Krogh Arnet on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Carl Krogh Arnet on 30 November 2015 (2 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (14 pages)
16 July 2015Full accounts made up to 31 December 2014 (14 pages)
26 May 2015Registration of charge SC4615650003, created on 21 May 2015 (24 pages)
26 May 2015Registration of charge SC4615650003, created on 21 May 2015 (24 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 September 2014Registered office address changed from 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland to 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland to 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 16 September 2014 (1 page)
4 August 2014Registration of charge SC4615650002, created on 17 July 2014 (41 pages)
4 August 2014Registration of charge SC4615650002, created on 17 July 2014 (41 pages)
1 August 2014Registration of charge SC4615650001, created on 16 July 2014 (14 pages)
1 August 2014Registration of charge SC4615650001, created on 16 July 2014 (14 pages)
26 March 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
26 March 2014Appointment of Mr Carl Krogh Arnet as a director (2 pages)
26 March 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
26 March 2014Company name changed kinburn (187) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed kinburn (187) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Appointment of Mr Stuart Charles Bannerman as a director (2 pages)
26 March 2014Appointment of Mr Carl Krogh Arnet as a director (2 pages)
26 March 2014Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 26 March 2014 (1 page)
26 March 2014Termination of appointment of Alistair Lang as a director (1 page)
26 March 2014Appointment of Mr Stuart Charles Bannerman as a director (2 pages)
26 March 2014Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 26 March 2014 (1 page)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,000
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,000
(3 pages)
26 March 2014Termination of appointment of Alistair Lang as a director (1 page)
15 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)