62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director Name | Mr Jonathan Clive Mitchell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr John Alexander Black |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Chee Wee Chern |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 March 2024(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Private Equity |
Country of Residence | Singapore |
Correspondence Address | 9 Raffles Place #22-02 Republic Plaza 048619 Singapore |
Director Name | Keng Lin Lee |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 March 2024(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Maritime & Transportation |
Country of Residence | Singapore |
Correspondence Address | 9 Raffles Place #22-02 Republic Plaza 048619 Singapore |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE Scotland |
Director Name | Mr Vincent Alfred Slattery |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Vincent Alfred Slattery |
---|---|
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Koen Peter Paul Munniksma |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2016) |
Role | Mathematician |
Country of Residence | Netherlands |
Correspondence Address | Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE Scotland |
Director Name | Mr Maurits Wouter Leonard Van Leeuwen |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Mark Norman Ras |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2021(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Roderik Spronk |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2021(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Registered Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
8.6m at £1 | Sentinel Offshore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,411,348 |
Cash | £32,723 |
Current Liabilities | £396,884 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
10 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
6 February 2020 | Statement by Directors (1 page) |
6 February 2020 | Statement of capital on 6 February 2020
|
6 February 2020 | Resolutions
|
6 February 2020 | Solvency Statement dated 27/01/20 (1 page) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 July 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
24 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
24 January 2019 | Statement of capital following an allotment of shares on 21 February 2018
|
10 October 2018 | Registered office address changed from Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 (1 page) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
14 September 2018 | Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
11 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
30 November 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
16 May 2016 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page) |
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 February 2016 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
28 November 2014 | Registered office address changed from Navigator House First Floor Navigator House Aberdeen AB11 5DE Scotland to Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Registered office address changed from Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE Scotland to Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Navigator House First Floor Navigator House Aberdeen AB11 5DE Scotland to Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Registered office address changed from Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE Scotland to Navigator House First Floor 77 Waterloo Quay Aberdeen AB51 5DE on 28 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE Scotland to Navigator House First Floor Navigator House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE Scotland to Navigator House First Floor Navigator House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
30 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
9 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
9 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
26 November 2013 | Incorporation
|
26 November 2013 | Incorporation
|