Company NameSentinel Offshore Vessels 2 Limited
Company StatusActive
Company NumberSC464549
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months 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
Appointed26 November 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
Appointed26 November 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, 4 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, 3 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, 3 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, 4 months after company formation)
Appointment Duration3 years
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
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNavigator House First Floor
77 Waterloo Quay
Aberdeen
AB51 5DE
Scotland
Director NameMr Vincent Alfred Slattery
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 November 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
Appointed26 November 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, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2016)
RoleMathematician
Country of ResidenceNetherlands
Correspondence AddressNavigator House First Floor
77 Waterloo Quay
Aberdeen
AB51 5DE
Scotland
Director NameMr Johannes Felix Lambertus Maria Simons
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNavigator House First Floor
77 Waterloo Quay
Aberdeen
AB51 5DE
Scotland
Director NameMr Maurits Wouter Leonard Van Leeuwen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2018(4 years, 9 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(7 years, 12 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(7 years, 12 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

8.6m at £1Sentinel Offshore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,411,348
Cash£32,723
Current Liabilities£396,884

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
6 February 2020Statement by Directors (1 page)
6 February 2020Statement of capital on 6 February 2020
  • GBP 4,322,758
(5 pages)
6 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2020Solvency Statement dated 27/01/20 (1 page)
19 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 July 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
24 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 14,322,758
(3 pages)
24 January 2019Statement of capital following an allotment of shares on 21 February 2018
  • GBP 14,722,758
(3 pages)
10 October 2018Registered 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 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 September 2018Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018 (2 pages)
14 September 2018Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
22 February 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 12,889,217
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 12,489,217
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 12,489,217
(3 pages)
30 November 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 30 June 2016 with updates (4 pages)
27 November 2017Confirmation statement made on 30 June 2016 with updates (4 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 11,989,217
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 11,989,217
(3 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 10,489,217
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 10,489,217
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 9,589,217
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 9,589,217
(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 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)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 9,391,217
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 9,391,217
(3 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)
3 February 2016Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 8,591,217
(5 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 8,591,217
(5 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)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 November 2014Registered 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 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7,666,000
(5 pages)
28 November 2014Registered 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 2014Registered 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 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7,666,000
(5 pages)
28 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 7,041,000
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 7,041,000
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 6,666,000
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 6,666,000
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 6,592,800
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 6,592,800
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 6,666,000
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 6,666,000
(3 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)