Company NameSentinel Marine Falkland Islands Limited
Company StatusActive
Company NumberSC492852
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Rory Stuart Deans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(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
Appointed05 December 2014(same day as company formation)
RoleManaging 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(6 years, 3 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(9 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(9 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(6 years, 3 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
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Navigator House 77 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Vincent Alfred Slattery
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameMr Vincent Alfred Slattery
StatusResigned
Appointed05 December 2014(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(1 year, 1 month 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(1 year, 4 months 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(3 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(6 years, 11 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(6 years, 11 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

Websitewww.sentinel-marine.com
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

1 at £1Sentinel Offshore Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

20 January 2015Delivered on: 28 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale 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
13 January 2015Delivered on: 22 January 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 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge SC4928520004 in full (1 page)
27 February 2020Satisfaction of charge SC4928520001 in full (1 page)
27 February 2020Satisfaction of charge SC4928520002 in full (1 page)
27 February 2020Satisfaction of charge SC4928520003 in full (1 page)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 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)
20 September 2018Accounts for a small company made up to 31 December 2017 (8 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)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (9 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (9 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)
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)
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)
3 February 2016Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 March 2015Appointment of Mr Vincent Alfred Slattery as a secretary on 5 December 2014 (2 pages)
18 March 2015Appointment of Mr Vincent Alfred Slattery as a secretary on 5 December 2014 (2 pages)
18 March 2015Appointment of Mr Vincent Alfred Slattery as a secretary on 5 December 2014 (2 pages)
28 January 2015Registration of charge SC4928520004, created on 20 January 2015 (26 pages)
28 January 2015Registration of charge SC4928520004, created on 20 January 2015 (26 pages)
27 January 2015Registration of charge SC4928520003, created on 20 January 2015 (34 pages)
27 January 2015Registration of charge SC4928520003, created on 20 January 2015 (34 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 (20 pages)
26 January 2015Resolutions
  • 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
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 January 2015Memorandum and Articles of Association (20 pages)
22 January 2015Registration of charge SC4928520002, created on 13 January 2015 (16 pages)
22 January 2015Registration of charge SC4928520002, created on 13 January 2015 (16 pages)
22 January 2015Registration of charge SC4928520001, created on 13 January 2015 (14 pages)
22 January 2015Registration of charge SC4928520001, created on 13 January 2015 (14 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)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)