Company NameBW Kudu Limited
DirectorCarl Krogh Arnet
Company StatusActive
Company NumberSC521349
CategoryPrivate Limited Company
Incorporation Date27 November 2015(8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl Krogh Arnet
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 November 2015(3 days after company formation)
Appointment Duration8 years, 5 months
RoleCeo/Director
Country of ResidenceSingapore
Correspondence AddressHorizons House
First Floor, 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed27 November 2015(same day as company formation)
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
Appointed27 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2nd Floor, Voyager House
75 Waterloo Quay
Aberdeen
AB11 5DE
Scotland

Location

Registered AddressHorizons House
First Floor, 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
1 February 2021Cessation of Bw Offshore Limited as a person with significant control on 29 January 2021 (1 page)
1 February 2021Notification of Bw Energy Limited as a person with significant control on 29 January 2021 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
16 October 2019Full accounts made up to 31 December 2018 (21 pages)
6 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2019Statement of capital following an allotment of shares on 26 August 2019
  • GBP 650,000
(3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
9 October 2018Registered office address changed from 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE Scotland to Horizons House First Floor, 81-83 Waterloo Quay Aberdeen AB11 5DE on 9 October 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (19 pages)
8 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,000
(3 pages)
1 December 2015Appointment of Mr Carl Krogh Arnet as a director on 30 November 2015 (2 pages)
1 December 2015Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland to 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 1 December 2015 (1 page)
1 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,000
(3 pages)
1 December 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
1 December 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
1 December 2015Termination of appointment of Alistair James Lang as a director on 30 November 2015 (1 page)
1 December 2015Appointment of Mr Carl Krogh Arnet as a director on 30 November 2015 (2 pages)
1 December 2015Termination of appointment of Alistair James Lang as a director on 30 November 2015 (1 page)
1 December 2015Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland to 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 1 December 2015 (1 page)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)