Company NameMotive Offshore Group Holdings Limited
Company StatusActive
Company NumberSC619557
CategoryPrivate Limited Company
Incorporation Date29 January 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Edward Acton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Director NameMr James Philip Gregg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Director NameMr Declan Joseph Slattery
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Director NameMr Gregory John Herrera
Date of BirthApril 1969 (Born 55 years ago)
NationalityTrinidadian
StatusResigned
Appointed29 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Aberdeen
Aberdeenshire
AB25 1XX
Scotland
Director NameMr Tomas Hvamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed21 February 2019(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2022)
RoleSenior Associate
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMr John Alexander Brebner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Director NameMr Robert McAlpine
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland

Location

Registered AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
ConstituencyBanff and Buchan
WardBanff and District
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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

9 September 2022Delivered on: 15 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
9 September 2022Delivered on: 15 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 January 2022Delivered on: 18 January 2022
Persons entitled: Tc Security Trustee Limited as Security Trustee

Classification: A registered charge
Outstanding
22 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 March 2021Delivered on: 29 March 2021
Persons entitled: Esf Loans Limited (Acting as Security Trustee of the Secured Parties)

Classification: A registered charge
Outstanding
29 November 2020Delivered on: 10 December 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee

Classification: A registered charge
Outstanding
22 July 2019Delivered on: 24 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
16 December 2020Alterations to floating charge SC6195570002 (18 pages)
15 December 2020Alterations to floating charge SC6195570001 (21 pages)
10 December 2020Registration of charge SC6195570002, created on 29 November 2020 (15 pages)
15 October 2020Appointment of Mr Declan Joseph Slattery as a director on 17 September 2020 (2 pages)
15 October 2020Termination of appointment of John Alexander Brebner as a director on 7 October 2020 (1 page)
5 February 2020Confirmation statement made on 28 January 2020 with updates (8 pages)
30 October 2019Notification of Ev Private Equity V Plus Lp as a person with significant control on 28 February 2019 (2 pages)
29 October 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (3 pages)
24 July 2019Registration of charge SC6195570001, created on 22 July 2019 (14 pages)
24 July 2019Appointment of Mr Robert Mcalpine as a director on 1 March 2019 (2 pages)
24 July 2019Appointment of Mr John Alexander Brebner as a director on 1 March 2019 (2 pages)
21 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 246,835.64
(10 pages)
15 March 2019Particulars of variation of rights attached to shares (3 pages)
15 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
15 March 2019Change of share class name or designation (2 pages)
11 March 2019Appointment of Mr James Philip Gregg as a director on 8 March 2019 (2 pages)
11 March 2019Appointment of Mr David Edward Acton as a director on 8 March 2019 (2 pages)
11 March 2019Cessation of Gregory John Herrera as a person with significant control on 8 March 2019 (1 page)
25 February 2019Appointment of Mr Tomas Hvamb as a director on 21 February 2019 (2 pages)
31 January 2019Registered office address changed from Motive Services Cairnton Road Boyndie Banff, Aberdeenshire EH1 2AA United Kingdom to Motive Services Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR on 31 January 2019 (1 page)
29 January 2019Incorporation
Statement of capital on 2019-01-29
  • GBP .01
(49 pages)