Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UP OFFSHORE (UK) LIMITED
Company Information for

UP OFFSHORE (UK) LIMITED

31ST FLOOR, BANK STREET, LONDON, E14 5NR,
Company Registration Number
05528158
Private Limited Company
Liquidation

Company Overview

About Up Offshore (uk) Ltd
UP OFFSHORE (UK) LIMITED was founded on 2005-08-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Up Offshore (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UP OFFSHORE (UK) LIMITED
 
Legal Registered Office
31ST FLOOR
BANK STREET
LONDON
E14 5NR
Other companies in TW9
 
Filing Information
Company Number 05528158
Company ID Number 05528158
Date formed 2005-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 30/12/2020
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB894956547  
Last Datalog update: 2021-11-09 06:37:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UP OFFSHORE (UK) LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UP OFFSHORE (UK) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM FRASER KEEN
Company Secretary 2006-12-01
JOHN CUTHBERTSON ARTHUR
Director 2017-01-09
PETER BANGHART EVENSEN
Director 2017-03-31
KEVIN JOHN MITCHELL
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LESLIE MYLES
Director 2007-03-09 2017-03-24
LEONARD JAMES HOSKINSON
Director 2006-12-01 2016-12-12
NICOLAS CONRAD
Director 2006-12-01 2010-02-28
STEPHEN JOHN ADDISON
Director 2005-09-23 2007-03-09
LEONARD JAMES HOSKINSON
Company Secretary 2005-08-04 2006-12-01
JAMES FIRTH MARTIN
Director 2005-08-04 2006-12-01
RICARDO MENENDEZ ROSS
Director 2005-08-04 2006-12-01
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2005-08-04 2005-08-04
OCS DIRECTORS LIMITED
Nominated Director 2005-08-04 2005-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Voluntary liquidation Statement of receipts and payments to 2023-10-05
2022-12-13Voluntary liquidation Statement of receipts and payments to 2022-10-05
2021-10-22600Appointment of a voluntary liquidator
2021-10-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-10-06
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM 1 Union Court Richmond TW9 1AA England
2021-10-18LIQ02Voluntary liquidation Statement of affairs
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-05-14DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19RES01ADOPT ARTICLES 19/11/20
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BANGHART EVENSEN
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-05-01AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFREDO MIGUEL BEJOS
2019-07-16PSC02Notification of Seacor Marine Holdings Inc. as a person with significant control on 2018-12-19
2019-07-16PSC07CESSATION OF SCAPEF IV LP AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUTHBERTSON ARTHUR
2019-01-14AP01DIRECTOR APPOINTED MR JESUS LLORCA
2019-01-09MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09RES13Resolutions passed:
  • Senior secured facility agreement/company business/no authorisation shall be required by the board of company directors in relation to conflicts of interests 19/12/2018
  • ALTER ARTICLES
2018-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580048
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580044
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580041
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580036
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580037
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580035
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580034
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580033
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580032
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580031
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580030
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580029
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580028
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580027
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580026
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580025
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580024
2017-04-06RES13REMOVE MEOMRANDUM SUPERCEEEDED BY ARTICLES 31/03/2017
2017-04-06RES01ADOPT ARTICLES 31/03/2017
2017-04-04AP01DIRECTOR APPOINTED MR PETER BANGHART EVENSEN
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MYLES
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-11AP01DIRECTOR APPOINTED MR JOHN CUTHBERTSON ARTHUR
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HOSKINSON
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2015 FROM GRAND PRIX HOUSE, THIRD FLOOR 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0104/08/15 FULL LIST
2015-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580023
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580022
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580021
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580020
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580019
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580018
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-30AR0104/08/14 FULL LIST
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580017
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580016
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580015
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580014
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580013
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580012
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580010
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580011
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0104/08/13 FULL LIST
2013-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580008
2013-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055281580009
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0104/08/12 FULL LIST
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0104/08/11 FULL LIST
2011-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0104/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES HOSKINSON / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE MYLES / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MITCHELL / 01/10/2009
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM FRASER KEEN / 01/10/2009
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS CONRAD
2010-02-15RES01ADOPT ARTICLES 04/02/2010
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MYLES / 01/07/2009
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-07353LOCATION OF REGISTER OF MEMBERS
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: GREYHOUND HOUSE (KEEN CO) SECOND FLOOR 23-24 GEORGE STREET, RICHMOND SURREY TW9 1HY
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bSECRETARY RESIGNED
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-14225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-08-08363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-08-08353LOCATION OF REGISTER OF MEMBERS
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: GREYHOUND HOUSE KEEN CO 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW SECRETARY APPOINTED
2005-08-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to UP OFFSHORE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-20
Appointmen2021-10-20
Fines / Sanctions
No fines or sanctions have been issued against UP OFFSHORE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 48
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding DVB BANK AMERICA N.V. AS SECURITY TRUSTEE
2014-05-14 Outstanding DVB BANK AMERICA N.V. AS SECURITY TRUSTEE
2014-04-09 Outstanding DVB BANK AMERICA N.V.AS SECURITY TRUSTEE
2014-04-09 Outstanding DVB BANK AMERICA N.V. AS SECURITY TRUSTEE
2014-01-08 Outstanding DVB BANK AMERICA N.V. AS SECURITY TRUSTEE
2014-01-08 Outstanding DVB BANK AMERICA N.V. AS SECURITY TRUSTEE
2013-10-17 Outstanding DVB BANK AMERICA N.V. AS SECURITY TRUSTEE
2013-10-17 Outstanding DVB BANK AMERICA N.V. AS SECURITY TRUSTEE
2013-07-08 Outstanding DVB BANK AMERICA N.V. AS SECURITY TRUSTEE
2013-07-08 Outstanding DVB BANK AMERICA N.V. AS SECURITY TRUSTEE
AN ACCOUNT SECURITY DEED 2013-02-22 Outstanding DVB BANK AMERICA N.V.
ASSIGNMENT OF INSURANCES 2013-02-01 Outstanding DVB BANK AMERICA N.V.
ASSIGNMENT OF INSURANCES 2012-11-07 Outstanding DVB BANK AMERICA N.V.
ASSIGNMENT OF INSURANCES 2012-05-29 Outstanding DVB BANK AMERICA N.V.
A FIRST PRIORTY ASSIGNMENT OF INSURANCES 2011-06-20 Outstanding DVB BANK AMERICA N.V.
A FIRST PRIORITY CHARTER ASSIGNMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2011-01-11 Outstanding DVB BANK AMERICA N.V.
A FIRST PRIORTY ASSIGNMENT OF INSURANCES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2011-01-11 Outstanding DVB BANK AMERICA N.V.
Intangible Assets
Patents
We have not found any records of UP OFFSHORE (UK) LIMITED registering or being granted any patents
Domain Names

UP OFFSHORE (UK) LIMITED owns 1 domain names.

upoffshore.co.uk  

Trademarks
We have not found any records of UP OFFSHORE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UP OFFSHORE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as UP OFFSHORE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UP OFFSHORE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyUP OFFSHORE (UK) LIMITEDEvent Date2021-10-20
 
Initiating party Event TypeAppointmen
Defending partyUP OFFSHORE (UK) LIMITEDEvent Date2021-10-20
Name of Company: UP OFFSHORE (UK) LIMITED Company Number: 05528158 Nature of Business: Sea and coastal freight water transport Registered office: 31st Floor, 40 Bank Street, London, E14 5NR Type of Li…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UP OFFSHORE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UP OFFSHORE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4