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

REVER OFFSHORE INTERNATIONAL LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
07188049
Private Limited Company
Active

Company Overview

About Rever Offshore International Ltd
REVER OFFSHORE INTERNATIONAL LIMITED was founded on 2010-03-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Rever Offshore International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REVER OFFSHORE INTERNATIONAL LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in L1
 
Previous Names
BIBBY OFFSHORE HOLDINGS LIMITED04/12/2018
Filing Information
Company Number 07188049
Company ID Number 07188049
Date formed 2010-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB439698235  
Last Datalog update: 2024-01-07 00:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVER OFFSHORE INTERNATIONAL 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.
Companies with same name REVER OFFSHORE INTERNATIONAL LIMITED
The following companies were found which have the same name as REVER OFFSHORE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVER OFFSHORE INTERNATIONAL LIMITED Singapore Active Company formed on the 2010-04-14

Company Officers of REVER OFFSHORE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN BESSELL
Director 2018-06-11
NEALE JOHN STEWART
Director 2018-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH MORGAN
Director 2018-02-06 2018-07-31
HOWARD DENNIS WOODCOCK
Director 2010-03-12 2018-06-12
RIULF KARSTEN RUSTAD
Director 2018-01-17 2018-02-06
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Company Secretary 2010-03-12 2018-01-17
NEALE JOHN STEWART
Director 2010-04-12 2018-01-17
MICHAEL PETER BROWN
Director 2015-01-01 2018-01-15
DAVID JAMES FORSYTH
Director 2016-06-14 2018-01-15
STUART ROBERT JACKSON
Director 2014-10-27 2018-01-15
ARCHIBALD WOOD KENNEDY
Director 2016-04-01 2018-01-15
FRASER JOHN MOONIE
Director 2010-07-01 2018-01-15
MARK JOSEPH LYONS
Director 2016-04-26 2017-12-08
GAURAV BATRA
Director 2013-02-06 2016-04-26
MICHAEL JOSEPH ARNOLD
Director 2011-09-07 2016-01-28
SIMON ANDREW FEATHERSTONE
Director 2015-02-20 2015-08-05
MICHAEL JAMES BIBBY
Director 2010-03-12 2015-02-20
ANDREW DUNCAN
Director 2010-07-01 2015-02-20
DAVID JAMES FORSYTH
Director 2010-07-01 2015-02-20
JONATHAN HAYMER
Director 2010-03-12 2014-12-31
IAIN ALEXANDER SPEAK
Director 2013-12-09 2014-12-31
STEVEN POTTER
Director 2010-07-01 2012-02-01
ARCHIBALD WOOD KENNEDY
Director 2011-02-14 2012-01-31
JEREMY HUGH PUNNETT
Director 2010-07-01 2012-01-04
CYRIL JOSEPH GREEN
Director 2010-03-12 2011-02-21
BIBBY BROS. & CO. (MANAGEMENT) SERVICES LIMITED
Company Secretary 2010-03-12 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN BESSELL BOSKALIS SUBSEA NORTH STAR LIMITED Director 2018-06-11 CURRENT 2012-03-06 Active
MARK JOHN BESSELL BIBBY OFFSHORE SERVICES PLC Director 2018-06-11 CURRENT 2014-05-29 Active - Proposal to Strike off
MARK JOHN BESSELL REVER OFFSHORE FREIGHTERS LIMITED Director 2018-06-11 CURRENT 1973-10-11 Active - Proposal to Strike off
MARK JOHN BESSELL RUMFORD TANKERS LIMITED Director 2018-06-11 CURRENT 1991-10-03 Active
MARK JOHN BESSELL HUSKISSON SHIPPING LIMITED Director 2018-06-11 CURRENT 1995-01-20 Active
MARK JOHN BESSELL BOSKALIS SUBSEA SERVICES LIMITED Director 2018-06-11 CURRENT 2003-07-30 Active
MARK JOHN BESSELL BOSKALIS SUBSEA ROV LIMITED Director 2018-06-11 CURRENT 2011-09-02 Active - Proposal to Strike off
NEALE JOHN STEWART BIBBY OFFSHORE SERVICES PLC Director 2017-03-31 CURRENT 2014-05-29 Active - Proposal to Strike off
NEALE JOHN STEWART BOSKALIS SUBSEA NORTH STAR LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
NEALE JOHN STEWART BOSKALIS SUBSEA ROV LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active - Proposal to Strike off
NEALE JOHN STEWART BOSKALIS SUBSEA SERVICES LIMITED Director 2010-09-01 CURRENT 2003-07-30 Active
NEALE JOHN STEWART REVER OFFSHORE FREIGHTERS LIMITED Director 2010-04-12 CURRENT 1973-10-11 Active - Proposal to Strike off
NEALE JOHN STEWART RUMFORD TANKERS LIMITED Director 2010-04-12 CURRENT 1991-10-03 Active
NEALE JOHN STEWART HUSKISSON SHIPPING LIMITED Director 2010-04-12 CURRENT 1995-01-20 Active

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
2023-07-10CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-01-26PSC02Notification of Fara Holdco Limited as a person with significant control on 2020-12-31
2021-01-26PSC07CESSATION OF JAMES GERARD DINAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN MACLEOD
2021-01-26AP01DIRECTOR APPOINTED RIULF KARSTEN RUSTAD
2021-01-04SH20Statement by Directors
2021-01-04SH19Statement of capital on 2021-01-04 GBP 1
2021-01-04CAP-SSSolvency Statement dated 22/12/20
2021-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEALE JOHN STEWART
2020-01-17AP01DIRECTOR APPOINTED ROBERT CAMPBELL BRYCE
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BESSELL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-15AP01DIRECTOR APPOINTED BARRY JOHN MACLEOD
2018-12-04RES15CHANGE OF COMPANY NAME 04/12/18
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH MORGAN
2018-07-10AP01DIRECTOR APPOINTED MR NEALE JOHN STEWART
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DENNIS WOODCOCK
2018-06-22AP01DIRECTOR APPOINTED MARK JOHN BESSELL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RIULF KARSTEN RUSTAD
2018-02-08AP01DIRECTOR APPOINTED MR PETER JOSEPH MORGAN
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071880490001
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GERARD DINAN
2018-02-05PSC07CESSATION OF BIBBY LINE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18TM02Termination of appointment of Bibby Bros. & Co. (Management) Limited on 2018-01-17
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEALE JOHN STEWART
2018-01-18AP01DIRECTOR APPOINTED RIULF KARSTEN RUSTAD
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MOONIE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KENNEDY
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM 105 Duke Street Liverpool Merseyside L1 5JQ
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH LYONS
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 17000000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-24AP01DIRECTOR APPOINTED MR DAVID JAMES FORSYTH
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 17000000
2016-05-09AR0104/05/16 FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV BATRA
2016-05-03AP01DIRECTOR APPOINTED MR. MARK JOSEPH LYONS
2016-04-06AP01DIRECTOR APPOINTED MR ARCHIBALD WOOD KENNEDY
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNOLD
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FEATHERSTONE
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 17000000
2015-05-29AR0104/05/15 FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN
2015-03-13AP01DIRECTOR APPOINTED MR SIMON ANDREW FEATHERSTONE
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBBY
2015-01-28AP01DIRECTOR APPOINTED MICHAEL PETER BROWN
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYMER
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK
2014-11-18AP01DIRECTOR APPOINTED STUART ROBERT JACKSON
2014-06-27MEM/ARTSARTICLES OF ASSOCIATION
2014-06-27RES01ALTER ARTICLES 11/06/2014
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN / 15/01/2014
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071880490001
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 30/05/2014
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 17000000
2014-05-27AR0104/05/14 FULL LIST
2014-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FORSYTH / 17/04/2014
2013-12-30AP01DIRECTOR APPOINTED MR IAIN ALEXANDER SPEAK
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV BATRA / 01/08/2013
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 20/05/2013
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY BIBBY BROS. & CO. (MANAGEMENT) SERVICES LIMITED
2013-05-29AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO. (MANAGEMENT) LIMITED
2013-05-29AR0104/05/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR GAURAV BATRA
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 30/11/2012
2012-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0104/05/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POTTER
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KENNEDY
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PUNNETT
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 21/10/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BIBBY / 03/10/2011
2011-09-16AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH ARNOLD
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL GREEN
2011-05-27AR0104/05/11 FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD WOOD KENNEDY / 14/02/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 01/09/2010
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN POTTER / 16/10/2010
2011-02-15AP01DIRECTOR APPOINTED MR ARCHIBALD WOOD KENNEDY
2010-07-08AP01DIRECTOR APPOINTED DAVID JAMES FORSYTH
2010-07-08AP01DIRECTOR APPOINTED JEREMY HUGH PUNNETT
2010-07-08AP01DIRECTOR APPOINTED FRASER JOHN MOONIE
2010-07-08AP01DIRECTOR APPOINTED ANDREW DUNCAN
2010-07-08AP01DIRECTOR APPOINTED MR STEVEN POTTER
2010-05-28AR0104/05/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYMER / 27/04/2010
2010-04-19AP01DIRECTOR APPOINTED NEALE JOHN STEWART
2010-04-07SH0124/03/10 STATEMENT OF CAPITAL GBP 16999999
2010-03-24AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-03-22AP01DIRECTOR APPOINTED HOWARD DENNIS WOODCOCK
2010-03-22AP01DIRECTOR APPOINTED MICHAEL JAMES BIBBY
2010-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to REVER OFFSHORE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REVER OFFSHORE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Outstanding WILMINGTON TRUST (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVER OFFSHORE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of REVER OFFSHORE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVER OFFSHORE INTERNATIONAL LIMITED
Trademarks
We have not found any records of REVER OFFSHORE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVER OFFSHORE INTERNATIONAL 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 (09100 - Support activities for petroleum and natural gas extraction) as REVER OFFSHORE INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REVER OFFSHORE INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVER OFFSHORE INTERNATIONAL 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 REVER OFFSHORE INTERNATIONAL 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.