Company NameAKER Solutions Angola Limited
Company StatusActive
Company Number00320535
CategoryPrivate Limited Company
Incorporation Date10 November 1936(87 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameClaudio Andre Lousada Miguel Tombuela
Date of BirthApril 1983 (Born 41 years ago)
NationalityAngolan
StatusCurrent
Appointed16 December 2020(84 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleVp Head Of Subsea Africa
Country of ResidenceAngola
Correspondence AddressRua 6, I.L. Boavista
Luanda
Angola
Director NameJean-Jacques Marey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed10 October 2023(86 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Manager Subsea Controlling Africa
Country of ResidenceFrance
Correspondence Address3 Rue De La Breche
Chartres
28 000
Director NameFrauke Blank
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed10 October 2023(86 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Manager
Country of ResidenceNorway
Correspondence Address61 Howe Moss Terrace
Aberdeen
AB21 0GP
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed17 January 2015(78 years, 2 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1996)
RoleChartered Secretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameMr John Francis Kennedy
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1992(55 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1993)
RoleHotel Executive
Correspondence Address424 Westend Avenue
Apartment 7c
New York
Ny10024
United States
Director NamePaul Jonathan Kerr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(55 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address30 Dabernon Drive
Stoke Dabernon
Cobham
Surrey
KT11 3JD
Director NameMr Dermot St John McDermott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(55 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleFinancial Director
Correspondence Address8 Grange Road
London
W4 4DA
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed21 June 1992(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameMr Alan Henderson Fitzgerald
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed13 April 1993(56 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1995)
RoleHotel Manager
Correspondence Address54 Hanover Steps
St Georges Fields, Albion Street
London
W2 2YG
Director NameHans Ebenedict Olsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(56 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 1995)
RoleBusiness Executive
Correspondence Address65/69 Mount Kellet Road
Town House M
Hong Kong
Director NameJohn Arnold Dedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 1999)
RoleChartered Accountant
Correspondence Address174a Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(58 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address32 Newton Road
London
W2 5LT
Secretary NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1996(59 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(59 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTor Smestad
Date of BirthJune 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed02 February 1999(62 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 February 2005)
RoleCompany Director
Correspondence AddressRua Tome Agostinho No 4-4a
Luanda
Foreign
Director NameOla Johansson
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 1999(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2000)
RoleSenior Vice President Business
Correspondence AddressEventyrveien 58
1390 Vollen
Norway
Secretary NameTor Smestad
NationalityNorwegian
StatusResigned
Appointed02 February 1999(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressRua Tome Agostinho No 4-4a
Luanda
Foreign
Director NameOtto Soberg
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed30 March 2000(63 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2002)
RolePresident
Correspondence AddressBjarne Skausvei 35
Hosle
1362
Norway
Director NameJan-Tore Elverhaug
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed30 March 2000(63 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2005)
RoleExecutive Vice President
Correspondence AddressFridtjof Nansens Vei 72a
Fjellhamar
N1472
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed30 March 2000(63 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameEgil Martinussen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed23 February 2005(68 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2006)
RoleSenior Vice President
Correspondence AddressVestbrynet 1d
Oslo
1176
Foreign
Director NameRoger John Trett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(68 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 High Street
Stoke Goldington
Newport Pagnell
MK16 8NR
Director NameEgil Boyum
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed06 April 2006(69 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBrannfsellveien 51
Oslo
N-1181
Foreign
Secretary NameRoger John Trett
NationalityBritish
StatusResigned
Appointed06 April 2006(69 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 High Street
Stoke Goldington
Newport Pagnell
MK16 8NR
Director NameArne Marius Lilleeng
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed01 December 2011(75 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUnit 12 Clivemont Road
Maidenhead
Berkshire
SL6 7BZ
Director NameKnut Erling Rosjorde
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2012(75 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUnit 12 Clivemont Road
Maidenhead
Berkshire
SL6 7BZ
Director NameMerete Elisabeth Aulid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2015(78 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2016)
RoleHead Of Finance
Country of ResidenceNorway
Correspondence AddressSnaroyveien 36
Fornebu
1364
Director NameJonas Baptista Marquesini
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBrazilian
StatusResigned
Appointed17 January 2015(78 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2016)
RoleVice President
Country of ResidenceBrazil
Correspondence AddressAker Solutions Angola Ltda. Base Da Sonils, Osc, 6
Luanda
Angola
Director NameMrs Karon Charlotte McDonald
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(79 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2019)
RoleVice President Subsea Lifecycle Services
Country of ResidenceScotland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMrs Stephanie Hoffmann
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2016(79 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 November 2020)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameEspen Ingebretsen
Date of BirthApril 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed08 November 2019(83 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2020)
RoleBusiness Manager
Country of ResidenceNorway
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Douglas Leslie Roger
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(84 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Aberdeen International Business Park
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland

Contact

Websitethestaffordhotel.co.uk
Telephone020 74930111
Telephone regionLondon

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

251k at £1Aker Solutions Holding As
100.00%
Ordinary

Financials

Year2014
Turnover£22,295,000
Gross Profit£8,893,000
Net Worth-£7,210,000
Cash£6,015,000
Current Liabilities£53,318,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

28 December 1973Delivered on: 2 January 1974
Satisfied on: 12 September 1992
Persons entitled: Liverpool Victoria Trustees LTD.

Classification: Legal charge
Secured details: For securing £975,000 and further securing £1,220.000.secured by a chargedated 28/6/73. all due from costain property investments LTD: to the chargee.
Particulars: 18 queenberry place london 16, 17 & 18 st james's place and cellars beneath the garages at 15 blue ball yard st james's st. The goodwill of the stafford hotel.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 April 1970Delivered on: 11 May 1970
Satisfied on: 12 September 1992
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £25000.
Particulars: 18, queensberry place, kensington, london SW7.
Fully Satisfied
14 June 1948Delivered on: 23 June 1948
Persons entitled: Halifax Blding Socty.

Classification: Further charge
Secured details: £41,854.And four shillings. Making the amount now secured by the charge of 11/3/48. £92,000.
Particulars: Stafford hotel 16/17. st. James place S.W.1.
Outstanding
11 March 1948Delivered on: 25 March 1948
Persons entitled: Halifax Blding Socty.

Classification: Mortgage
Secured details: £50,000 & further advances.
Particulars: Stafford hotel,16 & 17.st. James place S.W.I.
Outstanding
24 June 1946Delivered on: 27 June 1946
Persons entitled: Halifax Building Society.

Classification: Mortgage on freehold properties.
Secured details: £1285 and further advances.
Particulars: F/H: 94.school road dagenham, essex. No 151. third avenue, dagenham, essex. And 30. elm park avenue, hornchurch, essex.
Outstanding
4 April 1946Delivered on: 24 April 1946
Persons entitled: Grantham Life Assurance Co: LTD.

Classification: Trust deed
Secured details: Accuring £1,469,000.stock of dolphin square LTD:.
Particulars: Properties as specified in the schedule.
Outstanding

Filing History

16 October 2023Notification of Onesubsea Investments Uk Limited as a person with significant control on 2 October 2023 (2 pages)
12 October 2023Appointment of Jean-Jacques Marey as a director on 10 October 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/12/2023 under section 1088 of the Companies Act 2006
(2 pages)
12 October 2023Appointment of Jean-Jacques Marey as a director on 10 October 2023 (2 pages)
10 October 2023Termination of appointment of Douglas Leslie Roger as a director on 10 October 2023 (1 page)
10 October 2023Appointment of Frauke Blank as a director on 10 October 2023 (2 pages)
6 October 2023Cessation of Aker Solutions Asa as a person with significant control on 2 October 2023 (1 page)
26 September 2023Solvency Statement dated 25/09/23 (1 page)
26 September 2023Statement by Directors (1 page)
26 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
26 September 2023Statement of capital on 26 September 2023
  • GBP 251,000
(5 pages)
25 September 2023Statement of capital following an allotment of shares on 25 September 2023
  • GBP 33,983,147
(3 pages)
18 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (49 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (49 pages)
1 October 2021Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR to 1 Park Row Leeds LS1 5AB on 1 October 2021 (1 page)
1 October 2021Director's details changed for Douglas Leslie Roger on 10 September 2021 (2 pages)
11 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
25 February 2021Full accounts made up to 31 December 2019 (53 pages)
24 December 2020Appointment of Claudio Andre Lousada Miguel Tombuela as a director on 16 December 2020 (2 pages)
23 December 2020Termination of appointment of Stephanie Hoffmann as a director on 20 November 2020 (1 page)
23 December 2020Termination of appointment of Espen Ingebretsen as a director on 16 December 2020 (1 page)
23 December 2020Appointment of Douglas Leslie Roger as a director on 16 December 2020 (2 pages)
7 May 2020Full accounts made up to 31 December 2018 (49 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 February 2020Appointment of Espen Ingebretsen as a director on 8 November 2019 (2 pages)
12 February 2020Termination of appointment of Karon Charlotte Mcdonald as a director on 8 November 2019 (1 page)
8 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
14 December 2018Full accounts made up to 31 December 2017 (35 pages)
2 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (32 pages)
5 October 2017Full accounts made up to 31 December 2016 (32 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 December 2015 (38 pages)
12 December 2016Full accounts made up to 31 December 2015 (38 pages)
23 June 2016Appointment of Karon Charlotte Mcdonald as a director on 25 May 2016 (2 pages)
23 June 2016Termination of appointment of Merete Elisabeth Aulid as a director on 25 May 2016 (1 page)
23 June 2016Appointment of Stephanie Hoffmann as a director on 25 May 2016 (2 pages)
23 June 2016Termination of appointment of Jonas Baptista Marquesini as a director on 25 May 2016 (1 page)
23 June 2016Termination of appointment of Merete Elisabeth Aulid as a director on 25 May 2016 (1 page)
23 June 2016Appointment of Stephanie Hoffmann as a director on 25 May 2016 (2 pages)
23 June 2016Termination of appointment of Jonas Baptista Marquesini as a director on 25 May 2016 (1 page)
23 June 2016Appointment of Karon Charlotte Mcdonald as a director on 25 May 2016 (2 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 251,000
(5 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 251,000
(5 pages)
6 November 2015Full accounts made up to 31 December 2014 (18 pages)
6 November 2015Full accounts made up to 31 December 2014 (18 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 251,000
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 251,000
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 251,000
(5 pages)
8 March 2015Registered office address changed from Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 8 March 2015 (1 page)
8 March 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 17 January 2015 (2 pages)
8 March 2015Appointment of Jonas Baptista Marquesini as a director on 17 January 2015 (2 pages)
8 March 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 17 January 2015 (2 pages)
8 March 2015Termination of appointment of Roger John Trett as a director on 17 January 2015 (1 page)
8 March 2015Registered office address changed from Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 8 March 2015 (1 page)
8 March 2015Registered office address changed from Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 8 March 2015 (1 page)
8 March 2015Appointment of Merete Elisabeth Aulid as a director on 17 January 2015 (2 pages)
8 March 2015Termination of appointment of Roger John Trett as a secretary on 17 January 2015 (1 page)
8 March 2015Termination of appointment of Roger John Trett as a director on 17 January 2015 (1 page)
8 March 2015Appointment of Jonas Baptista Marquesini as a director on 17 January 2015 (2 pages)
8 March 2015Appointment of Merete Elisabeth Aulid as a director on 17 January 2015 (2 pages)
8 March 2015Termination of appointment of Roger John Trett as a secretary on 17 January 2015 (1 page)
28 January 2015Full accounts made up to 31 December 2013 (16 pages)
28 January 2015Full accounts made up to 31 December 2013 (16 pages)
31 December 2014Register inspection address has been changed from 40 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NR United Kingdom to C/O A.Todd Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR (1 page)
31 December 2014Register inspection address has been changed from 40 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NR United Kingdom to C/O A.Todd Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR (1 page)
2 July 2014Termination of appointment of Knut Rosjorde as a director (1 page)
2 July 2014Termination of appointment of Knut Rosjorde as a director (1 page)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 251,000
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 251,000
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 251,000
(5 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-conflict of interests 08/01/2014
(11 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-conflict of interests 08/01/2014
(11 pages)
10 January 2014Statement of company's objects (2 pages)
10 January 2014Statement of company's objects (2 pages)
7 January 2014Memorandum and Articles of Association (12 pages)
7 January 2014Memorandum and Articles of Association (12 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 January 2013Appointment of Knut Erling Rosjorde as a director (2 pages)
14 January 2013Termination of appointment of Arne Lilleeng as a director (1 page)
14 January 2013Appointment of Knut Erling Rosjorde as a director (2 pages)
14 January 2013Termination of appointment of Arne Lilleeng as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Register inspection address has been changed from Unit 59 Clivemont Road Maidenhead Berkshire SL6 7BZ United Kingdom (1 page)
2 April 2012Register inspection address has been changed from Unit 59 Clivemont Road Maidenhead Berkshire SL6 7BZ United Kingdom (1 page)
2 April 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 December 2011Termination of appointment of Egil Boyum as a director (1 page)
2 December 2011Appointment of Arne Marius Lilleeng as a director (2 pages)
2 December 2011Appointment of Arne Marius Lilleeng as a director (2 pages)
2 December 2011Termination of appointment of Egil Boyum as a director (1 page)
11 October 2011Full accounts made up to 31 December 2010 (15 pages)
11 October 2011Full accounts made up to 31 December 2010 (15 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 October 2010Full accounts made up to 31 December 2009 (16 pages)
11 October 2010Full accounts made up to 31 December 2009 (16 pages)
25 May 2010Registered office address changed from Unit 59 Clivemont Road Cordwallis Industrial Estate Maidenhead Berkshire SL6 7BZ on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Unit 59 Clivemont Road Cordwallis Industrial Estate Maidenhead Berkshire SL6 7BZ on 25 May 2010 (1 page)
12 April 2010Director's details changed for Egil Boyum on 12 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Egil Boyum on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 31 December 2008 (16 pages)
31 March 2010Full accounts made up to 31 December 2008 (16 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 April 2008Full accounts made up to 31 December 2006 (15 pages)
10 April 2008Full accounts made up to 31 December 2006 (15 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Company name changed aker kvaerner angola LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed aker kvaerner angola LIMITED\certificate issued on 03/04/08 (2 pages)
23 July 2007Full accounts made up to 31 December 2005 (16 pages)
23 July 2007Full accounts made up to 31 December 2005 (16 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2006Full accounts made up to 31 December 2004 (13 pages)
9 August 2006Full accounts made up to 31 December 2004 (13 pages)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: 68 hammersmith road london W14 8YW (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Registered office changed on 21/04/06 from: 68 hammersmith road london W14 8YW (1 page)
21 April 2006New secretary appointed (1 page)
19 April 2006Full accounts made up to 31 December 2003 (12 pages)
19 April 2006Full accounts made up to 31 December 2003 (12 pages)
12 April 2006Return made up to 02/04/06; full list of members (7 pages)
12 April 2006Return made up to 02/04/06; full list of members (7 pages)
24 June 2005Company name changed kvaerner international (angola) LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed kvaerner international (angola) LIMITED\certificate issued on 24/06/05 (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
3 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
3 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
8 February 2005Full accounts made up to 31 December 2001 (11 pages)
8 February 2005Full accounts made up to 31 December 2002 (12 pages)
8 February 2005Full accounts made up to 31 December 2001 (11 pages)
8 February 2005Full accounts made up to 31 December 2002 (12 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 May 2002Return made up to 02/04/02; full list of members (7 pages)
1 May 2002Return made up to 02/04/02; full list of members (7 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 April 2001Return made up to 02/04/01; full list of members (7 pages)
27 April 2001Return made up to 02/04/01; full list of members (7 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 April 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
9 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Full accounts made up to 31 December 1998 (10 pages)
4 January 2000Full accounts made up to 31 December 1998 (10 pages)
16 December 1999Registered office changed on 16/12/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
16 December 1999Registered office changed on 16/12/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
6 June 1999Return made up to 02/04/99; full list of members (6 pages)
6 June 1999Return made up to 02/04/99; full list of members (6 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Secretary resigned;director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Secretary resigned;director resigned (1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1999Memorandum and Articles of Association (18 pages)
10 February 1999Memorandum and Articles of Association (18 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1999Company name changed squareswing LIMITED\certificate issued on 03/02/99 (2 pages)
3 February 1999Company name changed squareswing LIMITED\certificate issued on 03/02/99 (2 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
16 April 1997Return made up to 02/04/97; full list of members (6 pages)
16 April 1997Return made up to 02/04/97; full list of members (6 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (1 page)
12 November 1996Auditor's resignation (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
20 October 1996Location of register of members (1 page)
6 August 1996Return made up to 21/06/96; full list of members (6 pages)
6 August 1996Location of register of members (1 page)
6 August 1996Return made up to 21/06/96; full list of members (6 pages)
6 August 1996Location of register of members (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
4 April 1996Full accounts made up to 30 September 1995 (12 pages)
4 April 1996Full accounts made up to 30 September 1995 (12 pages)
20 February 1996Registered office changed on 20/02/96 from: 30/35 pall mall london SW1Y 5LS (1 page)
20 February 1996Registered office changed on 20/02/96 from: 30/35 pall mall london SW1Y 5LS (1 page)
25 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
25 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
18 July 1995Memorandum and Articles of Association (15 pages)
18 July 1995Memorandum and Articles of Association (15 pages)
11 July 1995Return made up to 21/06/95; no change of members (4 pages)
11 July 1995Return made up to 21/06/95; no change of members (4 pages)
19 May 1995Full accounts made up to 30 September 1994 (17 pages)
19 May 1995Full accounts made up to 30 September 1994 (17 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
31 January 1995Company name changed stafford hotel LIMITED\certificate issued on 31/01/95 (2 pages)
31 January 1995Company name changed stafford hotel LIMITED\certificate issued on 31/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
2 February 1994Full accounts made up to 30 September 1993 (14 pages)
2 February 1994Full accounts made up to 30 September 1993 (14 pages)
20 May 1993Full accounts made up to 30 September 1992 (10 pages)
20 May 1993Full accounts made up to 30 September 1992 (10 pages)
20 May 1992Full accounts made up to 30 September 1991 (12 pages)
20 May 1992Full accounts made up to 30 September 1991 (12 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 October 1986Full accounts made up to 30 September 1985 (12 pages)
4 October 1986Full accounts made up to 30 September 1985 (12 pages)
1 October 1986Return made up to 29/08/86; full list of members (7 pages)
1 October 1986Return made up to 29/08/86; full list of members (7 pages)
10 November 1936Certificate of incorporation (1 page)
10 November 1936Certificate of incorporation (1 page)