SF OFFSHORE POWER AND CONTROL BIDCO LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 09306315
Status Active
Incorporation Date 11 November 2014
Company Type Private Limited Company
Address CMS CAMERON MCKENNA LLP, CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Termination of appointment of Richard James Booth as a director on 9 January 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of SF OFFSHORE POWER AND CONTROL BIDCO LIMITED are www.sfoffshorepowerandcontrolbidco.co.uk, and www.sf-offshore-power-and-control-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sf Offshore Power and Control Bidco Limited is a Private Limited Company. The company registration number is 09306315. Sf Offshore Power and Control Bidco Limited has been working since 11 November 2014. The present status of the company is Active. The registered address of Sf Offshore Power and Control Bidco Limited is Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London England Ec4n 6af. . ARNEY, John Andrew is a Director of the company. MASSIE, Keith James is a Director of the company. Secretary MADGE, Joanna Alwen Harkus has been resigned. Director BOOTH, Richard James has been resigned. Director HARRISON, Matthew Colin has been resigned. Director POWELL, Andrew has been resigned. Director WILL, Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
ARNEY, John Andrew
Appointed Date: 11 November 2014
57 years old

Director
MASSIE, Keith James
Appointed Date: 22 September 2015
64 years old

Resigned Directors

Secretary
MADGE, Joanna Alwen Harkus
Resigned: 24 November 2015
Appointed Date: 11 November 2014

Director
BOOTH, Richard James
Resigned: 09 January 2017
Appointed Date: 25 November 2014
45 years old

Director
HARRISON, Matthew Colin
Resigned: 25 November 2014
Appointed Date: 11 November 2014
53 years old

Director
POWELL, Andrew
Resigned: 11 December 2015
Appointed Date: 28 November 2014
60 years old

Director
WILL, Robert
Resigned: 22 September 2015
Appointed Date: 28 November 2014
69 years old

Persons With Significant Control

Sf Offshore Power And Control Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SF OFFSHORE POWER AND CONTROL BIDCO LIMITED Events

10 Jan 2017
Termination of appointment of Richard James Booth as a director on 9 January 2017
24 Nov 2016
Group of companies' accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
26 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 13 more events
03 Dec 2014
Appointment of Mr Robert Will as a director on 28 November 2014
25 Nov 2014
Appointment of Mr Richard James Booth as a director on 25 November 2014
25 Nov 2014
Termination of appointment of Matthew Colin Harrison as a director on 25 November 2014
20 Nov 2014
Current accounting period extended from 30 November 2015 to 31 March 2016
11 Nov 2014
Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

SF OFFSHORE POWER AND CONTROL BIDCO LIMITED Charges

28 November 2014
Charge code 0930 6315 0002
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties)
Description: Contains fixed charge.
28 November 2014
Charge code 0930 6315 0001
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties)
Description: Contains fixed charge…