WILHUNTER (UK) LIMITED
LONDON AWILCO ARCTIC IV LIMITED

Hellopages » City of London » City of London » EC2M 7SH

Company number 07114216
Status Active
Incorporation Date 30 December 2009
Company Type Private Limited Company
Address 1 FINSBURY CIRCUS, LONDON, EC2M 7SH
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-20 USD 100,000 . The most likely internet sites of WILHUNTER (UK) LIMITED are www.wilhunteruk.co.uk, and www.wilhunter-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilhunter Uk Limited is a Private Limited Company. The company registration number is 07114216. Wilhunter Uk Limited has been working since 30 December 2009. The present status of the company is Active. The registered address of Wilhunter Uk Limited is 1 Finsbury Circus London Ec2m 7sh. . BURNESS PAULL LLP is a Secretary of the company. BRYCE, Jon Oliver Sinclair is a Director of the company. USLAND, Jan Borge is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. Director FOUGNER, Henrik has been resigned. Director FURULUND, Tom has been resigned. Director THORVILDSEN, Sigurd Einar has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 12 February 2013

Director
BRYCE, Jon Oliver Sinclair
Appointed Date: 07 June 2011
57 years old

Director
USLAND, Jan Borge
Appointed Date: 07 June 2011
65 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 16 June 2010
Appointed Date: 30 December 2009

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 12 February 2013
Appointed Date: 12 February 2013

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 12 February 2013
Appointed Date: 07 June 2011

Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 09 June 2011
Appointed Date: 16 June 2010

Director
FOUGNER, Henrik
Resigned: 07 June 2011
Appointed Date: 06 January 2010
62 years old

Director
FURULUND, Tom
Resigned: 07 June 2011
Appointed Date: 06 January 2010
72 years old

Director
THORVILDSEN, Sigurd Einar
Resigned: 07 June 2011
Appointed Date: 30 December 2009
60 years old

Persons With Significant Control

Awilco Drilling Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILHUNTER (UK) LIMITED Events

31 Jan 2017
Confirmation statement made on 12 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • USD 100,000

26 Aug 2015
Full accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • USD 100,000

...
... and 42 more events
28 Jan 2010
Particulars of a mortgage or charge / charge no: 1
28 Jan 2010
Particulars of a mortgage or charge / charge no: 2
15 Jan 2010
Appointment of Tom Furulund as a director
15 Jan 2010
Appointment of Henrik Fougner as a director
30 Dec 2009
Incorporation

WILHUNTER (UK) LIMITED Charges

1 February 2011
First priority assignment of earnings and insurances
Delivered: 16 February 2011
Status: Satisfied on 17 April 2014
Persons entitled: Globalsantafe International Drilling Inc
Description: The charterer's assigned property see image for full…
1 February 2011
Second priority assignment of earnings and insurances
Delivered: 16 February 2011
Status: Satisfied on 17 April 2014
Persons entitled: Transocean Inc.
Description: The charterer's assigned property see image for full…
14 January 2010
A second priority assignment of earnings and insurances
Delivered: 28 January 2010
Status: Satisfied on 16 February 2011
Persons entitled: Transocean Inc.
Description: The assigned property being the charter rights the…
14 January 2010
A first priority assignment of earnings and insurances
Delivered: 28 January 2010
Status: Satisfied on 16 February 2011
Persons entitled: Globalsantafe International Drilling Inc.
Description: The assigned property being the charter rights the…
14 January 2010
A second preferred vanuatu ship mortgage
Delivered: 28 January 2010
Status: Satisfied on 16 February 2011
Persons entitled: Transocean Inc.
Description: Unit means the semi-submersible drilling rig 'gsf arctic…
14 January 2010
A first preferred vanuatu ship mortgage
Delivered: 28 January 2010
Status: Satisfied on 16 February 2011
Persons entitled: Globalsantafe International Drilling Inc.
Description: Unit being the semi-submersible drilling rig 'gsf arctic…