Progress Offshore Limited
- Active
- Incorporated on 23 Nov 1998
Reg Address: 30 Cannon Street, London EC4M 6XH, England
Previous Names:
Betadrift Limited - 23 Nov 1998
Company Classifications:
50200 - Sea and coastal freight water transport
- Summary The company with name "Progress Offshore Limited" is a ltd and located in 30 Cannon Street, London EC4M 6XH. Progress Offshore Limited is currently in active status and it was incorporated on 23 Nov 1998 (25 years 9 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Progress Offshore Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Eivind Kvilhaug | Director | 9 Dec 2020 | Norwegian | Active |
2 | Roger Wilman | Secretary | 20 Sep 2020 | - | Active |
3 | Roger Wilman | Director | 19 Dec 2006 | British | Active |
4 | Graham Alexander Dale | Director | 19 Dec 2006 | British | Active |
5 | Sven Stakkestad | Director | 19 Dec 2006 | Norwegian | Resigned 9 Dec 2020 |
6 | Patrick Caron Delion | Director | 1 Jul 2005 | British | Resigned 19 Dec 2006 |
7 | Simon Philip Kayser | Director | 1 Jul 2004 | British | Resigned 19 Dec 2006 |
8 | Richard Simon Thorp | Secretary | 11 Jun 2004 | - | Resigned 19 Dec 2006 |
9 | Patrick Caron Delion | Secretary | 13 Feb 2004 | British | Resigned 11 Jun 2004 |
10 | Sandip Jobanputra | Director | 1 Jul 2002 | British | Resigned 19 Dec 2006 |
11 | Braden Harris | Director | 6 Aug 2001 | British | Resigned 10 Feb 2005 |
12 | Alastair Giles Lewin | Secretary | 25 May 2001 | - | Resigned 13 Feb 2004 |
13 | David William Swannell | Director | 25 Jan 1999 | British | Resigned 19 Dec 2006 |
14 | Haydn Philip Hughes | Secretary | 25 Jan 1999 | British | Resigned 30 Jun 1999 |
15 | David William Swannell | Secretary | 25 Jan 1999 | British | Resigned 25 May 2001 |
16 | Philip Mark Griffin | Director | 25 Jan 1999 | Australian | Resigned 19 Dec 2006 |
17 | Martin Edgar Richards | Nominee Director | 23 Nov 1998 | British | Resigned 25 Jan 1999 |
18 | Peter John Charlton | Nominee Director | 23 Nov 1998 | British | Resigned 25 Jan 1999 |
19 | CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 23 Nov 1998 | - | Resigned 25 Jan 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Pio Pro (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 28 Nov 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Progress Offshore Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 21 Apr 2021 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2020 | Download PDF 1 Pages |
3 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2020 | Download PDF 2 Pages |
4 | Mortgage - Satisfy Charge Full | 20 Oct 2020 | Download PDF 1 Pages |
5 | Mortgage - Satisfy Charge Full | 20 Oct 2020 | Download PDF 1 Pages |
6 | Mortgage - Satisfy Charge Full | 20 Oct 2020 | Download PDF 1 Pages |
7 | Mortgage - Satisfy Charge Full | 20 Oct 2020 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 20 Oct 2020 | Download PDF 1 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Oct 2020 | Download PDF 14 Pages |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Oct 2020 | Download PDF 36 Pages |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Oct 2020 | Download PDF 25 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Oct 2020 | Download PDF 44 Pages |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Oct 2020 | Download PDF 5 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Oct 2020 | Download PDF 63 Pages |
15 | Resolution | 5 Oct 2020 | Download PDF 2 Pages |
16 | Incorporation - Memorandum Articles | 5 Oct 2020 | Download PDF 6 Pages |
17 | Accounts - Dormant | 28 Sep 2020 | Download PDF 5 Pages |
18 | Change Of Constitution - Notice Restriction On Company Articles | 24 Sep 2020 | Download PDF 2 Pages |
19 | Resolution | 24 Sep 2020 | Download PDF 2 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 23 Sep 2020 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 24 Aug 2020 | Download PDF 2 Pages |
22 | Address - Change Registered Office Company With Date Old New | 5 Jul 2020 | Download PDF 1 Pages |
23 | Confirmation Statement - No Updates | 22 Apr 2020 | Download PDF 3 Pages |
24 | Accounts - Dormant | 2 Sep 2019 | Download PDF 5 Pages |
25 | Confirmation Statement - No Updates | 22 Apr 2019 | Download PDF 3 Pages |
26 | Accounts - Dormant | 23 Aug 2018 | Download PDF 5 Pages |
27 | Confirmation Statement - No Updates | 30 May 2018 | Download PDF 3 Pages |
28 | Address - Change Registered Office Company With Date Old New | 2 Feb 2018 | Download PDF 1 Pages |
29 | Accounts - Dormant | 21 Nov 2017 | Download PDF 5 Pages |
30 | Confirmation Statement - Updates | 21 Apr 2017 | Download PDF 5 Pages |
31 | Mortgage - Satisfy Charge Full | 12 Oct 2016 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 12 Oct 2016 | Download PDF 1 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2016 | Download PDF 20 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2016 | Download PDF 5 Pages |
35 | Mortgage - Satisfy Charge Full | 12 Oct 2016 | Download PDF 1 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2016 | Download PDF 17 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2016 | Download PDF 12 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2016 | Download PDF 22 Pages |
39 | Mortgage - Satisfy Charge Full | 12 Oct 2016 | Download PDF 1 Pages |
40 | Accounts - Dormant | 8 Sep 2016 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2016 | Download PDF 5 Pages |
42 | Accounts - Dormant | 3 Sep 2015 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2015 | Download PDF 5 Pages |
44 | Accounts - Dormant | 28 Oct 2014 | Download PDF 5 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2014 | Download PDF 5 Pages |
46 | Resolution | 4 Feb 2014 | Download PDF 8 Pages |
47 | Resolution | 21 Jan 2014 | Download PDF 8 Pages |
48 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
49 | Resolution | 6 Nov 2013 | Download PDF 2 Pages |
50 | Mortgage - Satisfy Charge Full | 29 Aug 2013 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
52 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
53 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
54 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
56 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
57 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
58 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
59 | Mortgage - Create With Deed With Charge Number | 16 Jul 2013 | Download PDF 22 Pages |
60 | Mortgage - Create With Deed With Charge Number | 16 Jul 2013 | Download PDF 22 Pages |
61 | Mortgage - Create With Deed With Charge Number | 11 Jul 2013 | Download PDF 8 Pages |
62 | Mortgage - Create With Deed With Charge Number | 11 Jul 2013 | Download PDF 18 Pages |
63 | Accounts - Dormant | 26 Jun 2013 | Download PDF 5 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2013 | Download PDF 5 Pages |
65 | Officers - Change Person Director Company With Change Date | 30 May 2013 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 29 May 2013 | Download PDF 2 Pages |
67 | Accounts - Dormant | 19 Oct 2012 | Download PDF 5 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2012 | Download PDF 5 Pages |
69 | Accounts - Dormant | 13 Sep 2011 | Download PDF 5 Pages |
70 | Address - Change Registered Office Company With Date Old | 11 May 2011 | Download PDF 1 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Apr 2011 | Download PDF 5 Pages |
72 | Accounts - Dormant | 16 Jul 2010 | Download PDF 5 Pages |
73 | Officers - Change Person Director Company With Change Date | 22 Apr 2010 | Download PDF 2 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2010 | Download PDF 5 Pages |
75 | Accounts - Dormant | 25 Jun 2009 | Download PDF 5 Pages |
76 | Address - Legacy | 22 Apr 2009 | Download PDF 1 Pages |
77 | Address - Legacy | 22 Apr 2009 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 22 Apr 2009 | Download PDF 3 Pages |
79 | Address - Legacy | 22 Apr 2009 | Download PDF 1 Pages |
80 | Accounts - Dormant | 8 Oct 2008 | Download PDF 5 Pages |
81 | Annual Return - Legacy | 30 Apr 2008 | Download PDF 3 Pages |
82 | Annual Return - Legacy | 21 Aug 2007 | Download PDF 2 Pages |
83 | Accounts - Full | 23 Apr 2007 | Download PDF 8 Pages |
84 | Officers - Legacy | 19 Jan 2007 | Download PDF 1 Pages |
85 | Officers - Legacy | 9 Jan 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 9 Jan 2007 | Download PDF 2 Pages |
87 | Address - Legacy | 9 Jan 2007 | Download PDF 1 Pages |
88 | Accounts - Legacy | 9 Jan 2007 | Download PDF 1 Pages |
89 | Officers - Legacy | 9 Jan 2007 | Download PDF 1 Pages |
90 | Officers - Legacy | 9 Jan 2007 | Download PDF 1 Pages |
91 | Officers - Legacy | 9 Jan 2007 | Download PDF 1 Pages |
92 | Officers - Legacy | 9 Jan 2007 | Download PDF 1 Pages |
93 | Officers - Legacy | 9 Jan 2007 | Download PDF 1 Pages |
94 | Officers - Legacy | 9 Jan 2007 | Download PDF 1 Pages |
95 | Officers - Legacy | 23 Jun 2006 | Download PDF 1 Pages |
96 | Officers - Legacy | 6 Jun 2006 | Download PDF 1 Pages |
97 | Officers - Legacy | 1 Jun 2006 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 20 Apr 2006 | Download PDF 3 Pages |
99 | Officers - Legacy | 24 Mar 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 21 Mar 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.