About

Registered Number: SC464549
Date of Incorporation: 26/11/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: The Exchange 1 Eighth Floor, 62 Market Street, Aberdeen, AB11 5PJ,

 

Founded in 2013, Sentinel Offshore Vessels 2 Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are Slattery, Vincent Alfred, Simons, Johannes Felix Lambertus Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONS, Johannes Felix Lambertus Maria 26 November 2013 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SLATTERY, Vincent Alfred 26 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
RESOLUTIONS - N/A 06 February 2020
SH19 - Statement of capital 06 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2020
CAP-SS - N/A 06 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 09 July 2019
SH01 - Return of Allotment of shares 24 January 2019
SH01 - Return of Allotment of shares 24 January 2019
AD01 - Change of registered office address 10 October 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 26 June 2018
SH01 - Return of Allotment of shares 22 February 2018
SH01 - Return of Allotment of shares 11 December 2017
CS01 - N/A 30 November 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 27 September 2017
SH01 - Return of Allotment of shares 20 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 17 August 2016
SH01 - Return of Allotment of shares 05 August 2016
SH01 - Return of Allotment of shares 07 June 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
SH01 - Return of Allotment of shares 31 March 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 03 August 2015
RESOLUTIONS - N/A 08 April 2015
AR01 - Annual Return 28 November 2014
AD01 - Change of registered office address 28 November 2014
AD01 - Change of registered office address 28 November 2014
AD01 - Change of registered office address 12 November 2014
SH01 - Return of Allotment of shares 30 April 2014
SH01 - Return of Allotment of shares 28 April 2014
SH01 - Return of Allotment of shares 29 January 2014
SH01 - Return of Allotment of shares 29 January 2014
RESOLUTIONS - N/A 27 January 2014
AA01 - Change of accounting reference date 09 December 2013
NEWINC - New incorporation documents 26 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.