Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSOCEAN UK LIMITED
Company Information for

TRANSOCEAN UK LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
04017574
Private Limited Company
Active

Company Overview

About Transocean Uk Ltd
TRANSOCEAN UK LIMITED was founded on 2000-06-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Transocean Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRANSOCEAN UK LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in EC2A
 
Filing Information
Company Number 04017574
Company ID Number 04017574
Date formed 2000-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-05 14:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSOCEAN UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANSOCEAN UK LIMITED

Current Directors
Officer Role Date Appointed
WFW LEGAL SERVICES LIMITED
Company Secretary 2008-07-04
ANNE BOLKOW
Director 2016-12-21
STEPHEN LOWRY HAYES
Director 2016-12-21
FABRICE MAIRE
Director 2016-12-21
CHARLES STEPHEN MCFADIN
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS MARTIN
Director 2012-02-08 2016-12-21
GARRY TAYLOR
Director 2016-01-28 2016-12-21
DAVID MICHAEL WALLS
Director 2016-04-28 2016-12-21
NEIL KENNETH CLYNE
Director 2015-05-15 2016-04-29
GRAEME JOHN ROBERT URE
Director 2010-04-26 2016-01-31
ADRIAN PAUL ROSE
Director 2011-10-01 2015-04-17
BARRY NICHOLAS CAMERON
Director 2008-07-01 2012-02-08
PAUL ARTHUR KING
Director 2008-07-01 2011-10-01
ROGER SHELLEY JONES
Director 2007-10-23 2010-04-26
ERIC BERTON BROWN
Company Secretary 2004-03-10 2008-07-01
DAVID MCEWEN
Director 2007-10-23 2008-07-01
CHRISTOPHER LEONARD NESS
Director 2007-12-14 2008-07-01
ROGER SHELLEY JONES
Company Secretary 2004-03-10 2008-06-01
DOUGLAS WILLIAM HALKETT
Director 2007-10-23 2007-12-14
ARNAUD ALBERT YVES BOBILLIER
Director 2005-10-12 2007-10-23
GREGORY LYNN CAUTHEN
Director 2002-11-12 2007-10-23
JUDY ELLIS
Director 2006-07-07 2007-10-23
KEVIN PATRICK MONAGHAN
Director 2005-10-12 2006-02-15
ERIC BERTON BROWN
Director 2000-11-06 2005-10-12
JEAN PAUL CAHUZAC
Director 2002-11-12 2005-10-12
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2000-06-20 2004-03-10
ROBERT LAVERNE LONG
Director 2000-11-06 2002-11-12
JON CHRISTOPHER COLE
Director 2000-11-06 2002-07-16
MATTHEW ROBERT LAYTON
Nominated Director 2000-06-20 2000-11-06
MARTIN EDGAR RICHARDS
Nominated Director 2000-06-20 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WFW LEGAL SERVICES LIMITED CHINA THREE GORGES (UK) LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-17 Active
WFW LEGAL SERVICES LIMITED WW10 GLOBAL UK LIMITED Company Secretary 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
WFW LEGAL SERVICES LIMITED FUKUDA DENSHI UK LTD Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
WFW LEGAL SERVICES LIMITED HIKARI MISO TRADING (UK) LIMITED Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
WFW LEGAL SERVICES LIMITED HIKARI MISO (UK) LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (BIRMINGHAM) LIMITED Company Secretary 2015-06-17 CURRENT 1999-08-20 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (BRIGHTON) LIMITED Company Secretary 2015-06-17 CURRENT 2001-08-20 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (BRISTOL) LIMITED Company Secretary 2015-06-17 CURRENT 1998-05-22 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (CAMBRIDGE) LIMITED Company Secretary 2015-06-17 CURRENT 2005-07-19 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (CHELTENHAM) LIMITED Company Secretary 2015-06-17 CURRENT 2006-07-05 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (HARROGATE) LIMITED Company Secretary 2015-06-17 CURRENT 2002-01-23 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (HENLEY) LIMITED Company Secretary 2015-06-17 CURRENT 2003-04-24 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (POOLE) LIMITED Company Secretary 2015-06-17 CURRENT 1953-07-06 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (TUNBRIDGE WELLS ) LIMITED Company Secretary 2015-06-17 CURRENT 1997-04-07 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (WINCHESTER) LIMITED Company Secretary 2015-06-17 CURRENT 1994-03-25 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED THE MALMAISON HOTEL (LEEDS) LIMITED Company Secretary 2015-06-17 CURRENT 1997-02-18 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED MALMAISON (READING) LIMITED Company Secretary 2015-06-17 CURRENT 2000-02-23 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED MALMAISON (BELFAST) LIMITED Company Secretary 2015-06-17 CURRENT 2003-10-01 Dissolved 2016-12-20
WFW LEGAL SERVICES LIMITED HOTEL DU VIN (YORK) LIMITED Company Secretary 2015-06-17 CURRENT 2006-07-06 Dissolved 2017-01-03
WFW LEGAL SERVICES LIMITED MALMAISON (LIVERPOOL) LIMITED Company Secretary 2015-06-17 CURRENT 2002-03-30 Dissolved 2017-02-07
WFW LEGAL SERVICES LIMITED THE MALMAISON COMPANY (EDINBURGH) LIMITED Company Secretary 2015-06-17 CURRENT 1997-09-22 Dissolved 2017-04-18
WFW LEGAL SERVICES LIMITED CALEDONIA SUPPORT SERVICES LIMITED Company Secretary 2014-09-24 CURRENT 2014-09-24 Dissolved 2016-07-05
WFW LEGAL SERVICES LIMITED CALEDONIA OFFSHORE DRILLING SERVICES LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Liquidation
WFW LEGAL SERVICES LIMITED TRITON RIGP DIN HOLDCO LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Liquidation
WFW LEGAL SERVICES LIMITED TRITON RIGP DCL HOLDCO LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Liquidation
WFW LEGAL SERVICES LIMITED TRITON RIGP DD3 HOLDCO LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Liquidation
WFW LEGAL SERVICES LIMITED ARMADA SYNERGY LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Dissolved 2016-02-23
WFW LEGAL SERVICES LIMITED BUMI ARMADA UK LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
WFW LEGAL SERVICES LIMITED LIBERTY CAPITAL MANAGEMENT LIMITED Company Secretary 2012-01-04 CURRENT 2011-02-07 Active - Proposal to Strike off
WFW LEGAL SERVICES LIMITED HUTTON ENERGY LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
WFW LEGAL SERVICES LIMITED FORTIS PETROLEUM UK LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Dissolved 2018-05-22
WFW LEGAL SERVICES LIMITED INMARK EUROPE LIMITED Company Secretary 2010-02-18 CURRENT 2004-11-30 Active - Proposal to Strike off
WFW LEGAL SERVICES LIMITED GLOBALSANTAFE C.R. LUIGS LIMITED Company Secretary 2010-01-26 CURRENT 1998-10-21 Liquidation
WFW LEGAL SERVICES LIMITED SANTA FE DRILLING COMPANY (U.K.) LIMITED Company Secretary 2008-07-04 CURRENT 1957-12-19 Dissolved 2017-12-12
WFW LEGAL SERVICES LIMITED SDS OFFSHORE LIMITED Company Secretary 2008-07-04 CURRENT 1984-06-07 Liquidation
WFW LEGAL SERVICES LIMITED GLOBALSANTAFE HOLDING COMPANY (NORTH SEA) LIMITED Company Secretary 2008-07-04 CURRENT 1995-04-19 Liquidation
WFW LEGAL SERVICES LIMITED GLOBALSANTAFE DRILLING COMPANY (OVERSEAS) LIMITED Company Secretary 2008-07-04 CURRENT 1998-04-17 Liquidation
WFW LEGAL SERVICES LIMITED TRANSOCEAN OFFSHORE DRILLING LIMITED Company Secretary 2008-07-04 CURRENT 1991-01-04 Liquidation
WFW LEGAL SERVICES LIMITED GLOBALSANTAFE TECHSERV (NORTH SEA) LIMITED Company Secretary 2008-07-04 CURRENT 1995-04-19 Liquidation
WFW LEGAL SERVICES LIMITED R & B FALCON DEEPWATER (UK) LIMITED Company Secretary 2008-07-04 CURRENT 1999-12-22 Liquidation
WFW LEGAL SERVICES LIMITED GLOBALSANTAFE DRILLING SERVICES (NORTH SEA) LIMITED Company Secretary 2008-07-04 CURRENT 2000-01-21 Liquidation
WFW LEGAL SERVICES LIMITED TRANSOCEAN SERVICES UK LIMITED Company Secretary 2008-07-04 CURRENT 1990-05-30 Liquidation
WFW LEGAL SERVICES LIMITED WILRIG OFFSHORE (UK) LIMITED Company Secretary 2008-07-04 CURRENT 1985-05-14 Liquidation
WFW LEGAL SERVICES LIMITED R&B FALCON (CALEDONIA) LIMITED Company Secretary 2008-07-04 CURRENT 1981-10-13 Active
WFW LEGAL SERVICES LIMITED GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED Company Secretary 2008-07-04 CURRENT 1963-11-27 Liquidation
WFW LEGAL SERVICES LIMITED R&B FALCON (U.K.) LIMITED Company Secretary 2008-07-04 CURRENT 1983-06-14 Active
WFW LEGAL SERVICES LIMITED CLEAN CONSCIENCE GROUP LTD Company Secretary 2001-11-15 CURRENT 2001-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-02-17Director's details changed for Alexis Hay on 2023-02-16
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-12AP01DIRECTOR APPOINTED MR COLIN CAMPBELL MITCHELL MELDRUM
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORD
2022-12-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-09Memorandum articles filed
2022-12-09RES01ADOPT ARTICLES 09/12/22
2022-12-09MEM/ARTSARTICLES OF ASSOCIATION
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-03-22CH02Director's details changed for Manacor (Luxembourg) S.A. on 2021-03-19
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEPHEN MCFADIN
2020-12-04AP01DIRECTOR APPOINTED MR ANDREW FORD
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-08AP02Appointment of Manacor (Luxembourg) S.A. as director on 2020-04-01
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 15 Appold Street London EC2A 2HB
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOWRY HAYES
2020-06-08TM02Termination of appointment of Wfw Legal Services Limited on 2019-10-15
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSOCEAN LTD.
2017-01-24SH1421/12/16 STATEMENT OF CAPITAL USD 1.24
2017-01-13RES14CAPITALISATION OF PROFIT AND LOSS 20/12/2016
2017-01-13RES01ADOPT ARTICLES 20/12/2016
2017-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-13RES 17RESOLUTION TO REDENOMINATE SHARES 20/12/2016
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;USD 20001.2
2017-01-12SH0121/12/16 STATEMENT OF CAPITAL USD 20001.20
2016-12-23AP01DIRECTOR APPOINTED MR STEPHEN LOWRY HAYES
2016-12-22AP01DIRECTOR APPOINTED MR CHARLES STEPHEN MCFADIN
2016-12-22AP01DIRECTOR APPOINTED MR FABRICE MAIRE
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MARTIN
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GARRY TAYLOR
2016-12-21AP01DIRECTOR APPOINTED ANNE BOLKOW
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AR0120/06/16 FULL LIST
2016-05-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL WALLS
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLYNE
2016-02-12AP01DIRECTOR APPOINTED MR GARRY TAYLOR
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME URE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0120/06/15 FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR NEIL KENNETH CLYNE
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROSE
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0120/06/14 FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN ROBERT URE / 24/06/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN ROBERT URE / 03/02/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL ROSE / 03/02/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARTIN / 03/02/2014
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-07RES01ADOPT ARTICLES 09/10/2013
2013-06-26AR0120/06/13 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL ROSE / 01/01/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0120/06/12 FULL LIST
2012-02-23AP01DIRECTOR APPOINTED MR ROSS MARTIN
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CAMERON
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04AP01DIRECTOR APPOINTED MR ADRIAN PAUL ROSE
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KING
2011-06-28AR0120/06/11 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-16AR0120/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN ROBERT URE / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NICHOLAS CAMERON / 20/06/2010
2010-07-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WFW LEGAL SERVICES LIMITED / 20/06/2010
2010-05-19AP01DIRECTOR APPOINTED GRAEME JOHN ROBERT URE
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JONES
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR KING / 14/01/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 15/06/2009
2009-06-25363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 01/09/2008
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-03288aSECRETARY APPOINTED WFW LEGAL SERVICES LIMITED
2008-09-03288aDIRECTOR APPOINTED BARRY NICHOLAS CAMERON
2008-09-03288aDIRECTOR APPOINTED PAUL ARTHUR KING
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY ERIC BROWN
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCEWEN
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NESS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2008-07-10363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY ROGER JONES
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-06-25363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-06363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-06288bDIRECTOR RESIGNED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-09-27244DELIVERY EXT'D 3 MTH 31/12/04
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to TRANSOCEAN UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSOCEAN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSOCEAN UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Intangible Assets
Patents
We have not found any records of TRANSOCEAN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSOCEAN UK LIMITED
Trademarks
We have not found any records of TRANSOCEAN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSOCEAN UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as TRANSOCEAN UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANSOCEAN UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSOCEAN UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSOCEAN UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.