Advanced company searchLink opens in new window

GOLAR-NOR (UK) LIMITED

Company number 03238016

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2021 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
23 Jun 2021 AP01 Appointment of Mr. David Cannon as a director on 17 June 2021
21 Jun 2021 TM01 Termination of appointment of Stig Morten Helland as a director on 17 June 2021
19 Mar 2021 AA Full accounts made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
13 May 2020 AD01 Registered office address changed from C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 13 May 2020
11 May 2020 TM01 Termination of appointment of Christopher Brett as a director on 6 May 2020
11 May 2020 TM01 Termination of appointment of Tor Olav Bye-Andersen as a director on 6 May 2020
11 May 2020 AP01 Appointment of Mr William James Duthie as a director on 6 May 2020
11 May 2020 AP01 Appointment of Mr William James Delday as a director on 6 May 2020
27 Apr 2020 PSC07 Cessation of Teekay Corporation as a person with significant control on 3 July 2018
27 Apr 2020 CH01 Director's details changed for Mr Stig Morten Helland on 24 March 2020
27 Apr 2020 PSC02 Notification of Brookfield Asset Management Inc. as a person with significant control on 3 July 2018
26 Mar 2020 MR04 Satisfaction of charge 1 in full
26 Mar 2020 MR04 Satisfaction of charge 6 in full
26 Mar 2020 MR04 Satisfaction of charge 4 in full
26 Mar 2020 MR04 Satisfaction of charge 5 in full
22 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 66,577,179
05 Mar 2020 MR04 Satisfaction of charge 3 in full
05 Mar 2020 MR04 Satisfaction of charge 2 in full
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 50,107,665
04 Nov 2019 AA Full accounts made up to 31 December 2018