Deme Offshore Uk Limited LONDON


Deme Offshore Uk Limited was officially closed on 2021-09-07. Deme Offshore Uk was a private limited company that was located at 9Th Floor, 107 Cheapside, London, EC2V 6DN, ENGLAND. Its total net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2003-03-24) was run by 1 director.
Director Michael G. who was appointed on 30 June 2017.

The company was officially classified as "combined office administrative service activities" (82110). As stated in the CH information, there was a name change on 2019-10-01, their previous name was A2sea. There is a second name change mentioned: previous name was Fieldrelate performed on 2003-06-04. The most recent confirmation statement was sent on 2020-03-24 and last time the accounts were sent was on 31 December 2019. 2016-03-24 was the date of the last annual return.

Deme Offshore Uk Limited Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04709008
Date of Incorporation Mon, 24th Mar 2003
Date of Dissolution Tue, 7th Sep 2021
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 18 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 5th May 2021
Last confirmation statement dated Tue, 24th Mar 2020

Company staff

Michael G.

Position: Director

Appointed: 30 June 2017

Jens H.

Position: Director

Appointed: 01 October 2008

Resigned: 30 June 2017

Meir S.

Position: Director

Appointed: 08 December 2003

Resigned: 21 October 2004

Per S.

Position: Secretary

Appointed: 30 May 2003

Resigned: 30 June 2009

Per S.

Position: Director

Appointed: 30 May 2003

Resigned: 30 June 2009

Kaj L.

Position: Director

Appointed: 30 May 2003

Resigned: 31 August 2013

Masons Nominees Limited

Position: Corporate Director

Appointed: 07 April 2003

Resigned: 30 May 2003

Masons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 April 2003

Resigned: 30 May 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 March 2003

Resigned: 07 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2003

Resigned: 07 April 2003

People with significant control

Compagnie D'Entreprises Cfe S.A.

42 Avenue Hermann-Debrouxlaan, 1160, Brussels, Belgium

Legal authority Belgian
Legal form Public Limited Company
Country registered Belgium
Place registered Register Of Legal Entities, Brussels
Registration number Be0400464795
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dong Energy A/S

53 Kraftvaerksvej, 7000, Fredericia, Denmark

Legal authority Danish Act On Public And Private Limited Companies
Legal form Public Company Limited
Country registered Denmark
Place registered Danish Central Business Register
Registration number Dk36213728
Notified on 9 June 2016
Ceased on 31 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Siemens Ag

Wittelsbacherplatz 2 80333, Munchen, Germany

Legal authority German Company Law
Legal form Public Limited Company
Country registered Germany
Place registered Germany, Company Register
Registration number 2010000581
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

A2sea October 1, 2019
Fieldrelate June 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand231 706  119
Current Assets292 071312 968335 965340 988
Debtors60 365312 968335 965340 869
Other Debtors2 0261 5777 16811 676
Other
Audit Fees Expenses2 257   
Other Non-audit Services Fees   2 100
Accrued Liabilities Deferred Income29 60933 97035 45526 158
Administrative Expenses530 028319 339315 689244 063
Amounts Owed By Group Undertakings 310 944328 350329 193
Average Number Employees During Period4443
Corporation Tax Payable7 0184 5445 2844 506
Creditors46 44148 27349 43434 999
Current Tax For Period7 0184 5445 2844 507
Deferred Tax Asset Debtors447447447 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period24   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-447  447
Further Item Tax Increase Decrease Component Adjusting Items   447
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   4
Interest Income From Group Undertakings Participating Interests6 0513 28311 33612 212
Interest Income On Bank Deposits183209  
Interest Payable Similar Charges Finance Costs   4
Net Current Assets Liabilities245 630264 695286 531305 989
Net Finance Income Costs6 2343 88011 336 
Number Shares Issued Fully Paid 999 200999 200 
Operating Profit Loss26 50519 72915 78412 204
Other Interest Receivable Similar Income Finance Income6 2343 88011 33612 212
Other Taxation Social Security Payable7 6169 7598 6954 335
Par Value Share 11 
Pension Other Post-employment Benefit Costs Other Pension Costs26 73920 62628 15823 475
Profit Loss26 16819 06521 83619 458
Profit Loss On Ordinary Activities Before Tax32 73923 60927 12024 412
Social Security Costs41 98729 60526 83819 465
Staff Costs Employee Benefits Expense443 205296 862296 285225 717
Tax Expense Credit Applicable Tax Rate  5 1534 638
Tax Increase Decrease From Other Short-term Timing Differences   -131
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 5714 5445 2844 954
Trade Creditors Trade Payables2 198   
Turnover Revenue556 533339 068331 473256 267
Wages Salaries374 479246 631241 289182 777

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2019/12/31
filed on: 27th, August 2020
Free Download (19 pages)

Company search