Golar Hilli Uk Ltd LONDON


Founded in 2003, Golar Hilli Uk, classified under reg no. 04679433 is a active - proposal to strike off company. Currently registered at 6th Floor, The Zig Zag SW1E 6SQ, London the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Golar Hilli Uk Ltd Address / Contact

Office Address 6th Floor, The Zig Zag
Office Address2 70 Victoria Street
Town London
Post code SW1E 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04679433
Date of Incorporation Wed, 26th Feb 2003
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Stuart B.

Position: Director

Appointed: 01 August 2022

Eduardo M.

Position: Director

Appointed: 17 August 2021

Iain R.

Position: Director

Appointed: 18 January 2021

Resigned: 11 May 2021

Malcolm B.

Position: Director

Appointed: 11 December 2020

Resigned: 31 July 2022

Callum M.

Position: Director

Appointed: 03 June 2020

Resigned: 28 November 2020

Gary S.

Position: Director

Appointed: 10 March 2015

Resigned: 14 December 2016

Brian T.

Position: Secretary

Appointed: 15 July 2013

Resigned: 11 December 2020

Hugo S.

Position: Director

Appointed: 01 October 2012

Resigned: 15 May 2018

Douglas A.

Position: Director

Appointed: 02 December 2011

Resigned: 10 March 2015

Tom C.

Position: Director

Appointed: 30 June 2011

Resigned: 01 October 2012

Brian T.

Position: Director

Appointed: 30 June 2011

Resigned: 11 December 2020

Graham R.

Position: Secretary

Appointed: 09 January 2008

Resigned: 15 July 2013

Jan F.

Position: Director

Appointed: 23 March 2007

Resigned: 30 June 2011

Gary S.

Position: Director

Appointed: 06 April 2006

Resigned: 24 July 2009

Charles P.

Position: Director

Appointed: 02 February 2005

Resigned: 02 November 2007

Olav E.

Position: Director

Appointed: 02 February 2005

Resigned: 23 March 2007

Ian W.

Position: Director

Appointed: 02 June 2003

Resigned: 30 June 2011

Graeme M.

Position: Director

Appointed: 02 June 2003

Resigned: 01 December 2011

Cornhill Services Limited

Position: Corporate Secretary

Appointed: 26 February 2003

Resigned: 26 February 2003

Graham R.

Position: Director

Appointed: 26 February 2003

Resigned: 03 June 2020

Nicholas S.

Position: Director

Appointed: 26 February 2003

Resigned: 02 June 2003

Cornhill Directors Limited

Position: Corporate Director

Appointed: 26 February 2003

Resigned: 26 February 2003

Nicholas S.

Position: Secretary

Appointed: 26 February 2003

Resigned: 04 January 2008

Alexandra B.

Position: Secretary

Appointed: 26 February 2003

Resigned: 02 June 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Golar Chartering Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Golar Lng Limited that put Hamilton, Hm11, Bermuda as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Golar Chartering Ltd

6th Floor, The Zig Zag Victoria Street, London, SW1E 6SQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 04871295
Notified on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Golar Lng Limited

2nd Floor, S.E. Pearman Building 9 Par-La-Ville Road, Hamilton, Hm11, Bermuda

Legal authority Bermuda Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 320 9797 320 979873873
Net Assets Liabilities30 331 50430 331 50430 326 426849
Other
Creditors37 652 48337 652 48330 327 29924
Net Current Assets Liabilities30 331 50430 331 50430 326 426849
Total Assets Less Current Liabilities30 331 50430 331 50430 326 426849

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (3 pages)

Company search