Golar-nor (UK) Limited BRISTOL


Founded in 1996, Golar-nor (UK), classified under reg no. 03238016 is an active company. Currently registered at First Floor Templeback BS1 6FL, Bristol the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely David C., William D.. Of them, William D. has been with the company the longest, being appointed on 6 May 2020 and David C. has been with the company for the least time - from 17 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Golar-nor (UK) Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238016
Date of Incorporation Fri, 9th Aug 1996
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

David C.

Position: Director

Appointed: 17 June 2021

William D.

Position: Director

Appointed: 06 May 2020

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 March 2007

William D.

Position: Director

Appointed: 06 May 2020

Resigned: 17 March 2023

Stig H.

Position: Director

Appointed: 07 March 2016

Resigned: 17 June 2021

Christopher B.

Position: Director

Appointed: 12 November 2015

Resigned: 06 May 2020

Dennis L.

Position: Director

Appointed: 16 July 2014

Resigned: 07 March 2016

Flemming G.

Position: Director

Appointed: 30 October 2013

Resigned: 02 January 2014

Torger A.

Position: Director

Appointed: 01 December 2007

Resigned: 30 October 2013

Tor B.

Position: Director

Appointed: 01 December 2007

Resigned: 06 May 2020

Peter L.

Position: Director

Appointed: 01 December 2007

Resigned: 12 November 2015

Asle B.

Position: Director

Appointed: 15 November 2005

Resigned: 01 December 2007

Simon W.

Position: Secretary

Appointed: 02 November 2005

Resigned: 22 March 2007

Terje R.

Position: Director

Appointed: 19 April 2005

Resigned: 01 December 2007

Reidar S.

Position: Director

Appointed: 04 May 2004

Resigned: 19 April 2005

Edgar A.

Position: Director

Appointed: 07 August 2003

Resigned: 04 May 2004

Harry K.

Position: Director

Appointed: 07 August 2003

Resigned: 15 December 2005

Dennis L.

Position: Director

Appointed: 07 August 2003

Resigned: 01 December 2007

Knut O.

Position: Director

Appointed: 14 February 2003

Resigned: 14 October 2003

Christin S.

Position: Director

Appointed: 14 February 2003

Resigned: 14 October 2003

Svein R.

Position: Director

Appointed: 14 February 2003

Resigned: 14 October 2003

Hugh N.

Position: Secretary

Appointed: 15 August 2002

Resigned: 02 November 2005

Harry K.

Position: Director

Appointed: 01 October 1998

Resigned: 14 February 2003

Edgar A.

Position: Director

Appointed: 01 October 1998

Resigned: 14 February 2003

Dennis L.

Position: Director

Appointed: 30 September 1996

Resigned: 14 February 2003

Einar B.

Position: Director

Appointed: 23 September 1996

Resigned: 01 October 1998

Endre S.

Position: Director

Appointed: 09 August 1996

Resigned: 01 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 August 1996

Resigned: 09 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1996

Resigned: 09 August 1996

Wfw Legal Services Limited

Position: Corporate Secretary

Appointed: 09 August 1996

Resigned: 15 August 2002

Edgar A.

Position: Director

Appointed: 09 August 1996

Resigned: 15 October 1996

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Altera Infrastructure Fpso Holdings Limited from Westhill, Scotland. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Brookfield Asset Management Inc that entered Toronto, Canada as the address. This PSC has a legal form of "a corporation", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Teekay Corporation, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Altera Infrastructure Fpso Holdings Limited

Altera House, Unit 3 Prospect Park Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

Legal authority Scotland
Legal form Corporation
Country registered Scotland
Place registered Companies House
Registration number Sc750716
Notified on 6 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brookfield Asset Management Inc

181 Bay Street, Toronto, Canada

Legal authority Canadian
Legal form Corporation
Country registered Canada
Place registered Ministry Of Government Services
Registration number 1644037
Notified on 3 July 2018
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Teekay Corporation

Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, MH96960, Marshall Islands

Legal authority Marshall Islands Business Corporations Act
Legal form Corporation
Country registered Marshall Islands
Place registered Marshall Islands
Registration number 3521
Notified on 6 April 2016
Ceased on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, January 2024
Free Download (27 pages)

Company search