Background WavePink WaveYellow Wave

SENTINEL OFFSHORE HOLDINGS LIMITED (SC447384)

SENTINEL OFFSHORE HOLDINGS LIMITED (SC447384) is an active UK company. incorporated on 11 April 2013. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. SENTINEL OFFSHORE HOLDINGS LIMITED has been registered for 12 years.

Company Number
SC447384
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
The Exchange 1 Eighth Floor, Aberdeen, AB11 5PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100, 70210, 70221, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTINEL OFFSHORE HOLDINGS LIMITED

SENTINEL OFFSHORE HOLDINGS LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. SENTINEL OFFSHORE HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100, 70210, 70221, 82990)

Status

active

Active since 12 years ago

Company No

SC447384

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

The Exchange 1 Eighth Floor 62 Market Street Aberdeen, AB11 5PJ,

Previous Addresses

First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE
From: 23 December 2014To: 10 October 2018
Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland
From: 12 November 2014To: 23 December 2014
2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE
From: 23 April 2013To: 12 November 2014
14 Carden Place Aberdeen AB10 1UR
From: 11 April 2013To: 23 April 2013
Timeline

74 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Dec 14
Funding Round
Dec 14
Loan Secured
Jan 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
May 16
Director Left
May 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
May 17
Loan Secured
May 17
Loan Secured
May 17
Funding Round
Nov 17
Loan Secured
Nov 17
Funding Round
May 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
Dec 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Funding Round
May 20
Owner Exit
Dec 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Mar 22
Loan Cleared
Apr 22
Funding Round
Jun 22
Funding Round
Aug 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Sept 24
Loan Secured
Sept 24
Funding Round
Jul 25
Loan Secured
Dec 25
Funding Round
Feb 26
42
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Resolution
11 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 April 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 April 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 April 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
1 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
18 May 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 May 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Memorandum Articles
20 July 2015
MAMA
Resolution
20 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Memorandum Articles
26 January 2015
MAMA
Resolution
26 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Resolution
16 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2013
NEWINCIncorporation