Background WavePink WaveYellow Wave

SENTINEL OFFSHORE VESSELS 54 LIMITED (SC502060)

SENTINEL OFFSHORE VESSELS 54 LIMITED (SC502060) is an active UK company. incorporated on 31 March 2015. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SENTINEL OFFSHORE VESSELS 54 LIMITED has been registered for 11 years. Current directors include CHERN, Chee Wee, DEANS, Rory Stuart, FERRARI, Robert William and 2 others.

Company Number
SC502060
Status
active
Type
ltd
Incorporated
31 March 2015
Age
11 years
Address
The Exchange 1 Eighth Floor, Aberdeen, AB11 5PJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
CHERN, Chee Wee, DEANS, Rory Stuart, FERRARI, Robert William, LEE, Keng Lin, MITCHELL, Jonathan Clive
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTINEL OFFSHORE VESSELS 54 LIMITED

SENTINEL OFFSHORE VESSELS 54 LIMITED is an active company incorporated on 31 March 2015 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SENTINEL OFFSHORE VESSELS 54 LIMITED was registered 11 years ago.(SIC: 09100)

Status

active

Active since 11 years ago

Company No

SC502060

LTD Company

Age

11 Years

Incorporated 31 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

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

Previous Addresses

First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland
From: 31 March 2015To: 10 October 2018
Timeline

55 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Left
May 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MACKINNONS SOLICITORS LLP

Active
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 01 Apr 2021

CHERN, Chee Wee

Active
Raffles Place, 048619
Born September 1978
Director
Appointed 08 Mar 2024

DEANS, Rory Stuart

Active
Eighth Floor, AberdeenAB11 5PJ
Born April 1963
Director
Appointed 31 Mar 2015

FERRARI, Robert William

Active
Eighth Floor, AberdeenAB11 5PJ
Born November 1981
Director
Appointed 30 Aug 2024

LEE, Keng Lin

Active
Raffles Place, 048619
Born March 1975
Director
Appointed 08 Mar 2024

MITCHELL, Jonathan Clive

Active
Eighth Floor, AberdeenAB11 5PJ
Born October 1966
Director
Appointed 31 Mar 2015

SLATTERY, Vincent Alfred

Resigned
Eighth Floor, AberdeenAB11 5PJ
Secretary
Appointed 31 Mar 2015
Resigned 24 Mar 2021

BLACK, John Alexander

Resigned
Eighth Floor, AberdeenAB11 5PJ
Born August 1967
Director
Appointed 01 Apr 2021
Resigned 30 Aug 2024

MUNNIKSMA, Koen Peter Paul

Resigned
77 Waterloo Quay, AberdeenAB11 5DE
Born February 1984
Director
Appointed 01 Feb 2016
Resigned 01 May 2016

RAS, Mark Norman

Resigned
Eighth Floor, AberdeenAB11 5PJ
Born September 1971
Director
Appointed 23 Nov 2021
Resigned 29 Feb 2024

SIMONS, Johannes Felix Lambertus Maria

Resigned
77 Waterloo Quay, AberdeenAB11 5DE
Born May 1965
Director
Appointed 01 May 2016
Resigned 01 Sept 2018

SIMONS, Johannes Felix Lambertus Maria

Resigned
77 Waterloo Quay, AberdeenAB11 5DE
Born May 1965
Director
Appointed 31 Mar 2015
Resigned 01 Feb 2016

SLATTERY, Vincent Alfred

Resigned
Eighth Floor, AberdeenAB11 5PJ
Born April 1962
Director
Appointed 31 Mar 2015
Resigned 24 Mar 2021

SPRONK, Roderik

Resigned
Eighth Floor, AberdeenAB11 5PJ
Born September 1983
Director
Appointed 23 Nov 2021
Resigned 29 Feb 2024

VAN LEEUWEN, Maurits Wouter Leonard

Resigned
Eighth Floor, AberdeenAB11 5PJ
Born July 1980
Director
Appointed 01 Sept 2018
Resigned 23 Nov 2021

Persons with significant control

1

Eighth Floor, AberdeenAB11 5PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

84

Replacement Filing Of Director Appointment With Name
26 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
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
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 Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
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 Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
1 April 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 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
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
18 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
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
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
31 March 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
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
31 March 2016
AR01AR01
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
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2015
NEWINCIncorporation