MHWIRTH UK LIMITED - LONDON


Company Profile Company Filings

Overview

MHWIRTH UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MHWIRTH UK LIMITED was incorporated 40 years ago on 19/09/1983 and has the registered number: 01753931. The accounts status is FULL and accounts are next due on 30/09/2024.

MHWIRTH UK LIMITED - LONDON

This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ONE FLEET PLACE
LONDON
EC4M 7WS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
AKER MH UK LIMITED (until 16/09/2014)
AKER KVAERNER MH UK LIMITED (until 03/04/2008)
MARITIME HYDRAULICS (U.K.) LIMITED (until 28/06/2005)

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DENTONS SECRETARIES LIMITED Corporate Secretary 2017-10-27 CURRENT
MR DAVID GILMORE FORSYTH Mar 1968 British Director 2023-11-30 CURRENT
MR NEAL TURNER MACKAY STEVENSON Jan 1971 British Director 2023-11-30 CURRENT
DAG ARTHUR STENEVIK Dec 1964 Norwegian Director 2021-09-10 CURRENT
MR JAN PETTER KNUTSEN Aug 1960 Norwegian Director 2023-11-30 CURRENT
TROND ROBSTAD Feb 1960 Norwegian Director 1997-09-11 UNTIL 1999-07-16 RESIGNED
JAN PETTER KNUTSEN Aug 1960 Norwegian Director 2011-12-14 UNTIL 2017-12-06 RESIGNED
TROND ROBSTAD Feb 1960 Norwegian Director 2007-03-01 UNTIL 2009-03-16 RESIGNED
SVEIN-EIRIK JENSEN May 1947 Norwegian Director RESIGNED
MR OYSTEIN SUNDE PEDERSEN Oct 1978 Norwegian Director 2018-07-12 UNTIL 2021-09-10 RESIGNED
JAN HELGE NILSEN Oct 1955 Norwegian Director 1996-10-18 UNTIL 1997-09-11 RESIGNED
KNUT MJALAND Jan 1965 Norwegian Director 2002-10-01 UNTIL 2010-10-26 RESIGNED
PER MOLLER-HANSEN May 1951 Norwegian Director 1996-08-12 UNTIL 1999-01-20 RESIGNED
ESPEN OLSVOLL Oct 1968 Norwegian Director 2016-09-08 UNTIL 2018-01-30 RESIGNED
LEIF LAUVAS Feb 1957 Norwegian Director RESIGNED
ARNE LINDEKLEIV May 1953 Norwegian Director 1995-02-08 UNTIL 1996-10-18 RESIGNED
OEYVIND PAASKE Jun 1984 Norwegian Director 2018-03-21 UNTIL 2021-09-10 RESIGNED
MR WILLIAM WILLUMSEN Jan 1955 Norwegian Director RESIGNED
DAVID BRADSHAW Apr 1956 British Secretary RESIGNED
IAIN SMITH & COMPANY Corporate Nominee Secretary RESIGNED
IAIN SMITH & COMPANY Corporate Nominee Secretary RESIGNED
MR PER GUNNAR RIBER Dec 1965 Norwegian Director 2017-12-06 UNTIL 2021-09-10 RESIGNED
KRISTIN WALLEVIK May 1965 Norwegian Director 1999-01-20 UNTIL 2002-10-01 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Secretary 2007-11-15 UNTIL 2017-10-27 RESIGNED
TORLEIF VOLLSTAD Jan 1963 Norwegian Director 2010-10-26 UNTIL 2011-12-14 RESIGNED
ERLING TAMBS Sep 1950 British Director RESIGNED
MICHAEL DANIEL GRIFFIN Dec 1960 British Director 2010-11-08 UNTIL 2023-11-30 RESIGNED
SENIOR VICE PRESIDENT TOR ERLING GUNNEROD Feb 1977 Norwegian Director 2011-10-01 UNTIL 2016-06-30 RESIGNED
TORSTEIN BRINGA Sep 1959 Norwegian Director 1999-01-20 UNTIL 2002-10-01 RESIGNED
JAN-OVE AASEN Mar 1958 Norwegian Director RESIGNED
KRISTINE BLANCH Jul 1965 Norwegian Director 2002-10-01 UNTIL 2007-03-01 RESIGNED
COLIN REID CLARK Mar 1954 British Director RESIGNED
GRAHAM DEY Jun 1966 British Director 2000-06-21 UNTIL 2002-07-03 RESIGNED
LARS ANNFINN EKORNSATER Feb 1950 Norwegian Director 1999-01-20 UNTIL 2000-07-01 RESIGNED
TOM FEDOG Aug 1962 Norwegian Director 1995-02-08 UNTIL 1996-06-01 RESIGNED
KJELL FREDRIKSON Nov 1958 Norweigian Director 1996-08-12 UNTIL 1999-01-20 RESIGNED
EILIV GJESDAL Jun 1970 Norwegian Director 2009-03-16 UNTIL 2011-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Baker Hughes Company 2021-10-01 Wilmington   Delaware 19801 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Akastor Asa 2016-04-06 1366 Lysaker   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRONTICA BUSINESS SOLUTIONS LIMITED LEEDS UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
OILTUBE LIMITED ABERDEEN SCOTLAND Active DORMANT 46690 - Wholesale of other machinery and equipment

Free Reports Available

Report Date Filed Date of Report Assets
MHWIRTH_UK_LIMITED - Accounts 2021-10-01 31-12-2020 £2,244 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASH DESIGN + ASSESSMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
1ST - INTERACTIVE DESIGN LIMITED LONDON ENGLAND Active DORMANT 62090 - Other information technology service activities
ARVATO LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
AFRICAN DIAMONDS LIMITED LONDON Active FULL 08990 - Other mining and quarrying n.e.c.
6 BEVIS MARKS LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
TWICKENHAM RETAIL (GENERAL PARTNER) LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
A2RISK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TREGUNTER ROAD (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
INVERDUNNING (SOUTH) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TRELLISWARE UK LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 61200 - Wireless telecommunications activities