Sutton
Surrey
SM2 5BN
Director Name | Nathalie Veronique Jacqueline Ghislaine Louys |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 June 2014(44 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Mark Foley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Tony Cengic |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 July 2022(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Bernard Lucien Vossier |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Flat 18 Onslow Court Drayton Gardens London SW10 8RL |
Director Name | James Frithjof Skouveroe |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 December 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1994) |
Role | Chief Executive |
Correspondence Address | Lillevannsveien 12 C Oslo 0390 Norway |
Director Name | Jean Pierre Charmensat |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 134 Rue Edmond Rostand Marseille 13008 France Foreign |
Director Name | Guy Jean Marie Fleury |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 36 Boulevard Des Oceans Marseille 13275 |
Director Name | Terence John Hirst |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 September 1995) |
Role | Managing Director |
Correspondence Address | 73 Kings Gate Aberdeen Grampian AB2 6BN Scotland |
Director Name | Gilles De Naurois |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 November 1994(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 September 1995) |
Role | Chief Operating Officer |
Correspondence Address | 36 Boulevard Des Occeans Marceille Cedex 9 13275 |
Director Name | Mr Paul Arild Frikstad |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 September 1995(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 1999) |
Role | Chief Financial Officer |
Correspondence Address | 3a Rubislaw Don North Aberdeen AB15 4AL Scotland |
Director Name | Bernard Lucien Vossier |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 1995(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Flat 18 Onslow Court Drayton Gardens London SW10 8RL |
Director Name | Bruno Yves Raymond Chabas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1999(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2004) |
Role | Chief Operating Officer |
Correspondence Address | 8 Western Road Henley On Thames RG9 1JL |
Director Name | Thomas Ehret |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2003(33 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2004) |
Role | CEO |
Correspondence Address | 601 Sovereign Court 29 Wrights Lane, Kensington London W8 5SH |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Bury Green Little Hadham Hertfordshire SG11 2EY |
Director Name | Johan Rasmussen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2004(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 May 2011) |
Role | General Counsel |
Country of Residence | Norway |
Correspondence Address | Vestre Tjoern Vei 4 Sandnes 4317 Norway |
Director Name | Mr David Gilbert Rooke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2007) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 1 Upper Stanley Road High Wycombe HP12 4DB |
Secretary Name | Ludovica Johanna Hubertina Smeets |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2008(38 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2011) |
Role | Legal Counsel |
Correspondence Address | 12 Heather Close New Haw Weybridge Surrey KT15 3PF |
Director Name | Mr Michael John Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(39 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 2009) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9 Norman Avenue Twickenham Middlesex TW1 2LY |
Director Name | Mr Simon Paul Crowe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Upper Church Street Bath Avon BA1 2PT |
Director Name | Mr Graeme Scott Murray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(41 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2012) |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Mr Martin Humphrey Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2013) |
Role | Treasury Director |
Country of Residence | Scotland |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Secretary Name | Ms Lara Clementi |
---|---|
Status | Resigned |
Appointed | 20 May 2011(41 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Secretary Name | Mrs Eadaoin Moran |
---|---|
Status | Resigned |
Appointed | 01 August 2011(41 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Mrs Nathalie V. J. G. Louys |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2012(42 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2013) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Mr Ricardo Horacio Rosa |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Mark Foley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 2017) |
Role | Vp & Group Financial Controller |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Karen Nicola Lawrie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(43 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2014) |
Role | Vp Legal - Corporate |
Country of Residence | England |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Mr Mark Austin Hodgkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2013(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 18 July 2022) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Alexandre Armand Bringer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 2017(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2022) |
Role | Vp & Group Controller |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 August 1997) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Subsea 7 M.S. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(27 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 25 August 2011) |
Correspondence Address | 200 Hammersmith Road 3rd Floor Hammersmith London W6 7DL |
Director Name | Simon Paul Crowe (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(39 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2009) |
Correspondence Address | 3 Upper Church Street Bath BA1 2PT |
Website | subsea7.com |
---|
Registered Address | 40 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
817k at £1 | Subsea 7 Senior Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,133,688 |
Net Worth | £1,271,453,278 |
Cash | £49,444,335 |
Current Liabilities | £2,094,631,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 November 2004 | Delivered on: 18 November 2004 Satisfied on: 19 May 2008 Persons entitled: Dnb Nor Bank Asa (The Security Trustee) Classification: Receivables assignment Secured details: All monies due or to become due from the company and any other obligor to the facility beneficiaries (or any of them) and from any stolt group member to the secured bilateral bond providers (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's rights title interest and benefit and each part thereof in to under and pursuant to the monies from time to time payable to the company under all or any charter-out contracts agreements or other arrangements entered into by the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 November 2004 | Delivered on: 18 November 2004 Satisfied on: 19 May 2008 Persons entitled: Dnb Nor Bank Asa Classification: Cash collateral assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's rights title interest and benefit in to under and pursuant to the interest bearing united states dollar account of the company with the assignee opened by the company pursuant to the assignment and includes any redesignation and sub-accounts thereof. See the mortgage charge document for full details. Fully Satisfied |
24 February 2004 | Delivered on: 10 March 2004 Satisfied on: 19 May 2008 Persons entitled: Hsbc Bank PLC Classification: Account charge Secured details: All monies due or to become due from each obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the cash collateral account and all funds on deposit standing to the credit thereof from time to time. See the mortgage charge document for full details. Fully Satisfied |
24 February 2004 | Delivered on: 10 March 2004 Satisfied on: 19 May 2008 Persons entitled: Hsbc Bank PLC Classification: Account charge Secured details: All monies due or to become due from each obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the cash collateral account and all funds on deposit standing to the credit thereof from time to time. See the mortgage charge document for full details. Fully Satisfied |
14 October 1991 | Delivered on: 21 October 1991 Satisfied on: 11 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 1990 | Delivered on: 17 May 1990 Satisfied on: 17 December 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 June 1985 | Delivered on: 8 July 1985 Satisfied on: 13 July 1989 Persons entitled: Clydesdale Bank PLC Classification: Assignation Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums of money presently due to the company and all sums of money which may hereafter be addebted and resting owing to the company by total oil marine PLC in respect of contract reference number L1368F/oo/axm for emergency pipeline repair services. Fully Satisfied |
18 February 1983 | Delivered on: 9 March 1983 Satisfied on: 13 July 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of moneys presently due to us and any sums of money which may hereafter be addebted and resting owing to us by total oil marine PLC in connection with contract reference number c 7315 for standing emergency pipeline repair services. Fully Satisfied |
4 December 1974 | Delivered on: 13 December 1974 Satisfied on: 17 December 1994 Persons entitled: Audesdale Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 February 2024 | Director's details changed for Nathalie Veronique Jacqueline Ghislaine Louys on 1 September 2023 (2 pages) |
---|---|
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
8 July 2023 | Full accounts made up to 31 December 2022 (37 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 July 2022 | Termination of appointment of Mark Austin Hodgkinson as a director on 18 July 2022 (1 page) |
21 July 2022 | Full accounts made up to 31 December 2021 (37 pages) |
21 July 2022 | Appointment of Tony Cengic as a director on 18 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Alexandre Armand Bringer as a director on 18 July 2022 (1 page) |
14 January 2022 | Termination of appointment of Ricardo Horacio Rosa as a director on 31 December 2021 (1 page) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 January 2022 | Appointment of Mr Mark Foley as a director on 1 January 2022 (2 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (36 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 September 2019 | Statement by Directors (1 page) |
19 September 2019 | Resolutions
|
19 September 2019 | Statement of capital on 19 September 2019
|
19 September 2019 | Solvency Statement dated 28/08/19 (1 page) |
1 July 2019 | Full accounts made up to 31 December 2018 (35 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
15 January 2018 | Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 November 2017 | Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Mark Foley as a director on 6 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Mark Foley as a director on 6 October 2017 (1 page) |
11 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
27 January 2017 | Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Brighton Road Sutton Surrey SM2 5BN on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Brighton Road Sutton Surrey SM2 5BN on 27 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
17 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
2 December 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 June 2014 | Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director (2 pages) |
24 June 2014 | Termination of appointment of Karen Lawrie as a director (1 page) |
24 June 2014 | Termination of appointment of Karen Lawrie as a director (1 page) |
24 June 2014 | Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director (2 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
9 September 2013 | Appointment of Mr Mark Austin Hodgkinson as a director (2 pages) |
9 September 2013 | Appointment of Mr Mark Austin Hodgkinson as a director (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Statement of capital on 26 June 2013
|
26 June 2013 | Statement by directors (1 page) |
26 June 2013 | Resolutions
|
26 June 2013 | Statement by directors (1 page) |
26 June 2013 | Statement of capital on 26 June 2013
|
26 June 2013 | Solvency statement dated 25/06/13 (1 page) |
26 June 2013 | Solvency statement dated 25/06/13 (1 page) |
25 June 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
3 April 2013 | Appointment of Karen Nicola Lawrie as a director (2 pages) |
3 April 2013 | Appointment of Karen Nicola Lawrie as a director (2 pages) |
2 April 2013 | Termination of appointment of Nathalie Louys as a director (1 page) |
2 April 2013 | Termination of appointment of Nathalie Louys as a director (1 page) |
19 February 2013 | Appointment of Mr Mark Foley as a director (2 pages) |
19 February 2013 | Termination of appointment of Martin Shaw as a director (1 page) |
19 February 2013 | Termination of appointment of Martin Shaw as a director (1 page) |
19 February 2013 | Appointment of Mr Mark Foley as a director (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
17 August 2012 | Termination of appointment of Simon Crowe as a director (1 page) |
17 August 2012 | Appointment of Mr Ricardo Horacio Rosa as a director (2 pages) |
17 August 2012 | Termination of appointment of Simon Crowe as a director (1 page) |
17 August 2012 | Appointment of Mr Ricardo Horacio Rosa as a director (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
22 June 2012 | Statement by directors (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Statement of capital on 22 June 2012
|
22 June 2012 | Resolutions
|
22 June 2012 | Solvency statement dated 20/06/12 (1 page) |
22 June 2012 | Statement of capital on 22 June 2012
|
22 June 2012 | Statement by directors (1 page) |
22 June 2012 | Solvency statement dated 20/06/12 (1 page) |
17 April 2012 | Appointment of Mrs Nathalie Louys as a director (2 pages) |
17 April 2012 | Appointment of Mrs Nathalie Louys as a director (2 pages) |
17 April 2012 | Termination of appointment of Graeme Murray as a director (1 page) |
17 April 2012 | Termination of appointment of Graeme Murray as a director (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Termination of appointment of Eadaoin Moran as a secretary (1 page) |
10 October 2011 | Appointment of Mrs Lorna Helen Peace as a secretary (1 page) |
10 October 2011 | Appointment of Mrs Lorna Helen Peace as a secretary (1 page) |
10 October 2011 | Termination of appointment of Eadaoin Moran as a secretary (1 page) |
1 September 2011 | Termination of appointment of Subsea 7 M.S. Limited as a secretary (1 page) |
1 September 2011 | Termination of appointment of Subsea 7 M.S. Limited as a secretary (1 page) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Appointment of Mrs Eadaoin Moran as a secretary (1 page) |
1 August 2011 | Termination of appointment of Lara Clementi as a secretary (1 page) |
1 August 2011 | Appointment of Mrs Eadaoin Moran as a secretary (1 page) |
1 August 2011 | Termination of appointment of Lara Clementi as a secretary (1 page) |
1 July 2011 | Full accounts made up to 30 November 2010 (20 pages) |
1 July 2011 | Full accounts made up to 30 November 2010 (20 pages) |
27 June 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
25 May 2011 | Appointment of Ms Lara Clementi as a secretary (1 page) |
25 May 2011 | Appointment of Mr Graeme Scott Murray as a director (2 pages) |
25 May 2011 | Termination of appointment of Johan Rasmussen as a director (1 page) |
25 May 2011 | Termination of appointment of Ludovica Smeets as a secretary (1 page) |
25 May 2011 | Appointment of Mr Graeme Scott Murray as a director (2 pages) |
25 May 2011 | Termination of appointment of Ludovica Smeets as a secretary (1 page) |
25 May 2011 | Appointment of Mr Martin Shaw as a director (2 pages) |
25 May 2011 | Termination of appointment of Johan Rasmussen as a director (1 page) |
25 May 2011 | Appointment of Ms Lara Clementi as a secretary (1 page) |
25 May 2011 | Appointment of Mr Martin Shaw as a director (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page) |
24 January 2011 | Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page) |
13 January 2011 | Company name changed acergy treasury LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed acergy treasury LIMITED\certificate issued on 13/01/11
|
10 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
7 July 2010 | Full accounts made up to 30 November 2009 (18 pages) |
7 July 2010 | Full accounts made up to 30 November 2009 (18 pages) |
21 April 2010 | Director's details changed for Mr Simon Paul Crowe on 30 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Simon Paul Crowe on 30 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Acergy M.S. Limited on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Acergy M.S. Limited on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of Simon Paul Crowe as a director (1 page) |
26 January 2010 | Appointment of Mr Simon Paul Crowe as a director (2 pages) |
26 January 2010 | Termination of appointment of Simon Paul Crowe as a director (1 page) |
26 January 2010 | Appointment of Mr Simon Paul Crowe as a director (2 pages) |
15 December 2009 | Appointment of Simon Paul Crowe as a director (2 pages) |
15 December 2009 | Appointment of Simon Paul Crowe as a director (2 pages) |
10 December 2009 | Termination of appointment of Michael Jones as a director (1 page) |
10 December 2009 | Termination of appointment of Michael Jones as a director (1 page) |
8 December 2009 | Appointment of Mr Michael John Jones as a director (1 page) |
8 December 2009 | Appointment of Mr Michael John Jones as a director (1 page) |
24 July 2009 | Appointment terminated director stuart jackson (1 page) |
24 July 2009 | Appointment terminated director stuart jackson (1 page) |
28 May 2009 | Full accounts made up to 30 November 2008 (18 pages) |
28 May 2009 | Full accounts made up to 30 November 2008 (18 pages) |
27 April 2009 | Capitals not rolled up (2 pages) |
27 April 2009 | Capitals not rolled up (2 pages) |
5 April 2009 | Memorandum and Articles of Association (11 pages) |
5 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
5 April 2009 | Resolutions
|
5 April 2009 | Resolutions
|
5 April 2009 | Memorandum and Articles of Association (11 pages) |
5 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
22 January 2009 | Secretary's change of particulars / acergy M.S. LIMITED / 25/03/2008 (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Secretary's change of particulars / acergy M.S. LIMITED / 25/03/2008 (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
10 June 2008 | Full accounts made up to 30 November 2007 (16 pages) |
10 June 2008 | Full accounts made up to 30 November 2007 (16 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 May 2008 | Secretary appointed ludovica johanna hubertina smeets (2 pages) |
19 May 2008 | Secretary appointed ludovica johanna hubertina smeets (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 30 November 2006 (16 pages) |
4 July 2007 | Full accounts made up to 30 November 2006 (16 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
25 September 2006 | Full accounts made up to 30 November 2005 (16 pages) |
25 September 2006 | Full accounts made up to 30 November 2005 (16 pages) |
23 January 2006 | Company name changed seaway (uk) LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed seaway (uk) LIMITED\certificate issued on 23/01/06 (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
24 June 2005 | Full accounts made up to 30 November 2004 (15 pages) |
24 June 2005 | Full accounts made up to 30 November 2004 (15 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Full accounts made up to 30 November 2003 (13 pages) |
24 January 2005 | Full accounts made up to 30 November 2003 (13 pages) |
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (6 pages) |
18 November 2004 | Particulars of mortgage/charge (6 pages) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
27 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
27 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
10 March 2004 | Particulars of mortgage/charge (14 pages) |
10 March 2004 | Particulars of mortgage/charge (14 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 December 2003 | Full accounts made up to 30 November 2002 (14 pages) |
13 December 2003 | Full accounts made up to 30 November 2002 (14 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
4 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
25 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Return made up to 31/12/00; full list of members
|
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Return made up to 31/12/00; full list of members
|
4 June 2001 | Full accounts made up to 30 November 1999 (12 pages) |
4 June 2001 | Full accounts made up to 30 November 1999 (12 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Return made up to 31/12/97; full list of members
|
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
2 July 1997 | Full accounts made up to 30 November 1996 (11 pages) |
2 July 1997 | Full accounts made up to 30 November 1996 (11 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
7 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
7 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
24 September 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
24 September 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 October 1995 | Director resigned;new director appointed (6 pages) |
30 October 1995 | Director resigned;new director appointed (6 pages) |
30 October 1995 | Director resigned;new director appointed (6 pages) |
30 October 1995 | Director resigned;new director appointed (6 pages) |
14 September 1995 | Full accounts made up to 30 November 1994 (20 pages) |
14 September 1995 | Full accounts made up to 30 November 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
8 December 1993 | Company name changed stolt comex seaway LIMITED\certificate issued on 08/12/93 (2 pages) |
8 December 1993 | Company name changed stolt comex seaway LIMITED\certificate issued on 08/12/93 (2 pages) |
5 October 1993 | Full group accounts made up to 30 November 1992 (26 pages) |
5 October 1993 | Full group accounts made up to 30 November 1992 (26 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
15 June 1992 | Company name changed\certificate issued on 15/06/92 (2 pages) |
15 June 1992 | Company name changed comex U.K. LIMITED\certificate issued on 15/06/92 (2 pages) |
15 June 1992 | Company name changed\certificate issued on 15/06/92 (2 pages) |
15 June 1992 | Company name changed comex U.K. LIMITED\certificate issued on 15/06/92 (2 pages) |
26 March 1992 | Resolutions
|
26 March 1992 | Resolutions
|
16 December 1991 | Memorandum and Articles of Association (6 pages) |
16 December 1991 | Resolutions
|
16 December 1991 | Memorandum and Articles of Association (6 pages) |
16 December 1991 | Resolutions
|
21 October 1991 | Particulars of mortgage/charge (6 pages) |
21 October 1991 | Particulars of mortgage/charge (6 pages) |
11 October 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
11 October 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
24 September 1991 | Memorandum and Articles of Association (10 pages) |
24 September 1991 | Memorandum and Articles of Association (10 pages) |
17 May 1990 | Particulars of mortgage/charge (3 pages) |
17 May 1990 | Particulars of mortgage/charge (3 pages) |
15 May 1990 | Resolutions
|
15 May 1990 | Resolutions
|
14 May 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
14 May 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
7 November 1989 | Resolutions
|
7 November 1989 | Memorandum and Articles of Association (11 pages) |
7 November 1989 | Memorandum and Articles of Association (11 pages) |
7 November 1989 | Company name changed comex houlder LIMITED\certificate issued on 08/11/89 (2 pages) |
7 November 1989 | Resolutions
|
7 November 1989 | Company name changed comex houlder LIMITED\certificate issued on 08/11/89 (2 pages) |
4 August 1987 | Company name changed comex houlder diving LIMITED\certificate issued on 05/08/87 (2 pages) |
4 August 1987 | Company name changed comex houlder diving LIMITED\certificate issued on 05/08/87 (2 pages) |
1 February 1980 | Company name changed\certificate issued on 01/02/80 (2 pages) |
1 February 1980 | Company name changed\certificate issued on 01/02/80 (2 pages) |
10 June 1970 | Company name changed\certificate issued on 10/06/70 (2 pages) |
10 June 1970 | Company name changed\certificate issued on 10/06/70 (2 pages) |
17 March 1970 | Incorporation (15 pages) |
17 March 1970 | Incorporation (15 pages) |