Company NameSubsea 7 Treasury (UK) Limited
Company StatusActive
Company Number00974791
CategoryPrivate Limited Company
Incorporation Date17 March 1970(54 years, 1 month ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Lorna Helen Peace
StatusCurrent
Appointed10 October 2011(41 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameNathalie Veronique Jacqueline Ghislaine Louys
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed23 June 2014(44 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Mark Foley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(51 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameTony Cengic
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed18 July 2022(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameBernard Lucien Vossier
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressFlat 18 Onslow Court
Drayton Gardens
London
SW10 8RL
Director NameJames Frithjof Skouveroe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1994)
RoleChief Executive
Correspondence AddressLillevannsveien 12 C
Oslo 0390
Norway
Director NameJean Pierre Charmensat
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address134 Rue Edmond Rostand
Marseille 13008
France
Foreign
Director NameGuy Jean Marie Fleury
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address36 Boulevard Des Oceans
Marseille
13275
Director NameTerence John Hirst
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 1995)
RoleManaging Director
Correspondence Address73 Kings Gate
Aberdeen
Grampian
AB2 6BN
Scotland
Director NameGilles De Naurois
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 November 1994(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 1995)
RoleChief Operating Officer
Correspondence Address36 Boulevard Des Occeans
Marceille
Cedex 9
13275
Director NameMr Paul Arild Frikstad
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed29 September 1995(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 1999)
RoleChief Financial Officer
Correspondence Address3a Rubislaw Don North
Aberdeen
AB15 4AL
Scotland
Director NameBernard Lucien Vossier
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1995(25 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressFlat 18 Onslow Court
Drayton Gardens
London
SW10 8RL
Director NameBruno Yves Raymond Chabas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1999(29 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2004)
RoleChief Operating Officer
Correspondence Address8 Western Road
Henley On Thames
RG9 1JL
Director NameThomas Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2003(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2004)
RoleCEO
Correspondence Address601 Sovereign Court
29 Wrights Lane, Kensington
London
W8 5SH
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Bury Green
Little Hadham
Hertfordshire
SG11 2EY
Director NameJohan Rasmussen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2004(34 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 May 2011)
RoleGeneral Counsel
Country of ResidenceNorway
Correspondence AddressVestre Tjoern Vei 4
Sandnes
4317
Norway
Director NameMr David Gilbert Rooke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2007)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address1 Upper Stanley Road
High Wycombe
HP12 4DB
Secretary NameLudovica Johanna Hubertina Smeets
NationalityDutch
StatusResigned
Appointed13 May 2008(38 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 May 2011)
RoleLegal Counsel
Correspondence Address12 Heather Close
New Haw
Weybridge
Surrey
KT15 3PF
Director NameMr Michael John Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(39 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 2009)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameMr Simon Paul Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Upper Church Street
Bath
Avon
BA1 2PT
Director NameMr Graeme Scott Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(41 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2012)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(41 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2013)
RoleTreasury Director
Country of ResidenceScotland
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Secretary NameMs Lara Clementi
StatusResigned
Appointed20 May 2011(41 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Secretary NameMrs Eadaoin Moran
StatusResigned
Appointed01 August 2011(41 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 October 2011)
RoleCompany Director
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameMrs Nathalie V. J. G. Louys
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2012(42 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2013)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameMr Ricardo Horacio Rosa
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(42 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Mark Foley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(42 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2017)
RoleVp & Group Financial Controller
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameKaren Nicola Lawrie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(43 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2014)
RoleVp Legal - Corporate
Country of ResidenceEngland
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameMr Mark Austin Hodgkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2013(43 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 18 July 2022)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Alexandre Armand Bringer
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed09 October 2017(47 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2022)
RoleVp & Group Controller
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 1997)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameSubsea 7 M.S. Limited (Corporation)
StatusResigned
Appointed07 August 1997(27 years, 5 months after company formation)
Appointment Duration14 years (resigned 25 August 2011)
Correspondence Address200 Hammersmith Road
3rd Floor
Hammersmith
London
W6 7DL
Director NameSimon Paul Crowe (Corporation)
StatusResigned
Appointed30 October 2009(39 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2009)
Correspondence Address3 Upper Church Street
Bath
BA1 2PT

Contact

Websitesubsea7.com

Location

Registered Address40 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

817k at £1Subsea 7 Senior Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,133,688
Net Worth£1,271,453,278
Cash£49,444,335
Current Liabilities£2,094,631,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 November 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1991Delivered 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 1990Delivered 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 1985Delivered 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 1983Delivered 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 1974Delivered 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

Filing History

29 February 2024Director's details changed for Nathalie Veronique Jacqueline Ghislaine Louys on 1 September 2023 (2 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 July 2023Full accounts made up to 31 December 2022 (37 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 July 2022Termination of appointment of Mark Austin Hodgkinson as a director on 18 July 2022 (1 page)
21 July 2022Full accounts made up to 31 December 2021 (37 pages)
21 July 2022Appointment of Tony Cengic as a director on 18 July 2022 (2 pages)
21 July 2022Termination of appointment of Alexandre Armand Bringer as a director on 18 July 2022 (1 page)
14 January 2022Termination of appointment of Ricardo Horacio Rosa as a director on 31 December 2021 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 January 2022Appointment of Mr Mark Foley as a director on 1 January 2022 (2 pages)
24 July 2021Full accounts made up to 31 December 2020 (36 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (35 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Statement by Directors (1 page)
19 September 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 28/08/2019
(1 page)
19 September 2019Statement of capital on 19 September 2019
  • GBP 817,004
(5 pages)
19 September 2019Solvency Statement dated 28/08/19 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (35 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (31 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
15 January 2018Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 November 2017Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017 (2 pages)
7 November 2017Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017 (2 pages)
3 November 2017Termination of appointment of Mark Foley as a director on 6 October 2017 (1 page)
3 November 2017Termination of appointment of Mark Foley as a director on 6 October 2017 (1 page)
11 July 2017Full accounts made up to 31 December 2016 (32 pages)
11 July 2017Full accounts made up to 31 December 2016 (32 pages)
27 January 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 July 2016Full accounts made up to 31 December 2015 (35 pages)
7 July 2016Full accounts made up to 31 December 2015 (35 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 817,004
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 817,004
(5 pages)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 817,004
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 817,004
(5 pages)
2 December 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 817,004
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 817,004
(3 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
24 June 2014Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director (2 pages)
24 June 2014Termination of appointment of Karen Lawrie as a director (1 page)
24 June 2014Termination of appointment of Karen Lawrie as a director (1 page)
24 June 2014Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director (2 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 817,003
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 817,003
(5 pages)
9 September 2013Appointment of Mr Mark Austin Hodgkinson as a director (2 pages)
9 September 2013Appointment of Mr Mark Austin Hodgkinson as a director (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
1 July 2013Resolutions
  • RES13 ‐ Issue and allotment of shares 25/06/2013
(2 pages)
1 July 2013Resolutions
  • RES13 ‐ Issue and allotment of shares 25/06/2013
(2 pages)
26 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 25/06/2013
(2 pages)
26 June 2013Statement of capital on 26 June 2013
  • GBP 817,003
(4 pages)
26 June 2013Statement by directors (1 page)
26 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 25/06/2013
(2 pages)
26 June 2013Statement by directors (1 page)
26 June 2013Statement of capital on 26 June 2013
  • GBP 817,003
(4 pages)
26 June 2013Solvency statement dated 25/06/13 (1 page)
26 June 2013Solvency statement dated 25/06/13 (1 page)
25 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 52,971,126
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 52,971,126
(3 pages)
3 April 2013Appointment of Karen Nicola Lawrie as a director (2 pages)
3 April 2013Appointment of Karen Nicola Lawrie as a director (2 pages)
2 April 2013Termination of appointment of Nathalie Louys as a director (1 page)
2 April 2013Termination of appointment of Nathalie Louys as a director (1 page)
19 February 2013Appointment of Mr Mark Foley as a director (2 pages)
19 February 2013Termination of appointment of Martin Shaw as a director (1 page)
19 February 2013Termination of appointment of Martin Shaw as a director (1 page)
19 February 2013Appointment of Mr Mark Foley as a director (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 817,003
(3 pages)
22 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 817,003
(3 pages)
22 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 817,002
(3 pages)
22 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 817,002
(3 pages)
17 August 2012Termination of appointment of Simon Crowe as a director (1 page)
17 August 2012Appointment of Mr Ricardo Horacio Rosa as a director (2 pages)
17 August 2012Termination of appointment of Simon Crowe as a director (1 page)
17 August 2012Appointment of Mr Ricardo Horacio Rosa as a director (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2012Statement by directors (1 page)
22 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 20/06/2012
(2 pages)
22 June 2012Statement of capital on 22 June 2012
  • GBP 817,001
(4 pages)
22 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 20/06/2012
(2 pages)
22 June 2012Solvency statement dated 20/06/12 (1 page)
22 June 2012Statement of capital on 22 June 2012
  • GBP 817,001
(4 pages)
22 June 2012Statement by directors (1 page)
22 June 2012Solvency statement dated 20/06/12 (1 page)
17 April 2012Appointment of Mrs Nathalie Louys as a director (2 pages)
17 April 2012Appointment of Mrs Nathalie Louys as a director (2 pages)
17 April 2012Termination of appointment of Graeme Murray as a director (1 page)
17 April 2012Termination of appointment of Graeme Murray as a director (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 October 2011Termination of appointment of Eadaoin Moran as a secretary (1 page)
10 October 2011Appointment of Mrs Lorna Helen Peace as a secretary (1 page)
10 October 2011Appointment of Mrs Lorna Helen Peace as a secretary (1 page)
10 October 2011Termination of appointment of Eadaoin Moran as a secretary (1 page)
1 September 2011Termination of appointment of Subsea 7 M.S. Limited as a secretary (1 page)
1 September 2011Termination of appointment of Subsea 7 M.S. Limited as a secretary (1 page)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Statement of company's objects (2 pages)
1 August 2011Appointment of Mrs Eadaoin Moran as a secretary (1 page)
1 August 2011Termination of appointment of Lara Clementi as a secretary (1 page)
1 August 2011Appointment of Mrs Eadaoin Moran as a secretary (1 page)
1 August 2011Termination of appointment of Lara Clementi as a secretary (1 page)
1 July 2011Full accounts made up to 30 November 2010 (20 pages)
1 July 2011Full accounts made up to 30 November 2010 (20 pages)
27 June 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
27 June 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
25 May 2011Appointment of Ms Lara Clementi as a secretary (1 page)
25 May 2011Appointment of Mr Graeme Scott Murray as a director (2 pages)
25 May 2011Termination of appointment of Johan Rasmussen as a director (1 page)
25 May 2011Termination of appointment of Ludovica Smeets as a secretary (1 page)
25 May 2011Appointment of Mr Graeme Scott Murray as a director (2 pages)
25 May 2011Termination of appointment of Ludovica Smeets as a secretary (1 page)
25 May 2011Appointment of Mr Martin Shaw as a director (2 pages)
25 May 2011Termination of appointment of Johan Rasmussen as a director (1 page)
25 May 2011Appointment of Ms Lara Clementi as a secretary (1 page)
25 May 2011Appointment of Mr Martin Shaw as a director (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page)
24 January 2011Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page)
13 January 2011Company name changed acergy treasury LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Company name changed acergy treasury LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 817,001
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 817,001
(3 pages)
7 July 2010Full accounts made up to 30 November 2009 (18 pages)
7 July 2010Full accounts made up to 30 November 2009 (18 pages)
21 April 2010Director's details changed for Mr Simon Paul Crowe on 30 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Simon Paul Crowe on 30 October 2009 (2 pages)
27 January 2010Secretary's details changed for Acergy M.S. Limited on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Acergy M.S. Limited on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Simon Paul Crowe as a director (1 page)
26 January 2010Appointment of Mr Simon Paul Crowe as a director (2 pages)
26 January 2010Termination of appointment of Simon Paul Crowe as a director (1 page)
26 January 2010Appointment of Mr Simon Paul Crowe as a director (2 pages)
15 December 2009Appointment of Simon Paul Crowe as a director (2 pages)
15 December 2009Appointment of Simon Paul Crowe as a director (2 pages)
10 December 2009Termination of appointment of Michael Jones as a director (1 page)
10 December 2009Termination of appointment of Michael Jones as a director (1 page)
8 December 2009Appointment of Mr Michael John Jones as a director (1 page)
8 December 2009Appointment of Mr Michael John Jones as a director (1 page)
24 July 2009Appointment terminated director stuart jackson (1 page)
24 July 2009Appointment terminated director stuart jackson (1 page)
28 May 2009Full accounts made up to 30 November 2008 (18 pages)
28 May 2009Full accounts made up to 30 November 2008 (18 pages)
27 April 2009Capitals not rolled up (2 pages)
27 April 2009Capitals not rolled up (2 pages)
5 April 2009Memorandum and Articles of Association (11 pages)
5 April 2009Nc inc already adjusted 30/03/09 (1 page)
5 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2009Memorandum and Articles of Association (11 pages)
5 April 2009Nc inc already adjusted 30/03/09 (1 page)
22 January 2009Secretary's change of particulars / acergy M.S. LIMITED / 25/03/2008 (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Secretary's change of particulars / acergy M.S. LIMITED / 25/03/2008 (1 page)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Full accounts made up to 30 November 2007 (16 pages)
10 June 2008Full accounts made up to 30 November 2007 (16 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 May 2008Secretary appointed ludovica johanna hubertina smeets (2 pages)
19 May 2008Secretary appointed ludovica johanna hubertina smeets (2 pages)
1 April 2008Registered office changed on 01/04/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page)
1 April 2008Registered office changed on 01/04/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
4 July 2007Full accounts made up to 30 November 2006 (16 pages)
4 July 2007Full accounts made up to 30 November 2006 (16 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Secretary's particulars changed (1 page)
25 September 2006Full accounts made up to 30 November 2005 (16 pages)
25 September 2006Full accounts made up to 30 November 2005 (16 pages)
23 January 2006Company name changed seaway (uk) LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed seaway (uk) LIMITED\certificate issued on 23/01/06 (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
24 June 2005Full accounts made up to 30 November 2004 (15 pages)
24 June 2005Full accounts made up to 30 November 2004 (15 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Full accounts made up to 30 November 2003 (13 pages)
24 January 2005Full accounts made up to 30 November 2003 (13 pages)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (6 pages)
18 November 2004Particulars of mortgage/charge (6 pages)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
27 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
27 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
12 August 2004New director appointed (4 pages)
12 August 2004New director appointed (4 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
10 March 2004Particulars of mortgage/charge (14 pages)
10 March 2004Particulars of mortgage/charge (14 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 December 2003Full accounts made up to 30 November 2002 (14 pages)
13 December 2003Full accounts made up to 30 November 2002 (14 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Full accounts made up to 30 November 2001 (13 pages)
4 September 2002Full accounts made up to 30 November 2001 (13 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Full accounts made up to 30 November 2000 (11 pages)
25 October 2001Full accounts made up to 30 November 2000 (11 pages)
10 September 2001Registered office changed on 10/09/01 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
10 September 2001Registered office changed on 10/09/01 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Full accounts made up to 30 November 1999 (12 pages)
4 June 2001Full accounts made up to 30 November 1999 (12 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
30 September 1999Full accounts made up to 30 November 1998 (13 pages)
30 September 1999Full accounts made up to 30 November 1998 (13 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
30 September 1998Full accounts made up to 30 November 1997 (11 pages)
30 September 1998Full accounts made up to 30 November 1997 (11 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
14 August 1997Registered office changed on 14/08/97 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
2 July 1997Full accounts made up to 30 November 1996 (11 pages)
2 July 1997Full accounts made up to 30 November 1996 (11 pages)
2 January 1997Return made up to 31/12/96; no change of members (5 pages)
2 January 1997Return made up to 31/12/96; no change of members (5 pages)
7 October 1996Full accounts made up to 30 November 1995 (10 pages)
7 October 1996Full accounts made up to 30 November 1995 (10 pages)
24 September 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
24 September 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
4 January 1996Return made up to 31/12/95; no change of members (6 pages)
4 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 October 1995Director resigned;new director appointed (6 pages)
30 October 1995Director resigned;new director appointed (6 pages)
30 October 1995Director resigned;new director appointed (6 pages)
30 October 1995Director resigned;new director appointed (6 pages)
14 September 1995Full accounts made up to 30 November 1994 (20 pages)
14 September 1995Full accounts made up to 30 November 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
8 December 1993Company name changed stolt comex seaway LIMITED\certificate issued on 08/12/93 (2 pages)
8 December 1993Company name changed stolt comex seaway LIMITED\certificate issued on 08/12/93 (2 pages)
5 October 1993Full group accounts made up to 30 November 1992 (26 pages)
5 October 1993Full group accounts made up to 30 November 1992 (26 pages)
5 November 1992Full group accounts made up to 31 December 1991 (23 pages)
5 November 1992Full group accounts made up to 31 December 1991 (23 pages)
15 June 1992Company name changed\certificate issued on 15/06/92 (2 pages)
15 June 1992Company name changed comex U.K. LIMITED\certificate issued on 15/06/92 (2 pages)
15 June 1992Company name changed\certificate issued on 15/06/92 (2 pages)
15 June 1992Company name changed comex U.K. LIMITED\certificate issued on 15/06/92 (2 pages)
26 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 December 1991Memorandum and Articles of Association (6 pages)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1991Memorandum and Articles of Association (6 pages)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1991Particulars of mortgage/charge (6 pages)
21 October 1991Particulars of mortgage/charge (6 pages)
11 October 1991Full group accounts made up to 31 December 1990 (22 pages)
11 October 1991Full group accounts made up to 31 December 1990 (22 pages)
24 September 1991Memorandum and Articles of Association (10 pages)
24 September 1991Memorandum and Articles of Association (10 pages)
17 May 1990Particulars of mortgage/charge (3 pages)
17 May 1990Particulars of mortgage/charge (3 pages)
15 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1990Full group accounts made up to 31 December 1989 (22 pages)
14 May 1990Full group accounts made up to 31 December 1989 (22 pages)
7 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1989Memorandum and Articles of Association (11 pages)
7 November 1989Memorandum and Articles of Association (11 pages)
7 November 1989Company name changed comex houlder LIMITED\certificate issued on 08/11/89 (2 pages)
7 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1989Company name changed comex houlder LIMITED\certificate issued on 08/11/89 (2 pages)
4 August 1987Company name changed comex houlder diving LIMITED\certificate issued on 05/08/87 (2 pages)
4 August 1987Company name changed comex houlder diving LIMITED\certificate issued on 05/08/87 (2 pages)
1 February 1980Company name changed\certificate issued on 01/02/80 (2 pages)
1 February 1980Company name changed\certificate issued on 01/02/80 (2 pages)
10 June 1970Company name changed\certificate issued on 10/06/70 (2 pages)
10 June 1970Company name changed\certificate issued on 10/06/70 (2 pages)
17 March 1970Incorporation (15 pages)
17 March 1970Incorporation (15 pages)