Sutton
Surrey
SM2 5BN
Director Name | Mr John Alexander Gordon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2014(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Or Finance Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Simon David Ellis |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Group Legal Director - Commercial |
Country of Residence | Scotland |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Colin Gibson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Offshore Crewing Director |
Country of Residence | Scotland |
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 | 22 September 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Bede House Court 54 Don Street Aberdeen AB2 1UU Scotland |
Director Name | Mr Anthony Julian Sandford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 June 2002) |
Role | General Manager |
Correspondence Address | 14 St Swithin Street Aberdeen Grampian AB1 6XD Scotland |
Director Name | Terence John Hirst |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2002) |
Role | Managing Director |
Correspondence Address | 2 Blackdog Steading Blackdog Bridge Of Don Aberdeen AB23 8BT Scotland |
Director Name | Neil Gordon Guthrie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2008) |
Role | Financial Director |
Correspondence Address | 45 Quarry Road Cults Aberdeen AB15 9TP Scotland |
Director Name | Mr Gary Roderick Webster |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Bograxie Burnhervie Inverurie AB51 5LD Scotland |
Director Name | Oeyvind Mikaelsen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 July 2003(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 2008) |
Role | Regional Vice President |
Country of Residence | Norway |
Correspondence Address | 48 Ragnh Ildsgate 4044 Hafrsejord Norway |
Director Name | Helge Byhre Sirevaag |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 2004(31 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2008) |
Role | Financial Director |
Correspondence Address | Hidgardtunet 21 Stavanger N - 4028 Foreign |
Director Name | Mr Andrew Charles Watson Miller |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2010) |
Role | Ocg |
Country of Residence | Scotland |
Correspondence Address | 11 St Devenicks Place Cults Aberdeen AB15 9LN Scotland |
Director Name | Mr Dean Evan Hislop |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cranleigh Gardens Kingston Surrey KT2 5TX |
Director Name | Ludovica Johanna Hubertina Smeets |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 2008(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2010) |
Role | Legal Counsel |
Correspondence Address | 12 Heather Close New Haw Weybridge Surrey KT15 3PF |
Director Name | Keith Tipson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2011) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clonmore Street Southfields London SW18 5EX |
Secretary Name | Mrs Ludovica Johanna Hubertina Smeets |
---|---|
Status | Resigned |
Appointed | 17 April 2009(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2011) |
Role | Company Director |
Correspondence Address | 12 Heather Close New Haw Addlestone Surrey KT15 3PF |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 July 2014) |
Role | Legal & Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Mr Gael Jean Marie Cailleaux |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 2010(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2013) |
Role | Vice President Offshore Resources |
Country of Residence | United Kingdom |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Mr James McConnell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2014) |
Role | Offshore Staffing Director |
Country of Residence | Scotland |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Secretary Name | Mr Gary George Gray |
---|---|
Status | Resigned |
Appointed | 24 May 2011(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 200 Hammersmith Road Hammersmith London W6 7DL |
Director Name | Mr Stephen Anthony McNeill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2018) |
Role | Vp Offshore Resources |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Jonathan Richard Tame |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2018) |
Role | Vp - Group Projects And Operations |
Country of Residence | Scotland |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Neil McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2020) |
Role | Vice President - Offshore Resources |
Country of Residence | Scotland |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 1997) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Subsea 7 M.S. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(23 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 08 June 2018) |
Correspondence Address | West Campus Tarland Road Westhill Aberdeen Aberdeenshire AB32 6JZ Scotland |
Secretary Name | Seaway Offshore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2009(35 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 2009) |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
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 |
43.1k at £100 | Subsea 7 Senior Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £419,859,971 |
Gross Profit | £16,192,523 |
Net Worth | £61,187,313 |
Cash | £3,426,469 |
Current Liabilities | £37,365,507 |
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 | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
26 May 1987 | Delivered on: 28 May 1987 Satisfied on: 3 December 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 15-5-87. Particulars: 64/64TH shares-the vessel M.V. seaway jura registered at the port of aberdeen under official number 377915 and the said vessels boats and appurtenances. Fully Satisfied |
---|---|
15 May 1987 | Delivered on: 28 May 1987 Satisfied on: 3 December 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant. Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 26-5-87. Particulars: All the company's interest, present and future in "the mortgaged premises" as defined in the deed of covenant comprising:- (a) the M.V. seaway jura registered at port of aberdeen with official no. 377915, together with items as detailed. (2) the owner's insurances and all benefits thereof. (3) requisition componsation (see doc M395 for full details). Fully Satisfied |
19 March 1987 | Delivered on: 28 March 1987 Satisfied on: 24 December 1991 Persons entitled: The Governor and Company of the Banks of Scotland. Classification: Letter of offset. Secured details: All moneysdue or to become due from stolt-nielsen seaway-technolegy limited and/or stolt-nielsen seaway contracting limited to the governor and company of the bank of scotland on any account whatsoever. Particulars: The balances at credit of any account held by the governor and company of the bank of scotland:- name of seaway technology limited. Fully Satisfied |
11 July 1986 | Delivered on: 15 July 1986 Satisfied on: 25 February 1995 Persons entitled: Berger Bank a/S. Classification: Deed of assignment Secured details: All monies due or to become due from thecompany to the chargee under the terms of a facility agreement dated 31/12/85 and other security documents as defined therein and the charge. Particulars: All the companys' rights title & interest to and in all moneys receivable by the company under a charter dated 31.12.85 in respect of the vessel M.V. "seaway condor". Fully Satisfied |
24 April 1986 | Delivered on: 28 April 1986 Satisfied on: 25 February 1995 Persons entitled: Berger Bank a/S Classification: Assignment of earnings Secured details: All moneys due or to become due from k/s stalt-nielson seaway supply and support ships ii to the chargee pursuant to the loan agreement dated 26.3.82 and/or the security documents as defined therein. Particulars: All monies due to the company at any time during the security period (as defined in the assignment of earnings) arising out of the use or operations of the vessel seaway condor under the terms of the sub charter see doc m 37 for full details. Fully Satisfied |
24 April 1986 | Delivered on: 28 April 1986 Satisfied on: 25 February 1995 Persons entitled: Bergen Bank a/S Classification: Supplementary assignment of earnings Secured details: All moneys due or to become due from k/s stolt-nielson seaway supply and support ships ii to the chargee pursuant to a supplementary loan agreement dated 26.3.82 and/or the security documents as defined therein. Particulars: All moneys whatsoever due of to become due to the company at any time during the security period (as defined in the assignment of earnings) arising out of the use or operation of the vessel seaway condor under the terms of the sub-charter. (See doc. M36 for full details.). Fully Satisfied |
31 December 1985 | Delivered on: 20 January 1986 Satisfied on: 25 February 1995 Persons entitled: Various Chargees for Details)as Specified in Schedule to Doc M34 (See Doc M34 Classification: Assignment of earnings Secured details: Dm 31,012,500 and dm 21,397,500 due from k/s stolt-nielson seaway supply and support ships ii a/s to the chargees pursuant to a loan agreement dated 29/12/81. Particulars: All monies due or to become due to the company arising out of the use or operation of the vessel 'seaway condor' for full details see form 395. Fully Satisfied |
31 December 1985 | Delivered on: 20 January 1986 Satisfied on: 25 February 1995 Persons entitled: Various Chargees as Specified in Schedule to Doc M34SEE Doc M34 for Details Classification: Supplemental assignment of earnings Secured details: Dm 47,500 and dm 5,352,500 due from k/s stolt-nielson seaway supply and support ships ii a/sto the chargees and further loans of upto dm 10,854,375, dm 2,7711,625 dm 7,489,125 and dm 1,873,375 and dm 1,8738375 pursuant to a supplementary loan agreement dated 29/12/81. Particulars: All moneys due or to become due to the company arising out of the use or operation of the vessel 'seaway condor' for full details see form 395. Fully Satisfied |
16 May 1991 | Delivered on: 23 May 1991 Satisfied on: 25 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from seaway (UK) limited to the chargee on any account whatsoever. Particulars: All sums which are or which at any time after the creation of the charge may be at the credit of any account(s) of the chargee in the name of the company. Fully Satisfied |
27 August 1987 | Delivered on: 10 September 1987 Satisfied on: 25 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date. Particulars: 47,49,51 and 53 marischal street and nine shore lane in the city and county of aberdeen (see doc for full details). Fully Satisfied |
7 July 1987 | Delivered on: 21 July 1987 Satisfied on: 14 December 1989 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over freehold & leasehold property together with all buildings trade & other fixtures, fixed plant & machinery goodwill, uncalled capital books & other debts floating charge over stock-in-trade, work in progress, prepayments, stocks exchange investments & cash. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 June 1987 | Delivered on: 24 June 1987 Satisfied on: 25 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland. 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 |
15 May 1987 | Delivered on: 29 May 1987 Satisfied on: 3 December 1990 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Assignation & security dated 15 may 87 intimated by a certificate dated 26 may 87 Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of covenant dated 15 may 1987. Particulars: The insurances as defined:- the said deed of covenant including all policies and contracts of insurance (see doc M395 for full details). Fully Satisfied |
1 May 1985 | Delivered on: 9 May 1985 Satisfied on: 25 February 1995 Persons entitled: Berger Bank a/S. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 4.2.85 and other security documents defined therein, and the charge. Particulars: All the companys right title and interest in or to all monies received by the company in connection with a charterparty by way of demise of M.V. seaway harrier all policies contracts of insurances and earnings relating to the vessel for full details see doc M33. Fully Satisfied |
29 February 2024 | Director's details changed for Mr Simon David Ellis on 1 October 2023 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
29 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
22 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
28 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
22 October 2020 | Appointment of Colin Gibson as a director on 1 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Neil Mcdonald as a director on 1 October 2020 (1 page) |
29 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
22 July 2020 | Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 30 June 2020 (2 pages) |
22 July 2020 | Cessation of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 30 June 2020 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
20 June 2018 | Termination of appointment of Subsea 7 M.S. Limited as a secretary on 8 June 2018 (1 page) |
9 April 2018 | Termination of appointment of Stephen Anthony Mcneill as a director on 1 April 2018 (1 page) |
9 April 2018 | Appointment of Neil Mcdonald as a director on 1 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Jonathan Richard Tame as a director on 1 April 2018 (1 page) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (26 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) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 March 2015 | Appointment of Mr Simon David Ellis as a director on 1 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Simon David Ellis as a director on 1 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Simon David Ellis as a director on 1 January 2015 (2 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Appointment of Mr Jonathan Richard Tame as a director on 22 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of James Mcconnell as a director on 22 July 2014 (1 page) |
2 September 2014 | Appointment of Mr John Alexander Gordon as a director on 22 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of James Mcconnell as a director on 22 July 2014 (1 page) |
2 September 2014 | Appointment of Mr Jonathan Richard Tame as a director on 22 July 2014 (2 pages) |
2 September 2014 | Appointment of Mr John Alexander Gordon as a director on 22 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Gary George Gray as a director on 11 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Gary George Gray as a director on 11 July 2014 (1 page) |
5 December 2013 | Appointment of Lorna Helen Peace as a secretary (1 page) |
5 December 2013 | Termination of appointment of Gary Gray as a secretary (1 page) |
5 December 2013 | Appointment of Stephen Anthony Mcneill as a director (2 pages) |
5 December 2013 | Termination of appointment of Gael Cailleaux as a director (1 page) |
5 December 2013 | Appointment of Lorna Helen Peace as a secretary (1 page) |
5 December 2013 | Termination of appointment of Gary Gray as a secretary (1 page) |
5 December 2013 | Appointment of Stephen Anthony Mcneill as a director (2 pages) |
5 December 2013 | Termination of appointment of Gael Cailleaux as a director (1 page) |
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (2 pages) |
2 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
16 September 2011 | Memorandum and Articles of Association (40 pages) |
16 September 2011 | Statement of company's objects (2 pages) |
16 September 2011 | Statement of company's objects (2 pages) |
16 September 2011 | Memorandum and Articles of Association (40 pages) |
30 August 2011 | Appointment of Mr James Mcconnell as a director (2 pages) |
30 August 2011 | Appointment of Mr James Mcconnell as a director (2 pages) |
27 June 2011 | Termination of appointment of Ludovica Smeets as a secretary (1 page) |
27 June 2011 | Termination of appointment of Dean Hislop as a director (1 page) |
27 June 2011 | Appointment of Mr Gary George Gray as a secretary (1 page) |
27 June 2011 | Director's details changed for Mr Gael Jean Marie Cailleaux on 24 May 2011 (2 pages) |
27 June 2011 | Termination of appointment of Dean Hislop as a director (1 page) |
27 June 2011 | Termination of appointment of Dean Hislop as a director (1 page) |
27 June 2011 | Termination of appointment of Keith Tipson as a director (1 page) |
27 June 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
27 June 2011 | Termination of appointment of Keith Tipson as a director (1 page) |
27 June 2011 | Director's details changed for Mr Gael Jean Marie Cailleaux on 24 May 2011 (2 pages) |
27 June 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
27 June 2011 | Termination of appointment of Dean Hislop as a director (1 page) |
27 June 2011 | Termination of appointment of Ludovica Smeets as a secretary (1 page) |
27 June 2011 | Appointment of Mr Gary George Gray as a secretary (1 page) |
29 March 2011 | Full accounts made up to 30 November 2010 (18 pages) |
29 March 2011 | Full accounts made up to 30 November 2010 (18 pages) |
13 January 2011 | Company name changed acergy crewing LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed acergy crewing LIMITED\certificate issued on 13/01/11
|
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (17 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (17 pages) |
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed seaway offshore LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed seaway offshore LIMITED\certificate issued on 27/05/10
|
3 March 2010 | Appointment of Mr Gary George Gray as a director (2 pages) |
3 March 2010 | Appointment of Mr Gael Jean Marie Cailleaux as a director (2 pages) |
3 March 2010 | Appointment of Mr Gael Jean Marie Cailleaux as a director (2 pages) |
3 March 2010 | Appointment of Mr Gary George Gray as a director (2 pages) |
19 February 2010 | Termination of appointment of Andrew Miller as a director (1 page) |
19 February 2010 | Termination of appointment of Ludovica Smeets as a director (1 page) |
19 February 2010 | Termination of appointment of Ludovica Smeets as a director (1 page) |
19 February 2010 | Termination of appointment of Andrew Miller as a director (1 page) |
26 January 2010 | Appointment of Mrs Ludovica Johanna Hubertina Smeets as a secretary (1 page) |
26 January 2010 | Appointment of Mrs Ludovica Johanna Hubertina Smeets as a secretary (1 page) |
26 January 2010 | Termination of appointment of Seaway Offshore Limited as a secretary (1 page) |
26 January 2010 | Termination of appointment of Seaway Offshore Limited as a secretary (1 page) |
15 December 2009 | Appointment of Seaway Offshore Limited as a secretary (1 page) |
15 December 2009 | Appointment of Seaway Offshore Limited as a secretary (1 page) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
12 February 2009 | Appointment terminated director oeyvind mikaelsen (1 page) |
12 February 2009 | Appointment terminated director oeyvind mikaelsen (1 page) |
12 February 2009 | Appointment terminated director gary gray (1 page) |
12 February 2009 | Appointment terminated director gary gray (1 page) |
12 February 2009 | Appointment terminated director helge sirevaag (1 page) |
12 February 2009 | Appointment terminated director helge sirevaag (1 page) |
21 January 2009 | Director appointed keith frederick tipson (2 pages) |
21 January 2009 | Director appointed keith frederick tipson (2 pages) |
12 January 2009 | Director appointed ludovica johanna hubertina smeets (1 page) |
12 January 2009 | Director appointed dean evan hislop (1 page) |
12 January 2009 | Director appointed dean evan hislop (1 page) |
12 January 2009 | Director appointed andrew charles miller (1 page) |
12 January 2009 | Director appointed andrew charles miller (1 page) |
12 January 2009 | Director appointed ludovica johanna hubertina smeets (1 page) |
2 December 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
2 December 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
28 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
28 November 2008 | Secretary's change of particulars / acergy M.S. LIMITED / 03/11/2008 (1 page) |
28 November 2008 | Secretary's change of particulars / acergy M.S. LIMITED / 03/11/2008 (1 page) |
20 November 2008 | Appointment terminated director neil guthrie (1 page) |
20 November 2008 | Appointment terminated director neil guthrie (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page) |
30 November 2007 | Return made up to 17/09/07; full list of members (3 pages) |
30 November 2007 | Return made up to 17/09/07; full list of members (3 pages) |
30 October 2007 | Accounts made up to 30 November 2006 (7 pages) |
30 October 2007 | Accounts made up to 30 November 2006 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
20 December 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
4 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
4 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
14 April 2005 | Company name changed seaway technology LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed seaway technology LIMITED\certificate issued on 14/04/05 (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
2 March 2005 | Return made up to 17/09/04; full list of members (2 pages) |
2 March 2005 | Return made up to 17/09/04; full list of members (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
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) |
14 January 2004 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
10 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members
|
24 September 2002 | Return made up to 17/09/02; full list of members
|
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Full accounts made up to 30 November 2001 (7 pages) |
6 August 2002 | Full accounts made up to 30 November 2001 (7 pages) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | New director appointed (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | New director appointed (1 page) |
2 October 2001 | Full accounts made up to 30 November 2000 (6 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (6 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (6 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) |
5 October 2000 | Full accounts made up to 30 November 1999 (6 pages) |
5 October 2000 | Full accounts made up to 30 November 1999 (6 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
28 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
8 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
8 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
12 October 1998 | Return made up to 17/09/98; no change of members
|
12 October 1998 | Return made up to 17/09/98; no change of members
|
30 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
1 October 1997 | Return made up to 22/09/97; full list of members (7 pages) |
1 October 1997 | Return made up to 22/09/97; full list of members (7 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: kempson house camomille street london EC3A 7AN (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: kempson house camomille street london EC3A 7AN (1 page) |
14 July 1997 | Full accounts made up to 30 November 1996 (6 pages) |
14 July 1997 | Full accounts made up to 30 November 1996 (6 pages) |
3 October 1996 | Full accounts made up to 30 November 1995 (8 pages) |
3 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 30 November 1995 (8 pages) |
13 October 1995 | Return made up to 22/09/95; full list of members (12 pages) |
13 October 1995 | Return made up to 22/09/95; full list of members (12 pages) |
22 September 1995 | Full accounts made up to 30 November 1994 (19 pages) |
22 September 1995 | Full accounts made up to 30 November 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
6 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
25 June 1987 | Memorandum and Articles of Association (27 pages) |
25 June 1987 | Memorandum and Articles of Association (27 pages) |
10 January 1974 | Company name changed\certificate issued on 10/01/74 (2 pages) |
10 January 1974 | Company name changed\certificate issued on 10/01/74 (2 pages) |
21 August 1973 | Incorporation (11 pages) |
21 August 1973 | Incorporation (11 pages) |