Company NameSubsea 7 Crewing Limited
Company StatusActive
Company Number01130356
CategoryPrivate Limited Company
Incorporation Date21 August 1973(50 years, 8 months ago)
Previous Names6

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLorna Helen Peace
StatusCurrent
Appointed30 September 2013(40 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr John Alexander Gordon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(40 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleOr Finance Director
Country of ResidenceScotland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Simon David Ellis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(41 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleGroup Legal Director - Commercial
Country of ResidenceScotland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameColin Gibson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(47 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleOffshore Crewing Director
Country of ResidenceScotland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameBernard Lucien Vossier
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressBede House Court
54 Don Street
Aberdeen
AB2 1UU
Scotland
Director NameMr Anthony Julian Sandford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(19 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 24 June 2002)
RoleGeneral Manager
Correspondence Address14 St Swithin Street
Aberdeen
Grampian
AB1 6XD
Scotland
Director NameTerence John Hirst
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2002)
RoleManaging Director
Correspondence Address2 Blackdog Steading Blackdog
Bridge Of Don
Aberdeen
AB23 8BT
Scotland
Director NameNeil Gordon Guthrie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2008)
RoleFinancial Director
Correspondence Address45 Quarry Road
Cults
Aberdeen
AB15 9TP
Scotland
Director NameMr Gary Roderick Webster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 July 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Bograxie Burnhervie
Inverurie
AB51 5LD
Scotland
Director NameOeyvind Mikaelsen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed09 July 2003(29 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2008)
RoleRegional Vice President
Country of ResidenceNorway
Correspondence Address48 Ragnh Ildsgate
4044 Hafrsejord
Norway
Director NameHelge Byhre Sirevaag
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 2004(31 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 December 2008)
RoleFinancial Director
Correspondence AddressHidgardtunet 21
Stavanger
N - 4028
Foreign
Director NameMr Andrew Charles Watson Miller
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2010)
RoleOcg
Country of ResidenceScotland
Correspondence Address11 St Devenicks Place
Cults
Aberdeen
AB15 9LN
Scotland
Director NameMr Dean Evan Hislop
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cranleigh Gardens
Kingston
Surrey
KT2 5TX
Director NameLudovica Johanna Hubertina Smeets
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2008(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2010)
RoleLegal Counsel
Correspondence Address12 Heather Close
New Haw
Weybridge
Surrey
KT15 3PF
Director NameKeith Tipson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2011)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address2 Clonmore Street
Southfields
London
SW18 5EX
Secretary NameMrs Ludovica Johanna Hubertina Smeets
StatusResigned
Appointed17 April 2009(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2011)
RoleCompany Director
Correspondence Address12 Heather Close
New Haw
Addlestone
Surrey
KT15 3PF
Director NameMr Gary George Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(36 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 July 2014)
RoleLegal & Contracts Director
Country of ResidenceScotland
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameMr Gael Jean Marie Cailleaux
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2010(36 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2013)
RoleVice President Offshore Resources
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameMr James McConnell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(37 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2014)
RoleOffshore Staffing Director
Country of ResidenceScotland
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Secretary NameMr Gary George Gray
StatusResigned
Appointed24 May 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameMr Stephen Anthony McNeill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(40 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2018)
RoleVp Offshore Resources
Country of ResidenceUnited Kingdom
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Jonathan Richard Tame
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(40 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2018)
RoleVp - Group Projects And Operations
Country of ResidenceScotland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameNeil McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(44 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2020)
RoleVice President - Offshore Resources
Country of ResidenceScotland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed22 September 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 1997)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameSubsea 7 M.S. Limited (Corporation)
StatusResigned
Appointed28 July 1997(23 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 08 June 2018)
Correspondence AddressWest Campus Tarland Road
Westhill
Aberdeen
Aberdeenshire
AB32 6JZ
Scotland
Secretary NameSeaway Offshore Limited (Corporation)
StatusResigned
Appointed17 April 2009(35 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 17 April 2009)
Correspondence Address200 Hammersmith Road
London
W6 7DL

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

43.1k at £100Subsea 7 Senior Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£419,859,971
Gross Profit£16,192,523
Net Worth£61,187,313
Cash£3,426,469
Current Liabilities£37,365,507

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 Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

26 May 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1991Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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

Filing History

29 February 2024Director's details changed for Mr Simon David Ellis on 1 October 2023 (2 pages)
28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (29 pages)
7 October 2022Full accounts made up to 31 December 2021 (32 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
28 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (33 pages)
22 October 2020Appointment of Colin Gibson as a director on 1 October 2020 (2 pages)
21 October 2020Termination of appointment of Neil Mcdonald as a director on 1 October 2020 (1 page)
29 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
22 September 2020Full accounts made up to 31 December 2019 (34 pages)
22 July 2020Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 30 June 2020 (2 pages)
22 July 2020Cessation of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 30 June 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (33 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (29 pages)
20 June 2018Termination of appointment of Subsea 7 M.S. Limited as a secretary on 8 June 2018 (1 page)
9 April 2018Termination of appointment of Stephen Anthony Mcneill as a director on 1 April 2018 (1 page)
9 April 2018Appointment of Neil Mcdonald as a director on 1 April 2018 (2 pages)
9 April 2018Termination of appointment of Jonathan Richard Tame as a director on 1 April 2018 (1 page)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Full accounts made up to 31 December 2016 (26 pages)
15 September 2017Full accounts made up to 31 December 2016 (26 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)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (25 pages)
30 August 2016Full accounts made up to 31 December 2015 (25 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,305,000
(5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,305,000
(5 pages)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
3 March 2015Appointment of Mr Simon David Ellis as a director on 1 January 2015 (2 pages)
3 March 2015Appointment of Mr Simon David Ellis as a director on 1 January 2015 (2 pages)
3 March 2015Appointment of Mr Simon David Ellis as a director on 1 January 2015 (2 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,305,000
(5 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,305,000
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Appointment of Mr Jonathan Richard Tame as a director on 22 July 2014 (2 pages)
2 September 2014Termination of appointment of James Mcconnell as a director on 22 July 2014 (1 page)
2 September 2014Appointment of Mr John Alexander Gordon as a director on 22 July 2014 (2 pages)
2 September 2014Termination of appointment of James Mcconnell as a director on 22 July 2014 (1 page)
2 September 2014Appointment of Mr Jonathan Richard Tame as a director on 22 July 2014 (2 pages)
2 September 2014Appointment of Mr John Alexander Gordon as a director on 22 July 2014 (2 pages)
4 August 2014Termination of appointment of Gary George Gray as a director on 11 July 2014 (1 page)
4 August 2014Termination of appointment of Gary George Gray as a director on 11 July 2014 (1 page)
5 December 2013Appointment of Lorna Helen Peace as a secretary (1 page)
5 December 2013Termination of appointment of Gary Gray as a secretary (1 page)
5 December 2013Appointment of Stephen Anthony Mcneill as a director (2 pages)
5 December 2013Termination of appointment of Gael Cailleaux as a director (1 page)
5 December 2013Appointment of Lorna Helen Peace as a secretary (1 page)
5 December 2013Termination of appointment of Gary Gray as a secretary (1 page)
5 December 2013Appointment of Stephen Anthony Mcneill as a director (2 pages)
5 December 2013Termination of appointment of Gael Cailleaux as a director (1 page)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4,305,000
(5 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4,305,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
2 November 2011Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (2 pages)
2 November 2011Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (2 pages)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2011Memorandum and Articles of Association (40 pages)
16 September 2011Statement of company's objects (2 pages)
16 September 2011Statement of company's objects (2 pages)
16 September 2011Memorandum and Articles of Association (40 pages)
30 August 2011Appointment of Mr James Mcconnell as a director (2 pages)
30 August 2011Appointment of Mr James Mcconnell as a director (2 pages)
27 June 2011Termination of appointment of Ludovica Smeets as a secretary (1 page)
27 June 2011Termination of appointment of Dean Hislop as a director (1 page)
27 June 2011Appointment of Mr Gary George Gray as a secretary (1 page)
27 June 2011Director's details changed for Mr Gael Jean Marie Cailleaux on 24 May 2011 (2 pages)
27 June 2011Termination of appointment of Dean Hislop as a director (1 page)
27 June 2011Termination of appointment of Dean Hislop as a director (1 page)
27 June 2011Termination of appointment of Keith Tipson as a director (1 page)
27 June 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
27 June 2011Termination of appointment of Keith Tipson as a director (1 page)
27 June 2011Director's details changed for Mr Gael Jean Marie Cailleaux on 24 May 2011 (2 pages)
27 June 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
27 June 2011Termination of appointment of Dean Hislop as a director (1 page)
27 June 2011Termination of appointment of Ludovica Smeets as a secretary (1 page)
27 June 2011Appointment of Mr Gary George Gray as a secretary (1 page)
29 March 2011Full accounts made up to 30 November 2010 (18 pages)
29 March 2011Full accounts made up to 30 November 2010 (18 pages)
13 January 2011Company name changed acergy crewing LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Company name changed acergy crewing LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
2 September 2010Full accounts made up to 30 November 2009 (17 pages)
2 September 2010Full accounts made up to 30 November 2009 (17 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed seaway offshore LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed seaway offshore LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
3 March 2010Appointment of Mr Gary George Gray as a director (2 pages)
3 March 2010Appointment of Mr Gael Jean Marie Cailleaux as a director (2 pages)
3 March 2010Appointment of Mr Gael Jean Marie Cailleaux as a director (2 pages)
3 March 2010Appointment of Mr Gary George Gray as a director (2 pages)
19 February 2010Termination of appointment of Andrew Miller as a director (1 page)
19 February 2010Termination of appointment of Ludovica Smeets as a director (1 page)
19 February 2010Termination of appointment of Ludovica Smeets as a director (1 page)
19 February 2010Termination of appointment of Andrew Miller as a director (1 page)
26 January 2010Appointment of Mrs Ludovica Johanna Hubertina Smeets as a secretary (1 page)
26 January 2010Appointment of Mrs Ludovica Johanna Hubertina Smeets as a secretary (1 page)
26 January 2010Termination of appointment of Seaway Offshore Limited as a secretary (1 page)
26 January 2010Termination of appointment of Seaway Offshore Limited as a secretary (1 page)
15 December 2009Appointment of Seaway Offshore Limited as a secretary (1 page)
15 December 2009Appointment of Seaway Offshore Limited as a secretary (1 page)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
18 June 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
18 June 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
12 February 2009Appointment terminated director oeyvind mikaelsen (1 page)
12 February 2009Appointment terminated director oeyvind mikaelsen (1 page)
12 February 2009Appointment terminated director gary gray (1 page)
12 February 2009Appointment terminated director gary gray (1 page)
12 February 2009Appointment terminated director helge sirevaag (1 page)
12 February 2009Appointment terminated director helge sirevaag (1 page)
21 January 2009Director appointed keith frederick tipson (2 pages)
21 January 2009Director appointed keith frederick tipson (2 pages)
12 January 2009Director appointed ludovica johanna hubertina smeets (1 page)
12 January 2009Director appointed dean evan hislop (1 page)
12 January 2009Director appointed dean evan hislop (1 page)
12 January 2009Director appointed andrew charles miller (1 page)
12 January 2009Director appointed andrew charles miller (1 page)
12 January 2009Director appointed ludovica johanna hubertina smeets (1 page)
2 December 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
2 December 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
28 November 2008Return made up to 17/09/08; full list of members (4 pages)
28 November 2008Return made up to 17/09/08; full list of members (4 pages)
28 November 2008Secretary's change of particulars / acergy M.S. LIMITED / 03/11/2008 (1 page)
28 November 2008Secretary's change of particulars / acergy M.S. LIMITED / 03/11/2008 (1 page)
20 November 2008Appointment terminated director neil guthrie (1 page)
20 November 2008Appointment terminated director neil guthrie (1 page)
31 March 2008Registered office changed on 31/03/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page)
31 March 2008Registered office changed on 31/03/2008 from dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page)
30 November 2007Return made up to 17/09/07; full list of members (3 pages)
30 November 2007Return made up to 17/09/07; full list of members (3 pages)
30 October 2007Accounts made up to 30 November 2006 (7 pages)
30 October 2007Accounts made up to 30 November 2006 (7 pages)
4 November 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 17/09/06; full list of members (3 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 17/09/06; full list of members (3 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
20 December 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
20 December 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
4 November 2005Return made up to 17/09/05; full list of members (2 pages)
4 November 2005Return made up to 17/09/05; full list of members (2 pages)
14 April 2005Company name changed seaway technology LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed seaway technology LIMITED\certificate issued on 14/04/05 (2 pages)
17 March 2005Accounts for a dormant company made up to 30 November 2003 (5 pages)
17 March 2005Accounts for a dormant company made up to 30 November 2003 (5 pages)
2 March 2005Return made up to 17/09/04; full list of members (2 pages)
2 March 2005Return made up to 17/09/04; full list of members (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
27 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
27 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
14 January 2004Accounts for a dormant company made up to 30 November 2002 (7 pages)
14 January 2004Accounts for a dormant company made up to 30 November 2002 (7 pages)
10 October 2003Return made up to 17/09/03; full list of members (7 pages)
10 October 2003Return made up to 17/09/03; full list of members (7 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
24 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
6 August 2002Full accounts made up to 30 November 2001 (7 pages)
6 August 2002Full accounts made up to 30 November 2001 (7 pages)
23 July 2002New director appointed (1 page)
23 July 2002New director appointed (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
1 July 2002New director appointed (1 page)
1 July 2002New director appointed (1 page)
2 October 2001Full accounts made up to 30 November 2000 (6 pages)
2 October 2001Full accounts made up to 30 November 2000 (6 pages)
24 September 2001Return made up to 17/09/01; full list of members (6 pages)
24 September 2001Return made up to 17/09/01; full list of members (6 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)
5 October 2000Full accounts made up to 30 November 1999 (6 pages)
5 October 2000Full accounts made up to 30 November 1999 (6 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
28 September 1999Return made up to 17/09/99; no change of members (4 pages)
28 September 1999Return made up to 17/09/99; no change of members (4 pages)
8 September 1999Full accounts made up to 30 November 1998 (6 pages)
8 September 1999Full accounts made up to 30 November 1998 (6 pages)
12 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1998Full accounts made up to 30 November 1997 (6 pages)
30 September 1998Full accounts made up to 30 November 1997 (6 pages)
1 October 1997Return made up to 22/09/97; full list of members (7 pages)
1 October 1997Return made up to 22/09/97; full list of members (7 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: kempson house camomille street london EC3A 7AN (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: kempson house camomille street london EC3A 7AN (1 page)
14 July 1997Full accounts made up to 30 November 1996 (6 pages)
14 July 1997Full accounts made up to 30 November 1996 (6 pages)
3 October 1996Full accounts made up to 30 November 1995 (8 pages)
3 October 1996Return made up to 22/09/96; full list of members (6 pages)
3 October 1996Return made up to 22/09/96; full list of members (6 pages)
3 October 1996Full accounts made up to 30 November 1995 (8 pages)
13 October 1995Return made up to 22/09/95; full list of members (12 pages)
13 October 1995Return made up to 22/09/95; full list of members (12 pages)
22 September 1995Full accounts made up to 30 November 1994 (19 pages)
22 September 1995Full accounts made up to 30 November 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1987Memorandum and Articles of Association (27 pages)
25 June 1987Memorandum and Articles of Association (27 pages)
10 January 1974Company name changed\certificate issued on 10/01/74 (2 pages)
10 January 1974Company name changed\certificate issued on 10/01/74 (2 pages)
21 August 1973Incorporation (11 pages)
21 August 1973Incorporation (11 pages)