Company NameDeepsea (Europe) Limited
Company StatusActive
Company Number05906212
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 7 months ago)
Previous NameDeepsea Group Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameKimberly Wolford
NationalityBritish
StatusCurrent
Appointed08 March 2013(6 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Secretary NameRobert E Stumpf
NationalityBritish
StatusCurrent
Appointed08 March 2013(6 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMs Sara Farshneshani
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleSenior Director Legal
Country of ResidenceEngland
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Shiby Kochulonappan Karippai
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed23 September 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleVice President Finance
Country of ResidenceMalaysia
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Mahesh Swaminathan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed23 September 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleSvp Subsea & Floating Facilities
Country of ResidenceMalaysia
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Mark Alexander John Dixon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Albany Road
Wimbledon
London
SW19 8JD
Director NameDaniel Edward Jackson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Undercroft 21 Raglan Road
Reigate
Surrey
RH2 0DR
Secretary NameMr Mark Alexander John Dixon
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Albany Road
Wimbledon
London
SW19 8JD
Director NameMr Mehran Leilabi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A1 The Pavilions
Weston Road
Epsom
Surrey
KT17 1JG
Director NameMr Daniel Edward Jackson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2013)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr John Thomas McCormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMs Liane King Hinrichs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Perry Lawerance Elders
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameLiane King Hinrichs
NationalityBritish
StatusResigned
Appointed08 March 2013(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJeff James Hightower
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address757 N. Eldridge Parkway
14th Floor
Houston
Texas
77079
Director NameRockne Locke Moseley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 November 2014)
RoleBusiness Executive
Country of ResidenceSingapore
Correspondence AddressJebel Ali Free Trade Zone P.O. Box 16961
Dubai
United Arab Emirates
Director NameStewart Andrew Alan Mitchell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(7 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 January 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJebel Ali Free Trade Zone P.O. Box 16961
Dubai
United Arab Emirates
Secretary NameRockne Locke Moseley
StatusResigned
Appointed01 November 2013(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 November 2014)
RoleCompany Director
Correspondence AddressJebel Ali Free Trade Zone P.O. Box 16961
Dubai
United Arab Emirates
Director NameTony Duncan
Date of BirthApril 1961 (Born 63 years ago)
NationalityUnited Kingdom And U
StatusResigned
Appointed27 January 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1st Floor
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameTyrone Patrick Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(7 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 March 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Gary George Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameGary George Gray
NationalityBritish
StatusResigned
Appointed26 November 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameNicholas John Huggins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2017)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressMcDermott Middle Eat, Inc Jebel Ali Free Trade Zon
P O Bpx 16961
Jebel Ali
Dubai
United Arab Emirates
Director NameScott Munro
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address757 N Eldridge Parkway
Houston
Texas
77079
Director NameKelly Sherrill Cunningham Janzen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2016)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address757 N Eldridge Parkway
Houston
Texas
77079
Director NameMr Christopher Alan Krummel
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2017(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 January 2021)
RoleFinance & Chief Accounting Officer
Country of ResidenceUnited States
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameJohn M Freeman
StatusResigned
Appointed14 August 2017(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2021)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2018(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
TW14 8HA
Secretary NameMr Ashok Joshi
StatusResigned
Appointed19 September 2018(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 September 2022)
RoleCompany Director
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
TW14 8HA
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 March 2013(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2020)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitedeepsea-eng.com

Location

Registered AddressBuilding 3 566 Chiswick High Road, Chiswick Park, Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102 at £1Deepsea Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£387,861
Current Liabilities£421,437

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

30 June 2017Delivered on: 21 July 2017
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 October 2022Termination of appointment of Ashok Joshi as a secretary on 23 September 2022 (1 page)
28 September 2022Appointment of Mr. Mahesh Swaminathan as a director on 23 September 2022 (2 pages)
27 September 2022Appointment of Ms. Sara Farshneshani as a director on 23 September 2022 (2 pages)
27 September 2022Appointment of Mr. Shiby Kochulonappan Karippai as a director on 23 September 2022 (2 pages)
27 September 2022Termination of appointment of Tareq Kawash as a director on 23 September 2022 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 April 2021Termination of appointment of John M Freeman as a secretary on 6 April 2021 (1 page)
22 March 2021Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham TW14 8HA on 22 March 2021 (1 page)
12 February 2021Termination of appointment of Christopher Alan Krummel as a director on 27 January 2021 (1 page)
13 October 2020Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 40 Eastbourne Terrace London W2 6LG on 13 October 2020 (1 page)
24 September 2020Termination of appointment of Dentons Secretaries Limited as a secretary on 21 September 2020 (1 page)
24 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
4 December 2018Satisfaction of charge 059062120001 in full (1 page)
13 November 2018Termination of appointment of Scott Munro as a director on 19 September 2018 (1 page)
12 November 2018Appointment of Mr Tareq Kawash as a director on 19 September 2018 (2 pages)
12 November 2018Appointment of Mr Ashok Joshi as a secretary on 19 September 2018 (2 pages)
10 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
6 February 2018Appointment of John M Freeman as a secretary on 14 August 2017 (2 pages)
5 February 2018Termination of appointment of Liane King Hinrichs as a secretary on 14 August 2017 (1 page)
27 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (2 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Registered office address changed from C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page)
10 November 2017Registered office address changed from C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
8 November 2017Accounts for a small company made up to 31 December 2016 (6 pages)
8 November 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 July 2017Registration of charge 059062120001, created on 30 June 2017 (139 pages)
21 July 2017Registration of charge 059062120001, created on 30 June 2017 (139 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
12 May 2017Resolutions
  • RES13 ‐ Appointment of director/previous appointments and resignations prior 16/01/2017 are ratified 30/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 May 2017Resolutions
  • RES13 ‐ Appointment of director/previous appointments and resignations prior 16/01/2017 are ratified 30/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 May 2017Appointment of Christopher Alan Krummel as a director on 16 January 2017 (2 pages)
2 May 2017Appointment of Christopher Alan Krummel as a director on 16 January 2017 (2 pages)
1 May 2017Termination of appointment of Nicholas John Huggins as a director on 12 February 2017 (1 page)
1 May 2017Termination of appointment of Nicholas John Huggins as a director on 12 February 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
30 August 2016Termination of appointment of Kelly Sherrill Cunningham Janzen as a director on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Kelly Sherrill Cunningham Janzen as a director on 26 August 2016 (1 page)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 May 2016Termination of appointment of Gary George Gray as a secretary on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Gary George Gray as a secretary on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Gary George Gray as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Gary George Gray as a director on 20 May 2016 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 102
(8 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 102
(8 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 102
(8 pages)
24 April 2015Appointment of Nicholas John Huggins as a director on 30 March 2015 (3 pages)
24 April 2015Termination of appointment of Tony Duncan as a director on 30 March 2015 (2 pages)
24 April 2015Appointment of Kelly Sherrill Cunningham Janzen as a director on 30 March 2015 (3 pages)
24 April 2015Termination of appointment of Jeff James Hightower as a director on 30 March 2015 (2 pages)
24 April 2015Termination of appointment of Jeff James Hightower as a director on 30 March 2015 (2 pages)
24 April 2015Appointment of Scott Munro as a director on 30 March 2015 (3 pages)
24 April 2015Appointment of Nicholas John Huggins as a director on 30 March 2015 (3 pages)
24 April 2015Termination of appointment of Tyrone Patrick Lawrence as a director on 30 March 2015 (2 pages)
24 April 2015Appointment of Scott Munro as a director on 30 March 2015 (3 pages)
24 April 2015Termination of appointment of Tony Duncan as a director on 30 March 2015 (2 pages)
24 April 2015Appointment of Kelly Sherrill Cunningham Janzen as a director on 30 March 2015 (3 pages)
24 April 2015Termination of appointment of Tyrone Patrick Lawrence as a director on 30 March 2015 (2 pages)
9 January 2015Appointment of Gary George Gray as a secretary on 26 November 2014 (3 pages)
9 January 2015Appointment of Gary George Gray as a secretary on 26 November 2014 (3 pages)
18 December 2014Appointment of Gary George Gray as a director on 26 November 2014 (3 pages)
18 December 2014Appointment of Gary George Gray as a director on 26 November 2014 (3 pages)
15 December 2014Termination of appointment of Rockne Locke Moseley as a director on 26 November 2014 (2 pages)
15 December 2014Termination of appointment of Rockne Locke Moseley as a secretary on 26 November 2014 (2 pages)
15 December 2014Termination of appointment of Rockne Locke Moseley as a secretary on 26 November 2014 (2 pages)
15 December 2014Termination of appointment of Rockne Locke Moseley as a director on 26 November 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 102
(9 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 102
(9 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 102
(9 pages)
24 July 2014Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages)
24 July 2014Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages)
24 July 2014Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages)
11 July 2014Termination of appointment of Nicholas Huggins as a director (2 pages)
11 July 2014Termination of appointment of Nicholas Huggins as a director (2 pages)
20 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
20 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
6 March 2014Appointment of Tony Duncan as a director (3 pages)
6 March 2014Termination of appointment of Stewart Mitchell as a director (2 pages)
6 March 2014Appointment of Tony Duncan as a director (3 pages)
6 March 2014Termination of appointment of Stewart Mitchell as a director (2 pages)
2 January 2014Resolutions
  • RES13 ‐ Appointment of directors 14/11/2013
(1 page)
2 January 2014Resolutions
  • RES13 ‐ Appointment of directors 14/11/2013
(1 page)
13 December 2013Termination of appointment of Perry Elders as a director (1 page)
13 December 2013Termination of appointment of Perry Elders as a director (1 page)
12 December 2013Appointment of Rockne Locke Moseley as a director (2 pages)
12 December 2013Termination of appointment of John Mccormack as a director (1 page)
12 December 2013Appointment of Rockne Locke Moseley as a secretary (2 pages)
12 December 2013Termination of appointment of John Mccormack as a director (1 page)
12 December 2013Appointment of Nicholas John Huggins as a director (2 pages)
12 December 2013Appointment of Rockne Locke Moseley as a director (2 pages)
12 December 2013Termination of appointment of Liane Hinrichs as a director (1 page)
12 December 2013Appointment of Nicholas John Huggins as a director (2 pages)
12 December 2013Appointment of Rockne Locke Moseley as a secretary (2 pages)
12 December 2013Appointment of Stewart Andrew Alan Mitchell as a director (2 pages)
12 December 2013Termination of appointment of Liane Hinrichs as a director (1 page)
12 December 2013Appointment of Jeff James Hightower as a director (2 pages)
12 December 2013Appointment of Stewart Andrew Alan Mitchell as a director (2 pages)
12 December 2013Appointment of Jeff James Hightower as a director (2 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
18 April 2013Appointment of Ms Liane King Henrichs as a director (2 pages)
18 April 2013Director's details changed for Ms Liane King Henrichs on 8 March 2013 (2 pages)
18 April 2013Director's details changed for Ms Liane King Henrichs on 8 March 2013 (2 pages)
18 April 2013Appointment of Ms Liane King Henrichs as a director (2 pages)
18 April 2013Appointment of Mr John Thomas Mccormack as a director (2 pages)
18 April 2013Termination of appointment of Daniel Jackson as a director (1 page)
18 April 2013Termination of appointment of Daniel Jackson as a director (1 page)
18 April 2013Appointment of Mr Perry Lawerance Elders as a director (2 pages)
18 April 2013Director's details changed for Ms Liane King Henrichs on 8 March 2013 (2 pages)
18 April 2013Appointment of Mr Perry Lawerance Elders as a director (2 pages)
18 April 2013Appointment of Mr John Thomas Mccormack as a director (2 pages)
17 April 2013Termination of appointment of Mark Dixon as a secretary (1 page)
17 April 2013Termination of appointment of Mark Dixon as a secretary (1 page)
16 April 2013Appointment of Liane King Hinrichs as a secretary (3 pages)
16 April 2013Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
16 April 2013Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
16 April 2013Appointment of Robert E Stumpf as a secretary (3 pages)
16 April 2013Appointment of Robert E Stumpf as a secretary (3 pages)
16 April 2013Registered office address changed from Suite a1 the Pavilions Weston Road Epsom Surrey KT17 1JG United Kingdom on 16 April 2013 (2 pages)
16 April 2013Appointment of Kimberly Wolford as a secretary (3 pages)
16 April 2013Registered office address changed from Suite a1 the Pavilions Weston Road Epsom Surrey KT17 1JG United Kingdom on 16 April 2013 (2 pages)
16 April 2013Appointment of Liane King Hinrichs as a secretary (3 pages)
16 April 2013Appointment of Kimberly Wolford as a secretary (3 pages)
26 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
21 December 2012Termination of appointment of Mehran Leilabi as a director (1 page)
21 December 2012Appointment of Mr Daniel Edward Jackson as a director (2 pages)
21 December 2012Termination of appointment of Mehran Leilabi as a director (1 page)
21 December 2012Appointment of Mr Daniel Edward Jackson as a director (2 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
1 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
1 May 2012Registered office address changed from Bradford House, 3Rd Flor 39a East Street Epsom KT17 1BL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Bradford House, 3Rd Flor 39a East Street Epsom KT17 1BL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Bradford House, 3Rd Flor 39a East Street Epsom KT17 1BL on 1 May 2012 (1 page)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 April 2010Appointment of Mr Mehran Leilabi as a director (2 pages)
20 April 2010Appointment of Mr Mehran Leilabi as a director (2 pages)
20 April 2010Termination of appointment of Daniel Jackson as a director (1 page)
20 April 2010Termination of appointment of Daniel Jackson as a director (1 page)
13 April 2010Consolidation of shares on 18 March 2010 (5 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 April 2010Consolidation of shares on 18 March 2010 (5 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
30 March 2010Termination of appointment of Mark Dixon as a director (1 page)
30 March 2010Termination of appointment of Mark Dixon as a director (1 page)
23 September 2009Return made up to 15/08/09; full list of members (4 pages)
23 September 2009Return made up to 15/08/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Memorandum and Articles of Association (5 pages)
13 May 2009Memorandum and Articles of Association (5 pages)
12 May 2009Company name changed deepsea group LIMITED\certificate issued on 13/05/09 (2 pages)
12 May 2009Company name changed deepsea group LIMITED\certificate issued on 13/05/09 (2 pages)
30 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
30 October 2008Return made up to 15/08/08; full list of members (4 pages)
30 October 2008Return made up to 15/08/08; full list of members (4 pages)
6 August 2008Director's change of particulars / daniel jackson / 01/08/2008 (1 page)
6 August 2008Director's change of particulars / daniel jackson / 01/08/2008 (1 page)
10 January 2008Statement of affairs (12 pages)
10 January 2008Ad 04/01/08--------- £ si [email protected] £ ic 2/2 (2 pages)
10 January 2008Ad 04/01/08--------- £ si [email protected] £ ic 2/2 (2 pages)
10 January 2008Statement of affairs (12 pages)
9 November 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2007Statement of affairs (10 pages)
9 November 2007Statement of affairs (10 pages)
9 November 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2007S-div conve 01/10/07 (1 page)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 November 2007Statement of affairs (9 pages)
8 November 2007Statement of affairs (9 pages)
8 November 2007S-div conve 01/10/07 (1 page)
8 November 2007Ad 01/10/06--------- £ si 1@1 (2 pages)
8 November 2007Ad 01/10/06--------- £ si 1@1 (2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 August 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
31 August 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
24 August 2007Return made up to 15/08/07; full list of members (2 pages)
24 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2006Incorporation (14 pages)
15 August 2006Incorporation (14 pages)