Company NameDeepsea (UK) Limited
Company StatusActive
Company Number06783072
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Previous NameMultivision Engineering 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 NameMs Kimberly Wolford
StatusCurrent
Appointed08 March 2013(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Secretary NameMr Robert E. Stumpf
StatusCurrent
Appointed08 March 2013(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month
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(13 years, 8 months after company formation)
Appointment Duration1 year, 7 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(13 years, 8 months after company formation)
Appointment Duration1 year, 7 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(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleSvp Subsea & Floating Facilities
Country of ResidenceMalaysia
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Daniel Edward Jackson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressBradford House 39a East Street
Epsom
Surrey
KT17 1BL
Director NameMr Mark Alexander John Dixon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Albany Road
Wimbledon
London
SW19 8JD
Secretary NameMr Mark Alexander John Dixon
NationalityBritish
StatusResigned
Appointed20 January 2009(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2013)
RoleEnhineer
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(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford House 39a East Street
Epsom
Surrey
KT17 1BL
Director NameMr Mehran Leilabi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIranian
StatusResigned
Appointed15 March 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 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(3 years, 10 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 Perry Lawerance Elders
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(4 years, 2 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 John Thomas McCormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(4 years, 2 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(4 years, 2 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 NameMs Liane King Hinrichs
StatusResigned
Appointed08 March 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameStewart Andrew Alan Mitchell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(4 years, 10 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
Director NameJeff James Hightower
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(4 years, 10 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(4 years, 10 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
Secretary NameRockne Locke Moseley
StatusResigned
Appointed01 November 2013(4 years, 10 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(5 years 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(5 years, 4 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(5 years, 10 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(5 years, 10 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(6 years, 2 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 Zone
PO Box 16961
Jebel Ali
Dubai
United Arab Emirates
Director NameScott Munro
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(6 years, 2 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
United States
Director NameKelly Sherrill Cunningham Janzen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2015(6 years, 2 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(8 years 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(8 years, 7 months 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(9 years, 8 months 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
Middlesex
TW14 8HA
Secretary NameMr Ashok Joshi
StatusResigned
Appointed19 September 2018(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 September 2022)
RoleCompany Director
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 March 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2017(8 years, 9 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

100 at £1Deepsea (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,482,085
Gross Profit-£5,398
Net Worth-£3,682,035
Cash£453,000
Current Liabilities£10,865,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
27 March 2012Delivered on: 13 April 2012
Persons entitled: Epsom Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit £6760.00 see image for full details.
Outstanding
29 September 2010Delivered on: 30 September 2010
Satisfied on: 14 November 2012
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

3 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
1 March 2024Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 1 March 2024 (1 page)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
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 2022Termination of appointment of Ashok Joshi as a secretary on 23 September 2022 (1 page)
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)
4 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 30 March 2021 with no updates (3 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 Middlesex 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)
12 October 2020Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 40 Eastbourne Terrace London W2 6LG on 12 October 2020 (1 page)
23 September 2020Termination of appointment of Dentons Secretaries Limited as a secretary on 21 September 2020 (1 page)
22 September 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
4 December 2018Satisfaction of charge 067830720003 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 Ashok Joshi as a secretary on 19 September 2018 (2 pages)
12 November 2018Appointment of Mr Tareq Kawash as a director on 19 September 2018 (2 pages)
11 April 2018Confirmation statement made on 30 March 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 (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)
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 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)
9 November 2017Accounts for a small company made up to 31 December 2016 (6 pages)
9 November 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 July 2017Registration of charge 067830720003, created on 30 June 2017 (139 pages)
21 July 2017Registration of charge 067830720003, created on 30 June 2017 (139 pages)
12 May 2017Resolutions
  • RES13 ‐ Appointment of director/previous appointments and resignations of directors prior to 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 of directors prior to 16/01/2017 are ratified 30/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
19 April 2017Appointment of Christopher Alan Krummel as a director on 16 January 2017 (2 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 April 2017Appointment of Christopher Alan Krummel as a director on 16 January 2017 (2 pages)
18 April 2017Termination of appointment of Nicholas John Huggins as a director on 12 February 2017 (1 page)
18 April 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)
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 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)
3 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(8 pages)
3 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(8 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 May 2015Appointment of Scott Munro as a director on 30 March 2015 (3 pages)
12 May 2015Appointment of Scott Munro as a director on 30 March 2015 (3 pages)
24 April 2015Appointment of Kelly Sherrill Cunningham Janzen as a director on 30 March 2015 (3 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 Tyrone Patrick Lawrence as a director on 30 March 2015 (2 pages)
24 April 2015Termination of appointment of Tony Duncan as a director on 30 March 2015 (2 pages)
24 April 2015Appointment of Nicholas John Huggins 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 Tony Duncan as a director on 30 March 2015 (2 pages)
24 April 2015Termination of appointment of Tyrone Patrick Lawrence 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)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(8 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(8 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 secretary on 26 November 2014 (3 pages)
18 December 2014Appointment 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)
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)
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)
14 October 2014Full accounts made up to 31 December 2013 (12 pages)
14 October 2014Full accounts made up to 31 December 2013 (12 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 (1 page)
11 July 2014Termination of appointment of Nicholas Huggins as a director (1 page)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(9 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(9 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 2014Appointment of Tony Duncan as a director (3 pages)
6 March 2014Termination of appointment of Stewart Mitchell as a director (2 pages)
6 March 2014Termination of appointment of Stewart Mitchell as a director (2 pages)
2 January 2014Resolutions
  • RES13 ‐ Dirs appointed 14/11/2013
(1 page)
2 January 2014Resolutions
  • RES13 ‐ Dirs appointed 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 Nicholas John Huggins as a director (2 pages)
12 December 2013Appointment of Jeff James Hightower as a director (2 pages)
12 December 2013Termination of appointment of Liane Hinrichs 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 Rockne Locke Moseley as a secretary (2 pages)
12 December 2013Appointment of Stewart Andrew Alan Mitchell as a director (2 pages)
12 December 2013Appointment of Rockne Locke Moseley as a director (2 pages)
12 December 2013Appointment of Rockne Locke Moseley 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)
12 December 2013Termination of appointment of Liane Hinrichs as a director (1 page)
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)
28 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
24 May 2013Register inspection address has been changed from C/O Deepsea (Uk) Ltd Bradford House 39a East Street Epsom Surrey KT17 1BL United Kingdom (1 page)
24 May 2013Register inspection address has been changed from C/O Deepsea (Uk) Ltd Bradford House 39a East Street Epsom Surrey KT17 1BL United Kingdom (1 page)
22 April 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
22 April 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
18 April 2013Termination of appointment of Mark Dixon as a secretary (1 page)
18 April 2013Appointment of Ms Liane King Hinrichs as a director (2 pages)
18 April 2013Appointment of Ms Liane King Hinrichs as a director (2 pages)
18 April 2013Termination of appointment of Mark Dixon as a secretary (1 page)
18 April 2013Appointment of Mr Robert E. Stumpf as a secretary (1 page)
18 April 2013Appointment of Mr John Thomas Mccormack as a director (2 pages)
18 April 2013Appointment of Mr Robert E. Stumpf as a secretary (1 page)
18 April 2013Appointment of Mr Perry Lawerance Elders as a director (2 pages)
18 April 2013Appointment of Mr Perry Lawerance Elders as a director (2 pages)
18 April 2013Termination of appointment of Daniel Jackson as a director (1 page)
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)
17 April 2013Appointment of Ms Liane King Hinrichs as a secretary (1 page)
17 April 2013Appointment of Ms Kimberly Wolford as a secretary (1 page)
17 April 2013Registered office address changed from Suite a1 the Pavilions Weston Road Epsom Surrey KT17 1JG United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Suite a1 the Pavilions Weston Road Epsom Surrey KT17 1JG United Kingdom on 17 April 2013 (1 page)
17 April 2013Appointment of Ms Kimberly Wolford as a secretary (1 page)
17 April 2013Appointment of Ms Liane King Hinrichs as a secretary (1 page)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 February 2013Total exemption small company accounts 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)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
1 June 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
1 May 2012Registered office address changed from Bradford House 39a East Street Epsom Surrey KT17 1BL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Bradford House 39a East Street Epsom Surrey KT17 1BL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Bradford House 39a East Street Epsom Surrey KT17 1BL on 1 May 2012 (1 page)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 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 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
22 March 2011Appointment of Mr Mehran Leilabi as a director (2 pages)
22 March 2011Appointment of Mr Mehran Leilabi as a director (2 pages)
18 March 2011Termination of appointment of Mehran Leilabi as a director (1 page)
18 March 2011Termination of appointment of Mehran Leilabi as a director (1 page)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (8 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 2010Termination of appointment of Daniel Jackson as a director (1 page)
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)
30 March 2010Termination of appointment of Mark Dixon as a director (1 page)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Termination of appointment of Mark Dixon as a director (1 page)
31 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mark Alexander John Dixon on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mark Alexander John Dixon on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Daniel Edward Jackson on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Daniel Edward Jackson on 29 January 2010 (2 pages)
11 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
11 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
2 March 2009Memorandum and Articles of Association (5 pages)
2 March 2009Memorandum and Articles of Association (5 pages)
21 February 2009Company name changed multivision engineering LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed multivision engineering LIMITED\certificate issued on 24/02/09 (2 pages)
7 February 2009Secretary appointed mark dixon (2 pages)
7 February 2009Director appointed daniel jackson (2 pages)
7 February 2009Director appointed mark dixon (2 pages)
7 February 2009Director appointed daniel jackson (2 pages)
7 February 2009Director appointed mark dixon (2 pages)
7 February 2009Secretary appointed mark dixon (2 pages)
16 January 2009Appointment terminated director aderyn hurworth (1 page)
16 January 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 January 2009Appointment terminated director aderyn hurworth (1 page)
16 January 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 January 2009Registered office changed on 14/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 January 2009Incorporation (6 pages)
5 January 2009Incorporation (6 pages)