London
E1 6RA
Director Name | Mr Jonathan Richard Tame |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Subsea 7 Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Stephen Charles Sheppard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Diving Manager |
Country of Residence | Scotland |
Correspondence Address | Helix Well Ops Uk Ltd Stoneywood Road Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Andrew Graham Seymour |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Fugro Nv Veurse Achterweg 10 Leidschendam 2260 Aa |
Director Name | Mr Michel Hendriks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Senior Vice President Projects & Services |
Country of Residence | Netherlands |
Correspondence Address | Heerema Marine Contractors Vondellaan 47 Leiden 2332 Aa |
Director Name | Mr Pieter Heerema |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Luca Gentili |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Senior Vice President Commerical |
Country of Residence | Italy |
Correspondence Address | Saipem S.P.A Viale A. De Gasperi, 16 Milan Italy |
Director Name | Mr David Jousset |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vp Technipfmc |
Country of Residence | Scotland |
Correspondence Address | Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Director Name | Mr Arnoud Frederik Kuis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Van Oord Schaardijk 211 Rotterdam Netherlands |
Director Name | Mrs Kate Emma Harvey |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Director Name | Mr Hugo Bernard Bouvy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Deme Haven 1025 Scheldedijk 30 2070 Zwijndrecht Belgium |
Director Name | Johan Rasmussen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Vestre Tjoernvei 4 Sandnes 4317 Norway |
Director Name | Hugh Malcolm Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2012) |
Role | Chief Executive Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Jane Bugler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Andrew Frank Woolgar |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Massimo Fontolan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2011(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2015) |
Role | Vp Commercial |
Country of Residence | United Kingdom |
Correspondence Address | Saimpem House Station Road New Malden KT3 6JJ |
Director Name | Mr Christopher John Charman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2015) |
Role | Risk Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Alan Robert Marriott |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 25 March 2013(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2014) |
Role | Senior Vice President A&M |
Country of Residence | France |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Bruno Nicolas Faure |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2017) |
Role | Technip Group Svp Subsea Operations |
Country of Residence | France |
Correspondence Address | Technip 89 Avenue De La Grande Armee 75116 Paris France |
Director Name | Leon Harland |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2016) |
Role | Executive Vice President |
Country of Residence | Netherlands |
Correspondence Address | Vondellaan 55 2332 Aa Leiden Netherlands |
Director Name | Mr Richard Alan Benzie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Harke Jan Meek |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Vondellaan 47 Leiden 2332 Aa |
Director Name | Mr Iain Crawford Grainger |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2020) |
Role | Vp Commercial Europe & Africa, Mcdermott |
Country of Residence | England |
Correspondence Address | McDermott, Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Bruno Nicolas Faure |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2022) |
Role | Vice President |
Country of Residence | France |
Correspondence Address | Technipfmc 89 Avenue De Grande Armee Paris France |
Director Name | Mr Jonathan Tresilian Kennefick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2021) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | McDermott International 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Website | imca-int.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100k at £1 | Massimo Fontolan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £330,995 |
Cash | £256,995 |
Current Liabilities | £333,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
1 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
9 July 2023 | Appointment of Mr Iain Crawford Grainger as a director on 28 June 2023 (2 pages) |
6 June 2023 | Termination of appointment of Allen Frederick Leatt as a director on 31 May 2023 (1 page) |
10 March 2023 | Appointment of Mr Roderik Niels Heerema as a director on 9 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Pieter Heerema as a director on 9 March 2023 (1 page) |
6 March 2023 | Register inspection address has been changed from 52 Grosvenor Gardens London SW1W 0AU to 66 Buckingham Gate London SW1E 6AU (1 page) |
3 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
8 December 2022 | Appointment of Mr Johannes Matheus Dieteren as a director on 6 December 2022 (2 pages) |
28 July 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
27 June 2022 | Appointment of Mr Arnoud Frederik Kuis as a director on 23 June 2022 (2 pages) |
27 June 2022 | Appointment of Mrs Kate Emma Harvey as a director on 23 June 2022 (2 pages) |
27 June 2022 | Appointment of Mr Hugo Bernard Bouvy as a director on 23 June 2022 (2 pages) |
28 March 2022 | Appointment of Mr David Jousset as a director on 24 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Bruno Nicolas Faure as a director on 1 January 2022 (1 page) |
10 September 2021 | Termination of appointment of Jonathan Tresilian Kennefick as a director on 2 September 2021 (1 page) |
22 June 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
2 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
23 March 2020 | Appointment of Mr Jonathan Tresilian Kennefick as a director on 12 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Iain Crawford Grainger as a director on 12 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
12 December 2019 | Director's details changed for Mr Pieter Heerema on 3 December 2019 (2 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
5 August 2019 | Appointment of Mr Luca Gentili as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Michel Hendriks as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Stephen Charles Sheppard as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Pieter Heerema as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Jonathan Richard Tame as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Bruno Nicolas Faure as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Andrew Graham Seymour as a director on 1 August 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Richard Alan Benzie as a director on 3 July 2018 (1 page) |
24 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
29 March 2018 | Termination of appointment of Harke Jan Meek as a director on 26 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 June 2017 | Appointment of Mr Iain Crawford Grainger as a director on 22 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Bruno Nicolas Faure as a director on 22 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Iain Crawford Grainger as a director on 22 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Bruno Nicolas Faure as a director on 22 June 2017 (1 page) |
9 April 2017 | Register inspection address has been changed to 52 Grosvenor Gardens London SW1W 0AU (2 pages) |
9 April 2017 | Register inspection address has been changed to 52 Grosvenor Gardens London SW1W 0AU (2 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
9 December 2016 | Director's details changed for Harke Jan Meek on 9 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Harke Jan Meek on 9 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Harke Jan Meek on 9 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Harke Jan Meek on 9 December 2016 (2 pages) |
6 December 2016 | Appointment of Harke Jan Meek as a director on 26 May 2016 (2 pages) |
6 December 2016 | Appointment of Harke Jan Meek as a director on 26 May 2016 (2 pages) |
6 December 2016 | Termination of appointment of Leon Harland as a director on 1 May 2016 (1 page) |
6 December 2016 | Termination of appointment of Leon Harland as a director on 1 May 2016 (1 page) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 October 2015 | Appointment of Mr Richard Alan Benzie as a director on 5 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Richard Alan Benzie as a director on 5 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Richard Alan Benzie as a director on 5 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Jane Bugler as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Jane Bugler as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Jane Bugler as a director on 1 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Allen Leatt as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Allen Leatt as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Allen Leatt as a director on 1 October 2015 (2 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
24 July 2015 | Termination of appointment of Massimo Fontolan as a director on 19 May 2015 (1 page) |
24 July 2015 | Termination of appointment of Massimo Fontolan as a director on 19 May 2015 (1 page) |
9 July 2015 | Appointment of Leon Harland as a director on 19 May 2015 (2 pages) |
9 July 2015 | Appointment of Leon Harland as a director on 19 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Christopher John Charman as a director on 30 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Christopher John Charman as a director on 30 April 2015 (1 page) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
25 November 2014 | Appointment of Mr Bruno Nicolas Faure as a director on 6 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Bruno Nicolas Faure as a director on 6 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Bruno Nicolas Faure as a director on 6 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Alan Robert Marriott as a director on 5 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Alan Robert Marriott as a director on 5 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Alan Robert Marriott as a director on 5 November 2014 (1 page) |
15 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 October 2013 | Appointment of Mr Alan Robert Marriott as a director (2 pages) |
17 October 2013 | Appointment of Mr Alan Robert Marriott as a director (2 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Termination of appointment of Andrew Woolgar as a director (1 page) |
15 January 2013 | Appointment of Mr Christopher John Charman as a director (2 pages) |
15 January 2013 | Termination of appointment of Andrew Woolgar as a director (1 page) |
15 January 2013 | Termination of appointment of Hugh Williams as a director (1 page) |
15 January 2013 | Appointment of Mr Christopher John Charman as a director (2 pages) |
15 January 2013 | Termination of appointment of Hugh Williams as a director (1 page) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Appointment of Massimo Fontolan as a director (3 pages) |
23 May 2011 | Appointment of Massimo Fontolan as a director (3 pages) |
14 April 2011 | Termination of appointment of Johan Rasmussen as a director (1 page) |
14 April 2011 | Termination of appointment of Johan Rasmussen as a director (1 page) |
11 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
29 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
17 August 2010 | Appointment of Andrew Frank Woolgar as a director (3 pages) |
17 August 2010 | Appointment of Andrew Frank Woolgar as a director (3 pages) |
5 August 2010 | Appointment of Jane Bugler as a director (5 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
5 August 2010 | Appointment of Jane Bugler as a director (5 pages) |
5 August 2010 | Appointment of Hugh Malcolm Williams as a director (4 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
5 August 2010 | Appointment of Hugh Malcolm Williams as a director (4 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|