Company NameSeaway 7 UK Limited
DirectorsSebastiaan Frederik Willem Rijksen and Lloyd Simpson Duthie
Company StatusActive
Company Number07703909
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 10 months ago)
Previous NameSHL Contracting UK Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameLorna Helen Peace
StatusCurrent
Appointed01 May 2018(6 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameSebastiaan Frederik Willem Rijksen
Date of BirthMay 1986 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed31 July 2022(11 years after company formation)
Appointment Duration1 year, 9 months
RoleGroup Control Director
Country of ResidenceNetherlands
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Lloyd Simpson Duthie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleVice President Uk, Ireland And Asia
Country of ResidenceScotland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameGraeme Scott Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NamePavel Sukhoruchkin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleManaging Director (Lawyer)
Country of ResidenceUnited Kingdom
Correspondence Address10 Bruton Street
London
W1J 6PX
Director NameMrs Nathalie V. J. G. Louys
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2013)
RoleVice President Legal-Commercial
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameArie Adrianus Van Der Laan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNetherlands
StatusResigned
Appointed02 October 2013(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStille Oceaan 3 2673cr
Naaldwljk
Netherlands
Director NameJan Willem Gerrit Van Der Graaf
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVoorschoterlaan 70 3062 Ks
Rotterdam
Netherlands
Director NameReinier Alexander Van Walree
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed24 July 2017(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2018)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address50 Einsteinlaan
Zoetermeer
2719 Er
Director NameMr Stephen Anthony McNeill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Louis Pasteurlaan
Zoetermeer
2719 Ee
Director NameMr Robbert Cornelis Hendrik Sloos
Date of BirthMay 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2018(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Louis Pasteurlaan
Zoetermeer
2719 Ee
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2011(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2018)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

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

1000 at $1Shl Holding Nl B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£342,429
Cash£663,920
Current Liabilities£1,462,245

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 July 2023 (10 months ago)
Next Return Due27 July 2024 (2 months, 2 weeks from now)

Charges

28 February 2014Delivered on: 4 March 2014
Persons entitled: Ing Bank N.V

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2011Delivered on: 21 December 2011
Persons entitled: Ing Bank N.V.

Classification: An accounts pledge
Secured details: All monies due or to become due from each obligor and company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and claims in connection with the accounts and all moneys from time to time standing to the credit of or from time to time credited to the accounts see image for full details.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (32 pages)
19 July 2023Notification of Subsea 7 Blue Space Limited as a person with significant control on 12 May 2023 (2 pages)
19 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
19 July 2023Cessation of Shl Holding Nl B.V. as a person with significant control on 12 May 2023 (1 page)
6 January 2023Full accounts made up to 31 December 2021 (32 pages)
9 December 2022Company name changed shl contracting uk LIMITED\certificate issued on 09/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
(3 pages)
22 November 2022Appointment of Mr Lloyd Simpson Duthie as a director on 9 November 2022 (2 pages)
21 November 2022Termination of appointment of Stephen Anthony Mcneill as a director on 9 November 2022 (1 page)
5 September 2022Termination of appointment of Robbert Cornelis Hendrik Sloos as a director on 31 July 2022 (1 page)
5 September 2022Appointment of Sebastiaan Frederik Willem Rijksen as a director on 31 July 2022 (2 pages)
11 August 2022Notification of Shl Holding Nl B.V. as a person with significant control on 1 October 2021 (2 pages)
11 August 2022Cessation of Subsea 7 S.A. as a person with significant control on 1 October 2021 (1 page)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (23 pages)
29 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
21 May 2021Amended full accounts made up to 31 December 2019 (23 pages)
8 December 2020Full accounts made up to 31 December 2019 (23 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
14 August 2019Director's details changed for Mr Stephen Anthony Mcneill on 1 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Robert Cornelis Hendrik Sloos on 1 August 2019 (2 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 May 2018Appointment of Lorna Helen Peace as a secretary on 1 May 2018 (2 pages)
22 May 2018Termination of appointment of Inlaw Secretaries Limited as a secretary on 1 May 2018 (1 page)
4 May 2018Registered office address changed from C/O C/O True Partners Consulting (Uk) Llp Unit 2 the Old Dairy Rear of 287 High Road Benfleet Essex SS7 5HA to 40 Brighton Road Sutton Surrey SM2 5BN on 4 May 2018 (1 page)
3 April 2018Director's details changed for Mr Robert Cornelis Hendrik on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Reinier Alexander Van Walree as a director on 1 April 2018 (1 page)
3 April 2018Appointment of Mr Robert Cornelis Hendrik as a director on 1 April 2018 (2 pages)
1 March 2018Termination of appointment of Jan Willem Gerrit Van Der Graaf as a director on 1 March 2018 (1 page)
1 March 2018Appointment of Mr Stephen Anthony Mcneill as a director on 1 March 2018 (2 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 August 2017Notification of Subsea 7 S.A. as a person with significant control on 10 March 2017 (2 pages)
1 August 2017Notification of Subsea 7 S.A. as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Subsea 7 S.A. as a person with significant control on 10 March 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
25 July 2017Termination of appointment of Arie Adrianus Van Der Laan as a director on 7 July 2017 (1 page)
25 July 2017Appointment of Reinier Alexander Van Walree as a director on 24 July 2017 (2 pages)
25 July 2017Termination of appointment of Arie Adrianus Van Der Laan as a director on 7 July 2017 (1 page)
25 July 2017Appointment of Reinier Alexander Van Walree as a director on 24 July 2017 (2 pages)
30 June 2017Satisfaction of charge 077039090002 in full (1 page)
30 June 2017Satisfaction of charge 077039090002 in full (1 page)
30 June 2017Satisfaction of charge 1 in full (1 page)
30 June 2017Satisfaction of charge 1 in full (1 page)
24 February 2017Full accounts made up to 31 December 2016 (26 pages)
24 February 2017Full accounts made up to 31 December 2016 (26 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page)
25 July 2016Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 June 2016Full accounts made up to 31 December 2015 (25 pages)
21 June 2016Full accounts made up to 31 December 2015 (25 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • USD 1,000
(5 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • USD 1,000
(5 pages)
14 April 2015Full accounts made up to 31 December 2014 (24 pages)
14 April 2015Full accounts made up to 31 December 2014 (24 pages)
31 August 2014Full accounts made up to 31 December 2013 (25 pages)
31 August 2014Full accounts made up to 31 December 2013 (25 pages)
22 August 2014Registered office address changed from C/O C/O True Partners Consulting (Uk) Llp 68 Lombard Street London EC3V 9LJ to C/O C/O True Partners Consulting (Uk) Llp Unit 2 the Old Dairy Rear of 287 High Road Benfleet Essex SS7 5HA on 22 August 2014 (1 page)
22 August 2014Registered office address changed from C/O C/O True Partners Consulting (Uk) Llp 68 Lombard Street London EC3V 9LJ to C/O C/O True Partners Consulting (Uk) Llp Unit 2 the Old Dairy Rear of 287 High Road Benfleet Essex SS7 5HA on 22 August 2014 (1 page)
20 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • USD 1,000
(5 pages)
20 August 2014Registered office address changed from 68 Lombard Street London EC3V 9LJ England to C/O C/O True Partners Consulting (Uk) Llp 68 Lombard Street London EC3V 9LJ on 20 August 2014 (1 page)
20 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • USD 1,000
(5 pages)
20 August 2014Registered office address changed from 68 Lombard Street London EC3V 9LJ England to C/O C/O True Partners Consulting (Uk) Llp 68 Lombard Street London EC3V 9LJ on 20 August 2014 (1 page)
4 March 2014Registration of charge 077039090002 (12 pages)
4 March 2014Registration of charge 077039090002 (12 pages)
31 October 2013Registered office address changed from C/O Subsea 7 Treasury (Uk) Limited 200 Hammersmith Road Hammersmith London W6 7DL on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O Subsea 7 Treasury (Uk) Limited 200 Hammersmith Road Hammersmith London W6 7DL on 31 October 2013 (1 page)
16 October 2013Appointment of Jan Willem Gerrit Van Der Graaf as a director (3 pages)
16 October 2013Termination of appointment of Nathalie Louys as a director (2 pages)
16 October 2013Appointment of Arie Adrianus Van Der Laan as a director (3 pages)
16 October 2013Appointment of Jan Willem Gerrit Van Der Graaf as a director (3 pages)
16 October 2013Termination of appointment of Pavel Sukhoruchkin as a director (2 pages)
16 October 2013Appointment of Arie Adrianus Van Der Laan as a director (3 pages)
16 October 2013Termination of appointment of Pavel Sukhoruchkin as a director (2 pages)
16 October 2013Termination of appointment of Nathalie Louys as a director (2 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • USD 1,000
(5 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • USD 1,000
(5 pages)
24 April 2013Full accounts made up to 31 December 2012 (24 pages)
24 April 2013Full accounts made up to 31 December 2012 (24 pages)
18 December 2012Registered office address changed from C/O Subsea 7 M.S. Limited 200 Hammersmith Road London W6 7DL on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from C/O Subsea 7 M.S. Limited 200 Hammersmith Road London W6 7DL on 18 December 2012 (2 pages)
26 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of Graeme Murray as a director (2 pages)
5 April 2012Appointment of Nathalie Louys as a director (3 pages)
5 April 2012Appointment of Nathalie Louys as a director (3 pages)
5 April 2012Termination of appointment of Graeme Murray as a director (2 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
30 November 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
30 November 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
22 July 2011Appointment of Inlaw Secretaries Limited as a secretary (3 pages)
22 July 2011Appointment of Inlaw Secretaries Limited as a secretary (3 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)