London
W6 7DL
Director Name | Nathalie Veronique Jacqueline Ghislaine Louys |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 23 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 March 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Alexandre Armand Bringer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 October 2017(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 March 2023) |
Role | Vp & Group Controller |
Country of Residence | England |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mrs Nina El-Imad |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Mr Graeme Scott Murray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Mr Martin Humphrey Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Treasury Director |
Country of Residence | Scotland |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Secretary Name | Mrs Ludovica Johanna Hubertina Smeets |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Mrs Nathalie V. J. G. Louys |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2013) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Mr Mark Foley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 2017) |
Role | Vp & Group Financial Controller |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Karen Nicola Lawrie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2014) |
Role | Vp Legal - Corporate |
Country of Residence | England |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Website | subsea7.com |
---|
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.5b at $1 | Acergy Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,904,353,429 |
Cash | £3,238 |
Current Liabilities | £309,065,596 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
13 January 2021 | Resolutions
|
6 January 2021 | Declaration of solvency (5 pages) |
4 January 2021 | Registered office address changed from 40 Brighton Road Sutton Surrey SM2 5BN England to Birchin Court 20 Birchin Lane London EC3V 9DU on 4 January 2021 (2 pages) |
6 October 2020 | Solvency Statement dated 24/09/20 (1 page) |
6 October 2020 | Statement by Directors (1 page) |
6 October 2020 | Statement of capital on 6 October 2020
|
6 October 2020 | Resolutions
|
29 September 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
2 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
24 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
24 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
26 January 2018 | Solvency Statement dated 19/12/17 (1 page) |
26 January 2018 | Statement by Directors (1 page) |
26 January 2018 | Statement of capital on 26 January 2018
|
26 January 2018 | Resolutions
|
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
3 November 2017 | Termination of appointment of Mark Foley as a director on 6 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Mark Foley as a director on 6 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017 (2 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
25 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 September 2017 | Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
27 January 2017 | Registered office address changed from 200 Hammersmith Road London W6 7DL to 40 Brighton Road Sutton Surrey SM2 5BN on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 200 Hammersmith Road London W6 7DL to 40 Brighton Road Sutton Surrey SM2 5BN on 27 January 2017 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
16 October 2015 | Statement of capital on 16 October 2015
|
16 October 2015 | Statement of capital on 16 October 2015
|
16 October 2015 | Statement by Directors (3 pages) |
16 October 2015 | Solvency Statement dated 02/10/15 (3 pages) |
16 October 2015 | Statement by Directors (3 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Resolutions
|
16 October 2015 | Solvency Statement dated 02/10/15 (3 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 September 2015 | Resolutions
|
10 September 2015 | Resolutions
|
19 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 June 2014 | Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director (2 pages) |
24 June 2014 | Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director (2 pages) |
23 June 2014 | Termination of appointment of Karen Lawrie as a director (1 page) |
23 June 2014 | Termination of appointment of Karen Lawrie as a director (1 page) |
9 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
28 November 2013 | Termination of appointment of Ludovica Smeets as a secretary (1 page) |
28 November 2013 | Termination of appointment of Ludovica Smeets as a secretary (1 page) |
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 March 2013 | Appointment of Karen Nicola Lawrie as a director (2 pages) |
14 March 2013 | Appointment of Karen Nicola Lawrie as a director (2 pages) |
7 March 2013 | Termination of appointment of Martin Shaw as a director (1 page) |
7 March 2013 | Termination of appointment of Nathalie Louys as a director (1 page) |
7 March 2013 | Appointment of Mr Mark Foley as a director (2 pages) |
7 March 2013 | Termination of appointment of Martin Shaw as a director (1 page) |
7 March 2013 | Appointment of Mr Mark Foley as a director (2 pages) |
7 March 2013 | Termination of appointment of Nathalie Louys as a director (1 page) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
28 May 2012 | Termination of appointment of Graeme Murray as a director (1 page) |
28 May 2012 | Appointment of Mrs Nathalie V. J. G. Louys as a director (2 pages) |
28 May 2012 | Appointment of Mrs Nathalie V. J. G. Louys as a director (2 pages) |
28 May 2012 | Termination of appointment of Nina El-Imad as a director (1 page) |
28 May 2012 | Termination of appointment of Graeme Murray as a director (1 page) |
28 May 2012 | Termination of appointment of Nina El-Imad as a director (1 page) |
24 August 2011 | Incorporation (51 pages) |
24 August 2011 | Incorporation (51 pages) |
24 August 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
24 August 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |