Company NameSubsea 7 Senior Holdings (UK) Limited
Company StatusDissolved
Company Number07751743
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 7 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Douglas James Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameNathalie Veronique Jacqueline Ghislaine Louys
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed23 June 2014(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 28 March 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Alexandre Armand Bringer
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed09 October 2017(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 28 March 2023)
RoleVp & Group Controller
Country of ResidenceEngland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMrs Nina El-Imad
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameMr Graeme Scott Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleTreasury Director
Country of ResidenceScotland
Correspondence Address200 Hammersmith Road
London
W6 7DL
Secretary NameMrs Ludovica Johanna Hubertina Smeets
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameMrs Nathalie V. J. G. Louys
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2012(7 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2013)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameMr Mark Foley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2017)
RoleVp & Group Financial Controller
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameKaren Nicola Lawrie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2014)
RoleVp Legal - Corporate
Country of ResidenceEngland
Correspondence Address200 Hammersmith Road
London
W6 7DL

Contact

Websitesubsea7.com

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.5b at $1Acergy Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,904,353,429
Cash£3,238
Current Liabilities£309,065,596

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2021Appointment of a voluntary liquidator (3 pages)
13 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
(1 page)
6 January 2021Declaration of solvency (5 pages)
4 January 2021Registered 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 2020Solvency Statement dated 24/09/20 (1 page)
6 October 2020Statement by Directors (1 page)
6 October 2020Statement of capital on 6 October 2020
  • USD 1,002
(5 pages)
6 October 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 24/09/2020
(1 page)
29 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • USD 1,002
(3 pages)
2 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
24 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • USD 1,001
(3 pages)
24 September 2019Full accounts made up to 31 December 2018 (27 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (25 pages)
7 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
26 January 2018Solvency Statement dated 19/12/17 (1 page)
26 January 2018Statement by Directors (1 page)
26 January 2018Statement of capital on 26 January 2018
  • USD 1,000
(5 pages)
26 January 2018Resolutions
  • RES13 ‐ Reduction of share prem a/c 19/12/2017
(1 page)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
3 November 2017Termination of appointment of Mark Foley as a director on 6 October 2017 (1 page)
3 November 2017Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017 (2 pages)
3 November 2017Termination of appointment of Mark Foley as a director on 6 October 2017 (1 page)
3 November 2017Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017 (2 pages)
28 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • USD 1,000
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • USD 1,000
(4 pages)
25 September 2017Full accounts made up to 31 December 2016 (26 pages)
25 September 2017Full accounts made up to 31 December 2016 (26 pages)
5 September 2017Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
5 September 2017Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
27 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (26 pages)
17 September 2016Full accounts made up to 31 December 2015 (26 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
14 November 2015Full accounts made up to 31 December 2014 (27 pages)
14 November 2015Full accounts made up to 31 December 2014 (27 pages)
16 October 2015Statement of capital on 16 October 2015
  • USD 103
(4 pages)
16 October 2015Statement of capital on 16 October 2015
  • USD 103
(4 pages)
16 October 2015Statement by Directors (3 pages)
16 October 2015Solvency Statement dated 02/10/15 (3 pages)
16 October 2015Statement by Directors (3 pages)
16 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2015Solvency Statement dated 02/10/15 (3 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • USD 3,486,983,944
(4 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • USD 3,486,983,944
(4 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
19 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • USD 3,486,983,944
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • USD 3,486,983,944
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • USD 3,486,983,944
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • USD 103
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • USD 103
(3 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • USD 102
(4 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • USD 102
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
24 June 2014Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director (2 pages)
24 June 2014Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director (2 pages)
23 June 2014Termination of appointment of Karen Lawrie as a director (1 page)
23 June 2014Termination of appointment of Karen Lawrie as a director (1 page)
9 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 102
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 102
(3 pages)
28 November 2013Termination of appointment of Ludovica Smeets as a secretary (1 page)
28 November 2013Termination of appointment of Ludovica Smeets as a secretary (1 page)
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
31 May 2013Full accounts made up to 31 December 2012 (20 pages)
31 May 2013Full accounts made up to 31 December 2012 (20 pages)
14 March 2013Appointment of Karen Nicola Lawrie as a director (2 pages)
14 March 2013Appointment of Karen Nicola Lawrie as a director (2 pages)
7 March 2013Termination of appointment of Martin Shaw as a director (1 page)
7 March 2013Termination of appointment of Nathalie Louys as a director (1 page)
7 March 2013Appointment of Mr Mark Foley as a director (2 pages)
7 March 2013Termination of appointment of Martin Shaw as a director (1 page)
7 March 2013Appointment of Mr Mark Foley as a director (2 pages)
7 March 2013Termination of appointment of Nathalie Louys as a director (1 page)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
22 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • USD 101
(3 pages)
22 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • USD 101
(3 pages)
28 May 2012Termination of appointment of Graeme Murray as a director (1 page)
28 May 2012Appointment of Mrs Nathalie V. J. G. Louys as a director (2 pages)
28 May 2012Appointment of Mrs Nathalie V. J. G. Louys as a director (2 pages)
28 May 2012Termination of appointment of Nina El-Imad as a director (1 page)
28 May 2012Termination of appointment of Graeme Murray as a director (1 page)
28 May 2012Termination of appointment of Nina El-Imad as a director (1 page)
24 August 2011Incorporation (51 pages)
24 August 2011Incorporation (51 pages)
24 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
24 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)