Company NameHeerema Staffing UK Limited
DirectorsRobbert Cornelius Hendrik Sloos and Philippe Claude Barril
Company StatusActive
Company Number08241313
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robbert Cornelius Hendrik Sloos
Date of BirthMay 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address47 Vondellaan
2332 Aa Leiden
Netherlands
Director NameMr Philippe Claude Barril
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address47 Vondellaan
2332 Aa Leiden
Netherlands
Secretary NameSh Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 January 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Jan-Pieter Klaver
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressVondellaan 47 2332 Aa Leiden
Leiden
Netherlands
Director NameMr Leendert Frans Den Houter
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressVondellaan 47 2332 Aa Leiden
Leiden
Netherlands
Director NameMs Saskia Emily Rijtema
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSt Clare House 30-33 Minories
11th Floor
London
EC3N 1DD
Director NameMr Johannes Jacobus Van Brouwershaven
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2018(5 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2022)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressVondellaan 47 2332 Aa Leiden
Leiden
Netherlands
Director NameMr Wijnand Henrik Tutuarima
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 February 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVondellaan 47 2332 Aa Leiden
Leiden
Netherlands
Director NamePeter Bernardus Laurentius Huisman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2022(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2022)
RoleExecutive
Country of ResidenceNetherlands
Correspondence Address47 Vondellaan
2332 Aa Leiden
Netherlands
Director NameMrs Sylvia De Rooij
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2022(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 October 2022)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence Address47 Vondellaan
2332 Aa Leiden
Netherlands

Contact

Websiteheerema.com

Location

Registered Address6 Alie Street
5th Floor
London
E1 8QT
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Heerema Marine Contractors Holding International B.v
99.90%
Ordinary
1 at £1Stichting Beheer Hmc
0.10%
Priority

Financials

Year2014
Turnover£1,943,000
Gross Profit£125,000
Net Worth£3,878,000
Cash£775,000
Current Liabilities£654,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 31 December 2022 (32 pages)
1 November 2022Registered office address changed from St Clare House 30-33 Minories 11th Floor London EC3N 1DD to 6 Alie Street 5th Floor London E1 8QT on 1 November 2022 (1 page)
18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
17 October 2022Appointment of Mr Robbert Cornelius Hendrik Sloos as a director on 1 August 2022 (2 pages)
17 October 2022Termination of appointment of Sylvia De Rooij as a director on 1 October 2022 (1 page)
17 October 2022Appointment of Mr Philippe Claude Barril as a director on 1 September 2022 (2 pages)
17 October 2022Termination of appointment of Peter Bernardus Laurentius Huisman as a director on 1 October 2022 (1 page)
29 June 2022Appointment of Mrs Sylvia De Rooij as a director on 1 June 2022 (2 pages)
29 June 2022Termination of appointment of Johannes Jacobus Van Brouwershaven as a director on 1 June 2022 (1 page)
24 June 2022Full accounts made up to 31 December 2021 (30 pages)
16 March 2022Appointment of Mr Peter Bernardus Laurentius Huisman as a director on 14 March 2022 (2 pages)
16 March 2022Termination of appointment of Wijnand Henrik Tutuarima as a director on 1 January 2022 (1 page)
12 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (32 pages)
29 December 2020Full accounts made up to 31 December 2019 (33 pages)
12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (35 pages)
8 February 2019Appointment of Mr Wijnand Hendrik Tutuarima as a director on 8 February 2019 (2 pages)
30 January 2019Withdrawal of a person with significant control statement on 30 January 2019 (7 pages)
30 January 2019Notification of a person with significant control (11 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
2 October 2018Termination of appointment of Saskia Emily Rijtema as a director on 1 October 2018 (1 page)
2 October 2018Appointment of Mr Johannes Jacobus Van Brouwershaven as a director on 1 October 2018 (2 pages)
27 June 2018Termination of appointment of Leendert Frans Den Houter as a director on 1 June 2018 (1 page)
12 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 July 2017Appointment of Ms Saskia Emily Rijtema as a director on 1 June 2017 (2 pages)
17 July 2017Appointment of Ms Saskia Emily Rijtema as a director on 1 June 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (26 pages)
29 June 2017Full accounts made up to 31 December 2016 (26 pages)
26 June 2017Termination of appointment of Jan-Pieter Klaver as a director on 1 June 2017 (1 page)
26 June 2017Termination of appointment of Jan-Pieter Klaver as a director on 1 June 2017 (1 page)
11 October 2016Director's details changed for Mr Leendert Frans Den Houter on 9 November 2015 (2 pages)
11 October 2016Director's details changed for Mr Jan-Pieter Klaver on 9 November 2015 (2 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Director's details changed for Mr Leendert Frans Den Houter on 9 November 2015 (2 pages)
11 October 2016Director's details changed for Mr Jan-Pieter Klaver on 9 November 2015 (2 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (26 pages)
10 June 2016Full accounts made up to 31 December 2015 (26 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,001
(6 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,001
(6 pages)
26 May 2015Full accounts made up to 31 December 2014 (27 pages)
26 May 2015Full accounts made up to 31 December 2014 (27 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,001
(6 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,001
(6 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,001
(6 pages)
12 May 2014Full accounts made up to 31 December 2013 (26 pages)
12 May 2014Full accounts made up to 31 December 2013 (26 pages)
10 January 2014Register inspection address has been changed (1 page)
10 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,001
(6 pages)
10 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,001
(6 pages)
10 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,001
(6 pages)
10 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Appointment of Sh Company Secretaries Limited as a secretary (2 pages)
10 January 2014Register inspection address has been changed (1 page)
10 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Appointment of Sh Company Secretaries Limited as a secretary (2 pages)
27 February 2013Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 27 February 2013 (1 page)
6 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages)
6 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (2 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)