Company NameOnesubsea Ip UK Limited
Company StatusActive
Company Number08432197
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSimon Walter McCloud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(5 years, 1 month after company formation)
Appointment Duration6 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOnesubsea Queen Street
Stourton
Leeds
LS10 1SB
Director NameMichael Alan Boulby
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOnesubsea Queen Street
Stourton
Leeds
LS10 1SB
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameMrs Grace Bellinger Holmes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1333 West Loop South, Suite 1700
Houston
Texas 77027
United States
Director NameMs Cheryl Lynn Roberts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameGrace Bellinger Holmes
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1333 West Loop South, Suite 1700
Houston
Texas 77027
United States
Secretary NameCheryl Lynn Roberts
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameGina Ann Karathanos
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address225 Schlumberger Drive Office 1330
Sugar Land
Tx 77478
Director NameClayton Andrew Platt
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAlexandru Sorin Variu
Date of BirthMarch 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed06 March 2014(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5, Floor 8
Sector 6
Bucharest
061328
Secretary NameAlexandru Sorin Variu
NationalityBritish
StatusResigned
Appointed06 March 2014(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleCompany Director
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5, Floor 8
Sector 6
Bucharest
061328
Director NameKevin Field
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOnesubsea Queen Street
Stourton
Leeds
LS10 1SB
Secretary NameSimon Smoker
StatusResigned
Appointed13 April 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameMark Roman Higgins
StatusResigned
Appointed01 June 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2021)
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2021(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressUnit 1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland

Location

Registered Address62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Onesubsea Investments Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,454,060
Gross Profit£856,761
Net Worth-£17,561,646
Cash£66,750
Current Liabilities£30,178,263

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

21 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
21 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
21 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Change of details for Onesubsea Investments Uk Limited as a person with significant control on 10 October 2023 (2 pages)
17 July 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
17 July 2023Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
7 July 2023Full accounts made up to 31 December 2021 (22 pages)
15 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
31 August 2022Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages)
4 August 2022Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 October 2021Full accounts made up to 31 December 2020 (24 pages)
5 August 2021Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page)
23 April 2021Director's details changed for Giselle Evette Varn on 15 March 2021 (2 pages)
8 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
26 January 2021Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021 (2 pages)
22 January 2021Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 62 Buckingham Gate London SW1E 6AJ on 22 January 2021 (3 pages)
6 January 2021Appointment of Michael Alan Boulby as a director on 5 January 2021 (2 pages)
20 November 2020Full accounts made up to 31 December 2019 (24 pages)
9 November 2020Termination of appointment of Kevin Field as a director on 31 October 2020 (1 page)
4 June 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
2 June 2020Appointment of Mark Roman Higgins as a secretary on 1 June 2020 (2 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 November 2019Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (20 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
6 September 2018Full accounts made up to 31 December 2017 (20 pages)
29 June 2018Statement by Directors (2 pages)
29 June 2018Statement of capital on 29 June 2018
  • GBP 5,000,000
(3 pages)
29 June 2018Resolutions
  • RES13 ‐ Share premium account cancelled 28/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2018Solvency Statement dated 28/06/18 (2 pages)
5 June 2018Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages)
21 May 2018Appointment of Simon Walter Mccloud as a director on 13 April 2018 (2 pages)
21 May 2018Appointment of Simon Smoker as a secretary on 13 April 2018 (2 pages)
21 May 2018Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page)
21 May 2018Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
6 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10,075,002
(3 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10,075,002
(3 pages)
2 March 2017Full accounts made up to 31 March 2016 (24 pages)
2 March 2017Full accounts made up to 31 March 2016 (24 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2016Full accounts made up to 31 December 2015 (22 pages)
9 December 2016Full accounts made up to 31 December 2015 (22 pages)
10 June 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
10 June 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
8 June 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
8 June 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
2 June 2016Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages)
2 June 2016Appointment of Kevin Field as a director on 30 April 2016 (3 pages)
2 June 2016Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages)
2 June 2016Appointment of Kevin Field as a director on 30 April 2016 (3 pages)
27 May 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages)
27 May 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(16 pages)
5 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(16 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Full accounts made up to 31 December 2014 (21 pages)
6 April 2016Full accounts made up to 31 December 2014 (21 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
20 February 2015Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages)
20 February 2015Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Full accounts made up to 31 December 2013 (19 pages)
14 January 2015Full accounts made up to 31 December 2013 (19 pages)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
3 April 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
3 April 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
3 April 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
3 April 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
3 April 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
3 April 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
3 April 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
3 April 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(17 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(17 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(17 pages)
9 September 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
9 September 2013Director's details changed for Clayton Andrew Platt on 12 August 2013 (3 pages)
9 September 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
9 September 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
9 September 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
9 September 2013Director's details changed for Clayton Andrew Platt on 12 August 2013 (3 pages)
12 August 2013Appointment of Clayton Andrew Platt as a director (3 pages)
12 August 2013Appointment of Clayton Andrew Platt as a director (3 pages)
5 August 2013Termination of appointment of Grace Holmes as a director (2 pages)
5 August 2013Termination of appointment of Grace Holmes as a secretary (2 pages)
5 August 2013Termination of appointment of Grace Holmes as a secretary (2 pages)
5 August 2013Termination of appointment of Grace Holmes as a director (2 pages)
24 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
24 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
1 July 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 2
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 2
(4 pages)
6 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 March 2013Incorporation (42 pages)
6 March 2013Incorporation (42 pages)