Stourton
Leeds
LS10 1SB
Director Name | Michael Alan Boulby |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Onesubsea Queen Street Stourton Leeds LS10 1SB |
Director Name | Mr Christopher Allan Walker |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Director Name | Mrs Grace Bellinger Holmes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1333 West Loop South, Suite 1700 Houston Texas 77027 United States |
Director Name | Ms Cheryl Lynn Roberts |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Grace Bellinger Holmes |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1333 West Loop South, Suite 1700 Houston Texas 77027 United States |
Secretary Name | Cheryl Lynn Roberts |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Gina Ann Karathanos |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 225 Schlumberger Drive Office 1330 Sugar Land Tx 77478 |
Director Name | Clayton Andrew Platt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Alexandru Sorin Variu |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 March 2014(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 |
Secretary Name | Alexandru Sorin Variu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 |
Director Name | Kevin Field |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Onesubsea Queen Street Stourton Leeds LS10 1SB |
Secretary Name | Simon Smoker |
---|---|
Status | Resigned |
Appointed | 13 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 01 June 2020(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2021(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Registered Address | 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Onesubsea Investments Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,454,060 |
Gross Profit | £856,761 |
Net Worth | -£17,561,646 |
Cash | £66,750 |
Current Liabilities | £30,178,263 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
21 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
---|---|
21 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
21 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Change of details for Onesubsea Investments Uk Limited as a person with significant control on 10 October 2023 (2 pages) |
17 July 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
17 July 2023 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
7 July 2023 | Full accounts made up to 31 December 2021 (22 pages) |
15 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
31 August 2022 | Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page) |
21 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
14 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
5 August 2021 | Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page) |
23 April 2021 | Director's details changed for Giselle Evette Varn on 15 March 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
26 January 2021 | Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021 (2 pages) |
22 January 2021 | Registered 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 2021 | Appointment of Michael Alan Boulby as a director on 5 January 2021 (2 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
9 November 2020 | Termination of appointment of Kevin Field as a director on 31 October 2020 (1 page) |
4 June 2020 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
2 June 2020 | Appointment of Mark Roman Higgins as a secretary on 1 June 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 June 2018 | Statement by Directors (2 pages) |
29 June 2018 | Statement of capital on 29 June 2018
|
29 June 2018 | Resolutions
|
29 June 2018 | Solvency Statement dated 28/06/18 (2 pages) |
5 June 2018 | Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages) |
21 May 2018 | Appointment of Simon Walter Mccloud as a director on 13 April 2018 (2 pages) |
21 May 2018 | Appointment of Simon Smoker as a secretary on 13 April 2018 (2 pages) |
21 May 2018 | Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page) |
21 May 2018 | Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
2 March 2017 | Full accounts made up to 31 March 2016 (24 pages) |
2 March 2017 | Full accounts made up to 31 March 2016 (24 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 June 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
10 June 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
8 June 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
8 June 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
2 June 2016 | Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages) |
2 June 2016 | Appointment of Kevin Field as a director on 30 April 2016 (3 pages) |
2 June 2016 | Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages) |
2 June 2016 | Appointment of Kevin Field as a director on 30 April 2016 (3 pages) |
27 May 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages) |
27 May 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Full accounts made up to 31 December 2014 (21 pages) |
6 April 2016 | Full accounts made up to 31 December 2014 (21 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 February 2015 | Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages) |
20 February 2015 | Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
14 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
3 April 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
3 April 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
3 April 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
3 April 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
3 April 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
3 April 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 September 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
9 September 2013 | Director's details changed for Clayton Andrew Platt on 12 August 2013 (3 pages) |
9 September 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
9 September 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
9 September 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
9 September 2013 | Director's details changed for Clayton Andrew Platt on 12 August 2013 (3 pages) |
12 August 2013 | Appointment of Clayton Andrew Platt as a director (3 pages) |
12 August 2013 | Appointment of Clayton Andrew Platt as a director (3 pages) |
5 August 2013 | Termination of appointment of Grace Holmes as a director (2 pages) |
5 August 2013 | Termination of appointment of Grace Holmes as a secretary (2 pages) |
5 August 2013 | Termination of appointment of Grace Holmes as a secretary (2 pages) |
5 August 2013 | Termination of appointment of Grace Holmes as a director (2 pages) |
24 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
24 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
6 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
6 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
6 March 2013 | Incorporation (42 pages) |
6 March 2013 | Incorporation (42 pages) |