Company NameSeaway Offshore Cables Limited
DirectorsLloyd Simpson Duthie and Renier Franciscus Ignatius Van Den Bichelaer
Company StatusActive
Company Number08827515
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 3 months ago)
Previous NameSIEM Offshore Contractors UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSebastiaan Frederik Willem Rijksen
StatusCurrent
Appointed01 September 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address23 Bavinkstr.
Seaway Offshore Cables Gmbh
Leer
Niedersachsen
26789
Director NameLloyd Simpson Duthie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director - Seaway 7 Epci
Country of ResidenceScotland
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameRenier Franciscus Ignatius Van Den Bichelaer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed22 April 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameLars Muck
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address23 Bavinkstrasse
Leer
26789
Secretary NameNeil John Butler
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHafenstrasse 6c
Leer
D-26789
Secretary NamePatrick Wohlgemuth
StatusResigned
Appointed01 January 2016(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2019)
RoleCompany Director
Correspondence Address23 Bavinkstrasse
Leer
26789

Location

Registered Address40 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Siem Offshore Contractors Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,156
Cash£4,126
Current Liabilities£22,804

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Filing History

2 October 2023Appointment of Ms Mary Anne Urelda Roff as a director on 1 October 2023 (2 pages)
2 October 2023Termination of appointment of Renier Franciscus Ignatius Van Den Bichelaer as a director on 1 October 2023 (1 page)
27 September 2023Full accounts made up to 31 December 2022 (23 pages)
9 February 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
6 January 2023Full accounts made up to 31 December 2021 (24 pages)
25 May 2022Appointment of Lloyd Simpson Duthie as a director on 22 April 2022 (2 pages)
25 May 2022Appointment of Renier Franciscus Ignatius Van Den Bichelaer as a director on 22 April 2022 (2 pages)
25 May 2022Termination of appointment of Lars Muck as a director on 22 April 2022 (1 page)
1 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (24 pages)
28 June 2021Correction of a Director's date of birth incorrectly stated on incorporation / lars muck (2 pages)
23 April 2021Director's details changed for Lars Muck on 1 April 2021 (2 pages)
11 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
8 December 2020Full accounts made up to 31 December 2019 (24 pages)
15 January 2020Full accounts made up to 31 December 2018 (20 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2019Termination of appointment of Patrick Wohlgemuth as a secretary on 31 August 2019 (1 page)
14 November 2019Appointment of Sebastiaan Frederik Willem Rijksen as a secretary on 1 September 2019 (2 pages)
22 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
21 January 2019Notification of Seaway Offshore Cables Gmbh as a person with significant control on 10 April 2018 (2 pages)
18 January 2019Cessation of Siem Offshore Inc. as a person with significant control on 10 April 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
20 June 2018Company name changed siem offshore contractors uk LIMITED\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
20 December 2017Notification of Siem Offshore Inc. as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Cessation of Siem Offshore Contractors Gmbh as a person with significant control on 6 April 2016 (1 page)
20 December 2017Notification of Siem Offshore Inc. as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Cessation of Siem Offshore Contractors Gmbh as a person with significant control on 6 April 2016 (1 page)
1 December 2017Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
27 November 2017Full accounts made up to 31 December 2016 (19 pages)
27 November 2017Full accounts made up to 31 December 2016 (19 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 January 2017Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 30 Charles Ii Street London SW1Y 4AE on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 30 Charles Ii Street London SW1Y 4AE on 12 January 2017 (1 page)
8 December 2016Full accounts made up to 31 December 2015 (17 pages)
8 December 2016Full accounts made up to 31 December 2015 (17 pages)
18 February 2016Appointment of Patrick Wohlgemuth as a secretary on 1 January 2016 (2 pages)
18 February 2016Appointment of Patrick Wohlgemuth as a secretary on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Neil John Butler as a secretary on 1 January 2016 (1 page)
18 February 2016Termination of appointment of Neil John Butler as a secretary on 1 January 2016 (1 page)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(4 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(4 pages)
10 December 2015Full accounts made up to 31 December 2014 (18 pages)
10 December 2015Full accounts made up to 31 December 2014 (18 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
15 January 2015Registered office address changed from 30 Charles Ii Street London SW1Y 4EA United Kingdom to 30 Charles Ii Street London SW1Y 4AE on 15 January 2015 (1 page)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
15 January 2015Registered office address changed from 30 Charles Ii Street London SW1Y 4EA United Kingdom to 30 Charles Ii Street London SW1Y 4AE on 15 January 2015 (1 page)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 20,000
(19 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 20,000
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 28/06/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
(19 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 20,000
(19 pages)