Company NameSubsea 7 Investments (UK) Limited
Company StatusDissolved
Company Number09200185
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date18 August 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDouglas James Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp 107-111 Fleet Street
London
EC4A 2AB
Director NameMr Mark Austin Hodgkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressJohnston Carmichael Llp 107-111 Fleet Street
London
EC4A 2AB
Director NameNathalie Veronique Jacqueline Ghislaine Louys
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressJohnston Carmichael Llp 107-111 Fleet Street
London
EC4A 2AB
Secretary NameLorna Helen Peace
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressJohnston Carmichael Llp 107-111 Fleet Street
London
EC4A 2AB
Director NameJihane Karim
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2020)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressJohnston Carmichael Llp 107-111 Fleet Street
London
EC4A 2AB
Director NameMr Alexandre Armand Bringer
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed09 October 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 18 August 2020)
RoleVp & Group Controller
Country of ResidenceEngland
Correspondence AddressJohnston Carmichael Llp 107-111 Fleet Street
London
EC4A 2AB
Director NameGael Jean-Marie Cailleaux
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleVp Afgom Paris
Country of ResidenceFrance
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Mark Foley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleVp - Group Financial Controller
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
Surrey
SM2 5BN

Contact

Websitesubsea7.com

Location

Registered AddressJohnston Carmichael Llp
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

480 at $1.000kSubsea 7 Interim Uk Holdings LTD
50.10%
Ordinary
239 at $1.000kAcergy France Sa
24.95%
Ordinary
239 at $1.000kSubsea 7 Bv
24.95%
Ordinary

Financials

Year2014
Turnover£2,146,300
Gross Profit£2,146,300
Net Worth£634,163,861
Current Liabilities£450,914

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a members' voluntary winding up (9 pages)
18 September 2019Registered office address changed from 40 Brighton Road Sutton Surrey SM2 5BN England to Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 18 September 2019 (2 pages)
17 September 2019Appointment of a voluntary liquidator (3 pages)
17 September 2019Declaration of solvency (5 pages)
17 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-03
(1 page)
14 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
13 June 2018Full accounts made up to 31 December 2017 (22 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
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 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)
4 October 2017Notification of Subsea 7 Interim Uk Holdings Limited as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Subsea 7 Interim Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
16 February 2017Termination of appointment of Gael Jean-Marie Cailleaux as a director on 31 January 2017 (1 page)
16 February 2017Termination of appointment of Gael Jean-Marie Cailleaux as a director on 31 January 2017 (1 page)
16 February 2017Appointment of Jihane Karim as a director on 31 January 2017 (2 pages)
16 February 2017Appointment of Jihane Karim as a director on 31 January 2017 (2 pages)
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 (18 pages)
17 September 2016Full accounts made up to 31 December 2015 (18 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
13 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • USD 1,488,000,000
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • USD 1,488,000,000
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • USD 958,000,000
(5 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • USD 958,000,000
(5 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • USD 958,000,000
(5 pages)
2 October 2014Statement of capital following an allotment of shares on 27 September 2014
  • USD 958,000,000
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 27 September 2014
  • USD 958,000,000
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • USD 480,000,000
(3 pages)
19 September 2014Appointment of Gael Jean-Marie Cailleaux as a director on 2 September 2014 (2 pages)
19 September 2014Appointment of Gael Jean-Marie Cailleaux as a director on 2 September 2014 (2 pages)
19 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • USD 719,000,000
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • USD 480,000,000
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • USD 719,000,000
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • USD 480,000,000
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • USD 719,000,000
(3 pages)
19 September 2014Appointment of Gael Jean-Marie Cailleaux as a director on 2 September 2014 (2 pages)
16 September 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
16 September 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
16 September 2014Appointment of Mr Mark Foley as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Foley as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Austin Hodgkinson as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Austin Hodgkinson as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Austin Hodgkinson as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Foley as a director on 2 September 2014 (2 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • USD 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(58 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • USD 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(58 pages)