Company NameM2 Subsea Limited
Company StatusDissolved
Company Number10411941
CategoryPrivate Limited Company
Incorporation Date5 October 2016(7 years, 6 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameROV Bidco Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 08 March 2022)
RoleRov Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Stuart Charles Bannerman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 08 March 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Matthias Gradischnig
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustrian
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Ian Alexander Neill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Michael Winstanley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 31 October 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Michael Joseph Arnold
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Andrew William Imrie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 20 July 2018)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address21 Palmer Street
London
SW1H 0AD

Location

Registered Address21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 June 2018Delivered on: 3 July 2018
Persons entitled: Alchemy Special Opportunities LLP

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Alchemy Special Opportunities LLP

Classification: A registered charge
Outstanding
26 September 2017Delivered on: 29 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 April 2017Delivered on: 25 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022Voluntary strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
8 December 2021Application to strike the company off the register (1 page)
15 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 31 December 2019 (21 pages)
21 March 2020Termination of appointment of Michael Joseph Arnold as a director on 21 March 2020 (1 page)
6 December 2019Full accounts made up to 31 December 2018 (22 pages)
24 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
15 February 2019Satisfaction of charge 104119410002 in full (1 page)
19 October 2018Part of the property or undertaking has been released and no longer forms part of charge 104119410003 (5 pages)
19 October 2018Part of the property or undertaking has been released and no longer forms part of charge 104119410004 (5 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (24 pages)
20 July 2018Termination of appointment of Andrew William Imrie as a director on 20 July 2018 (1 page)
3 July 2018Registration of charge 104119410004, created on 28 June 2018 (45 pages)
22 March 2018Appointment of Mr Andrew William Imrie as a director on 21 March 2018 (2 pages)
19 December 2017Registration of charge 104119410003, created on 15 December 2017 (52 pages)
31 October 2017Termination of appointment of Michael Winstanley as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Michael Winstanley as a director on 31 October 2017 (1 page)
9 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
2 October 2017Satisfaction of charge 104119410001 in full (1 page)
2 October 2017Satisfaction of charge 104119410001 in full (1 page)
29 September 2017Registration of charge 104119410002, created on 26 September 2017 (5 pages)
29 September 2017Registration of charge 104119410002, created on 26 September 2017 (5 pages)
11 May 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 500,000
(4 pages)
11 May 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 500,000
(4 pages)
25 April 2017Registration of charge 104119410001, created on 19 April 2017 (23 pages)
25 April 2017Registration of charge 104119410001, created on 19 April 2017 (23 pages)
3 April 2017Appointment of Mr Stuart Charles Bannerman as a director on 30 March 2017 (2 pages)
3 April 2017Appointment of Mr Stuart Charles Bannerman as a director on 30 March 2017 (2 pages)
12 December 2016Termination of appointment of Ian Neill as a director on 28 October 2016 (2 pages)
12 December 2016Termination of appointment of Ian Neill as a director on 28 October 2016 (2 pages)
12 December 2016Appointment of Mr Michael Winstanley as a director on 28 October 2016 (3 pages)
12 December 2016Appointment of Mr Michael Winstanley as a director on 28 October 2016 (3 pages)
12 December 2016Appointment of Michael Arnold as a director on 28 October 2016 (3 pages)
12 December 2016Termination of appointment of Matthias Gradischnig as a director on 28 October 2016 (2 pages)
12 December 2016Appointment of Mr Mark Andrew Wood as a director on 28 October 2016 (3 pages)
12 December 2016Termination of appointment of Matthias Gradischnig as a director on 28 October 2016 (2 pages)
12 December 2016Appointment of Michael Arnold as a director on 28 October 2016 (3 pages)
12 December 2016Appointment of Mr Mark Andrew Wood as a director on 28 October 2016 (3 pages)
13 October 2016Company name changed rov bidco LIMITED\certificate issued on 13/10/16
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
13 October 2016Company name changed rov bidco LIMITED\certificate issued on 13/10/16
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
13 October 2016Change of name notice (2 pages)
13 October 2016Change of name notice (2 pages)
5 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
5 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 1
(22 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 1
(22 pages)