SUBSEA 7 OFFSHORE RESOURCES (UK) LIMITED

40 Brighton Road, Sutton, SM2 5BN, Surrey, England
StatusACTIVE
Company No.07762973
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

SUBSEA 7 OFFSHORE RESOURCES (UK) LIMITED is an active private limited company with number 07762973. It was incorporated 12 years, 9 months, 9 days ago, on 05 September 2011. The company address is 40 Brighton Road, Sutton, SM2 5BN, Surrey, England.



Company Fillings

Change person director company with change date

Date: 29 Feb 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Ellis

Change date: 2023-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 077629730007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 077629730005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 077629730006

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Richard Tame

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Neil Mcdonald

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-23

Psc name: Subsea 7 International Holdings (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Subsea 7 Senior Holdings (Uk) Limited

Cessation date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Mcdonald

Appointment date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Mcneill

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Richard Tame

Termination date: 2018-04-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Subsea 7 Senior Holdings (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-03

Capital : 1,000 USD

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/09/17

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2017

Action Date: 06 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-06

Capital : 1,000 USD

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

Old address: 200 Hammersmith Road London W6 7DL

New address: 40 Brighton Road Sutton Surrey SM2 5BN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077629730003

Charge creation date: 2017-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-17

Charge number: 077629730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077629730004

Charge creation date: 2017-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2015

Action Date: 24 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-24

Charge number: 077629730001

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Ellis

Appointment date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary George Gray

Termination date: 2014-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Capital : 105 USD

Date: 2013-12-19

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Anthony Mcneill

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gael Cailleaux

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ludovica Smeets

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ludovica Smeets

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Capital : 104 USD

Date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-31

Capital : 103 USD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2012

Action Date: 09 Mar 2012

Category: Capital

Type: SH01

Capital : 100 USD

Date: 2012-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERODYNAMICS LEASING LTD

HANGAR SE6,CHELTENHAM,GL51 6SP

Number:11094177
Status:ACTIVE
Category:Private Limited Company

CERUB LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:04823864
Status:ACTIVE
Category:Private Limited Company

CHEWING RICE MEDIA LIMITED

FLAT 1 CITY MANSIONS,LONDON,EC1R 4PY

Number:08011760
Status:ACTIVE
Category:Private Limited Company

FLIP FLOP AND FLY LIMITED

UNIT 10VULCAN WORKS,JOHNSTONE,PA5 8PE

Number:SC617629
Status:ACTIVE
Category:Private Limited Company

KILGOUR PARTNERS LIMITED

2 DEAN DRIVE,ALTRINCHAM,WA14 3NE

Number:09462129
Status:ACTIVE
Category:Private Limited Company

MARSH MACHINERY LTD

56 GIDLOW LANE,WIGAN,WN6 7DP

Number:11058411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source