Company NameSubsea 7 Blue Space Limited
Company StatusActive
Company NumberSC128705
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLorna Helen Peace
StatusCurrent
Appointed19 October 2011(20 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameRachel Watts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleVice President - Tax
Country of ResidenceEngland
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameNathalie Veronique Jacqueline Ghislaine Louys
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed06 July 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Mark Foley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed27 November 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMichael Dendle John
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(3 days after company formation)
Appointment Duration1 year (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressDundas Yews
Pencaitland
EH34 5DS
Scotland
Director NameJan Fredrik Meling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed30 November 1990(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressNaumdoelaveien 18
Haugesund
Foreign
Director NameKaare Johannes Lie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed30 November 1990(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressFiolvegen 1
Haugesund
Foreign
Director NameMr Gordon McCrum McLellan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 June 1992)
RoleManagement Consultant
Correspondence Address33 Forest Road
Aberdeen
Aberdeenshire
AB15 4BY
Scotland
Director NameGuy Jean Marie Fleury
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed22 July 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 1994)
RoleCompany Director
Correspondence Address36 Boulevard Des Oceans
Marseille
13275
Director NameTerence John Hirst
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1995)
RoleManaging Director
Correspondence Address73 Kings Gate
Aberdeen
Grampian
AB2 6BN
Scotland
Director NameGilles Charles Marie Jacobe De Naurois
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 1995)
RoleChief Operating Officer
Correspondence Address55 Craigieburn Park
Springfield Road
Aberdeen
Director NameJeremy Alan Brunnen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 October 2002)
RoleManaging Director
Correspondence Address6 Clarence Lodge
Middle Hill
Egham
Surrey
TW20 0NW
Director NameMr Paul Arild Frikstad
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed02 August 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 1999)
RoleChief Financial Officer
Correspondence Address3a Rubislaw Don North
Aberdeen
AB15 4AL
Scotland
Director NameMr Bruno Raymond Yves Chabas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1999(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 February 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 Manor Road
Henley On Thames
RG9 1LU
Director NameThomas Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2003(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 April 2008)
RoleC.E.O.
Correspondence Address601 Sovereign Court
29 Wrights Lane, Kensington
London
W8 5SH
Director NameOeyvind Mikaelsen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed09 July 2003(12 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 June 2012)
RoleRegional Vice President
Country of ResidenceNorway
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 2009)
RoleC.F.O
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Bury Green
Little Hadham
Hertfordshire
SG11 2EY
Director NameMr Gary George Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2007)
RoleDir Of Legal & Contracts
Country of ResidenceScotland
Correspondence Address7 Overton Park
Dyce
Aberdeen
Aberdeenshire
AB21 7FT
Scotland
Director NameMr Graham John Meil
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(14 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 January 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRoslyn Croft Hall Forest
Kintore
Inverurie
AB51 0YX
Scotland
Secretary NameHugh Richard Irvine
NationalityBritish
StatusResigned
Appointed03 December 2007(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2009)
RoleSenior Legal Counsel
Correspondence Address92(1f1) Spottiswoode Street
Edinburgh
EH9 1DJ
Scotland
Director NameJean Paul Cahuzac
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2008(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Chiddingstone Street
London
SW6 3TG
Secretary NameMr Darren Taylor
NationalityBritish
StatusResigned
Appointed05 March 2009(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2011)
RoleLegal Counsel
Correspondence AddressThe Auld Byre Nethermill Of Tillyhilt
Tarves
Ellon
Aberdeenshire
AB41 7NT
Scotland
Director NameDr Mike John Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(18 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 2009)
RoleCEO
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameMr Simon Paul Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(18 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 February 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAcergy Campus Tarland Road
Westhill
Aberdeen
Aberdeenshire
AB32 6JZ
Scotland
Director NameMr Tyrone Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(19 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcergy Campus Tarland Road
Westhill
Aberdeen
Aberdeenshire
AB32 6JZ
Scotland
Director NameMr Stephen Anthony McNeill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2014)
RoleVice President Uk
Country of ResidenceScotland
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NamePatricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 2015)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Oyvind Mikaelsen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed28 September 2012(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2015)
RoleSenior Vice President - Nsmc
Country of ResidenceNorway
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Simon David Ellis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(22 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 06 July 2021)
RoleUk Legal Director
Country of ResidenceEngland
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed30 November 1990(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 07 August 1997)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameSubsea 7 M.S. Limited (Corporation)
StatusResigned
Appointed07 August 1997(6 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 05 September 2018)
Correspondence Address200 Hammersmith Road
London
W6 7DL

Contact

Websitesubsea7.com

Location

Registered AddressEast Campus
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

1m at £1Subsea 7 Senior Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,786,000
Gross Profit£170,000
Net Worth£2,195,000
Cash£276,000
Current Liabilities£452,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

8 November 2004Delivered on: 29 November 2004
Satisfied on: 20 May 2008
Persons entitled: Dnb Nor Bank Asa

Classification: Receivables assignment
Secured details: All sums due in respect of the secured bilateral bond obligations.
Particulars: The company's right, title, interest and benefit pursuant to the monies payable under each of the contracts other than any excluded contract and the statoil contract.
Fully Satisfied
8 November 2004Delivered on: 20 November 2004
Satisfied on: 20 May 2008
Persons entitled: Dnb Nor Bank Asa

Classification: Receivables assignment
Secured details: All sums due or to become due.
Particulars: The company's right, title and interest and benefit in and to any chartercontracts, agreements or other agreements in relation to any vessel.
Fully Satisfied
1 April 1999Delivered on: 12 April 1999
Satisfied on: 5 December 2000
Persons entitled: Den Norske Bank Asa

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 May 1991Delivered on: 23 May 1991
Satisfied on: 6 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 April 1991Delivered on: 30 April 1991
Satisfied on: 21 December 1993
Persons entitled: Sea Way Technology LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 February 2024Director's details changed for Nathalie Veronique Jacqueline Ghislaine Louys on 1 September 2023 (2 pages)
16 October 2023Full accounts made up to 31 December 2022 (31 pages)
28 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2021 (28 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
14 January 2022Appointment of Mr Mark Foley as a director on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of Ricardo Horacio Rosa as a director on 31 December 2021 (1 page)
28 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
9 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 1,010,004
(3 pages)
30 July 2021Full accounts made up to 31 December 2020 (22 pages)
6 July 2021Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on 6 July 2021 (2 pages)
6 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-06
(3 pages)
6 July 2021Appointment of Rachel Watts as a director on 6 July 2021 (2 pages)
6 July 2021Appointment of Ricardo Horacio Rosa as a director on 6 July 2021 (2 pages)
6 July 2021Termination of appointment of Simon David Ellis as a director on 6 July 2021 (1 page)
6 July 2021Termination of appointment of Colin Strachan as a director on 6 July 2021 (1 page)
29 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
6 August 2020Full accounts made up to 31 December 2019 (23 pages)
23 July 2020Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 30 June 2020 (2 pages)
22 July 2020Cessation of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 30 June 2020 (1 page)
30 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (19 pages)
18 September 2018Termination of appointment of Subsea 7 M.S. Limited as a secretary on 5 September 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (17 pages)
9 April 2018Termination of appointment of Philip John Simons as a director on 1 April 2018 (1 page)
9 April 2018Appointment of Mr Colin Strachan as a director on 1 April 2018 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
4 October 2017Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 July 2017Full accounts made up to 31 December 2016 (18 pages)
28 July 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,010,003
(4 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,010,003
(4 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
17 August 2015Termination of appointment of Patricia Murray as a director on 22 July 2015 (1 page)
17 August 2015Termination of appointment of Patricia Murray as a director on 22 July 2015 (1 page)
19 February 2015Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,010,003
(5 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,010,003
(5 pages)
9 July 2014Accounts made up to 31 December 2013 (18 pages)
9 July 2014Accounts made up to 31 December 2013 (18 pages)
6 May 2014Termination of appointment of Stephen Mcneill as a director (1 page)
6 May 2014Termination of appointment of Stephen Mcneill as a director (1 page)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,010,003
(6 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,010,003
(6 pages)
30 September 2013Accounts made up to 31 December 2012 (31 pages)
30 September 2013Accounts made up to 31 December 2012 (31 pages)
1 May 2013Appointment of Mr Phillip John Simons as a director (2 pages)
1 May 2013Appointment of Mr Phillip John Simons as a director (2 pages)
22 January 2013Appointment of Mr Simon David Ellis as a director (2 pages)
22 January 2013Appointment of Mr Simon David Ellis as a director (2 pages)
22 January 2013Termination of appointment of Marie-Louise O'hara as a director (1 page)
22 January 2013Termination of appointment of Marie-Louise O'hara as a director (1 page)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
17 October 2012Appointment of Mr Oyvind Mikaelsen as a director (2 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
17 October 2012Appointment of Mr Oyvind Mikaelsen as a director (2 pages)
5 October 2012Accounts made up to 31 December 2011 (34 pages)
5 October 2012Accounts made up to 31 December 2011 (34 pages)
18 September 2012Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page)
18 September 2012Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page)
25 June 2012Statement of capital on 25 June 2012
  • GBP 1,010,003
(5 pages)
25 June 2012Statement by directors (1 page)
25 June 2012Solvency statement dated 14/06/12 (1 page)
25 June 2012Solvency statement dated 14/06/12 (1 page)
25 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 June 2012Statement of capital on 25 June 2012
  • GBP 1,010,003
(5 pages)
25 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 June 2012Statement by directors (1 page)
8 June 2012Termination of appointment of Oeyvind Mikaelsen as a director (1 page)
8 June 2012Termination of appointment of Oeyvind Mikaelsen as a director (1 page)
16 January 2012Registered office address changed from , Subsea 7 West Campus, Tarland Road Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, Scotland on 16 January 2012 (1 page)
16 January 2012Registered office address changed from , Subsea 7 West Campus, Tarland Road Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, Scotland on 16 January 2012 (1 page)
8 November 2011Termination of appointment of Darren Taylor as a secretary (1 page)
8 November 2011Appointment of Lorna Helen Peace as a secretary (1 page)
8 November 2011Termination of appointment of Darren Taylor as a director (1 page)
8 November 2011Appointment of Lorna Helen Peace as a secretary (1 page)
8 November 2011Appointment of Miss Marie-Louise Frances O'hara as a director (2 pages)
8 November 2011Termination of appointment of Darren Taylor as a secretary (1 page)
8 November 2011Appointment of Miss Marie-Louise Frances O'hara as a director (2 pages)
8 November 2011Termination of appointment of Darren Taylor as a director (1 page)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
27 July 2011Termination of appointment of Chris Pearson as a director (1 page)
27 July 2011Termination of appointment of Chris Pearson as a director (1 page)
4 July 2011Termination of appointment of Ellen Rekve as a director (1 page)
4 July 2011Termination of appointment of Ellen Rekve as a director (1 page)
4 July 2011Termination of appointment of Graham Meil as a director (1 page)
4 July 2011Termination of appointment of Graham Meil as a director (1 page)
7 June 2011Appointment of Mr Darren Taylor as a director (2 pages)
7 June 2011Appointment of Mr Darren Taylor as a director (2 pages)
2 June 2011Appointment of Mr Stephen Anthony Mcneill as a director (2 pages)
2 June 2011Appointment of Mr Stephen Anthony Mcneill as a director (2 pages)
1 June 2011Appointment of Patricia Murray as a director (2 pages)
1 June 2011Appointment of Patricia Murray as a director (2 pages)
24 May 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
24 May 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
13 April 2011Accounts made up to 30 November 2010 (32 pages)
13 April 2011Accounts made up to 30 November 2010 (32 pages)
20 January 2011Registered office address changed from , Acergy Campus Tarland Road, Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from , Acergy Campus Tarland Road, Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, United Kingdom on 20 January 2011 (1 page)
12 January 2011Company name changed acergy uk LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2011Company name changed acergy uk LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2010Termination of appointment of Tyrone Lawrence as a director (1 page)
26 November 2010Termination of appointment of Tyrone Lawrence as a director (1 page)
12 November 2010Accounts made up to 30 November 2009 (31 pages)
12 November 2010Accounts made up to 30 November 2009 (31 pages)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
13 October 2010Secretary's details changed for Acergy M.S. Limited on 30 October 2009 (2 pages)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Oeyvind Mikaelsen on 30 October 2009 (2 pages)
13 October 2010Director's details changed for Oeyvind Mikaelsen on 30 October 2009 (2 pages)
13 October 2010Secretary's details changed for Acergy M.S. Limited on 30 October 2009 (2 pages)
22 March 2010Appointment of Mr Chris Pearson as a director (2 pages)
22 March 2010Appointment of Mr Chris Pearson as a director (2 pages)
22 March 2010Appointment of Mr Tyrone Lawrence as a director (2 pages)
22 March 2010Appointment of Mr Tyrone Lawrence as a director (2 pages)
18 March 2010Termination of appointment of Simon Crowe as a director (1 page)
18 March 2010Termination of appointment of Bruno Chabas as a director (1 page)
18 March 2010Termination of appointment of Bruno Chabas as a director (1 page)
18 March 2010Termination of appointment of Helge Sirevaag as a director (1 page)
18 March 2010Termination of appointment of Helge Sirevaag as a director (1 page)
18 March 2010Termination of appointment of Simon Crowe as a director (1 page)
17 December 2009Termination of appointment of Mike Jones as a director (1 page)
17 December 2009Termination of appointment of Mike Jones as a director (1 page)
17 December 2009Appointment of Mr Simon Paul Crowe as a director (2 pages)
17 December 2009Appointment of Mr Simon Paul Crowe as a director (2 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
7 October 2009Appointment of Dr Mike John Jones as a director (2 pages)
7 October 2009Appointment of Dr Mike John Jones as a director (2 pages)
7 October 2009Termination of appointment of Stuart Jackson as a director (1 page)
7 October 2009Termination of appointment of Stuart Jackson as a director (1 page)
8 June 2009Accounts made up to 30 November 2008 (29 pages)
8 June 2009Accounts made up to 30 November 2008 (29 pages)
1 June 2009Secretary's change of particulars / darren taylor / 01/06/2009 (1 page)
1 June 2009Secretary's change of particulars / darren taylor / 01/06/2009 (1 page)
1 June 2009Secretary's change of particulars / acergy M.S. LIMITED / 03/11/2008 (1 page)
1 June 2009Secretary's change of particulars / darren taylor / 01/06/2009 (1 page)
1 June 2009Secretary's change of particulars / darren taylor / 01/06/2009 (1 page)
1 June 2009Secretary's change of particulars / acergy M.S. LIMITED / 03/11/2008 (1 page)
6 April 2009Appointment terminated director jean cahuzac (1 page)
6 April 2009Secretary appointed darren taylor (2 pages)
6 April 2009Appointment terminated secretary hugh irvine (1 page)
6 April 2009Secretary appointed darren taylor (2 pages)
6 April 2009Appointment terminated secretary hugh irvine (1 page)
6 April 2009Appointment terminated director jean cahuzac (1 page)
13 March 2009Director's change of particulars / jean cahuzac / 04/03/2009 (1 page)
13 March 2009Director's change of particulars / jean cahuzac / 04/03/2009 (1 page)
20 November 2008Director appointed graham john meil (2 pages)
20 November 2008Director appointed graham john meil (2 pages)
3 November 2008Registered office changed on 03/11/2008 from, bucksburn house, howes road, bucksburn, aberdeen, AB16 7QU (1 page)
3 November 2008Registered office changed on 03/11/2008 from, bucksburn house, howes road, bucksburn, aberdeen, AB16 7QU (1 page)
3 October 2008Return made up to 18/09/08; full list of members (5 pages)
3 October 2008Return made up to 18/09/08; full list of members (5 pages)
1 August 2008Secretary's change of particulars / hugh irvine / 01/08/2008 (1 page)
1 August 2008Secretary's change of particulars / hugh irvine / 01/08/2008 (1 page)
2 July 2008Appointment terminated director timothy sheehan (1 page)
2 July 2008Appointment terminated director timothy sheehan (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 May 2008Director's change of particulars / jean cahuzac / 09/05/2008 (1 page)
13 May 2008Director's change of particulars / jean cahuzac / 09/05/2008 (1 page)
9 May 2008Accounts made up to 30 November 2007 (26 pages)
9 May 2008Accounts made up to 30 November 2007 (26 pages)
6 May 2008Director appointed jean paul cahuzac (2 pages)
6 May 2008Director appointed jean paul cahuzac (2 pages)
30 April 2008Appointment terminated director thomas ehret (1 page)
30 April 2008Appointment terminated director thomas ehret (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
30 December 2007Accounts made up to 30 November 2006 (25 pages)
30 December 2007Accounts made up to 30 November 2006 (25 pages)
23 November 2007Return made up to 18/09/07; full list of members (3 pages)
23 November 2007Return made up to 18/09/07; full list of members (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
3 January 2007Accounts made up to 30 November 2005 (23 pages)
3 January 2007Accounts made up to 30 November 2005 (23 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 18/09/06; full list of members (4 pages)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 18/09/06; full list of members (4 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
26 September 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
26 September 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
23 January 2006Company name changed stolt offshore LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed stolt offshore LIMITED\certificate issued on 23/01/06 (2 pages)
19 December 2005Accounts made up to 30 November 2004 (21 pages)
19 December 2005Accounts made up to 30 November 2004 (21 pages)
4 November 2005Return made up to 18/09/05; full list of members (3 pages)
4 November 2005Return made up to 18/09/05; full list of members (3 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
7 April 2005Accounts made up to 30 November 2003 (24 pages)
7 April 2005Accounts made up to 30 November 2003 (24 pages)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (3 pages)
29 November 2004Partic of mort/charge * (7 pages)
29 November 2004Partic of mort/charge * (7 pages)
20 November 2004Partic of mort/charge * (6 pages)
20 November 2004Partic of mort/charge * (6 pages)
3 November 2004Return made up to 18/09/04; full list of members (7 pages)
3 November 2004Return made up to 18/09/04; full list of members (7 pages)
23 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
23 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 December 2003Accounts made up to 30 November 2002 (27 pages)
10 December 2003Accounts made up to 30 November 2002 (27 pages)
3 October 2003Return made up to 18/09/03; full list of members (7 pages)
3 October 2003Return made up to 18/09/03; full list of members (7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
23 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002Accounts made up to 30 November 2001 (20 pages)
3 September 2002Accounts made up to 30 November 2001 (20 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
15 April 2002Accounts made up to 30 November 2000 (20 pages)
15 April 2002Accounts made up to 30 November 2000 (20 pages)
24 September 2001Return made up to 18/09/01; full list of members (7 pages)
24 September 2001Return made up to 18/09/01; full list of members (7 pages)
5 December 2000Dec mort/charge * (5 pages)
5 December 2000Dec mort/charge * (5 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Return made up to 30/10/00; no change of members (6 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Return made up to 30/10/00; no change of members (6 pages)
3 October 2000Return made up to 18/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2000Return made up to 18/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2000Accounts made up to 30 November 1999 (18 pages)
2 October 2000Accounts made up to 30 November 1999 (18 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: bucksburn house, howes road, bucksburn, aberdeen AB21 9RQ (1 page)
1 February 2000Registered office changed on 01/02/00 from: bucksburn house, howes road, bucksburn, aberdeen AB21 9RQ (1 page)
24 January 2000Company name changed stolt comex seaway LIMITED\certificate issued on 24/01/00 (2 pages)
24 January 2000Company name changed stolt comex seaway LIMITED\certificate issued on 24/01/00 (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
30 September 1999Accounts made up to 30 November 1998 (20 pages)
30 September 1999Accounts made up to 30 November 1998 (20 pages)
28 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 April 1999Partic of mort/charge * (8 pages)
12 April 1999Partic of mort/charge * (8 pages)
30 September 1998Accounts made up to 30 November 1997 (18 pages)
30 September 1998Accounts made up to 30 November 1997 (18 pages)
27 September 1998Return made up to 18/09/98; change of members (7 pages)
27 September 1998Return made up to 18/09/98; change of members (7 pages)
15 May 1998Ad 11/03/97--------- £ si 1@1 (4 pages)
15 May 1998£ nc 5010000/5100000 11/03/97 (1 page)
15 May 1998Ad 11/03/97--------- £ si 1@1 (4 pages)
15 May 1998£ nc 5010000/5100000 11/03/97 (1 page)
15 May 1998Ad 11/03/97--------- £ si 1@1 (2 pages)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998Ad 11/03/97--------- £ si 1@1 (2 pages)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
11 July 1997Accounts made up to 30 November 1996 (20 pages)
11 July 1997Accounts made up to 30 November 1996 (20 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
10 October 1996Return made up to 30/09/96; full list of members (7 pages)
10 October 1996Return made up to 30/09/96; full list of members (7 pages)
1 October 1996Accounts made up to 30 November 1995 (20 pages)
1 October 1996Accounts made up to 30 November 1995 (20 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
12 October 1995Return made up to 30/09/95; full list of members (14 pages)
12 October 1995Return made up to 30/09/95; full list of members (14 pages)
29 September 1995Accounts made up to 30 November 1994 (21 pages)
29 September 1995Accounts made up to 30 November 1994 (21 pages)
22 September 1995New director appointed (4 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
28 June 1994Registered office changed on 28/06/94 from: 123 asgrove road west, aberdeen, AB2 5FA (1 page)
28 June 1994Registered office changed on 28/06/94 from: 123 asgrove road west, aberdeen, AB2 5FA (1 page)
19 December 1993Ad 30/11/93--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages)
19 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1993Ad 30/11/93--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages)
8 December 1993Company name changed seaway (uk) LIMITED\certificate issued on 08/12/93 (2 pages)
8 December 1993Company name changed seaway (uk) LIMITED\certificate issued on 08/12/93 (2 pages)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1991New director appointed (5 pages)
31 January 1991New director appointed (5 pages)
31 January 1991New director appointed (5 pages)
31 January 1991New director appointed (5 pages)
12 December 1990Company name changed tiltan LIMITED\certificate issued on 13/12/90 (3 pages)
12 December 1990Company name changed tiltan LIMITED\certificate issued on 13/12/90 (3 pages)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1990Ad 30/11/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 December 1990Ad 30/11/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 December 1990Registered office changed on 07/12/90 from: investment house, 6 union row, aberdeen, AB9 8DQ (1 page)
7 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 December 1990Registered office changed on 07/12/90 from: investment house, 6 union row, aberdeen, AB9 8DQ (1 page)
27 November 1990Incorporation (23 pages)
27 November 1990Incorporation (23 pages)