Suite 400
Houston
Texas
Tx 77043
Director Name | Owen Eugene Kratz |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3505 West Sam Houston Parkway North Suite 400 Houston Texas 77043 |
Director Name | Mr Craig McCaul |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alba Gate Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Mr Drummond Willem Mackay Lawson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David Ernest McKay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2010(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 June 2021) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Mark Lewis Vorenkamp |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harlaw Road Aberdeen Aberdeenshire AB15 4YY Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2012) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | subseatek.com |
---|---|
Email address | [email protected] |
Telephone | 01224 392200 |
Telephone region | Aberdeen |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
692.2k at £1 | Kommandor Romo A/s 40.13% Preference |
---|---|
66k at £1 | Drummond Willem Mackay Lawson 3.83% Ordinary |
451.2k at £1 | Isobel Vorenkamp 26.15% Preference |
434k at £1 | Drummond Willem Mackay Lawson 25.16% Preference |
36.5k at £1 | David Ernest Mckay 2.12% Preference |
23.8k at £1 | Isobel Vorenkamp 1.38% Ordinary |
13.5k at £1 | David Ernest Mckay 0.78% Ordinary |
7.8k at £1 | Kommandor Romo A/s 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£923,584 |
Cash | £286,941 |
Current Liabilities | £146,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Helix Well Ops (U.K.) Limited (as Lender) Classification: A registered charge Particulars: The following patents identified by their murg references, and more particularly described in part 1 of the schedule to the charge:. • 100088.ao.01. • 100088.au.01. • 100088.br.01. • 100088.GB.01. • 100088.ng.01. • 100088.no.01. • 100088.us.01. • 102272.ao.01. • 102272.au.01. • 102272.br.01. • 102272.GB.03. • 102272.ng.01. • 102272.no.01. • 102272.us.01. • 109112.ao.01. • 109112.au.01. • 109112.br.01. • 109112.ep.02. • 109112.GB.02. • 109112.ng.01. • 109112.no.01. • 109112.us.01. • 119174.ao.01. • 119174.au.01. • 119174.GB.02. • 119174.no.01. • 119174.us.01. • 120059.ao.01. • 120059.au.01. • 120059.br.01. • 120059.ep.02. • 120059.GB.02. • 120059.ng.01. • 120059.no.01. • 120059.us.01. • 121731.GB.01. • 168625.GB.03. • 168625.no.01. • 171626.ao.01. • 171626.au.01. • 171626.br.01. • 171626.GB.02. • 171626.ng.01. • 171626.no.01. • 171626.us.01. Outstanding |
---|---|
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Helix Well Ops (U.K.) Limited (as Lender) Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 10 October 2016 Persons entitled: Mlv Limited Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 14 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
11 February 2010 | Delivered on: 17 February 2010 Satisfied on: 13 June 2015 Persons entitled: Lewis Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Accounts for a small company made up to 31 December 2022 (29 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 November 2022 | Accounts for a small company made up to 31 December 2021 (31 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (34 pages) |
19 July 2021 | Termination of appointment of Drummond Willem Mackay Lawson as a director on 17 June 2021 (1 page) |
19 July 2021 | Termination of appointment of David Ernest Mckay as a director on 17 June 2021 (1 page) |
13 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
5 February 2020 | Confirmation statement made on 30 December 2019 with updates (6 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
10 June 2019 | Resolutions
|
10 June 2019 | Appointment of Leigh Michael Beck as a director on 30 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Mark Lewis Vorenkamp as a director on 30 May 2019 (1 page) |
6 June 2019 | Notification of Helix Well Ops (U.K.) Limited as a person with significant control on 30 May 2019 (2 pages) |
6 June 2019 | Cessation of Drummond Willem Mackay Lawson as a person with significant control on 30 May 2019 (1 page) |
6 June 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
5 June 2019 | Appointment of Owen Eugene Kratz as a director on 30 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr Craig Mccaul as a director on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David Ernest Mckay on 21 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Drummond Willem Mackay Lawson on 21 May 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
21 December 2018 | Registration of charge SC3706100005, created on 20 December 2018 (19 pages) |
21 December 2018 | Registration of charge SC3706100004, created on 20 December 2018 (14 pages) |
21 December 2018 | Satisfaction of charge SC3706100003 in full (1 page) |
6 November 2018 | Resolutions
|
6 November 2018 | Memorandum and Articles of Association (42 pages) |
7 March 2018 | Satisfaction of charge SC3706100002 in full (1 page) |
7 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
30 January 2018 | Notification of Drummond Willem Mackay Lawson as a person with significant control on 6 April 2016 (2 pages) |
14 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
14 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
10 October 2016 | Registration of charge SC3706100003, created on 30 September 2016 (15 pages) |
10 October 2016 | Registration of charge SC3706100003, created on 30 September 2016 (15 pages) |
14 March 2016 | Registration of charge SC3706100002, created on 8 March 2016 (17 pages) |
14 March 2016 | Registration of charge SC3706100002, created on 8 March 2016 (17 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 June 2015 | Satisfaction of charge 1 in full (4 pages) |
13 June 2015 | Satisfaction of charge 1 in full (4 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 March 2014 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages) |
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Director's details changed for Mr Drummond Willem Mackay Lawson on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Drummond Willem Mackay Lawson on 29 December 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
26 November 2010 | Resolutions
|
26 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
26 November 2010 | Appointment of Mr Mark Lewis Vorenkamp as a director (3 pages) |
26 November 2010 | Appointment of Mr Mark Lewis Vorenkamp as a director (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
13 October 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
13 October 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 13 October 2010 (2 pages) |
13 October 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
13 October 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
13 October 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
13 October 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 13 October 2010 (2 pages) |
13 April 2010 | Memorandum and Articles of Association (28 pages) |
13 April 2010 | Memorandum and Articles of Association (28 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Company name changed subsea technologies LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Company name changed subsea technologies LIMITED\certificate issued on 07/04/10
|
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Appointment of David Ernest Mckay as a director (7 pages) |
17 February 2010 | Appointment of David Ernest Mckay as a director (7 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
30 December 2009 | Incorporation (35 pages) |
30 December 2009 | Incorporation (35 pages) |