Company NameSubsea Technologies Group Limited
Company StatusActive
Company NumberSC370610
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 3 months ago)
Previous NameSubsea Technologies Limited

Business Activity

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

Directors

Director NameLeigh Michael Beck
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleVice President & Chief Technical Officer
Country of ResidenceUnited States
Correspondence Address3505 W Sam Houston Pkwy N
Suite 400
Houston
Texas
Tx 77043
Director NameOwen Eugene Kratz
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3505 West Sam Houston Parkway North
Suite 400
Houston
Texas
77043
Director NameMr Craig McCaul
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Gate Stoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed27 July 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameMr Drummond Willem Mackay Lawson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Ernest McKay
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2010(1 week, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 17 June 2021)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Mark Lewis Vorenkamp
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2010(10 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Harlaw Road
Aberdeen
Aberdeenshire
AB15 4YY
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed30 December 2009(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2010(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2012)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitesubseatek.com
Email address[email protected]
Telephone01224 392200
Telephone regionAberdeen

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

692.2k at £1Kommandor Romo A/s
40.13%
Preference
66k at £1Drummond Willem Mackay Lawson
3.83%
Ordinary
451.2k at £1Isobel Vorenkamp
26.15%
Preference
434k at £1Drummond Willem Mackay Lawson
25.16%
Preference
36.5k at £1David Ernest Mckay
2.12%
Preference
23.8k at £1Isobel Vorenkamp
1.38%
Ordinary
13.5k at £1David Ernest Mckay
0.78%
Ordinary
7.8k at £1Kommandor Romo A/s
0.45%
Ordinary

Financials

Year2014
Net Worth-£923,584
Cash£286,941
Current Liabilities£146,458

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

20 December 2018Delivered 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 2018Delivered on: 21 December 2018
Persons entitled: Helix Well Ops (U.K.) Limited (as Lender)

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 10 October 2016
Persons entitled: Mlv Limited

Classification: A registered charge
Outstanding
8 March 2016Delivered 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 2010Delivered 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

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 August 2023Accounts for a small company made up to 31 December 2022 (29 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 November 2022Accounts for a small company made up to 31 December 2021 (31 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (34 pages)
19 July 2021Termination of appointment of Drummond Willem Mackay Lawson as a director on 17 June 2021 (1 page)
19 July 2021Termination of appointment of David Ernest Mckay as a director on 17 June 2021 (1 page)
13 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (29 pages)
5 February 2020Confirmation statement made on 30 December 2019 with updates (6 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
10 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 June 2019Appointment of Leigh Michael Beck as a director on 30 May 2019 (2 pages)
6 June 2019Termination of appointment of Mark Lewis Vorenkamp as a director on 30 May 2019 (1 page)
6 June 2019Notification of Helix Well Ops (U.K.) Limited as a person with significant control on 30 May 2019 (2 pages)
6 June 2019Cessation of Drummond Willem Mackay Lawson as a person with significant control on 30 May 2019 (1 page)
6 June 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 1,878,889
(3 pages)
5 June 2019Appointment of Owen Eugene Kratz as a director on 30 May 2019 (2 pages)
5 June 2019Appointment of Mr Craig Mccaul as a director on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David Ernest Mckay on 21 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Drummond Willem Mackay Lawson on 21 May 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 December 2018Confirmation statement made on 30 December 2018 with updates (4 pages)
21 December 2018Registration of charge SC3706100005, created on 20 December 2018 (19 pages)
21 December 2018Registration of charge SC3706100004, created on 20 December 2018 (14 pages)
21 December 2018Satisfaction of charge SC3706100003 in full (1 page)
6 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
6 November 2018Memorandum and Articles of Association (42 pages)
7 March 2018Satisfaction of charge SC3706100002 in full (1 page)
7 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
30 January 2018Notification of Drummond Willem Mackay Lawson as a person with significant control on 6 April 2016 (2 pages)
14 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
14 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
10 October 2016Registration of charge SC3706100003, created on 30 September 2016 (15 pages)
10 October 2016Registration of charge SC3706100003, created on 30 September 2016 (15 pages)
14 March 2016Registration of charge SC3706100002, created on 8 March 2016 (17 pages)
14 March 2016Registration of charge SC3706100002, created on 8 March 2016 (17 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,725,000
(7 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,725,000
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 June 2015Satisfaction of charge 1 in full (4 pages)
13 June 2015Satisfaction of charge 1 in full (4 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,725,000
(7 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,725,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 March 2014Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages)
19 March 2014Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages)
19 March 2014Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,725,000
(7 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,725,000
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Registered 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 2012Registered 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 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
29 December 2011Director's details changed for Mr Drummond Willem Mackay Lawson on 29 December 2011 (2 pages)
29 December 2011Director's details changed for Mr Drummond Willem Mackay Lawson on 29 December 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 79,500
(4 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100,000
(4 pages)
26 November 2010Appointment of Mr Mark Lewis Vorenkamp as a director (3 pages)
26 November 2010Appointment of Mr Mark Lewis Vorenkamp as a director (3 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100,000
(4 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 79,500
(4 pages)
13 October 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
13 October 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 13 October 2010 (2 pages)
13 October 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
13 October 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
13 October 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
13 October 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 13 October 2010 (2 pages)
13 April 2010Memorandum and Articles of Association (28 pages)
13 April 2010Memorandum and Articles of Association (28 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(3 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(3 pages)
7 April 2010Company name changed subsea technologies LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
(3 pages)
7 April 2010Company name changed subsea technologies LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
(3 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Appointment of David Ernest Mckay as a director (7 pages)
17 February 2010Appointment of David Ernest Mckay as a director (7 pages)
17 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 100
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 100
(4 pages)
30 December 2009Incorporation (35 pages)
30 December 2009Incorporation (35 pages)