Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUBSEA 7 TREASURY (UK) LIMITED
Company Information for

SUBSEA 7 TREASURY (UK) LIMITED

40 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN,
Company Registration Number
00974791
Private Limited Company
Active

Company Overview

About Subsea 7 Treasury (uk) Ltd
SUBSEA 7 TREASURY (UK) LIMITED was founded on 1970-03-17 and has its registered office in Sutton. The organisation's status is listed as "Active". Subsea 7 Treasury (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUBSEA 7 TREASURY (UK) LIMITED
 
Legal Registered Office
40 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
Other companies in W6
 
Previous Names
ACERGY TREASURY LIMITED13/01/2011
SEAWAY (UK) LIMITED23/01/2006
Filing Information
Company Number 00974791
Company ID Number 00974791
Date formed 1970-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 10:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBSEA 7 TREASURY (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUBSEA 7 TREASURY (UK) LIMITED

Current Directors
Officer Role Date Appointed
LORNA HELEN PEACE
Company Secretary 2011-10-10
ALEXANDRE ARMAND BRINGER
Director 2017-10-09
MARK AUSTIN HODGKINSON
Director 2013-07-24
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS
Director 2014-06-23
RICARDO HORACIO ROSA
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FOLEY
Director 2013-02-08 2017-10-06
KAREN NICOLA LAWRIE
Director 2013-03-19 2014-06-23
NATHALIE V. J. G. LOUYS
Director 2012-03-30 2013-02-20
MARTIN HUMPHREY SHAW
Director 2011-05-20 2013-02-08
SIMON PAUL CROWE
Director 2009-10-30 2012-07-31
GRAEME SCOTT MURRAY
Director 2011-05-20 2012-03-30
EADAOIN MORAN
Company Secretary 2011-08-01 2011-10-10
SUBSEA 7 M.S. LIMITED
Company Secretary 1997-08-07 2011-08-25
LARA CLEMENTI
Company Secretary 2011-05-20 2011-07-25
LUDOVICA JOHANNA HUBERTINA SMEETS
Company Secretary 2008-05-13 2011-05-20
JOHAN RASMUSSEN
Director 2004-09-23 2011-05-20
MICHAEL JOHN JONES
Director 2009-07-14 2009-10-30
SIMON PAUL CROWE
Director 2009-10-30 2009-10-30
STUART ROBERT JACKSON
Director 2004-08-05 2009-07-13
DAVID GILBERT ROOKE
Director 2004-12-07 2007-06-30
THOMAS EHRET
Director 2003-03-17 2004-09-23
BRUNO YVES RAYMOND CHABAS
Director 1999-06-18 2004-08-05
BERNARD LUCIEN VOSSIER
Director 1995-09-29 2003-03-17
PAUL ARILD FRIKSTAD
Director 1995-09-29 1999-06-18
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1992-12-31 1997-08-07
TERENCE JOHN HIRST
Director 1994-11-25 1995-09-29
GILLES DE NAUROIS
Director 1994-11-25 1995-09-29
JEAN PIERRE CHARMENSAT
Director 1992-12-31 1994-11-25
GUY JEAN MARIE FLEURY
Director 1992-12-31 1994-11-25
JAMES FRITHJOF SKOUVEROE
Director 1992-12-31 1994-11-25
BERNARD LUCIEN VOSSIER
Director 1992-12-31 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE ARMAND BRINGER SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED Director 2017-10-09 CURRENT 2011-08-24 Liquidation
ALEXANDRE ARMAND BRINGER SUBSEA 7 HOLDINGS (UK) LIMITED Director 2017-10-09 CURRENT 2011-08-24 Active
ALEXANDRE ARMAND BRINGER SUBSEA 7 FINANCE (UK) PLC Director 2017-10-09 CURRENT 2014-08-28 Active
ALEXANDRE ARMAND BRINGER SUBSEA 7 INVESTMENTS (UK) LIMITED Director 2017-10-09 CURRENT 2014-09-02 Liquidation
ALEXANDRE ARMAND BRINGER SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED Director 2017-10-09 CURRENT 2014-09-03 Active
ALEXANDRE ARMAND BRINGER SUBSEA 7 M.S. LIMITED Director 2017-10-09 CURRENT 1986-11-17 Liquidation
ALEXANDRE ARMAND BRINGER T7 SUBSEA LIMITED Director 2017-08-02 CURRENT 2017-08-02 Dissolved 2018-02-20
ALEXANDRE ARMAND BRINGER RIKIKI LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
MARK AUSTIN HODGKINSON SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
MARK AUSTIN HODGKINSON SUBSEA 7 INVESTMENTS (UK) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Liquidation
MARK AUSTIN HODGKINSON SUBSEA 7 FINANCE (UK) PLC Director 2014-08-28 CURRENT 2014-08-28 Active
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS SUBSEA 7 (UK SERVICE COMPANY) LIMITED Director 2016-09-30 CURRENT 2002-03-05 Active
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS SUBSEA 7 INVESTMENTS (UK) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Liquidation
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS SUBSEA 7 FINANCE (UK) PLC Director 2014-08-28 CURRENT 2014-08-28 Active
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED Director 2014-06-23 CURRENT 2011-08-24 Liquidation
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS SUBSEA 7 HOLDINGS (UK) LIMITED Director 2014-06-23 CURRENT 2011-08-24 Active
RICARDO HORACIO ROSA THAMES INTERNATIONAL ENTERPRISE LIMITED Director 2012-08-03 CURRENT 2006-01-03 Active
RICARDO HORACIO ROSA SUBSEA 7 (UK SERVICE COMPANY) LIMITED Director 2012-07-31 CURRENT 2002-03-05 Active
RICARDO HORACIO ROSA SCS SHIPPING CORPORATION Director 2012-07-31 CURRENT 1997-08-01 Active
RICARDO HORACIO ROSA SUBSEA 7 HOLDINGS (UK) LIMITED Director 2012-07-20 CURRENT 1993-03-11 Dissolved 2014-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Director's details changed for Nathalie Veronique Jacqueline Ghislaine Louys on 2023-09-01
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-21AP01DIRECTOR APPOINTED TONY CENGIC
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE ARMAND BRINGER
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR RICARDO HORACIO ROSA
2022-01-14DIRECTOR APPOINTED MR MARK FOLEY
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14AP01DIRECTOR APPOINTED MR MARK FOLEY
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO HORACIO ROSA
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-19SH20Statement by Directors
2019-09-19SH19Statement of capital on 2019-09-19 GBP 817,004
2019-09-19CAP-SSSolvency Statement dated 28/08/19
2019-09-19RES13Resolutions passed:
  • Reduce share prem a/c 28/08/2019
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-15PSC02Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 2016-04-06
2018-01-15PSC09Withdrawal of a person with significant control statement on 2018-01-15
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-07AP01DIRECTOR APPOINTED MR ALEXANDRE ARMAND BRINGER
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOLEY
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM 200 Hammersmith Road Hammersmith London W6 7DL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 817004
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 817004
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 817004
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-02SH0115/09/14 STATEMENT OF CAPITAL GBP 817004
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24AP01DIRECTOR APPOINTED NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LAWRIE
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 817003
2014-02-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-09AP01DIRECTOR APPOINTED MR MARK AUSTIN HODGKINSON
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01RES13ISSUE AND ALLOTMENT OF SHARES 25/06/2013
2013-06-26SH20STATEMENT BY DIRECTORS
2013-06-26CAP-SSSOLVENCY STATEMENT DATED 25/06/13
2013-06-26SH1926/06/13 STATEMENT OF CAPITAL GBP 817003
2013-06-26RES13REDUCTION OF SHARE PREMIUM ACCOUNT 25/06/2013
2013-06-26RES06REDUCE ISSUED CAPITAL 25/06/2013
2013-06-25SH0125/06/13 STATEMENT OF CAPITAL GBP 52971126
2013-04-03AP01DIRECTOR APPOINTED KAREN NICOLA LAWRIE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE LOUYS
2013-02-19AP01DIRECTOR APPOINTED MR MARK FOLEY
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW
2013-01-22AR0131/12/12 FULL LIST
2012-08-22SH0120/08/12 STATEMENT OF CAPITAL GBP 817003
2012-08-22SH0131/07/12 STATEMENT OF CAPITAL GBP 817002
2012-08-17AP01DIRECTOR APPOINTED MR RICARDO HORACIO ROSA
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROWE
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-22CAP-SSSOLVENCY STATEMENT DATED 20/06/12
2012-06-22SH20STATEMENT BY DIRECTORS
2012-06-22RES13SHARE PREMIUM ACCOUNT REDUCED 20/06/2012
2012-06-22RES06REDUCE ISSUED CAPITAL 20/06/2012
2012-06-22SH1922/06/12 STATEMENT OF CAPITAL GBP 817001
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MURRAY
2012-04-17AP01DIRECTOR APPOINTED MRS NATHALIE LOUYS
2012-01-19AR0131/12/11 FULL LIST
2011-10-10AP03SECRETARY APPOINTED MRS LORNA HELEN PEACE
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY EADAOIN MORAN
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY SUBSEA 7 M.S. LIMITED
2011-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-15RES01ADOPT ARTICLES 08/08/2011
2011-08-01AP03SECRETARY APPOINTED MRS EADAOIN MORAN
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY LARA CLEMENTI
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-27AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-05-25AP01DIRECTOR APPOINTED MR MARTIN SHAW
2011-05-25AP01DIRECTOR APPOINTED MR GRAEME SCOTT MURRAY
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN RASMUSSEN
2011-05-25AP03SECRETARY APPOINTED MS LARA CLEMENTI
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY LUDOVICA SMEETS
2011-01-24AR0131/12/10 FULL LIST
2011-01-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACERGY M.S. LIMITED / 12/01/2011
2011-01-13RES15CHANGE OF NAME 11/01/2011
2011-01-13CERTNMCOMPANY NAME CHANGED ACERGY TREASURY LIMITED CERTIFICATE ISSUED ON 13/01/11
2010-12-10SH0129/11/10 STATEMENT OF CAPITAL GBP 817001
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CROWE / 30/10/2009
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACERGY M.S. LIMITED / 31/12/2009
2010-01-26AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CROWE
2009-12-15AP02CORPORATE DIRECTOR APPOINTED SIMON PAUL CROWE
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2009-12-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN JONES
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR STUART JACKSON
2009-05-28AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-05123NC INC ALREADY ADJUSTED 30/03/09
2009-04-05RES04GBP NC 816000/826000
2009-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUBSEA 7 TREASURY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUBSEA 7 TREASURY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH COLLATERAL ASSIGNMENT 2004-11-08 Satisfied DNB NOR BANK ASA
RECEIVABLES ASSIGNMENT 2004-11-08 Satisfied DNB NOR BANK ASA (THE SECURITY TRUSTEE)
ACCOUNT CHARGE 2004-02-24 Satisfied HSBC BANK PLC
ACCOUNT CHARGE 2004-02-24 Satisfied HSBC BANK PLC
DEBENTURE 1991-10-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FIXED AND FLOATING CHARGE 1990-04-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1985-06-17 Satisfied CLYDESDALE BANK PLC
ASSIGNATION CHARGE 1983-02-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1974-12-04 Satisfied AUDESDALE BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUBSEA 7 TREASURY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SUBSEA 7 TREASURY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUBSEA 7 TREASURY (UK) LIMITED
Trademarks
We have not found any records of SUBSEA 7 TREASURY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBSEA 7 TREASURY (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUBSEA 7 TREASURY (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUBSEA 7 TREASURY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBSEA 7 TREASURY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUBSEA 7 TREASURY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.