Liquidation
Company Information for SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED
Birchin Court, 20 Birchin Lane, London, EC3V 9DU,
|
Company Registration Number
07751743
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED | |
Legal Registered Office | |
Birchin Court 20 Birchin Lane London EC3V 9DU Other companies in W6 | |
Company Number | 07751743 | |
---|---|---|
Company ID Number | 07751743 | |
Date formed | 2011-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-03-28 11:59:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRE ARMAND BRINGER |
||
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS |
||
DOUGLAS JAMES YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK FOLEY |
Director | ||
KAREN NICOLA LAWRIE |
Director | ||
LUDOVICA JOHANNA HUBERTINA SMEETS |
Company Secretary | ||
NATHALIE V. J. G. LOUYS |
Director | ||
MARTIN SHAW |
Director | ||
NINA EL-IMAD |
Director | ||
GRAEME SCOTT MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUBSEA 7 HOLDINGS (UK) LIMITED | Director | 2017-10-09 | CURRENT | 2011-08-24 | Active | |
SUBSEA 7 FINANCE (UK) PLC | Director | 2017-10-09 | CURRENT | 2014-08-28 | Active | |
SUBSEA 7 TREASURY (UK) LIMITED | Director | 2017-10-09 | CURRENT | 1970-03-17 | Active | |
SUBSEA 7 INVESTMENTS (UK) LIMITED | Director | 2017-10-09 | CURRENT | 2014-09-02 | Liquidation | |
SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED | Director | 2017-10-09 | CURRENT | 2014-09-03 | Active | |
SUBSEA 7 M.S. LIMITED | Director | 2017-10-09 | CURRENT | 1986-11-17 | Liquidation | |
T7 SUBSEA LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Dissolved 2018-02-20 | |
RIKIKI LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
SUBSEA 7 (UK SERVICE COMPANY) LIMITED | Director | 2016-09-30 | CURRENT | 2002-03-05 | Active | |
SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active | |
SUBSEA 7 INVESTMENTS (UK) LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Liquidation | |
SUBSEA 7 FINANCE (UK) PLC | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
SUBSEA 7 HOLDINGS (UK) LIMITED | Director | 2014-06-23 | CURRENT | 2011-08-24 | Active | |
SUBSEA 7 TREASURY (UK) LIMITED | Director | 2014-06-23 | CURRENT | 1970-03-17 | Active | |
ENGINEERING SUBSEA SOLUTIONS LIMITED | Director | 2011-10-10 | CURRENT | 2008-01-07 | Dissolved 2017-01-03 | |
SUBSEA 7 HOLDINGS (UK) LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-16 | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM 40 Brighton Road Sutton Surrey SM2 5BN England | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-10-06 USD 1,002 | |
CAP-SS | Solvency Statement dated 24/09/20 | |
RES13 | Resolutions passed:
| |
SH01 | 24/09/20 STATEMENT OF CAPITAL USD 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES | |
SH01 | 17/12/19 STATEMENT OF CAPITAL USD 1001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/12/17 | |
LATEST SOC | 26/01/18 STATEMENT OF CAPITAL;USD 1000 | |
SH19 | Statement of capital on 2018-01-26 USD 1,000 | |
RES13 | Resolutions passed:
| |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDRE ARMAND BRINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FOLEY | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;USD 1000 | |
SH01 | 13/09/17 STATEMENT OF CAPITAL USD 1000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/17 FROM 200 Hammersmith Road London W6 7DL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 02/10/15 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;USD 103 | |
SH19 | Statement of capital on 2015-10-16 USD 103 | |
RES06 | Resolutions passed:
| |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 23/06/2015 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;USD 3486983944 | |
SH01 | 04/08/15 STATEMENT OF CAPITAL USD 3486983944 | |
SH01 | 04/08/15 STATEMENT OF CAPITAL USD 3486983944 | |
SH01 | 28/11/14 STATEMENT OF CAPITAL USD 103 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;USD 102 | |
AR01 | 24/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LAWRIE | |
SH01 | 20/12/13 STATEMENT OF CAPITAL USD 102 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUDOVICA SMEETS | |
AR01 | 24/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED KAREN NICOLA LAWRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHALIE LOUYS | |
AP01 | DIRECTOR APPOINTED MR MARK FOLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW | |
AR01 | 24/08/12 FULL LIST | |
SH01 | 20/08/12 STATEMENT OF CAPITAL USD 101 | |
AP01 | DIRECTOR APPOINTED MRS NATHALIE V. J. G. LOUYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA EL-IMAD | |
AA01 | CURREXT FROM 31/08/2012 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-08-27 |
Resolution | 2020-12-31 |
Appointmen | 2020-12-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED | Event Date | 2021-08-27 |
Initiating party | Event Type | Resolution | |
Defending party | SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED | Event Date | 2020-12-31 |
Initiating party | Event Type | Appointmen | |
Defending party | SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED | Event Date | 2020-12-31 |
Name of Company: SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED Company Number: 07751743 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: 40 Brighton Road,… | |||
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. |