SUBSEA 7 M.S. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUBSEA 7 M.S. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02074427
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUBSEA 7 M.S. LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SUBSEA 7 M.S. LIMITED located?

    Registered Office Address
    40 Brighton Road
    SM2 5BN Sutton
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUBSEA 7 M.S. LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACERGY M.S. LIMITEDJan 23, 2006Jan 23, 2006
    STOLT OFFSHORE M.S. LIMITEDJan 24, 2000Jan 24, 2000
    STOLT COMEX SEAWAY M.S. LTD.Jun 13, 1994Jun 13, 1994
    CHASE OFFSHORE LIMITEDJan 21, 1987Jan 21, 1987
    DALENEUTRAL LIMITEDNov 17, 1986Nov 17, 1986

    What are the latest accounts for SUBSEA 7 M.S. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SUBSEA 7 M.S. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Satisfaction of charge 2 in full

    5 pagesMR04

    Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 15, 2018

    2 pagesPSC09

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Alexandre Armand Bringer as a director on Oct 09, 2017

    2 pagesAP01

    Termination of appointment of Mark Foley as a director on Oct 06, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Brighton Road Sutton Surrey SM2 5BN on Jan 27, 2017

    1 pagesAD01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Thomas Peter Brendan Hickey as a director on Sep 30, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Appointment of Thomas Peter Brendan Hickey as a director on May 29, 2015

    2 pagesAP01

    Termination of appointment of Karen Nicola Lawrie as a director on May 29, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Mark Foley as a director

    2 pagesAP01

    Who are the officers of SUBSEA 7 M.S. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACE, Lorna Helen
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    Secretary
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    163660920001
    BRINGER, Alexandre Armand
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    Director
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    EnglandFrench236279320001
    LOUYS, Nathalie Veronique Jacqueline Ghislaine
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    Director
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    EnglandBelgian216988200001
    WATTS, Rachel
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    Director
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    EnglandBritish183018530001
    MORAN, Eadaoin
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    Secretary
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    162004010001
    SMEETS, Ludovica Johanna Hubertina
    Heather Close
    New Haw
    KT15 3PF Weybridge
    12
    Surrey
    Secretary
    Heather Close
    New Haw
    KT15 3PF Weybridge
    12
    Surrey
    Dutch130502820001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    SUBSEA 7 CONTRACTING (UK) LIMITED
    Subsea 7 West Campus
    Tarland Road Westhill
    AB32 6JZ Aberdeen
    Tarland House
    Aberdeenshire
    Secretary
    Subsea 7 West Campus
    Tarland Road Westhill
    AB32 6JZ Aberdeen
    Tarland House
    Aberdeenshire
    Identification TypeEuropean Economic Area
    Registration Number2074427
    54436690005
    CAHUZAC, Jean Paul
    Chiddingstone Street
    SW6 3TG London
    28
    Director
    Chiddingstone Street
    SW6 3TG London
    28
    United KingdomFrench130166250003
    CHABAS, Bruno Yves Raymond
    8 Western Road
    RG9 1JL Henley On Thames
    Director
    8 Western Road
    RG9 1JL Henley On Thames
    French66271250006
    CHARMENSAT, Jean Pierre
    134 Rue Edmond Rostand
    Marseille 13008
    FOREIGN France
    Director
    134 Rue Edmond Rostand
    Marseille 13008
    FOREIGN France
    French39503180002
    CROWE, Simon Paul
    Upper Church Street
    BA1 2PT Bath
    3
    Avon
    United Kingdom
    Director
    Upper Church Street
    BA1 2PT Bath
    3
    Avon
    United Kingdom
    EnglandBritish187978480002
    EHRET, Thomas
    601 Sovereign Court
    29 Wrights Lane, Kensington
    W8 5SH London
    Director
    601 Sovereign Court
    29 Wrights Lane, Kensington
    W8 5SH London
    French88979570001
    FOLEY, Mark
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    Director
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    EnglandBritish175963400001
    FORBES, Michael Davidson
    5 Gordon Lennox Crescent
    Bridge Of Don
    AB23 8AU Aberdeen
    Aberdeenshire
    Director
    5 Gordon Lennox Crescent
    Bridge Of Don
    AB23 8AU Aberdeen
    Aberdeenshire
    British21340100002
    FRIKSTAD, Paul Arild
    3a Rubislaw Don North
    AB15 4AL Aberdeen
    Director
    3a Rubislaw Don North
    AB15 4AL Aberdeen
    Norwegian86298910001
    HICKEY, Thomas Peter Brendan
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    Director
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    FranceBritish199246070001
    HIRST, Terence John
    73 Kings Gate
    AB2 6BN Aberdeen
    Grampian
    Scotland
    Director
    73 Kings Gate
    AB2 6BN Aberdeen
    Grampian
    Scotland
    British39503560001
    JACKSON, Stuart Robert
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    Director
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    United KingdomBritish110858010001
    JONES, Michael John
    Norman Avenue
    TW1 2LY Twickenham
    9
    Middlesex
    Director
    Norman Avenue
    TW1 2LY Twickenham
    9
    Middlesex
    EnglandBritish1131560001
    LAWRIE, Karen Nicola
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    Director
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    EnglandBritish176652270001
    LOUYS, Nathalie V. J. G.
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    Director
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    United KingdomBelgian168153200001
    MELING, Jan Fredrik
    Naumdoelaveien 18
    FOREIGN Haugesund
    Norway
    Director
    Naumdoelaveien 18
    FOREIGN Haugesund
    Norway
    Norwegian1336290001
    MURRAY, Graeme Scott
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    Director
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    ScotlandBritish157106000001
    NAUROIS, Gilles De
    36 Boulevard Des Occeans
    13275 Marceille
    Cedex 9
    France
    Director
    36 Boulevard Des Occeans
    13275 Marceille
    Cedex 9
    France
    French41227160001
    ROSA, Ricardo Horacio
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    Director
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    EnglandBritish171145010001
    TIPSON, Keith
    2 Clonmore Street
    Southfields
    SW18 5EX London
    Director
    2 Clonmore Street
    Southfields
    SW18 5EX London
    United KingdomBritish82557840003
    VOSSIER, Bernard Lucien
    Flat 18 Onslow Court
    Drayton Gardens
    SW10 8RL London
    Director
    Flat 18 Onslow Court
    Drayton Gardens
    SW10 8RL London
    French44196670002
    VOSSIER, Bernard Lucien
    Flat 18 Onslow Court
    Drayton Gardens
    SW10 8RL London
    Director
    Flat 18 Onslow Court
    Drayton Gardens
    SW10 8RL London
    French44196670002
    ACERGY M.S. LIMITED
    Hammersmith Road
    W6 7DL London
    200
    Director
    Hammersmith Road
    W6 7DL London
    200
    74739410003
    SIMON PAUL CROWE
    Upper Church Street
    BA1 2PT Bath
    3
    Director
    Upper Church Street
    BA1 2PT Bath
    3
    Identification TypeEuropean Economic Area
    Registration Number02074427
    147663040001

    Who are the persons with significant control of SUBSEA 7 M.S. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    Apr 06, 2016
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number7751743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for SUBSEA 7 M.S. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Jan 16, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does SUBSEA 7 M.S. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental deposit
    Created On Dec 03, 2007
    Delivered On Dec 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in the deposit account and deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas Securities Services Custody Bank
    Transactions
    • Dec 07, 2007Registration of a charge (395)
    • Jul 20, 2018Satisfaction of a charge (MR04)
    Charge over shares relating to class 3 shipping limited
    Created On Feb 24, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed pledge over all of the company's interest in and to the registered shares of the bermudan company class 3 shipping limited.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does SUBSEA 7 M.S. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2021Dissolved on
    Sep 05, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gordon Malcolm Maclure
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0