SUBSEA 7 M.S. LIMITED
Overview
| Company Name | SUBSEA 7 M.S. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02074427 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUBSEA 7 M.S. LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACERGY M.S. LIMITED | Jan 23, 2006 | Jan 23, 2006 |
| STOLT OFFSHORE M.S. LIMITED | Jan 24, 2000 | Jan 24, 2000 |
| STOLT COMEX SEAWAY M.S. LTD. | Jun 13, 1994 | Jun 13, 1994 |
| CHASE OFFSHORE LIMITED | Jan 21, 1987 | Jan 21, 1987 |
| DALENEUTRAL LIMITED | Nov 17, 1986 | Nov 17, 1986 |
What are the latest accounts for SUBSEA 7 M.S. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SUBSEA 7 M.S. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 15, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexandre Armand Bringer as a director on Oct 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Foley as a director on Oct 06, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Peter Brendan Hickey as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Thomas Peter Brendan Hickey as a director on May 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Nicola Lawrie as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Foley as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SUBSEA 7 M.S. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEACE, Lorna Helen | Secretary | Brighton Road SM2 5BN Sutton 40 Surrey England | 163660920001 | |||||||||||
| BRINGER, Alexandre Armand | Director | Brighton Road SM2 5BN Sutton 40 Surrey England | England | French | 236279320001 | |||||||||
| LOUYS, Nathalie Veronique Jacqueline Ghislaine | Director | Brighton Road SM2 5BN Sutton 40 Surrey England | England | Belgian | 216988200001 | |||||||||
| WATTS, Rachel | Director | Brighton Road SM2 5BN Sutton 40 Surrey England | England | British | 183018530001 | |||||||||
| MORAN, Eadaoin | Secretary | Hammersmith Road Hammersmith W6 7DL London 200 | 162004010001 | |||||||||||
| SMEETS, Ludovica Johanna Hubertina | Secretary | Heather Close New Haw KT15 3PF Weybridge 12 Surrey | Dutch | 130502820001 | ||||||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||||||
| SUBSEA 7 CONTRACTING (UK) LIMITED | Secretary | Subsea 7 West Campus Tarland Road Westhill AB32 6JZ Aberdeen Tarland House Aberdeenshire |
| 54436690005 | ||||||||||
| CAHUZAC, Jean Paul | Director | Chiddingstone Street SW6 3TG London 28 | United Kingdom | French | 130166250003 | |||||||||
| CHABAS, Bruno Yves Raymond | Director | 8 Western Road RG9 1JL Henley On Thames | French | 66271250006 | ||||||||||
| CHARMENSAT, Jean Pierre | Director | 134 Rue Edmond Rostand Marseille 13008 FOREIGN France | French | 39503180002 | ||||||||||
| CROWE, Simon Paul | Director | Upper Church Street BA1 2PT Bath 3 Avon United Kingdom | England | British | 187978480002 | |||||||||
| EHRET, Thomas | Director | 601 Sovereign Court 29 Wrights Lane, Kensington W8 5SH London | French | 88979570001 | ||||||||||
| FOLEY, Mark | Director | Brighton Road SM2 5BN Sutton 40 Surrey England | England | British | 175963400001 | |||||||||
| FORBES, Michael Davidson | Director | 5 Gordon Lennox Crescent Bridge Of Don AB23 8AU Aberdeen Aberdeenshire | British | 21340100002 | ||||||||||
| FRIKSTAD, Paul Arild | Director | 3a Rubislaw Don North AB15 4AL Aberdeen | Norwegian | 86298910001 | ||||||||||
| HICKEY, Thomas Peter Brendan | Director | Hammersmith Road Hammersmith W6 7DL London 200 | France | British | 199246070001 | |||||||||
| HIRST, Terence John | Director | 73 Kings Gate AB2 6BN Aberdeen Grampian Scotland | British | 39503560001 | ||||||||||
| JACKSON, Stuart Robert | Director | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | United Kingdom | British | 110858010001 | |||||||||
| JONES, Michael John | Director | Norman Avenue TW1 2LY Twickenham 9 Middlesex | England | British | 1131560001 | |||||||||
| LAWRIE, Karen Nicola | Director | Hammersmith Road Hammersmith W6 7DL London 200 | England | British | 176652270001 | |||||||||
| LOUYS, Nathalie V. J. G. | Director | Hammersmith Road Hammersmith W6 7DL London 200 | United Kingdom | Belgian | 168153200001 | |||||||||
| MELING, Jan Fredrik | Director | Naumdoelaveien 18 FOREIGN Haugesund Norway | Norwegian | 1336290001 | ||||||||||
| MURRAY, Graeme Scott | Director | Hammersmith Road Hammersmith W6 7DL London 200 | Scotland | British | 157106000001 | |||||||||
| NAUROIS, Gilles De | Director | 36 Boulevard Des Occeans 13275 Marceille Cedex 9 France | French | 41227160001 | ||||||||||
| ROSA, Ricardo Horacio | Director | Hammersmith Road Hammersmith W6 7DL London 200 | England | British | 171145010001 | |||||||||
| TIPSON, Keith | Director | 2 Clonmore Street Southfields SW18 5EX London | United Kingdom | British | 82557840003 | |||||||||
| VOSSIER, Bernard Lucien | Director | Flat 18 Onslow Court Drayton Gardens SW10 8RL London | French | 44196670002 | ||||||||||
| VOSSIER, Bernard Lucien | Director | Flat 18 Onslow Court Drayton Gardens SW10 8RL London | French | 44196670002 | ||||||||||
| ACERGY M.S. LIMITED | Director | Hammersmith Road W6 7DL London 200 | 74739410003 | |||||||||||
| SIMON PAUL CROWE | Director | Upper Church Street BA1 2PT Bath 3 |
| 147663040001 |
Who are the persons with significant control of SUBSEA 7 M.S. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Subsea 7 Senior Holdings (Uk) Limited | Apr 06, 2016 | Brighton Road SM2 5BN Sutton 40 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUBSEA 7 M.S. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Jan 16, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SUBSEA 7 M.S. LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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