MCDERMOTT HOLDINGS (U.K.) LIMITED

MCDERMOTT HOLDINGS (U.K.) LIMITED

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

    Company NameMCDERMOTT HOLDINGS (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02576807
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCDERMOTT HOLDINGS (U.K.) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MCDERMOTT HOLDINGS (U.K.) LIMITED located?

    Registered Office Address
    Building 3 566 Chiswick High Road, Chiswick Park, Chiswick
    W4 5YA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MCDERMOTT HOLDINGS (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INLAW SEVENTEEN LIMITEDJan 24, 1991Jan 24, 1991

    What are the latest accounts for MCDERMOTT HOLDINGS (U.K.) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MCDERMOTT HOLDINGS (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for MCDERMOTT HOLDINGS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01
    XDUXG31P

    Full accounts made up to Dec 31, 2022

    18 pagesAA
    AD9KAF5F

    Registration of charge 025768070012, created on Mar 25, 2024

    68 pagesMR01
    XCZQHUJL

    Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on Mar 02, 2024

    1 pagesAD01
    XCY01061

    Notification of Mcdermott International, Ltd. as a person with significant control on Dec 27, 2023

    2 pagesPSC02
    XCWVC8QZ

    Cessation of Mcdermott Holdings 1 Limited as a person with significant control on Dec 27, 2023

    1 pagesPSC07
    XCW9TWBN

    Satisfaction of charge 025768070003 in full

    1 pagesMR04
    XCVTEZ14

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01
    XCVDD5QA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01
    XBVWBBC1

    Accounts for a small company made up to Dec 31, 2021

    84 pagesAA
    ABDXG7EB

    Termination of appointment of Neil Paul Bowman as a director on Sep 15, 2022

    1 pagesTM01
    XBD4FWFN

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01
    XAWCQBB5

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA
    AAF9BX21

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA
    AABD2S4I

    Appointment of Mr. Neil Paul Bowman as a director on Jul 07, 2021

    2 pagesAP01
    XA89PXWI

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01
    XA404LVL

    Appointment of Ashok Joshi as a director on Apr 06, 2021

    2 pagesAP01
    XA2Y68JC

    Termination of appointment of John M Freeman as a director on Apr 06, 2021

    1 pagesTM01
    XA2VG4EY

    Registered office address changed from 40 Eastbourne Terrace London W2 6LG United Kingdom to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on Mar 24, 2021

    1 pagesAD01
    XA0RW09C

    Appointment of Ms. Zeynep Kozanhan as a secretary on Dec 24, 2020

    2 pagesAP03
    X9YOH1EG

    Termination of appointment of Christopher Alan Krummel as a director on Jan 27, 2021

    1 pagesTM01
    X9Y5VMFV

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA
    A9VS825N

    Registration of charge 025768070011, created on Dec 31, 2020

    69 pagesMR01
    X9W2XEJS

    Termination of appointment of Jason Kitts as a secretary on Dec 24, 2020

    1 pagesTM02
    X9VPHLH5

    Termination of appointment of Dentons Secretaries Limited as a secretary on Sep 21, 2020

    1 pagesTM02
    X9EBNJPE

    Who are the officers of MCDERMOTT HOLDINGS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOZANHAN, Zeynep, Ms.
    566 Chiswick High Road, Chiswick Park, Chiswick
    W4 5YA London
    Building 3
    United Kingdom
    Secretary
    566 Chiswick High Road, Chiswick Park, Chiswick
    W4 5YA London
    Building 3
    United Kingdom
    279956320001
    STUMPF, Robert E
    4611 Butler Springs Lane
    Katy
    Texas
    77494
    United States
    Secretary
    4611 Butler Springs Lane
    Katy
    Texas
    77494
    United States
    American120519040001
    JOSHI, Ashok
    566 Chiswick High Road, Chiswick Park, Chiswick
    W4 5YA London
    Building 3
    United Kingdom
    Director
    566 Chiswick High Road, Chiswick Park, Chiswick
    W4 5YA London
    Building 3
    United Kingdom
    NetherlandsIndianDirector282437740001
    ALLEN, Frank Clinton
    855 East Scenic Drive
    Pass Christian
    Mississippi
    39571
    Usa
    Secretary
    855 East Scenic Drive
    Pass Christian
    Mississippi
    39571
    Usa
    British24236970001
    ARNOLD, Jack Mitchell
    2709 Comet Street
    70131 New Orleans
    Louisiana
    Usa
    Secretary
    2709 Comet Street
    70131 New Orleans
    Louisiana
    Usa
    AmericanAttorney38524610001
    COUPE, David Anthony Saint John
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Secretary
    Knollys House
    11 Byward Street
    EC3R 5EN London
    BritishSolicitor87667460001
    GOULD, Nicholas Simon Barry
    International House
    1 St Katharines Way
    E1W 1AY London
    Secretary
    International House
    1 St Katharines Way
    E1W 1AY London
    British107057070001
    GRAY, Gary George
    Maclay Murray & Spens Llp
    One London Wall
    EC2Y 5AB London
    Secretary
    Maclay Murray & Spens Llp
    One London Wall
    EC2Y 5AB London
    British193583650001
    HARGIS, Rudolph David
    19607 Golden Flame Ct
    Houston
    Texas 77094
    Usa
    Secretary
    19607 Golden Flame Ct
    Houston
    Texas 77094
    Usa
    AmericanBusiness Executive76193560001
    HINGLE, Jamie Lee
    755 Crystal Street
    70124 New Orleans
    Louisiana
    Usa
    Secretary
    755 Crystal Street
    70124 New Orleans
    Louisiana
    Usa
    BritishCompany Secretary38812280001
    JUNIOR, Frank Clinton Allen
    855 East Scenic Drive
    FOREIGN Pass Christian
    Mississippi 39571
    Usa
    Secretary
    855 East Scenic Drive
    FOREIGN Pass Christian
    Mississippi 39571
    Usa
    British31852160001
    KITTS, Jason
    Eastbourne Terrace
    W2 6LG London
    40
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    40
    United Kingdom
    272260380001
    MANION III, John Edward
    101 Alberu Drive
    70460 Slidell
    Louisiana
    Usa
    Secretary
    101 Alberu Drive
    70460 Slidell
    Louisiana
    Usa
    British38962760001
    MATTHEWS, Barbara
    Midway
    Main Street
    YO6 5RW Wombleton
    Yorkshire
    Secretary
    Midway
    Main Street
    YO6 5RW Wombleton
    Yorkshire
    BritishCompany Secretary39445840001
    MORRIS, Piers
    50 Richmond Park Road
    KT2 6AH Kingston Upon Thames
    Surrey
    Secretary
    50 Richmond Park Road
    KT2 6AH Kingston Upon Thames
    Surrey
    British38656310002
    MOSELEY, Rockne Locke
    P.O. Box 16961
    Dubai
    Jebel Ali Free Trade Zone
    United Arab Emirates
    Secretary
    P.O. Box 16961
    Dubai
    Jebel Ali Free Trade Zone
    United Arab Emirates
    183616570001
    O'BRIEN, Paul Anthony
    20 Parkfield Road South
    Didsbury
    M20 6DH Manchester
    Secretary
    20 Parkfield Road South
    Didsbury
    M20 6DH Manchester
    British7537290001
    ROBICHEAUX, Russell Joseph
    140 Wembley Park Drive
    HA9 8JD Wembley
    Middlesex
    Secretary
    140 Wembley Park Drive
    HA9 8JD Wembley
    Middlesex
    BritishAttorney52034790001
    SCHOOLFIELD, Bruce William
    1411 Pambrooke Lane
    Houston
    77094 Texas
    Usa
    Secretary
    1411 Pambrooke Lane
    Houston
    77094 Texas
    Usa
    UsaDirector95080700001
    TSAI, John Sangchu
    6477 Louis Xiv Street
    70124 New Orleans
    Louisiana
    Usa
    Secretary
    6477 Louis Xiv Street
    70124 New Orleans
    Louisiana
    Usa
    British44825810001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS
    One London Wall
    EC2Y 5AB London
    Nominee Secretary
    One London Wall
    EC2Y 5AB London
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    900030680001
    BOWMAN, Neil Paul, Mr.
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    Director
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    United KingdomBritishDirector Operations264717850001
    BROWN, Frederick Elette
    200 Westlake Park Blvd
    Houston
    Texas 77079
    Usa
    Director
    200 Westlake Park Blvd
    Houston
    Texas 77079
    Usa
    AmericanBusiness Executive76193650001
    CLINTON, John Mcnab
    Treave Coulsdon Lane
    CR5 3QJ Coulsdon
    Surrey
    Director
    Treave Coulsdon Lane
    CR5 3QJ Coulsdon
    Surrey
    United KingdomBritishBusiness Executive191312620001
    COUPE, David Anthony Saint John
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Director
    Knollys House
    11 Byward Street
    EC3R 5EN London
    BritishSolicitor87667460001
    CUMMINS, Scott
    1 Ashley Avenue
    KT18 5AD Epsom
    1st Floor Global House
    Surrey
    United Kingdom
    Director
    1 Ashley Avenue
    KT18 5AD Epsom
    1st Floor Global House
    Surrey
    United Kingdom
    SingaporeAustralianDirector187900040001
    DICKSON, David
    c/o C/O Maclay Murray & Spens Llp
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Director
    c/o C/O Maclay Murray & Spens Llp
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    United StatesBritishBusiness Executive189335270001
    ECKERT, John Parsons
    321 Rue St Ann
    FOREIGN Metairie
    Louisiana 70005
    Usa
    Director
    321 Rue St Ann
    FOREIGN Metairie
    Louisiana 70005
    Usa
    AmericanBusiness Executive24236980001
    ECKERT, John Parsons
    321 Rue St Ann
    FOREIGN Metairie
    Louisiana 70005
    Usa
    Director
    321 Rue St Ann
    FOREIGN Metairie
    Louisiana 70005
    Usa
    AmericanBusiness Executive24236980001
    ELDERS, Perry Lawerance
    London Wall
    EC2Y 5AB London
    C/O Maclay Murray & Spens Llp One
    United Kingdom
    Director
    London Wall
    EC2Y 5AB London
    C/O Maclay Murray & Spens Llp One
    United Kingdom
    United StatesAmericanBusiness Executive189339450001
    FREEMAN, John M
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    United StatesAmericanAttorney242851760001
    GOULD, Nicholas Simon Barry
    International House
    1 St Katharines Way
    E1W 1AY London
    Director
    International House
    1 St Katharines Way
    E1W 1AY London
    United KingdomBritishSolicitor107057070001
    HARGIS, Rudolph David
    19607 Golden Flame Ct
    Houston
    Texas 77094
    Usa
    Director
    19607 Golden Flame Ct
    Houston
    Texas 77094
    Usa
    AmericanBusiness Executive76193560001
    HATTOX, Brock Alan
    30 Lakewood Estates Drive
    70131 New Orleans
    Louisiana
    Usa
    Director
    30 Lakewood Estates Drive
    70131 New Orleans
    Louisiana
    Usa
    AmericanSenior Vp & Chief Financial Of48283050001

    Who are the persons with significant control of MCDERMOTT HOLDINGS (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcdermott International, Ltd.
    3rd Floor, 55 Par-La-Ville Road
    Hm 11
    Park Place
    Hamilton
    Bermuda
    Dec 27, 2023
    3rd Floor, 55 Par-La-Ville Road
    Hm 11
    Park Place
    Hamilton
    Bermuda
    No
    Legal FormExempted Company
    Country RegisteredBermuda
    Legal AuthorityBermuda Companies Act 1981
    Place RegisteredBermuda Registrar Of Companies
    Registration Number55624
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mcdermott Holdings 1 Limited
    Eastbourne Terrace
    W2 6LG London
    40
    England
    Jun 30, 2020
    Eastbourne Terrace
    W2 6LG London
    40
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredUk Register Of Companies
    Registration Number12572705
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mcdermott International Inc
    N. Eldridge Parkway
    77079 Houston
    757
    United States
    Apr 06, 2016
    N. Eldridge Parkway
    77079 Houston
    757
    United States
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityRepublic Of Panama
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MCDERMOTT HOLDINGS (U.K.) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 22, 2020Jun 30, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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