MCDERMOTT HOLDINGS (U.K.) LIMITED
Overview
Company Name | MCDERMOTT HOLDINGS (U.K.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02576807 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCDERMOTT HOLDINGS (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
INLAW SEVENTEEN LIMITED | Jan 24, 1991 | Jan 24, 1991 |
What are the latest accounts for MCDERMOTT HOLDINGS (U.K.) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MCDERMOTT HOLDINGS (U.K.) LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for MCDERMOTT HOLDINGS (U.K.) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Registration of charge 025768070012, created on Mar 25, 2024 | 68 pages | MR01 | ||
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 pages | AD01 | ||
Notification of Mcdermott International, Ltd. as a person with significant control on Dec 27, 2023 | 2 pages | PSC02 | ||
Cessation of Mcdermott Holdings 1 Limited as a person with significant control on Dec 27, 2023 | 1 pages | PSC07 | ||
Satisfaction of charge 025768070003 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 84 pages | AA | ||
Termination of appointment of Neil Paul Bowman as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Appointment of Mr. Neil Paul Bowman as a director on Jul 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ashok Joshi as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of John M Freeman as a director on Apr 06, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Ms. Zeynep Kozanhan as a secretary on Dec 24, 2020 | 2 pages | AP03 | ||
Termination of appointment of Christopher Alan Krummel as a director on Jan 27, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||
Registration of charge 025768070011, created on Dec 31, 2020 | 69 pages | MR01 | ||
Termination of appointment of Jason Kitts as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Termination of appointment of Dentons Secretaries Limited as a secretary on Sep 21, 2020 | 1 pages | TM02 | ||
Who are the officers of MCDERMOTT HOLDINGS (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KOZANHAN, Zeynep, Ms. | Secretary | 566 Chiswick High Road, Chiswick Park, Chiswick W4 5YA London Building 3 United Kingdom | 279956320001 | |||||||||||||||
STUMPF, Robert E | Secretary | 4611 Butler Springs Lane Katy Texas 77494 United States | American | 120519040001 | ||||||||||||||
JOSHI, Ashok | Director | 566 Chiswick High Road, Chiswick Park, Chiswick W4 5YA London Building 3 United Kingdom | Netherlands | Indian | Director | 282437740001 | ||||||||||||
ALLEN, Frank Clinton | Secretary | 855 East Scenic Drive Pass Christian Mississippi 39571 Usa | British | 24236970001 | ||||||||||||||
ARNOLD, Jack Mitchell | Secretary | 2709 Comet Street 70131 New Orleans Louisiana Usa | American | Attorney | 38524610001 | |||||||||||||
COUPE, David Anthony Saint John | Secretary | Knollys House 11 Byward Street EC3R 5EN London | British | Solicitor | 87667460001 | |||||||||||||
GOULD, Nicholas Simon Barry | Secretary | International House 1 St Katharines Way E1W 1AY London | British | 107057070001 | ||||||||||||||
GRAY, Gary George | Secretary | Maclay Murray & Spens Llp One London Wall EC2Y 5AB London | British | 193583650001 | ||||||||||||||
HARGIS, Rudolph David | Secretary | 19607 Golden Flame Ct Houston Texas 77094 Usa | American | Business Executive | 76193560001 | |||||||||||||
HINGLE, Jamie Lee | Secretary | 755 Crystal Street 70124 New Orleans Louisiana Usa | British | Company Secretary | 38812280001 | |||||||||||||
JUNIOR, Frank Clinton Allen | Secretary | 855 East Scenic Drive FOREIGN Pass Christian Mississippi 39571 Usa | British | 31852160001 | ||||||||||||||
KITTS, Jason | Secretary | Eastbourne Terrace W2 6LG London 40 United Kingdom | 272260380001 | |||||||||||||||
MANION III, John Edward | Secretary | 101 Alberu Drive 70460 Slidell Louisiana Usa | British | 38962760001 | ||||||||||||||
MATTHEWS, Barbara | Secretary | Midway Main Street YO6 5RW Wombleton Yorkshire | British | Company Secretary | 39445840001 | |||||||||||||
MORRIS, Piers | Secretary | 50 Richmond Park Road KT2 6AH Kingston Upon Thames Surrey | British | 38656310002 | ||||||||||||||
MOSELEY, Rockne Locke | Secretary | P.O. Box 16961 Dubai Jebel Ali Free Trade Zone United Arab Emirates | 183616570001 | |||||||||||||||
O'BRIEN, Paul Anthony | Secretary | 20 Parkfield Road South Didsbury M20 6DH Manchester | British | 7537290001 | ||||||||||||||
ROBICHEAUX, Russell Joseph | Secretary | 140 Wembley Park Drive HA9 8JD Wembley Middlesex | British | Attorney | 52034790001 | |||||||||||||
SCHOOLFIELD, Bruce William | Secretary | 1411 Pambrooke Lane Houston 77094 Texas Usa | Usa | Director | 95080700001 | |||||||||||||
TSAI, John Sangchu | Secretary | 6477 Louis Xiv Street 70124 New Orleans Louisiana Usa | British | 44825810001 | ||||||||||||||
DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||||||
MACLAY MURRAY & SPENS | Nominee Secretary | One London Wall EC2Y 5AB London |
| 900030680001 | ||||||||||||||
BOWMAN, Neil Paul, Mr. | Director | Bedfont Lakes Business Park TW14 8HA Feltham 2 New Square Middlesex United Kingdom | United Kingdom | British | Director Operations | 264717850001 | ||||||||||||
BROWN, Frederick Elette | Director | 200 Westlake Park Blvd Houston Texas 77079 Usa | American | Business Executive | 76193650001 | |||||||||||||
CLINTON, John Mcnab | Director | Treave Coulsdon Lane CR5 3QJ Coulsdon Surrey | United Kingdom | British | Business Executive | 191312620001 | ||||||||||||
COUPE, David Anthony Saint John | Director | Knollys House 11 Byward Street EC3R 5EN London | British | Solicitor | 87667460001 | |||||||||||||
CUMMINS, Scott | Director | 1 Ashley Avenue KT18 5AD Epsom 1st Floor Global House Surrey United Kingdom | Singapore | Australian | Director | 187900040001 | ||||||||||||
DICKSON, David | Director | c/o C/O Maclay Murray & Spens Llp London Wall EC2Y 5AB London One United Kingdom | United States | British | Business Executive | 189335270001 | ||||||||||||
ECKERT, John Parsons | Director | 321 Rue St Ann FOREIGN Metairie Louisiana 70005 Usa | American | Business Executive | 24236980001 | |||||||||||||
ECKERT, John Parsons | Director | 321 Rue St Ann FOREIGN Metairie Louisiana 70005 Usa | American | Business Executive | 24236980001 | |||||||||||||
ELDERS, Perry Lawerance | Director | London Wall EC2Y 5AB London C/O Maclay Murray & Spens Llp One United Kingdom | United States | American | Business Executive | 189339450001 | ||||||||||||
FREEMAN, John M | Director | EC4M 7WS London One Fleet Place United Kingdom | United States | American | Attorney | 242851760001 | ||||||||||||
GOULD, Nicholas Simon Barry | Director | International House 1 St Katharines Way E1W 1AY London | United Kingdom | British | Solicitor | 107057070001 | ||||||||||||
HARGIS, Rudolph David | Director | 19607 Golden Flame Ct Houston Texas 77094 Usa | American | Business Executive | 76193560001 | |||||||||||||
HATTOX, Brock Alan | Director | 30 Lakewood Estates Drive 70131 New Orleans Louisiana Usa | American | Senior Vp & Chief Financial Of | 48283050001 |
Who are the persons with significant control of MCDERMOTT HOLDINGS (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mcdermott International, Ltd. | Dec 27, 2023 | 3rd Floor, 55 Par-La-Ville Road Hm 11 Park Place Hamilton Bermuda | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mcdermott Holdings 1 Limited | Jun 30, 2020 | Eastbourne Terrace W2 6LG London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mcdermott International Inc | Apr 06, 2016 | N. Eldridge Parkway 77079 Houston 757 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MCDERMOTT HOLDINGS (U.K.) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 22, 2020 | Jun 30, 2020 | The 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