SUBSEA 7 BLUE SPACE LIMITED

SUBSEA 7 BLUE SPACE 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 NameSUBSEA 7 BLUE SPACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC128705
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SUBSEA 7 BLUE SPACE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SUBSEA 7 BLUE SPACE LIMITED located?

    Registered Office Address
    East Campus
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUBSEA 7 BLUE SPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUBSEA 7 CONTRACTING (UK) LIMITEDJan 12, 2011Jan 12, 2011
    ACERGY UK LIMITEDJan 23, 2006Jan 23, 2006
    STOLT OFFSHORE LIMITEDJan 24, 2000Jan 24, 2000
    STOLT COMEX SEAWAY LIMITEDDec 08, 1993Dec 08, 1993
    SEAWAY (UK) LIMITEDDec 13, 1990Dec 13, 1990
    TILTAN LIMITEDNov 27, 1990Nov 27, 1990

    What are the latest accounts for SUBSEA 7 BLUE SPACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUBSEA 7 BLUE SPACE LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for SUBSEA 7 BLUE SPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Director's details changed for Nathalie Veronique Jacqueline Ghislaine Louys on Sep 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Foley as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Ricardo Horacio Rosa as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Sep 18, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 02, 2021

    • Capital: GBP 1,010,004
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2021

    RES15

    Termination of appointment of Colin Strachan as a director on Jul 06, 2021

    1 pagesTM01

    Termination of appointment of Simon David Ellis as a director on Jul 06, 2021

    1 pagesTM01

    Appointment of Ricardo Horacio Rosa as a director on Jul 06, 2021

    2 pagesAP01

    Appointment of Rachel Watts as a director on Jul 06, 2021

    2 pagesAP01

    Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on Jul 06, 2021

    2 pagesAP01

    Confirmation statement made on Sep 18, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on Jun 30, 2020

    2 pagesPSC02

    Cessation of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on Jun 30, 2020

    1 pagesPSC07

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of SUBSEA 7 BLUE SPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACE, Lorna Helen
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Secretary
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    164411730001
    FOLEY, Mark
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    EnglandBritishChief Financial Officer175963400001
    LOUYS, Nathalie Veronique Jacqueline Ghislaine
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    EnglandBelgianGeneral Counsel188789620004
    WATTS, Rachel
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    EnglandBritishVice President - Tax284980380001
    IRVINE, Hugh Richard
    Spottiswoode Street
    EH9 1DJ Edinburgh
    92(1f1)
    Secretary
    Spottiswoode Street
    EH9 1DJ Edinburgh
    92(1f1)
    BritishSenior Legal Counsel126753010002
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    TAYLOR, Darren
    Nethermill Of Tillyhilt
    Tarves
    AB41 7NT Ellon
    The Auld Byre
    Aberdeenshire
    United Kingdom
    Secretary
    Nethermill Of Tillyhilt
    Tarves
    AB41 7NT Ellon
    The Auld Byre
    Aberdeenshire
    United Kingdom
    BritishLegal Counsel106672580003
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    SUBSEA 7 M.S. LIMITED
    Hammersmith Road
    W6 7DL London
    200
    United Kingdom
    Secretary
    Hammersmith Road
    W6 7DL London
    200
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2074427
    74739410006
    BRUNNEN, Jeremy Alan
    6 Clarence Lodge
    Middle Hill
    TW20 0NW Egham
    Surrey
    Director
    6 Clarence Lodge
    Middle Hill
    TW20 0NW Egham
    Surrey
    BritishManaging Director44706880003
    CAHUZAC, Jean Paul
    Chiddingstone Street
    SW6 3TG London
    28
    Director
    Chiddingstone Street
    SW6 3TG London
    28
    United KingdomFrenchChief Executive Officer130166250003
    CHABAS, Bruno Raymond Yves
    37 Manor Road
    RG9 1LU Henley On Thames
    Director
    37 Manor Road
    RG9 1LU Henley On Thames
    United KingdomFrenchChief Operating Officer66271250008
    CROWE, Simon Paul
    Tarland Road
    Westhill
    AB32 6JZ Aberdeen
    Acergy Campus
    Aberdeenshire
    United Kingdom
    Director
    Tarland Road
    Westhill
    AB32 6JZ Aberdeen
    Acergy Campus
    Aberdeenshire
    United Kingdom
    EnglandBritishChief Financial Officer187978480002
    EHRET, Thomas
    601 Sovereign Court
    29 Wrights Lane, Kensington
    W8 5SH London
    Director
    601 Sovereign Court
    29 Wrights Lane, Kensington
    W8 5SH London
    FrenchC.E.O.88979570001
    ELLIS, Simon David
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    EnglandBritishUk Legal Director170523590001
    FLEURY, Guy Jean Marie
    36 Boulevard Des Oceans
    13275 Marseille
    France
    Director
    36 Boulevard Des Oceans
    13275 Marseille
    France
    FrenchCompany Director46541790001
    FRIKSTAD, Paul Arild
    3a Rubislaw Don North
    AB15 4AL Aberdeen
    Director
    3a Rubislaw Don North
    AB15 4AL Aberdeen
    NorwegianChief Financial Officer86298910001
    GRAY, Gary George
    7 Overton Park
    Dyce
    AB21 7FT Aberdeen
    Aberdeenshire
    Director
    7 Overton Park
    Dyce
    AB21 7FT Aberdeen
    Aberdeenshire
    ScotlandBritishDir Of Legal & Contracts102140060001
    HIRST, Terence John
    73 Kings Gate
    AB2 6BN Aberdeen
    Grampian
    Scotland
    Director
    73 Kings Gate
    AB2 6BN Aberdeen
    Grampian
    Scotland
    BritishManaging Director39503560001
    HIRST, Terence John
    73 Kings Gate
    AB2 6BN Aberdeen
    Grampian
    Scotland
    Director
    73 Kings Gate
    AB2 6BN Aberdeen
    Grampian
    Scotland
    BritishDirector39503560001
    JACKSON, Stuart Robert
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    Director
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    United KingdomBritishC.F.O110858010001
    JACOBE DE NAUROIS, Gilles Charles Marie
    55 Craigieburn Park
    Springfield Road
    Aberdeen
    Director
    55 Craigieburn Park
    Springfield Road
    Aberdeen
    FrenchChief Operating Officer39502980001
    JOHN, Michael Dendle
    Dundas Yews
    EH34 5DS Pencaitland
    Director
    Dundas Yews
    EH34 5DS Pencaitland
    BritishDirector641280001
    JONES, Mike John, Dr
    Norman Avenue
    TW1 2LY Twickenham
    9
    Middlesex
    Director
    Norman Avenue
    TW1 2LY Twickenham
    9
    Middlesex
    BritishCeo140334700001
    LAWRENCE, Tyrone
    Tarland Road
    Westhill
    AB32 6JZ Aberdeen
    Acergy Campus
    Aberdeenshire
    United Kingdom
    Director
    Tarland Road
    Westhill
    AB32 6JZ Aberdeen
    Acergy Campus
    Aberdeenshire
    United Kingdom
    United KingdomBritishFinance Director149895270001
    LIE, Kaare Johannes
    Fiolvegen 1
    FOREIGN Haugesund
    Norway
    Director
    Fiolvegen 1
    FOREIGN Haugesund
    Norway
    NorwegianDirector1336280001
    MCLELLAN, Gordon Mccrum
    33 Forest Road
    AB15 4BY Aberdeen
    Aberdeenshire
    Director
    33 Forest Road
    AB15 4BY Aberdeen
    Aberdeenshire
    BritishManagement Consultant17861600001
    MCNEILL, Stephen Anthony
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    ScotlandBritishVice President Uk160503190001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MEIL, Graham John
    Roslyn Croft Hall Forest
    Kintore
    AB51 0YX Inverurie
    Director
    Roslyn Croft Hall Forest
    Kintore
    AB51 0YX Inverurie
    ScotlandBritishManaging Director1163310002
    MEIL, Graham John
    Roslyn Croft Hall Forest
    Kintore
    AB51 0YX Inverurie
    Director
    Roslyn Croft Hall Forest
    Kintore
    AB51 0YX Inverurie
    ScotlandBritishManaging Director1163310002
    MELING, Jan Fredrik
    Naumdoelaveien 18
    FOREIGN Haugesund
    Norway
    Director
    Naumdoelaveien 18
    FOREIGN Haugesund
    Norway
    NorwegianDirector1336290001
    MIKAELSEN, Oeyvind
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    NorwayNorwegianRegional Vice President91267430002
    MIKAELSEN, Oyvind
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    NorwayNorwegianSenior Vice President - Nsmc172942720001
    MURRAY, Patricia
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    UkBritishUk Finance Director160497650001

    Who are the persons with significant control of SUBSEA 7 BLUE SPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    Jun 30, 2020
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number9201671
    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.
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    Apr 06, 2016
    Brighton Road
    SM2 5BN Sutton
    40
    Surrey
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    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 BLUE SPACE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 18, 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

    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