SUBSEA 7 BLUE SPACE LIMITED
Overview
| Company Name | SUBSEA 7 BLUE SPACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC128705 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of SUBSEA 7 BLUE SPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUBSEA 7 CONTRACTING (UK) LIMITED | Jan 12, 2011 | Jan 12, 2011 |
| ACERGY UK LIMITED | Jan 23, 2006 | Jan 23, 2006 |
| STOLT OFFSHORE LIMITED | Jan 24, 2000 | Jan 24, 2000 |
| STOLT COMEX SEAWAY LIMITED | Dec 08, 1993 | Dec 08, 1993 |
| SEAWAY (UK) LIMITED | Dec 13, 1990 | Dec 13, 1990 |
| TILTAN LIMITED | Nov 27, 1990 | Nov 27, 1990 |
What are the latest accounts for SUBSEA 7 BLUE SPACE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUBSEA 7 BLUE SPACE LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for SUBSEA 7 BLUE SPACE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Director's details changed for Nathalie Veronique Jacqueline Ghislaine Louys on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Foley as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ricardo Horacio Rosa as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 02, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Colin Strachan as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon David Ellis as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ricardo Horacio Rosa as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Rachel Watts as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on Jun 30, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on Jun 30, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SUBSEA 7 BLUE SPACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEACE, Lorna Helen | Secretary | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | 164411730001 | |||||||||||
| FOLEY, Mark | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | England | British | 175963400001 | |||||||||
| LOUYS, Nathalie Veronique Jacqueline Ghislaine | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | England | Belgian | 188789620004 | |||||||||
| WATTS, Rachel | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | England | British | 284980380001 | |||||||||
| IRVINE, Hugh Richard | Secretary | Spottiswoode Street EH9 1DJ Edinburgh 92(1f1) | British | 126753010002 | ||||||||||
| MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||||||
| TAYLOR, Darren | Secretary | Nethermill Of Tillyhilt Tarves AB41 7NT Ellon The Auld Byre Aberdeenshire United Kingdom | British | 106672580003 | ||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
| SUBSEA 7 M.S. LIMITED | Secretary | Hammersmith Road W6 7DL London 200 United Kingdom |
| 74739410006 | ||||||||||
| BRUNNEN, Jeremy Alan | Director | 6 Clarence Lodge Middle Hill TW20 0NW Egham Surrey | British | 44706880003 | ||||||||||
| CAHUZAC, Jean Paul | Director | Chiddingstone Street SW6 3TG London 28 | United Kingdom | French | 130166250003 | |||||||||
| CHABAS, Bruno Raymond Yves | Director | 37 Manor Road RG9 1LU Henley On Thames | United Kingdom | French | 66271250008 | |||||||||
| CROWE, Simon Paul | Director | Tarland Road Westhill AB32 6JZ Aberdeen Acergy Campus Aberdeenshire United Kingdom | England | British | 187978480002 | |||||||||
| EHRET, Thomas | Director | 601 Sovereign Court 29 Wrights Lane, Kensington W8 5SH London | French | 88979570001 | ||||||||||
| ELLIS, Simon David | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | England | British | 170523590001 | |||||||||
| FLEURY, Guy Jean Marie | Director | 36 Boulevard Des Oceans 13275 Marseille France | French | 46541790001 | ||||||||||
| FRIKSTAD, Paul Arild | Director | 3a Rubislaw Don North AB15 4AL Aberdeen | Norwegian | 86298910001 | ||||||||||
| GRAY, Gary George | Director | 7 Overton Park Dyce AB21 7FT Aberdeen Aberdeenshire | Scotland | British | 102140060001 | |||||||||
| HIRST, Terence John | Director | 73 Kings Gate AB2 6BN Aberdeen Grampian Scotland | British | 39503560001 | ||||||||||
| 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 | |||||||||
| JACOBE DE NAUROIS, Gilles Charles Marie | Director | 55 Craigieburn Park Springfield Road Aberdeen | French | 39502980001 | ||||||||||
| JOHN, Michael Dendle | Director | Dundas Yews EH34 5DS Pencaitland | British | 641280001 | ||||||||||
| JONES, Mike John, Dr | Director | Norman Avenue TW1 2LY Twickenham 9 Middlesex | British | 140334700001 | ||||||||||
| LAWRENCE, Tyrone | Director | Tarland Road Westhill AB32 6JZ Aberdeen Acergy Campus Aberdeenshire United Kingdom | United Kingdom | British | 149895270001 | |||||||||
| LIE, Kaare Johannes | Director | Fiolvegen 1 FOREIGN Haugesund Norway | Norwegian | 1336280001 | ||||||||||
| MCLELLAN, Gordon Mccrum | Director | 33 Forest Road AB15 4BY Aberdeen Aberdeenshire | British | 17861600001 | ||||||||||
| MCNEILL, Stephen Anthony | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Scotland | British | 160503190001 | |||||||||
| MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||||||
| MEIL, Graham John | Director | Roslyn Croft Hall Forest Kintore AB51 0YX Inverurie | Scotland | British | 1163310002 | |||||||||
| MEIL, Graham John | Director | Roslyn Croft Hall Forest Kintore AB51 0YX Inverurie | Scotland | British | 1163310002 | |||||||||
| MELING, Jan Fredrik | Director | Naumdoelaveien 18 FOREIGN Haugesund Norway | Norwegian | 1336290001 | ||||||||||
| MIKAELSEN, Oeyvind | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Norway | Norwegian | 91267430002 | |||||||||
| MIKAELSEN, Oyvind | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Norway | Norwegian | 172942720001 | |||||||||
| MURRAY, Patricia | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Uk | British | 160497650001 |
Who are the persons with significant control of SUBSEA 7 BLUE SPACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Subsea 7 International Holdings (Uk) Limited | Jun 30, 2020 | Brighton Road SM2 5BN Sutton 40 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Subsea 7 Senior Holdings (Uk) Limited | Apr 06, 2016 | Brighton Road SM2 5BN Sutton 40 Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUBSEA 7 BLUE SPACE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 18, 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 |
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