FOUNDOCEAN LIMITED
Overview
| Company Name | FOUNDOCEAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC159257 |
| 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 FOUNDOCEAN LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is FOUNDOCEAN LIMITED located?
| Registered Office Address | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUNDOCEAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEAMARK SYSTEMS LIMITED | Feb 13, 1998 | Feb 13, 1998 |
| SEAMARK SYSTEMS (HOLDINGS) LIMITED | Nov 02, 1995 | Nov 02, 1995 |
| RANDOTTE (NO.383) LIMITED | Jul 17, 1995 | Jul 17, 1995 |
What are the latest accounts for FOUNDOCEAN 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 FOUNDOCEAN LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for FOUNDOCEAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
legacy | 93 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Stephen David Coates as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Ralph Bell as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Lancaster-King as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stuart David Phillips as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Edward Ronald as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Alterations to floating charge SC1592570014 | 136 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1592570012 | 136 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1592570013 | 136 pages | 466(Scot) | ||||||||||
Registration of charge SC1592570014, created on Oct 11, 2024 | 17 pages | MR01 | ||||||||||
Change of details for Foundocean Holdings Limited as a person with significant control on Jan 08, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kerr David Wright as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Thomas Hardy as a director on Mar 29, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1592570013, created on Jan 18, 2024 | 17 pages | MR01 | ||||||||||
Appointment of Mr Thomas Lancaster-King as a secretary on Jan 08, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hazel Hunter as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Who are the officers of FOUNDOCEAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COATES, Stephen David | Director | 2-5 Old Bond Street W1S 4PD London Third Floor, Standbrook House England | United Kingdom | British | 343196360001 | |||||
| HUNTER, Hazel | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | Scotland | Scottish | 258825390001 | |||||
| PHILLIPS, Stuart David | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | United Kingdom | British | 200365760001 | |||||
| VENN, Andrew Peter | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | England | British | 158931850002 | |||||
| WRIGHT, Kerr David | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | Scotland | British | 321541880001 | |||||
| HUNTER, Hazel | Secretary | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | 259247850001 | |||||||
| LANCASTER-KING, Thomas | Secretary | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | 317856740001 | |||||||
| MCINTOSH, Roderick Fraser | Secretary | 29 Woodlands Drive ML1 4XU Motherwell Lanarkshire | British | 56910170003 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| MILLER, Keith Edmund James | Secretary | 25 Wethered Park SL7 2BH Marlow Buckinghamshire | British | 710660002 | ||||||
| SMITH, Neil Peter | Secretary | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | 166758120001 | |||||||
| BARTLETT, Francis William Edward | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | England | British | 3497320007 | |||||
| BELL, James Ralph | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | England | British | 97935300004 | |||||
| BERAUDO, Giancarlo | Director | Piccadilly W1J 9EJ London 170 England | Italy | Italian | 170850780001 | |||||
| BROOKS, Christopher John | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | United Kingdom | British | 203154140001 | |||||
| BURNS, Paul | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | Scotland | British | 120326910001 | |||||
| CRAINER, George Scott | Director | 6 Johnsburn Park EH14 7NA Balerno Midlothian | British | 2640250001 | ||||||
| EDSER, Rod John | Director | 171 Craigleith Road EH4 2EB Edinburgh | Scotland | British | 193913000001 | |||||
| HARDY, Martin Thomas | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | England | British | 97935310002 | |||||
| HARDY, Martin Thomas | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | England | British | 97935310002 | |||||
| HUDSON, Jonathan Webster | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | England | British | 126520270002 | |||||
| MCINTOSH, Roderick Fraser | Director | 29 Woodlands Drive ML1 4XU Motherwell Lanarkshire | British | 56910170003 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| MILES, Richard Stephen | Director | 5 Northbury Lane Ruscombe RG10 9LQ Reading Berks | British | 45585930002 | ||||||
| MILLER, Keith Edmund James | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | England | British | 710660002 | |||||
| MILLER, Keith Edmund James | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | England | British | 710660002 | |||||
| MURPHY, Damien | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | Scotland | British | 158470810001 | |||||
| OHNESORGE, Rudolf | Director | 13 Maximilianstrasse Munchen 80539 Environmental Assets Gmbh Germany | Germany | German | 170851290001 | |||||
| POLLI, Rolando | Director | Piccadilly W1J 9EJ London 170 England | Switzerland | Italian | 170850900001 | |||||
| RONALD, Ivan Edward | Director | Standbrook House 2-5 Old Bond Street W1S 4PD London 3rd Floor England | England | British | 159007200001 | |||||
| SMITH, Neil Peter | Director | Units 3 & 4 Telford Square Business Park EH54 5PQ Telford Square Livingston | United Kingdom | British | 59310320002 | |||||
| SUTHERLAND, William James Beaton | Director | Red Riggin, West End Gauldry DD6 8RP Newport On Tay Fife | United Kingdom | British | 119424360001 | |||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of FOUNDOCEAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Foundocean Holdings Limited | Apr 18, 2019 | Old Bond Street W1S 4PD London Third Floor, Standbrook House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Piet-Hein Christoph De Jager | Dec 18, 2018 | Herengracht 448 1017ca Cape Holding I B.V. Amsterdam Netherlands | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anouar Noudari | Dec 18, 2018 | Cape Holding I B.V. 1017 Ca Amsterdam Herengracht 448 Netherlands | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
| Foundocean Group Limited | Apr 06, 2016 | Dedmere Road SL7 1PG Marlow Derwent House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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