FOUNDOCEAN LIMITED

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

    Company NameFOUNDOCEAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC159257
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FOUNDOCEAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEAMARK SYSTEMS LIMITEDFeb 13, 1998Feb 13, 1998
    SEAMARK SYSTEMS (HOLDINGS) LIMITEDNov 02, 1995Nov 02, 1995
    RANDOTTE (NO.383) LIMITEDJul 17, 1995Jul 17, 1995

    What are the latest accounts for FOUNDOCEAN 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 FOUNDOCEAN LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for FOUNDOCEAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    33 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Stephen David Coates as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of James Ralph Bell as a director on Aug 01, 2025

    1 pagesTM01

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Lancaster-King as a secretary on Jun 30, 2025

    1 pagesTM02

    Appointment of Mr Stuart David Phillips as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Ivan Edward Ronald as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Alterations to floating charge SC1592570014

    136 pages466(Scot)

    Alterations to floating charge SC1592570012

    136 pages466(Scot)

    Alterations to floating charge SC1592570013

    136 pages466(Scot)

    Registration of charge SC1592570014, created on Oct 11, 2024

    17 pagesMR01

    Change of details for Foundocean Holdings Limited as a person with significant control on Jan 08, 2024

    2 pagesPSC05

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Kerr David Wright as a director on Apr 08, 2024

    2 pagesAP01

    Termination of appointment of Martin Thomas Hardy as a director on Mar 29, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC1592570013, created on Jan 18, 2024

    17 pagesMR01

    Appointment of Mr Thomas Lancaster-King as a secretary on Jan 08, 2024

    2 pagesAP03

    Termination of appointment of Hazel Hunter as a secretary on Jan 08, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Who are the officers of FOUNDOCEAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Stephen David
    2-5 Old Bond Street
    W1S 4PD London
    Third Floor, Standbrook House
    England
    Director
    2-5 Old Bond Street
    W1S 4PD London
    Third Floor, Standbrook House
    England
    United KingdomBritish343196360001
    HUNTER, Hazel
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    ScotlandScottish258825390001
    PHILLIPS, Stuart David
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    United KingdomBritish200365760001
    VENN, Andrew Peter
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    EnglandBritish158931850002
    WRIGHT, Kerr David
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    ScotlandBritish321541880001
    HUNTER, Hazel
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Secretary
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    259247850001
    LANCASTER-KING, Thomas
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Secretary
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    317856740001
    MCINTOSH, Roderick Fraser
    29 Woodlands Drive
    ML1 4XU Motherwell
    Lanarkshire
    Secretary
    29 Woodlands Drive
    ML1 4XU Motherwell
    Lanarkshire
    British56910170003
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MILLER, Keith Edmund James
    25 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Secretary
    25 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    British710660002
    SMITH, Neil Peter
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Secretary
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    166758120001
    BARTLETT, Francis William Edward
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    EnglandBritish3497320007
    BELL, James Ralph
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    EnglandBritish97935300004
    BERAUDO, Giancarlo
    Piccadilly
    W1J 9EJ London
    170
    England
    Director
    Piccadilly
    W1J 9EJ London
    170
    England
    ItalyItalian170850780001
    BROOKS, Christopher John
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    United KingdomBritish203154140001
    BURNS, Paul
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    ScotlandBritish120326910001
    CRAINER, George Scott
    6 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    Director
    6 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    British2640250001
    EDSER, Rod John
    171 Craigleith Road
    EH4 2EB Edinburgh
    Director
    171 Craigleith Road
    EH4 2EB Edinburgh
    ScotlandBritish193913000001
    HARDY, Martin Thomas
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    EnglandBritish97935310002
    HARDY, Martin Thomas
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    EnglandBritish97935310002
    HUDSON, Jonathan Webster
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    EnglandBritish126520270002
    MCINTOSH, Roderick Fraser
    29 Woodlands Drive
    ML1 4XU Motherwell
    Lanarkshire
    Director
    29 Woodlands Drive
    ML1 4XU Motherwell
    Lanarkshire
    British56910170003
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MILES, Richard Stephen
    5 Northbury Lane
    Ruscombe
    RG10 9LQ Reading
    Berks
    Director
    5 Northbury Lane
    Ruscombe
    RG10 9LQ Reading
    Berks
    British45585930002
    MILLER, Keith Edmund James
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    EnglandBritish710660002
    MILLER, Keith Edmund James
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    EnglandBritish710660002
    MURPHY, Damien
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    ScotlandBritish158470810001
    OHNESORGE, Rudolf
    13 Maximilianstrasse
    Munchen 80539
    Environmental Assets Gmbh
    Germany
    Director
    13 Maximilianstrasse
    Munchen 80539
    Environmental Assets Gmbh
    Germany
    GermanyGerman170851290001
    POLLI, Rolando
    Piccadilly
    W1J 9EJ London
    170
    England
    Director
    Piccadilly
    W1J 9EJ London
    170
    England
    SwitzerlandItalian170850900001
    RONALD, Ivan Edward
    Standbrook House
    2-5 Old Bond Street
    W1S 4PD London
    3rd Floor
    England
    Director
    Standbrook House
    2-5 Old Bond Street
    W1S 4PD London
    3rd Floor
    England
    EnglandBritish159007200001
    SMITH, Neil Peter
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    Director
    Units 3 & 4
    Telford Square Business Park
    EH54 5PQ Telford Square
    Livingston
    United KingdomBritish59310320002
    SUTHERLAND, William James Beaton
    Red Riggin, West End
    Gauldry
    DD6 8RP Newport On Tay
    Fife
    Director
    Red Riggin, West End
    Gauldry
    DD6 8RP Newport On Tay
    Fife
    United KingdomBritish119424360001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Who are the persons with significant control of FOUNDOCEAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Foundocean Holdings Limited
    Old Bond Street
    W1S 4PD London
    Third Floor, Standbrook House
    England
    Apr 18, 2019
    Old Bond Street
    W1S 4PD London
    Third Floor, Standbrook House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number11935751
    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.
    Mr Piet-Hein Christoph De Jager
    Herengracht 448
    1017ca
    Cape Holding I B.V.
    Amsterdam
    Netherlands
    Dec 18, 2018
    Herengracht 448
    1017ca
    Cape Holding I B.V.
    Amsterdam
    Netherlands
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Anouar Noudari
    Cape Holding I B.V.
    1017 Ca
    Amsterdam
    Herengracht 448
    Netherlands
    Dec 18, 2018
    Cape Holding I B.V.
    1017 Ca
    Amsterdam
    Herengracht 448
    Netherlands
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Foundocean Group Limited
    Dedmere Road
    SL7 1PG Marlow
    Derwent House
    England
    Apr 06, 2016
    Dedmere Road
    SL7 1PG Marlow
    Derwent House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number09080355
    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.

    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