SUBSEA 7 CHARTERING (UK) LIMITED
Overview
| Company Name | SUBSEA 7 CHARTERING (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC184511 |
| 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 CHARTERING (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SUBSEA 7 CHARTERING (UK) 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 CHARTERING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACERGY CHARTERING LIMITED | Jan 23, 2006 | Jan 23, 2006 |
| CEANIC LIMITED | Apr 24, 1998 | Apr 24, 1998 |
| LONGPUDDLE LIMITED | Apr 03, 1998 | Apr 03, 1998 |
What are the latest accounts for SUBSEA 7 CHARTERING (UK) 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 CHARTERING (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for SUBSEA 7 CHARTERING (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Justin Richard Parfett as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Appointment of Justin Richard Parfett as a director on Apr 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lee Richard O'brien as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2021 with updates | 4 pages | CS01 | ||
Appointment of Lee Richard O'brien as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Lowther as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Appointment of Adzariat Zink Monergi as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher Kane Ratajcazk as a director on Aug 01, 2020 | 1 pages | TM01 | ||
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 Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Appointment of David Lowther as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Who are the officers of SUBSEA 7 CHARTERING (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MONERGI, Adzariat Zink | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | Singapore | Indonesian | 272717030001 | |||||||||
| YOUNG, Douglas James | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | Scotland | British | 244454560001 | |||||||||
| GRAY, Gary George | Secretary | 7 Overton Park Dyce AB21 7FT Aberdeen Aberdeenshire | British | 102140060001 | ||||||||||
| IRVINE, Hugh Richard | Secretary | Spottiswoode Street EH9 1DJ Edinburgh 92(1f1) | British | 126753010002 | ||||||||||
| MORONEY, Jill Lea | Nominee Secretary | C/O Investment House 6 Union Row AB21 7DQ Aberdeen | British | 900017670001 | ||||||||||
| PEACE, Lorna Helen | Secretary | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | 183539470001 | |||||||||||
| REKVE, Ellen Norloff | Secretary | Marknes Ringen 6 4052 Royneberg Norway | Norwegian | 127568630001 | ||||||||||
| SUBSEA 7 M.S. LIMITED | Secretary | Hammersmith Road Hammersmith W6 7DL London 200 England, Uk |
| 74739410006 | ||||||||||
| BLARINGHEM, Olivier Francis Paul | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | Malaysia | French | 241161110001 | |||||||||
| BRUNNEN, Jeremy Alan | Director | 6 Clarence Lodge Middle Hill TW20 0NW Egham Surrey | British | 44706880003 | ||||||||||
| CAILLEAUX, Gael Jean Marie | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | United Kingdom | French | 161088280001 | |||||||||
| CHABAS, Bruno Raymond Yves | Director | West Campus Tarland Road Westhill AB32 6JZ Aberdeen Subsea 7 Aberdeenshire Scotland | United Kingdom | French | 66271250008 | |||||||||
| 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 | |||||||||
| ELLIS, Simon David | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | England | British | 170523590001 | |||||||||
| GORDON, John Alexander | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Scotland | British | 160747950001 | |||||||||
| GRAY, Gary George | Director | 7 Overton Park Dyce AB21 7FT Aberdeen Aberdeenshire | Scotland | British | 102140060001 | |||||||||
| HISLOP, Dean Evan | Director | West Campus Tarland Road Westhill AB32 6JZ Aberdeen Subsea 7 Aberdeenshire Scotland | United Kingdom | British | 186016900001 | |||||||||
| JACKSON, Stuart Robert | Director | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | United Kingdom | British | 110858010001 | |||||||||
| JONES, Mike John, Dr | Director | Norman Avenue TW1 2LY Twickenham 9 Middlesex | British | 140334700001 | ||||||||||
| LEATT, Allen Frederick | Director | Flat 55 York Mansions Prince Of Wales Drive SW11 4BP London | United Kingdom | British | 106314440001 | |||||||||
| LEITH, Brian Forbes | Director | 35 Polmuir Gardens AB11 7WE Aberdeen Aberdeenshire | Uk | Uk | 79052310002 | |||||||||
| LOWTHER, David | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | Singapore | British | 245232950001 | |||||||||
| MCNEILL, Johnston | Director | Shaw Crescent Elm Hill AB25 3BU Aberdeen 134 Aberdeenshire | British | 135011280001 | ||||||||||
| MCNEILL, Stephen Anthony | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | United Kingdom | British | 181406320001 | |||||||||
| MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||||||
| MIKAELSEN, Oeyvind | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Norway | Norwegian | 169005290001 | |||||||||
| O'BRIEN, Lee Richard | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | Malaysia | British | 275528880001 | |||||||||
| PARFETT, Justin Richard | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | England | British | 250952760001 | |||||||||
| PREECE, Mark Alfred | Director | Flood Lane TW1 3NY Twickenham 6 Middx | United Kingdom | British | 197552490003 | |||||||||
| RATAJCAZK, Christopher Kane | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | Australia | Australian | 241155180001 | |||||||||
| WELSH, Thomas Gibson | Director | Dinnet AB34 5LL Aboyne The Auld Kirk Aberdeenshire | United Kingdom | British | 140426620001 | |||||||||
| WEST, Alan William Henry | Director | 26 Harlaw Road AB15 4YY Aberdeen Aberdeenshire | Scotland | Irish | 81154990002 |
Who are the persons with significant control of SUBSEA 7 CHARTERING (UK) 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
| |||||||||||||
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