SUBSEA 7 SHIPPING LIMITED
Overview
| Company Name | SUBSEA 7 SHIPPING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | SF000629 |
| External Registration Number | 062044C |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is SUBSEA 7 SHIPPING LIMITED located?
| Registered Office Address | 12-14 Finch Road IM1 2PT Douglas Isle Of Man |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUBSEA 7 SHIPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACERGY SHIPPING LIMITED | Jan 23, 2006 | Jan 23, 2006 |
| SCS SHIPPING LIMITED | Jun 10, 1994 | Jun 10, 1994 |
What are the latest accounts for SUBSEA 7 SHIPPING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
SUBSEA 7 SHIPPING LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Vessel Owner And Activities |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | Isle Of Man |
| Originating Registry Country | ISLE OF MAN |
| Place Registered | General Registry Isle Of Man |
| Company Number | 062044C |
What are the latest filings for SUBSEA 7 SHIPPING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Keith Thomas Wiffin as a director on Jun 21, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of Franck Stephan Louvety as a director on Jun 21, 2024 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Full accounts made up to Dec 31, 2014 | 7 pages | AA | ||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Details changed for an overseas company - Change in Objects 31/12/99 | 4 pages | OSCH02 | ||
Details changed for an overseas company - Ic Change 25/10/19 | pages | OSCH02 | ||
Details changed for an overseas company - Branch Registration, Refer to Parent Registry | pages | OSCH02 | ||
Details changed for an overseas company - Change in Gov Law 12/03/1993 | pages | OSCH02 | ||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 3 pages | AA01 | ||
Appointment of Mr Jonathan Richard Tame as a director on Oct 01, 2020 | 3 pages | OSAP01 | ||
Appointment of Franck Stephan Louvety as a director on Jan 01, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of David Robert Williams as a director on Jan 08, 2021 | 2 pages | OSTM01 | ||
Termination of appointment of Neil Mcdonald as a director on Oct 01, 2020 | 2 pages | OSTM01 | ||
Appointment of Neil Mcdonald as a director on Apr 01, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Jonathan Richard Tame as a director on Apr 01, 2018 | 2 pages | OSTM01 | ||
Who are the officers of SUBSEA 7 SHIPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Simon David | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Scotland | British | 211142420001 | |||||
| GORDON, John Alexander | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | Scotland | British | 160747950001 | |||||
| TAME, Jonathan Richard | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Scotland | British | 219173430001 | |||||
| WIFFIN, Keith Thomas | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | England | British | 331937540001 | |||||
| DOUTHWAITE, Ruth Helen | Secretary | Capco House 31/37 North Quay IM1 4LB Douglas Isle Of Man | British | 60807480002 | ||||||
| FRIKSTAD, Paul Arild | Secretary | 3a Rubislaw Don North AB15 4AL Aberdeen | Norwegian | 86298910001 | ||||||
| BRICKELL, Haydn Edward | Director | Capco House 31/37 North Quay IM1 4LB Douglas Isle Of Man | British | 45792270001 | ||||||
| CAHUZAC, Jean Paul | Director | Ashburn Place Kensington SW7 4LL London 1e Gloucester Park Apartments | French | 130166250002 | ||||||
| CAILLEAUX, Gael Jean Marie | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | England | British | 162795300001 | |||||
| CHABAS, Bruno Raymond Yves | Director | 37 Manor Road RG9 1LU Henley On Thames | United Kingdom | French | 66271250008 | |||||
| DOUTHWAITE, Ruth Helen | Director | Capco House 31/37 North Quay IM1 4LB Douglas Isle Of Man | British | 60807480002 | ||||||
| EHRET, Thomas | Director | 601 Sovereign Court 29 Wrights Lane, Kensington W8 5SH London | French | 88979570001 | ||||||
| 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 | |||||
| HISLOP, Dean Evan | Director | Tarland Road AB32 6JZ Westhill Acergy Aberdeen | United Kingdom | British | 186016900001 | |||||
| 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 | |||||
| LOUVETY, Franck Stephan | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | England | French | 278505220001 | |||||
| MCDONALD, Neil | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Scotland | British | 245090420001 | |||||
| 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 | United Kingdom | British | 181406320001 | |||||
| MIKAELSEN, Oeyvind | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | Norway | Norwegian | 169005290001 | |||||
| SEELEY, Malcolm Carl | Director | 3 Beaconhill View AB13 0HT Milltimber Aberdeenshire | British | 57893330001 | ||||||
| TAME, Jonathan Richard | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire | Scotland | British | 162795310001 | |||||
| VOSSIER, Bernard Lucien | Director | Bede House Court 54 Don Street AB2 1UU Aberdeen | French | 44196670001 | ||||||
| WELSH, Thomas Gibson | Director | Dinnet AB34 5LL Aboyne The Auld Kirk | United Kingdom | British | 140426620001 | |||||
| WEST, Alan William Henry | Director | 26 Harlaw Road AB15 4YY Aberdeen Aberdeenshire | Scotland | Irish | 81154990002 | |||||
| WILLIAMS, David Robert | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | England | British | 169817540001 |
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