Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUBSEA 7 M.S. LIMITED
Company Information for

SUBSEA 7 M.S. LIMITED

40 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN,
Company Registration Number
02074427
Private Limited Company
Liquidation

Company Overview

About Subsea 7 M.s. Ltd
SUBSEA 7 M.S. LIMITED was founded on 1986-11-17 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Subsea 7 M.s. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUBSEA 7 M.S. LIMITED
 
Legal Registered Office
40 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
Other companies in W6
 
Previous Names
ACERGY M.S. LIMITED12/01/2011
STOLT OFFSHORE M.S. LIMITED23/01/2006
Filing Information
Company Number 02074427
Company ID Number 02074427
Date formed 1986-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2020-02-04 13:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBSEA 7 M.S. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUBSEA 7 M.S. LIMITED

Current Directors
Officer Role Date Appointed
LORNA HELEN PEACE
Company Secretary 2011-10-10
ALEXANDRE ARMAND BRINGER
Director 2017-10-09
NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS
Director 2016-09-30
RACHEL WATTS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FOLEY
Director 2013-10-01 2017-10-06
THOMAS PETER BRENDAN HICKEY
Director 2015-05-29 2016-09-30
KAREN NICOLA LAWRIE
Director 2013-03-07 2015-05-29
JEAN PAUL CAHUZAC
Director 2008-04-14 2013-10-01
RICARDO HORACIO ROSA
Director 2012-08-28 2013-10-01
KEITH TIPSON
Director 2004-09-23 2013-10-01
NATHALIE V. J. G. LOUYS
Director 2012-03-30 2013-02-20
SIMON PAUL CROWE
Director 2009-10-30 2012-07-31
GRAEME SCOTT MURRAY
Director 2011-07-25 2012-03-30
EADAOIN MORAN
Company Secretary 2011-08-01 2011-10-10
SUBSEA 7 CONTRACTING (UK) LIMITED
Company Secretary 1997-08-07 2011-08-26
LUDOVICA JOHANNA HUBERTINA SMEETS
Company Secretary 2008-06-05 2011-07-25
MICHAEL JOHN JONES
Director 2009-07-10 2009-10-30
SIMON PAUL CROWE
Director 2009-10-30 2009-10-30
ACERGY M.S. LIMITED
Director 2009-07-10 2009-07-10
STUART ROBERT JACKSON
Director 2004-09-23 2009-07-10
THOMAS EHRET
Director 2003-03-17 2008-04-14
BRUNO YVES RAYMOND CHABAS
Director 1999-06-18 2004-09-23
BERNARD LUCIEN VOSSIER
Director 1995-11-15 2003-03-17
PAUL ARILD FRIKSTAD
Director 1995-11-15 1999-06-18
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1992-12-31 1997-08-07
JEAN PIERRE CHARMENSAT
Director 1994-06-27 1995-11-15
TERENCE JOHN HIRST
Director 1994-11-25 1995-11-15
GILLES DE NAUROIS
Director 1994-06-27 1995-05-23
JAN FREDRIK MELING
Director 1994-06-27 1994-11-25
MICHAEL DAVIDSON FORBES
Director 1992-12-31 1994-06-27
BERNARD LUCIEN VOSSIER
Director 1992-12-31 1994-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE ARMAND BRINGER SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED Director 2017-10-09 CURRENT 2011-08-24 Liquidation
ALEXANDRE ARMAND BRINGER SUBSEA 7 HOLDINGS (UK) LIMITED Director 2017-10-09 CURRENT 2011-08-24 Active
ALEXANDRE ARMAND BRINGER SUBSEA 7 FINANCE (UK) PLC Director 2017-10-09 CURRENT 2014-08-28 Active
ALEXANDRE ARMAND BRINGER SUBSEA 7 TREASURY (UK) LIMITED Director 2017-10-09 CURRENT 1970-03-17 Active
ALEXANDRE ARMAND BRINGER SUBSEA 7 INVESTMENTS (UK) LIMITED Director 2017-10-09 CURRENT 2014-09-02 Liquidation
ALEXANDRE ARMAND BRINGER SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED Director 2017-10-09 CURRENT 2014-09-03 Active
ALEXANDRE ARMAND BRINGER T7 SUBSEA LIMITED Director 2017-08-02 CURRENT 2017-08-02 Dissolved 2018-02-20
ALEXANDRE ARMAND BRINGER RIKIKI LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-08600Appointment of a voluntary liquidator
2018-09-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-05
2018-09-21LIQ01Voluntary liquidation declaration of solvency
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-15PSC02Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 2016-04-06
2018-01-15PSC09Withdrawal of a person with significant control statement on 2018-01-15
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-07AP01DIRECTOR APPOINTED MR ALEXANDRE ARMAND BRINGER
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOLEY
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM 200 Hammersmith Road Hammersmith London W6 7DL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER BRENDAN HICKEY
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09AP01DIRECTOR APPOINTED THOMAS PETER BRENDAN HICKEY
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN NICOLA LAWRIE
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MR MARK FOLEY
2013-11-19AP01DIRECTOR APPOINTED RACHEL WATTS
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TIPSON
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO ROSA
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CAHUZAC
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AP01DIRECTOR APPOINTED KAREN NICOLA LAWRIE
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE LOUYS
2013-01-22AR0131/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AP01DIRECTOR APPOINTED MR RICARDO HORACIO ROSA
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROWE
2012-05-16AP01DIRECTOR APPOINTED MRS NATHALIE V. J. G. LOUYS
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MURRAY
2012-03-16AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2012-01-19AR0131/12/11 FULL LIST
2011-10-10AP03SECRETARY APPOINTED MRS LORNA HELEN PEACE
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY EADAOIN MORAN
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY SUBSEA 7 CONTRACTING (UK) LIMITED
2011-08-23RES01ADOPT ARTICLES 17/08/2011
2011-08-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-22AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-01AP03SECRETARY APPOINTED EADAOIN MORAN
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY LUDOVICA SMEETS
2011-08-01AP01DIRECTOR APPOINTED MR GRAEME SCOTT MURRAY
2011-01-24AR0131/12/10 FULL LIST
2011-01-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACERGY UK LIMITED / 12/01/2011
2011-01-12RES15CHANGE OF NAME 10/01/2011
2011-01-12CERTNMCOMPANY NAME CHANGED ACERGY M.S. LIMITED CERTIFICATE ISSUED ON 12/01/11
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CROWE / 30/10/2009
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACERGY UK LIMITED / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TIPSON / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL CAHUZAC / 31/12/2009
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2010-01-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN JONES
2010-01-26AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ACERGY MS LIMITED
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CROWE
2009-12-15AP02CORPORATE DIRECTOR APPOINTED SIMON PAUL CROWE
2009-12-10AP02CORPORATE DIRECTOR APPOINTED ACERGY MS LIMITED
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON
2009-07-08AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN CAHUZAC / 28/08/2008
2009-01-29AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-22288cSECRETARY'S CHANGE OF PARTICULARS / ACERGY UK LIMITED / 03/11/2008
2008-06-19288aSECRETARY APPOINTED LUDOVICA JOHANNA HUBERTINA SMEETS
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN CAHUZAC / 09/05/2008
2008-05-06288aDIRECTOR APPOINTED JEAN PAUL CAHUZAC
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR THOMAS EHRET
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM DOLPHIN HOUSE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7HT
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288cSECRETARY'S PARTICULARS CHANGED
2006-09-25AAFULL ACCOUNTS MADE UP TO 30/11/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUBSEA 7 M.S. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-14
Resolution2018-09-14
Fines / Sanctions
No fines or sanctions have been issued against SUBSEA 7 M.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2007-12-07 Outstanding BNP PARIBAS SECURITIES SERVICES CUSTODY BANK
CHARGE OVER SHARES RELATING TO CLASS 3 SHIPPING LIMITED 2004-02-24 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SUBSEA 7 M.S. LIMITED registering or being granted any patents
Domain Names

SUBSEA 7 M.S. LIMITED owns 3 domain names.

stoltoffshore.co.uk   acergy.co.uk   acergy-group.co.uk  

Trademarks
We have not found any records of SUBSEA 7 M.S. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBSEA 7 M.S. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUBSEA 7 M.S. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUBSEA 7 M.S. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySUBSEA 7 M.S. LIMITEDEvent Date2018-09-14
Name of Company: SUBSEA 7 M.S. LIMITED Company Number: 02074427 Nature of Business: Non trading company Registered office: 40 Brighton Road, Sutton, Surrey SM2 5BN Type of Liquidation: Members Date of…
 
Initiating party Event TypeResolution
Defending partySUBSEA 7 M.S. LIMITEDEvent Date2018-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBSEA 7 M.S. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUBSEA 7 M.S. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.