Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEEREMA MARINE CONTRACTORS U.K. LTD
Company Information for

HEEREMA MARINE CONTRACTORS U.K. LTD

6 ALIE STREET, 5TH FLOOR, LONDON, E1 8QT,
Company Registration Number
06378481
Private Limited Company
Active

Company Overview

About Heerema Marine Contractors U.k. Ltd
HEEREMA MARINE CONTRACTORS U.K. LTD was founded on 2007-09-21 and has its registered office in London. The organisation's status is listed as "Active". Heerema Marine Contractors U.k. Ltd 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
HEEREMA MARINE CONTRACTORS U.K. LTD
 
Legal Registered Office
6 ALIE STREET
5TH FLOOR
LONDON
E1 8QT
Other companies in EC3N
 
Filing Information
Company Number 06378481
Company ID Number 06378481
Date formed 2007-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:47:01
Primary Source:Companies House
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 HEEREMA MARINE CONTRACTORS U.K. LTD

Current Directors
Officer Role Date Appointed
SH COMPANY SECRETARIES LIMITED
Company Secretary 2010-02-24
SASKIA EMILY RIJTEMA
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
LEENDERT FRANS DEN HOUTER
Director 2013-02-27 2018-06-01
HARKE JAN MEEK
Director 2016-06-01 2018-03-26
JAN PIETER KLAVER
Director 2009-07-01 2017-06-01
CORNELIS JACOBUS MARIA VERDULT
Director 2010-04-13 2011-12-24
JAN PIETER KLAVER
Company Secretary 2009-07-01 2010-02-23
CHRISTIAN VAN BEEK
Company Secretary 2007-09-21 2009-07-01
JOHN BURWELL REED
Director 2007-09-21 2009-07-01
CHRISTIAN VAN BEEK
Director 2007-09-21 2009-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-09-21 2007-09-21
INSTANT COMPANIES LIMITED
Nominated Director 2007-09-21 2007-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SH COMPANY SECRETARIES LIMITED URBN FINANCE UK LIMITED Company Secretary 2016-01-15 CURRENT 2016-01-15 Liquidation
SH COMPANY SECRETARIES LIMITED UK GROUP FINANCE HOLDCO LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Liquidation
SH COMPANY SECRETARIES LIMITED FRESH & WILD LIMITED Company Secretary 2016-01-04 CURRENT 1998-06-04 Active
SH COMPANY SECRETARIES LIMITED FRESH & WILD HOLDINGS LIMITED Company Secretary 2016-01-04 CURRENT 1999-09-07 Liquidation
SH COMPANY SECRETARIES LIMITED URBN FENWICK INTERNATIONAL LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Liquidation
SH COMPANY SECRETARIES LIMITED GREENWICH INVESTMENTS INTERNATIONAL LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-04-25
SH COMPANY SECRETARIES LIMITED URBN HOLDINGS UK LIMITED Company Secretary 2015-09-21 CURRENT 2015-06-24 Active
SH COMPANY SECRETARIES LIMITED URBN INTERNATIONAL OPERATIONS LIMITED Company Secretary 2015-09-21 CURRENT 2015-06-24 Active
SH COMPANY SECRETARIES LIMITED MSBP LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
SH COMPANY SECRETARIES LIMITED IRG (UK) LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-04-26
SH COMPANY SECRETARIES LIMITED HEEREMA STAFFING UK LIMITED Company Secretary 2014-01-07 CURRENT 2012-10-05 Active
SH COMPANY SECRETARIES LIMITED STEPHENSON HARWOOD (DISTRIBUTION AGENT) LIMITED Company Secretary 2012-04-25 CURRENT 2012-04-24 Active
SH COMPANY SECRETARIES LIMITED TRENTON MARINE LIMITED Company Secretary 2012-03-19 CURRENT 2011-11-24 Active
SH COMPANY SECRETARIES LIMITED ADENIUM SOLAR ENERGY LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off
SH COMPANY SECRETARIES LIMITED HMC WELDING (UK) LIMITED Company Secretary 2010-03-12 CURRENT 2008-03-04 Active - Proposal to Strike off
SH COMPANY SECRETARIES LIMITED BEGONIA BULK LIMITED Company Secretary 2010-02-08 CURRENT 2005-02-09 Dissolved 2016-06-14
SH COMPANY SECRETARIES LIMITED PEOP PROJECT DEVELOPMENT COMPANY LIMITED Company Secretary 2009-05-13 CURRENT 2008-06-06 Dissolved 2016-04-12
SH COMPANY SECRETARIES LIMITED UNION BULK LIMITED Company Secretary 2009-05-13 CURRENT 2005-02-09 Dissolved 2016-06-14
SH COMPANY SECRETARIES LIMITED CASS MARINE LIMITED Company Secretary 2009-04-30 CURRENT 2009-04-30 Dissolved 2016-06-14
SH COMPANY SECRETARIES LIMITED ADVANCED DEEP SEA INSTALLER LIMITED Company Secretary 2008-12-23 CURRENT 2004-08-18 Dissolved 2017-01-10
SH COMPANY SECRETARIES LIMITED FUJIYAMA LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Dissolved 2015-07-14
SH COMPANY SECRETARIES LIMITED ADSI OFFSHORE (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Dissolved 2017-01-10
SH COMPANY SECRETARIES LIMITED SILVER LAGOON LIMITED Company Secretary 2008-11-17 CURRENT 2008-11-17 Dissolved 2015-07-14
SH COMPANY SECRETARIES LIMITED ALLOCEANBORG MARITIME LIMITED Company Secretary 2008-04-11 CURRENT 2004-03-29 Dissolved 2015-11-03
SH COMPANY SECRETARIES LIMITED BW BULK UK COMPANY LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-03 Dissolved 2015-02-07
SH COMPANY SECRETARIES LIMITED BOREAS SHIPPING LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Dissolved 2017-03-07
SH COMPANY SECRETARIES LIMITED SH ESCROW AGENTS LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Active
SH COMPANY SECRETARIES LIMITED HMJ SIXTH SHIPPING COMPANY LIMITED Company Secretary 2003-10-14 CURRENT 2003-10-14 Dissolved 2016-07-05
SH COMPANY SECRETARIES LIMITED CLIPPER BULK (UK) LTD Company Secretary 2001-03-12 CURRENT 2001-01-25 Dissolved 2015-02-03
SH COMPANY SECRETARIES LIMITED CARDIONA LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Liquidation
SASKIA EMILY RIJTEMA HEEREMA STAFFING UK LIMITED Director 2017-06-01 CURRENT 2012-10-05 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
2023-10-13CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM St Clare House 30-33 Minories 11th Floor London EC3N 1DD
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA DE ROOIJ
2022-10-17AP01DIRECTOR APPOINTED MR PHILIPPE CLAUDE BARRIL
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29AP01DIRECTOR APPOINTED MRS SYLVIA DE ROOIJ
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES JACOBUS VAN BROUWERSHAVEN
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL
2019-01-30PSC09Withdrawal of a person with significant control statement on 2019-01-30
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SASKIA EMILY RIJTEMA
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP01DIRECTOR APPOINTED MR WIJNAND HENRIK TUTUARIMA
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LEENDERT FRANS DEN HOUTER
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HARKE JAN MEEK
2018-04-16AP01DIRECTOR APPOINTED SASKIA EMILY RIJTEMA
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAN PIETER KLAVER
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07AP01DIRECTOR APPOINTED MR HARKE JAN MEEK
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PIETER KLAVER / 09/11/2015
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEENDERT FRANS DEN HOUTER / 09/11/2015
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1001
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PIETER KLAVER / 09/11/2015
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEENDERT FRANS DEN HOUTER / 09/11/2015
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1001
2015-10-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-10DISS40Compulsory strike-off action has been discontinued
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1001
2014-10-07AR0129/09/14 FULL LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PIETER KLAVER / 01/09/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEENDERT FRANS DEN HOUTER / 01/09/2014
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03AR0129/09/13 FULL LIST
2013-10-03AD02SAIL ADDRESS CREATED
2013-10-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEENDERT FRANS DEN HOUTER / 03/10/2013
2013-04-02AP01DIRECTOR APPOINTED LEENDERT FRANS DEN HOUTER
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PIETER KLAVER / 18/01/2013
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-16AR0129/09/12 NO CHANGES
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS VERDULT
2011-10-10AR0129/09/11 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM ONE ST PAUL'S CHURCHYARD LONDON EC4M 8SH
2011-04-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SH COMPANY SECRETARIES LIMITED / 09/04/2011
2011-01-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17RES01ALTER ARTICLES 31/12/2010
2011-01-17SH0131/12/10 STATEMENT OF CAPITAL GBP 1001
2010-10-06AR0129/09/10 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AP01DIRECTOR APPOINTED CORNELIS JACOBUS MARIA VERDULT
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY JAN KLAVER
2010-04-22AP04CORPORATE SECRETARY APPOINTED SH COMPANY SECRETARIES LIMITED
2010-03-15AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-02-06AR0121/09/09 FULL LIST
2010-01-19GAZ1FIRST GAZETTE
2009-10-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTIAN VAN BEEK
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN REED
2009-09-14288aDIRECTOR AND SECRETARY APPOINTED JAN PIETER KLAVER
2008-12-24363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED
2007-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEEREMA MARINE CONTRACTORS U.K. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-19
Fines / Sanctions
No fines or sanctions have been issued against HEEREMA MARINE CONTRACTORS U.K. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-13 Outstanding HEMINGWAY JERSEY TRUSTEE LIMITED AND HEMINGWAY JERSEY SUBSIDIARY TRUSTEE LIMITED
Intangible Assets
Patents
We have not found any records of HEEREMA MARINE CONTRACTORS U.K. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEEREMA MARINE CONTRACTORS U.K. LTD
Trademarks
We have not found any records of HEEREMA MARINE CONTRACTORS U.K. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEEREMA MARINE CONTRACTORS U.K. LTD. 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 (43999 - Other specialised construction activities n.e.c.) as HEEREMA MARINE CONTRACTORS U.K. LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where HEEREMA MARINE CONTRACTORS U.K. LTD 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 TypeProposal to Strike Off
Defending partyHEEREMA MARINE CONTRACTORS U.K. LTDEvent Date2010-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEEREMA MARINE CONTRACTORS U.K. LTD 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 HEEREMA MARINE CONTRACTORS U.K. LTD 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.