Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SUBSEA 7 BLUE SPACE LIMITED
Company Information for

SUBSEA 7 BLUE SPACE LIMITED

EAST CAMPUS, PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6FE,
Company Registration Number
SC128705
Private Limited Company
Active

Company Overview

About Subsea 7 Blue Space Ltd
SUBSEA 7 BLUE SPACE LIMITED was founded on 1990-11-27 and has its registered office in Westhill. The organisation's status is listed as "Active". Subsea 7 Blue Space Limited is a Private Limited Company registered in 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 BLUE SPACE LIMITED
 
Legal Registered Office
EAST CAMPUS
PROSPECT ROAD, ARNHALL BUSINESS PARK
WESTHILL
ABERDEENSHIRE
AB32 6FE
Other companies in AB32
 
Previous Names
SUBSEA 7 CONTRACTING (UK) LIMITED06/07/2021
ACERGY UK LIMITED12/01/2011
STOLT OFFSHORE LIMITED23/01/2006
Filing Information
Company Number SC128705
Company ID Number SC128705
Date formed 1990-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBSEA 7 BLUE SPACE 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 BLUE SPACE LIMITED

Current Directors
Officer Role Date Appointed
LORNA HELEN PEACE
Company Secretary 2011-10-19
SUBSEA 7 M.S. LIMITED
Company Secretary 1997-08-07
SIMON DAVID ELLIS
Director 2013-01-03
COLIN STRACHAN
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MURRAY
Director 2011-06-01 2015-07-22
OYVIND MIKAELSEN
Director 2012-09-28 2015-01-01
STEPHEN ANTHONY MCNEILL
Director 2011-06-01 2014-04-01
MARIE-LOUISE FRANCES O'HARA
Director 2011-10-19 2012-11-14
OEYVIND MIKAELSEN
Director 2003-07-09 2012-06-08
DARREN TAYLOR
Company Secretary 2009-03-05 2011-10-19
GRAHAM JOHN MEIL
Director 2008-11-01 2011-06-20
TYRONE LAWRENCE
Director 2010-02-25 2010-11-26
BRUNO RAYMOND YVES CHABAS
Director 1999-06-18 2010-02-25
SIMON PAUL CROWE
Director 2009-11-04 2010-02-25
MIKE JOHN JONES
Director 2009-07-13 2009-11-04
STUART ROBERT JACKSON
Director 2004-12-06 2009-07-13
HUGH RICHARD IRVINE
Company Secretary 2007-12-03 2009-03-27
JEAN PAUL CAHUZAC
Director 2008-04-14 2009-02-19
THOMAS EHRET
Director 2003-03-17 2008-04-14
GARY GEORGE GRAY
Director 2004-12-06 2007-09-01
GRAHAM JOHN MEIL
Director 2005-02-14 2006-01-09
JEREMY ALAN BRUNNEN
Director 1995-07-14 2002-10-02
PAUL ARILD FRIKSTAD
Director 1995-08-02 1999-06-18
PAULL & WILLIAMSONS
Company Secretary 1990-11-30 1997-08-07
TERENCE JOHN HIRST
Director 1994-03-01 1995-08-02
GILLES CHARLES MARIE JACOBE DE NAUROIS
Director 1994-03-01 1995-05-23
GUY JEAN MARIE FLEURY
Director 1992-07-22 1994-06-13
STUART DAVID OAKLEY
Director 1990-11-30 1992-07-22
TERENCE JOHN HIRST
Director 1990-11-30 1992-06-12
KAARE JOHANNES LIE
Director 1990-11-30 1992-06-12
GORDON MCCRUM MCLELLAN
Director 1991-10-29 1992-06-12
JAN FREDRIK MELING
Director 1990-11-30 1992-06-12
MICHAEL DENDLE JOHN
Director 1990-11-30 1991-11-30
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1990-11-27 1990-11-30
ALAN ROSS MCNIVEN
Nominated Director 1990-11-27 1990-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUBSEA 7 M.S. LIMITED ACERGY SERVICES LIMITED Company Secretary 2000-05-23 CURRENT 1985-04-04 Dissolved 2017-05-24
SUBSEA 7 M.S. LIMITED ACERGY EQUIPMENT LIMITED Company Secretary 1999-11-23 CURRENT 1994-02-10 Dissolved 2014-12-12
SIMON DAVID ELLIS SUBSEA 7 WEST AFRICA CONTRACTING LIMITED Director 2016-01-21 CURRENT 1993-03-05 Active
SIMON DAVID ELLIS CLASS 3 (UK) LIMITED Director 2015-01-01 CURRENT 2013-09-18 Liquidation
SIMON DAVID ELLIS SUBSEA 7 CREWING LIMITED Director 2015-01-01 CURRENT 1973-08-21 Active
SIMON DAVID ELLIS SUBSEA 7 OFFSHORE RESOURCES (UK) LIMITED Director 2014-10-14 CURRENT 2011-09-05 Active
SIMON DAVID ELLIS ACERGY SERVICES LIMITED Director 2013-01-03 CURRENT 1985-04-04 Dissolved 2017-05-24
SIMON DAVID ELLIS SUBSEA 7 LIMITED Director 2013-01-03 CURRENT 2001-11-05 Active
COLIN STRACHAN SUBSEA 7 LIMITED Director 2015-07-18 CURRENT 2001-11-05 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
2024-02-29Director's details changed for Nathalie Veronique Jacqueline Ghislaine Louys on 2023-09-01
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR RICARDO HORACIO ROSA
2022-01-14DIRECTOR APPOINTED MR MARK FOLEY
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-09SH0102/09/21 STATEMENT OF CAPITAL GBP 1010004
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06RES15CHANGE OF COMPANY NAME 06/07/21
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID ELLIS
2021-07-06AP01DIRECTOR APPOINTED NATHALIE VERONIQUE JACQUELINE GHISLAINE LOUYS
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23PSC02Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 2020-06-30
2020-07-22PSC07CESSATION OF SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-18TM02Termination of appointment of Subsea 7 M.S. Limited on 2018-09-05
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09AP01DIRECTOR APPOINTED MR COLIN STRACHAN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN SIMONS
2018-01-18PSC09Withdrawal of a person with significant control statement on 2018-01-18
2017-10-04PSC02Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 2016-04-06
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1010003
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1010003
2015-10-15AR0118/09/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MURRAY
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR OYVIND MIKAELSEN
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1010003
2014-10-14AR0118/09/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNEILL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1010003
2013-10-15AR0118/09/13 ANNUAL RETURN FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR PHILLIP JOHN SIMONS
2013-01-22AP01DIRECTOR APPOINTED MR SIMON DAVID ELLIS
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE O'HARA
2012-10-17AR0118/09/12 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MR OYVIND MIKAELSEN
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACERGY M.S. LIMITED / 12/01/2011
2012-06-25SH20STATEMENT BY DIRECTORS
2012-06-25SH1925/06/12 STATEMENT OF CAPITAL GBP 1010003
2012-06-25CAP-SSSOLVENCY STATEMENT DATED 14/06/12
2012-06-25RES06REDUCE ISSUED CAPITAL 20/06/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR OEYVIND MIKAELSEN
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM, SUBSEA 7 WEST CAMPUS, TARLAND ROAD WESTHILL, ABERDEEN, ABERDEENSHIRE, AB32 6JZ, SCOTLAND
2011-11-08AP03SECRETARY APPOINTED LORNA HELEN PEACE
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY DARREN TAYLOR
2011-11-08AP01DIRECTOR APPOINTED MISS MARIE-LOUISE FRANCES O'HARA
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR
2011-09-22AR0118/09/11 FULL LIST
2011-08-19RES01ADOPT ARTICLES 09/08/2011
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PEARSON
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN REKVE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEIL
2011-06-07AP01DIRECTOR APPOINTED MR DARREN TAYLOR
2011-06-02AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCNEILL
2011-06-01AP01DIRECTOR APPOINTED PATRICIA MURRAY
2011-05-24AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM, ACERGY CAMPUS TARLAND ROAD, WESTHILL, ABERDEEN, ABERDEENSHIRE, AB32 6JZ, UNITED KINGDOM
2011-01-12RES15CHANGE OF NAME 10/01/2011
2011-01-12CERTNMCOMPANY NAME CHANGED ACERGY UK LIMITED CERTIFICATE ISSUED ON 12/01/11
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TYRONE LAWRENCE
2010-11-12AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-10-13AR0118/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OEYVIND MIKAELSEN / 30/10/2009
2010-10-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACERGY M.S. LIMITED / 30/10/2009
2010-03-22AP01DIRECTOR APPOINTED MR CHRIS PEARSON
2010-03-22AP01DIRECTOR APPOINTED MR TYRONE LAWRENCE
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR HELGE SIREVAAG
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROWE
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CHABAS
2009-12-17AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MIKE JONES
2009-10-14AR0118/09/09 FULL LIST
2009-10-07AP01DIRECTOR APPOINTED DR MIKE JOHN JONES
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON
2009-06-08AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / DARREN TAYLOR / 01/06/2009
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / ACERGY M.S. LIMITED / 03/11/2008
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / DARREN TAYLOR / 01/06/2009
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY HUGH IRVINE
2009-04-06288aSECRETARY APPOINTED DARREN TAYLOR
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JEAN CAHUZAC
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN CAHUZAC / 04/03/2009
2008-11-20288aDIRECTOR APPOINTED GRAHAM JOHN MEIL
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, BUCKSBURN HOUSE, HOWES ROAD, BUCKSBURN, ABERDEEN, AB16 7QU
2008-10-03363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-08-01288cSECRETARY'S CHANGE OF PARTICULARS / HUGH IRVINE / 01/08/2008
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUBSEA 7 BLUE SPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUBSEA 7 BLUE SPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RECEIVABLES ASSIGNMENT 2004-11-08 Satisfied DNB NOR BANK ASA
RECEIVABLES ASSIGNMENT 2004-11-08 Satisfied DNB NOR BANK ASA
BOND & FLOATING CHARGE 1999-04-01 Satisfied DEN NORSKE BANK ASA
FLOATING CHARGE 1991-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-04-24 Satisfied SEA WAY TECHNOLOGY LTD
Intangible Assets
Patents

Intellectual Property Patents Registered by SUBSEA 7 BLUE SPACE LIMITED

SUBSEA 7 BLUE SPACE LIMITED has registered 4 patents

GB2481065 , GB2477755 , GB2476823 , GB2476824 ,

Domain Names
We do not have the domain name information for SUBSEA 7 BLUE SPACE LIMITED
Trademarks

Trademark applications by SUBSEA 7 BLUE SPACE LIMITED

SUBSEA 7 BLUE SPACE LIMITED is the Original registrant for the trademark HYPERFLOW ™ (79016119) through the USPTO on the 2005-08-31
Metallic pipeline system comprised of oil and gas pipes and fittings therefore
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY ENERMECH LIMITED 2010-07-22 Outstanding
STANDARD SECURITY STEWART MILNE WESTHILL LIMITED 2006-11-29 Outstanding

We have found 2 mortgage charges which are owed to SUBSEA 7 BLUE SPACE LIMITED

Income
Government Income
We have not found government income sources for SUBSEA 7 BLUE SPACE 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 (96090 - Other service activities n.e.c.) as SUBSEA 7 BLUE SPACE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SUBSEA 7 BLUE SPACE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBSEA 7 BLUE SPACE 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 BLUE SPACE 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.