Advanced company searchLink opens in new window

SUBSEA 7 M.S. LIMITED

Company number 02074427

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2018 600 Appointment of a voluntary liquidator
21 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-05
21 Sep 2018 LIQ01 Declaration of solvency
20 Jul 2018 MR04 Satisfaction of charge 2 in full
15 Jan 2018 PSC02 Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016
15 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 15 January 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
07 Nov 2017 AP01 Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017
03 Nov 2017 TM01 Termination of appointment of Mark Foley as a director on 6 October 2017
09 Aug 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 AD01 Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Brighton Road Sutton Surrey SM2 5BN on 27 January 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Oct 2016 AP01 Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on 30 September 2016
24 Oct 2016 TM01 Termination of appointment of Thomas Peter Brendan Hickey as a director on 30 September 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
04 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AP01 Appointment of Thomas Peter Brendan Hickey as a director on 29 May 2015
09 Jul 2015 TM01 Termination of appointment of Karen Nicola Lawrie as a director on 29 May 2015
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
30 Sep 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
20 Nov 2013 AP01 Appointment of Mr Mark Foley as a director