SUBSEA 7 ENGINEERING LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewFull accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Termination of appointment of Franck Stephan Louvety as a director on 2025-06-10

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

08/10/248 October 2024 Appointment of Martin John Smart as a director on 2024-10-01

View Document

07/10/247 October 2024 Termination of appointment of Benjamin James Moffat as a director on 2024-10-01

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Mr Richard George May as a director on 2024-08-12

View Document

15/08/2415 August 2024 Termination of appointment of Justin Richard Parfett as a director on 2024-08-12

View Document

31/05/2431 May 2024 Appointment of Franck Stephan Louvety as a director on 2024-05-20

View Document

05/03/245 March 2024 Appointment of Benjamin James Moffat as a director on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Jerome Louis Michel Bruno Perrin as a director on 2024-03-01

View Document

08/01/248 January 2024 Appointment of Beth Alexandra Fullgrabe as a director on 2023-12-22

View Document

08/01/248 January 2024 Termination of appointment of Virginie Anne-Laure Roubach as a director on 2023-12-22

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

26/11/2126 November 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Termination of appointment of David Laurent Marie Bertin as a director on 2021-06-28

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED JUSTIN RICHARD PARFETT

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSIER

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED DAVID LAURENT MARIE BERTIN

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBSEA 7 LIMITED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 17TH FLOOR QUADRANT HOUSE THE QUADRANT SUTTON SURREY SM2 5AS

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY JAMES HAYLOCK

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER CARRE

View Document

17/02/1617 February 2016 SECRETARY APPOINTED LORNA HELEN PEACE

View Document

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY APPOINTED JAMES RICHARD HAYLOCK

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED JAMES RICHARD HAYLOCK

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA RIOS BASTOS SANTOS

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY PAULA RIOS BASTOS SANTOS

View Document

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARLAND

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN ENGER

View Document

19/04/1219 April 2012 SECRETARY APPOINTED PAULA RIOS BASTOS SANTOS

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED PAULA RIOS BASTOS SANTOS

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN ENGER

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MARTIN JAMES ENGER

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MARTIN JAMES ENGER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY GRAEME MURRAY

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY DELPHINE LAMASSIAUDE

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR DELPHINE LAMASSIAUDE

View Document

08/12/118 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 SECTION 519

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/09/116 September 2011 ADOPT ARTICLES 25/08/2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED OLIVER MARC MARIE CARRE

View Document

02/08/112 August 2011 SECRETARY APPOINTED DELPHINE ANNE FLORENCE LAMASSIAUDE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED DELPHINE ANNE FLORENCE LAMASSIAUDE

View Document

22/12/1022 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 ADOPT ARTICLES 21/07/2009

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED GRAHAM CHRISTOPHER SHARLAND

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR LODEWIJK VAN WACHEM

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW ALLEN

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED SOUTHCAPE LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company