About

Registered Number: 02074427
Date of Incorporation: 17/11/1986 (38 years and 5 months ago)
Company Status: Liquidation
Registered Address: 40 Brighton Road, Sutton, Surrey, SM2 5BN,

 

Established in 1986, Subsea 7 M.S. Ltd have registered office in Sutton in Surrey, it has a status of "Liquidation". We don't currently know the number of employees at the business. There are 6 directors listed as Peace, Lorna Helen, Louys, Nathalie Veronique Jacqueline Ghislaine, Watts, Rachel, Moran, Eadaoin, Subsea 7 Contracting (Uk) Limited, Simon Paul Crowe for Subsea 7 M.S. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUYS, Nathalie Veronique Jacqueline Ghislaine 30 September 2016 - 1
WATTS, Rachel 01 October 2013 - 1
SIMON PAUL CROWE 30 October 2009 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PEACE, Lorna Helen 10 October 2011 - 1
MORAN, Eadaoin 01 August 2011 10 October 2011 1
SUBSEA 7 CONTRACTING (UK) LIMITED 07 August 1997 26 August 2011 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2018
RESOLUTIONS - N/A 21 September 2018
LIQ01 - N/A 21 September 2018
MR04 - N/A 20 July 2018
PSC02 - N/A 15 January 2018
PSC09 - N/A 15 January 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 09 August 2017
AD01 - Change of registered office address 27 January 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 19 April 2012
AA01 - Change of accounting reference date 16 March 2012
AR01 - Annual Return 19 January 2012
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 30 August 2011
RESOLUTIONS - N/A 23 August 2011
CC04 - Statement of companies objects 23 August 2011
AA - Annual Accounts 22 August 2011
AP03 - Appointment of secretary 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AP01 - Appointment of director 01 August 2011
AR01 - Annual Return 24 January 2011
CH04 - Change of particulars for corporate secretary 24 January 2011
CERTNM - Change of name certificate 12 January 2011
AA - Annual Accounts 27 August 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AP02 - Appointment of corporate director 15 December 2009
AP02 - Appointment of corporate director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288a - Notice of appointment of directors or secretaries 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
363a - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 25 September 2006
CERTNM - Change of name certificate 23 January 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 21 January 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
395 - Particulars of a mortgage or charge 04 March 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 13 December 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 04 September 2002
AUD - Auditor's letter of resignation 15 August 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
DISS6 - Notice of striking-off action suspended 19 June 2001
GAZ1 - First notification of strike-off action in London Gazette 19 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
CERTNM - Change of name certificate 24 January 2000
363s - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 30 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 17 April 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
363a - Annual Return 02 January 1997
AA - Annual Accounts 07 October 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 1996
363a - Annual Return 04 January 1996
288 - N/A 05 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
AA - Annual Accounts 14 September 1995
363x - Annual Return 05 February 1995
288 - N/A 05 December 1994
AA - Annual Accounts 31 August 1994
288 - N/A 22 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
CERTNM - Change of name certificate 10 June 1994
288 - N/A 09 January 1994
363x - Annual Return 07 January 1994
AA - Annual Accounts 28 September 1993
363x - Annual Return 14 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1993
AA - Annual Accounts 05 November 1992
363x - Annual Return 05 January 1992
288 - N/A 03 January 1992
AA - Annual Accounts 25 November 1991
288 - N/A 04 November 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
363 - Annual Return 07 May 1991
288 - N/A 30 May 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 30 March 1990
288 - N/A 30 March 1990
288 - N/A 06 February 1990
AA - Annual Accounts 06 February 1990
287 - Change in situation or address of Registered Office 25 January 1990
363 - Annual Return 17 January 1989
RESOLUTIONS - N/A 19 December 1988
AA - Annual Accounts 19 December 1988
PUC 2 - N/A 23 February 1988
PUC 5 - N/A 23 February 1988
287 - Change in situation or address of Registered Office 11 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1987
288 - N/A 04 April 1987
288 - N/A 26 February 1987
287 - Change in situation or address of Registered Office 26 February 1987
MEM/ARTS - N/A 30 January 1987
GAZ(U) - N/A 30 January 1987
CERTNM - Change of name certificate 21 January 1987
CERTINC - N/A 17 November 1986

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 03 December 2007 Fully Satisfied

N/A

Charge over shares relating to class 3 shipping limited 24 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.