About

Registered Number: 01787682
Date of Incorporation: 31/01/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Davy Avenue,, Knowlhill,, Milton Keynes, MK5 8PB

 

Tsc Subsea Ltd was established in 1984, it's status is listed as "Active". There are 18 directors listed as Cooper, Paul Seaforth, Lugg, Erica Lynne, Topp, Lucy Ann, Broome, David Roy, Prof, Clegg, John Martin, Copeland, George Wyper, Costain, James, Dharmavasan, Somasundaram, Dr, Dover, Dilys, Dover, William Duncan, Prof, Fisher, Toby Christopher, Gauvin, Louis-georges, Lugg, Martin Christopher, Dr, Parramore, David Roger, M, Smith, Michael, Dr, Topp, David Anthony, Dr, Tzililis, Dimitrios, Watkins, Paul for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul Seaforth 01 July 2020 - 1
BROOME, David Roy, Prof N/A 30 June 1996 1
CLEGG, John Martin 01 October 2013 21 March 2014 1
COPELAND, George Wyper 03 June 1996 09 October 2003 1
COSTAIN, James 16 May 2017 01 July 2020 1
DHARMAVASAN, Somasundaram, Dr N/A 27 November 1998 1
DOVER, Dilys N/A 29 May 1996 1
DOVER, William Duncan, Prof N/A 16 May 2007 1
FISHER, Toby Christopher 01 June 2015 16 May 2017 1
GAUVIN, Louis-Georges 16 May 2017 24 May 2019 1
LUGG, Martin Christopher, Dr 03 June 1996 16 May 2017 1
PARRAMORE, David Roger, M 04 April 2012 16 May 2017 1
SMITH, Michael, Dr 02 July 2013 16 May 2017 1
TOPP, David Anthony, Dr N/A 16 May 2017 1
TZILILIS, Dimitrios 04 April 2012 28 January 2016 1
WATKINS, Paul 02 July 2013 03 May 2016 1
Secretary Name Appointed Resigned Total Appointments
LUGG, Erica Lynne 01 April 2008 04 April 2012 1
TOPP, Lucy Ann 13 May 2009 28 March 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 October 2020
AA - Annual Accounts 01 October 2020
MR04 - N/A 24 August 2020
MR04 - N/A 24 August 2020
MR04 - N/A 24 August 2020
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
MR01 - N/A 01 July 2020
MR01 - N/A 13 February 2020
RESOLUTIONS - N/A 05 February 2020
MA - Memorandum and Articles 05 February 2020
PSC07 - N/A 29 January 2020
RESOLUTIONS - N/A 11 October 2019
CONNOT - N/A 11 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 July 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 03 July 2018
PSC01 - N/A 03 July 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 16 April 2018
MR01 - N/A 09 March 2018
MR01 - N/A 20 October 2017
MR01 - N/A 20 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2017
PSC07 - N/A 03 October 2017
PSC02 - N/A 03 October 2017
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA01 - Change of accounting reference date 17 July 2017
RESOLUTIONS - N/A 01 June 2017
AA01 - Change of accounting reference date 01 June 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
CS01 - N/A 04 May 2017
MR04 - N/A 20 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 08 March 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
MR01 - N/A 03 February 2016
MR01 - N/A 03 February 2016
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AD01 - Change of registered office address 09 December 2013
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 30 May 2013
AA01 - Change of accounting reference date 18 December 2012
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 20 June 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 10 May 2012
RESOLUTIONS - N/A 16 April 2012
RESOLUTIONS - N/A 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 05 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 20 May 2003
287 - Change in situation or address of Registered Office 04 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 16 May 2002
RESOLUTIONS - N/A 27 September 2001
169 - Return by a company purchasing its own shares 27 September 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 19 June 1996
RESOLUTIONS - N/A 03 June 1996
169 - Return by a company purchasing its own shares 31 May 1996
RESOLUTIONS - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 30 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 01 July 1993
RESOLUTIONS - N/A 05 April 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1993
123 - Notice of increase in nominal capital 05 April 1993
363s - Annual Return 09 July 1992
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 08 July 1991
363a - Annual Return 08 July 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
288 - N/A 09 March 1989
395 - Particulars of a mortgage or charge 04 January 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 12 November 1987
288 - N/A 14 October 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1986
MISC - Miscellaneous document 31 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 08 March 2018 Fully Satisfied

N/A

A registered charge 02 October 2017 Fully Satisfied

N/A

A registered charge 02 October 2017 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

Guarantee & debenture 04 April 2012 Fully Satisfied

N/A

Debenture 08 October 2007 Outstanding

N/A

Debenture 22 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.