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.
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 |
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 |
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 |