UKBizDB.co.uk

BOSKALIS SUBSEA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boskalis Subsea Limited. The company was founded 14 years ago and was given the registration number 07130752. The firm's registered office is in FAREHAM. You can find them at Westminster House Crompton Way, Segensworth West, Fareham, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BOSKALIS SUBSEA LIMITED
Company Number:07130752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Secretary01 October 2020Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director19 December 2018Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director15 December 2019Active
36, The Avenue, Hambrook, Chichester, England, PO18 8TY

Secretary31 May 2017Active
3350, Ah, Papendrecht, Netherlands,

Secretary01 June 2011Active
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Secretary27 June 2012Active
Regentesselaan 19, Breda, Netherlands, 4835 KK

Secretary20 January 2010Active
4, Rietgorsweg, 3356 Lj, Papendrecht, Netherlands,

Director19 November 2013Active
Regatta 55, Etten-Leur, Netherlands, 4873 DC

Director20 January 2010Active
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Director27 June 2012Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director01 October 2015Active
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Director01 December 2011Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director04 March 2019Active
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Director27 June 2012Active
Hertford Road, Hoddesdon, EN11 9BX

Director01 September 2014Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director08 October 2012Active
Burg. Van De Lelystraat 93a, Woudrichem, Netherlands, 4285 BK

Director20 January 2010Active
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Director27 June 2012Active
Elstarstraat 87, Kapelle, Netherlands, 4421 DV

Director20 January 2010Active

People with Significant Control

Hal Trust
Notified on:20 September 2022
Status:Active
Country of residence:Curacao
Address:11a, Johan Van Walbeeckplein, Bm - Willemstad, Curacao,
Nature of control:
  • Ownership of shares 75 to 100 percent
Koninklijke Boskalis Westminster N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:20, Rosmolenweg, Lk Papendrecht, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type full.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-04-13Gazette

Gazette filings brought up to date.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-05-16Resolution

Resolution.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Resolution

Resolution.

Download
2018-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.