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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Secretary | 01 October 2020 | Active |
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 19 December 2018 | Active |
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 15 December 2019 | Active |
36, The Avenue, Hambrook, Chichester, England, PO18 8TY | Secretary | 31 May 2017 | Active |
3350, Ah, Papendrecht, Netherlands, | Secretary | 01 June 2011 | Active |
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX | Secretary | 27 June 2012 | Active |
Regentesselaan 19, Breda, Netherlands, 4835 KK | Secretary | 20 January 2010 | Active |
4, Rietgorsweg, 3356 Lj, Papendrecht, Netherlands, | Director | 19 November 2013 | Active |
Regatta 55, Etten-Leur, Netherlands, 4873 DC | Director | 20 January 2010 | Active |
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX | Director | 27 June 2012 | Active |
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 01 October 2015 | Active |
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX | Director | 01 December 2011 | Active |
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 04 March 2019 | Active |
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX | Director | 27 June 2012 | Active |
Hertford Road, Hoddesdon, EN11 9BX | Director | 01 September 2014 | Active |
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 08 October 2012 | Active |
Burg. Van De Lelystraat 93a, Woudrichem, Netherlands, 4285 BK | Director | 20 January 2010 | Active |
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX | Director | 27 June 2012 | Active |
Elstarstraat 87, Kapelle, Netherlands, 4421 DV | Director | 20 January 2010 | Active |
Hal Trust | ||
Notified on | : | 20 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Curacao |
Address | : | 11a, Johan Van Walbeeckplein, Bm - Willemstad, Curacao, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Accounts | Accounts with accounts type full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Gazette | Gazette filings brought up to date. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-16 | Resolution | Resolution. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.