UKBizDB.co.uk

FORSYS SUBSEA LIMITED

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

This company is commonly known as Forsys Subsea Limited. The company was founded 9 years ago and was given the registration number 09574884. The firm's registered office is in LONDON. You can find them at One St.paul's Churchyard, , London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:FORSYS SUBSEA LIMITED
Company Number:09574884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:One St.paul's Churchyard, London, EC4M 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Court, 20 Birchin Lane, London, EC3V 9DU

Secretary01 February 2018Active
One, St Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director21 June 2015Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director22 April 2022Active
One St.Paul's Churchyard, London, United Kingdom, EC4M 8AP

Secretary05 May 2015Active
Technipfmc, Philip Pedersens Vei 7, Lysaker 1366, Norway,

Director22 January 2020Active
One St.Paul's Churchyard, London, EC4M 8AP

Director01 February 2018Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director21 May 2021Active
One, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director21 June 2015Active
One, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director21 June 2015Active
One St.Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director05 May 2015Active
Technipfmc, 89 Avenue De La Grande Armee, Paris, France, 75116

Director01 February 2018Active
One St.Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director05 May 2015Active
One St.Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director05 May 2015Active

People with Significant Control

Technipfmc Holdings Limited
Notified on:17 January 2017
Status:Active
Country of residence:United Kingdom
Address:1, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fmc Technologies Inc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:5875, North Sam Houston Parkway West,, Houston,, Usa, 77086
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Technip Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One St.Paul's Churchyard, London, United Kingdom, EC4M 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-22Gazette

Gazette dissolved liquidation.

Download
2022-12-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.