UKBizDB.co.uk

SUBSEA 7 CHARTERING (UK) LIMITED

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

This company is commonly known as Subsea 7 Chartering (uk) Limited. The company was founded 26 years ago and was given the registration number SC184511. The firm's registered office is in WESTHILL. You can find them at East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUBSEA 7 CHARTERING (UK) LIMITED
Company Number:SC184511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 August 2020Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director30 April 2021Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director20 August 2018Active
7 Overton Park, Dyce, Aberdeen, AB21 7FT

Secretary05 March 2009Active
92(1f1), Spottiswoode Street, Edinburgh, EH9 1DJ

Secretary03 December 2007Active
C/O Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Nominee Secretary03 April 1998Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Secretary30 September 2013Active
Marknes Ringen 6, 4052 Royneberg, Norway,

Secretary03 December 2007Active
200, Hammersmith Road, Hammersmith, London, England, Uk, W6 7DL

Corporate Secretary24 April 1998Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 December 2017Active
6 Clarence Lodge, Middle Hill, Egham, TW20 0NW

Director24 April 1998Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director24 May 2011Active
Subsea 7, West Campus, Tarland Road Westhill, Aberdeen, Scotland, AB32 6JZ

Director31 March 2010Active
37 Manor Road, Henley On Thames, RG9 1LU

Director02 October 2002Active
Acergy Campus, Tarland Road, Westhill, Aberdeen, United Kingdom, AB32 6JZ

Director04 November 2009Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 January 2015Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director24 May 2011Active
7 Overton Park, Dyce, Aberdeen, AB21 7FT

Director05 March 2009Active
Subsea 7, West Campus, Tarland Road Westhill, Aberdeen, Scotland, AB32 6JZ

Director31 March 2010Active
Lower Farm, Bury Green, Little Hadham, SG11 2EY

Director01 September 2007Active
9, Norman Avenue, Twickenham, TW1 2LY

Director13 July 2009Active
Flat 55 York Mansions, Prince Of Wales Drive, London, SW11 4BP

Director27 February 2006Active
35 Polmuir Gardens, Aberdeen, AB11 7WE

Director27 February 2006Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 July 2019Active
134, Shaw Crescent, Elm Hill, Aberdeen, AB25 3BU

Director04 November 2008Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director30 September 2013Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director03 April 1998Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director24 May 2011Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 October 2020Active
6, Flood Lane, Twickenham, TW1 3NY

Director10 April 2008Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 December 2017Active
The Auld Kirk, Dinnet, Aboyne, AB34 5LL

Director03 July 2009Active
26 Harlaw Road, Aberdeen, AB15 4YY

Director02 October 2002Active

People with Significant Control

Subsea 7 International Holdings (Uk) Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:40, Brighton Road, Sutton, England, SM2 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Subsea 7 Senior Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Brighton Road, Sutton, England, SM2 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.