Background WavePink WaveYellow Wave

SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED (03073521)

SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED (03073521) is an active UK company. incorporated on 23 June 1995. with registered office in Sutton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED has been registered for 30 years. Current directors include COTTART, Yann Romain, ELLIS, Simon David, GORDON, John Alexander and 1 others.

Company Number
03073521
Status
active
Type
ltd
Incorporated
23 June 1995
Age
30 years
Address
40 Brighton Road, Sutton, SM2 5BN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COTTART, Yann Romain, ELLIS, Simon David, GORDON, John Alexander, TAME, Jonathan Richard
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED

SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED is an active company incorporated on 23 June 1995 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED was registered 30 years ago.(SIC: 43999)

Status

active

Active since 30 years ago

Company No

03073521

LTD Company

Age

30 Years

Incorporated 23 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ACERGY INTERNATIONAL LIMITED
From: 23 January 2006To: 12 January 2011
STOLT OFFSHORE INTERNATIONAL LIMITED
From: 9 June 2005To: 23 January 2006
ETPM INTERNATIONAL (UK) LIMITED
From: 23 June 1995To: 9 June 2005
Contact
Address

40 Brighton Road Sutton, SM2 5BN,

Previous Addresses

200 Hammersmith Road Hammersmith London W6 7DL
From: 23 June 1995To: 27 January 2017
Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Jul 20
Capital Update
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
May 25
Loan Cleared
Dec 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PEACE, Lorna Helen

Active
Brighton Road, SuttonSM2 5BN
Secretary
Appointed 26 Oct 2011

COTTART, Yann Romain

Active
Brighton Road, SuttonSM2 5BN
Born October 1981
Director
Appointed 01 Aug 2023

ELLIS, Simon David

Active
Brighton Road, SuttonSM2 5BN
Born February 1975
Director
Appointed 01 Apr 2018

GORDON, John Alexander

Active
Brighton Road, SuttonSM2 5BN
Born September 1967
Director
Appointed 24 May 2011

TAME, Jonathan Richard

Active
Brighton Road, SuttonSM2 5BN
Born August 1965
Director
Appointed 01 Oct 2020

CHABAS, Bruno Raymond Yves

Resigned
37 Manor Road, Henley On ThamesRG9 1LU
Secretary
Appointed 23 May 2000
Resigned 22 Feb 2001

GRAY, Gary George

Resigned
Hammersmith Road, LondonW6 7DL
Secretary
Appointed 24 May 2011
Resigned 26 Oct 2011

QUENTIN, Thierry

Resigned
4 Rue Des Erables, France
Secretary
Appointed 25 Sept 1995
Resigned 23 May 2000

WILLOX, Gordon

Resigned
4 Meadowlands Way, AberdeenAB32 6ED
Secretary
Appointed 05 Nov 2007
Resigned 24 May 2011

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 23 Jun 1995
Resigned 25 Sept 1995

SUBSEA 7 M.S. LIMITED

Resigned
Hammersmith Road, LondonW6 7DL
Corporate secretary
Appointed 22 Feb 2001
Resigned 08 Jun 2018

BOMFIM, Victor Snabaitis

Resigned
Brighton Road, SuttonSM2 5BN
Born July 1963
Director
Appointed 24 May 2011
Resigned 01 Jul 2017

BRUNNEN, Alan

Resigned
6 Clarence Lodge, EghamTW20 0NW
Born July 1960
Director
Appointed 22 Feb 2001
Resigned 02 Oct 2002

CAILLEAUX, Gael Jean Marie

Resigned
Hammersmith Road, LondonW6 7DL
Born November 1966
Director
Appointed 24 May 2011
Resigned 30 Sept 2013

CHABAS, Bruno Raymond Yves

Resigned
37 Manor Road, Henley On ThamesRG9 1LU
Born September 1964
Director
Appointed 23 May 2000
Resigned 24 May 2011

DE JESUS HILLER, Daniel

Resigned
Brighton Road, SuttonSM2 5BN
Born May 1979
Director
Appointed 01 Jul 2021
Resigned 01 Aug 2023

DE ROISSARD, Henri Bruno

Resigned
68 Rue De Moncel, FranceFOREIGN
Born February 1938
Director
Appointed 10 Oct 1996
Resigned 30 Sept 1997

EHRET, Thomas

Resigned
601 Sovereign Court, LondonW8 5SH
Born March 1952
Director
Appointed 17 Mar 2003
Resigned 19 May 2005

GRAY, Gary George

Resigned
Hammersmith Road, LondonW6 7DL
Born September 1957
Director
Appointed 24 May 2011
Resigned 11 Jul 2014

LABORIE, Pierre

Resigned
61 Rue De Lourmel, Paris 75015FOREIGN
Born May 1938
Director
Appointed 10 Oct 1996
Resigned 22 May 2000

LAFAYE, Gilles

Resigned
436/501 Ipanema, Rio De Janeiro
Born February 1959
Director
Appointed 24 Mar 2008
Resigned 24 May 2011

LAMOURE, Phillipe Gilles

Resigned
Rua Paulo Cesar De Andrade,, Rio De JaneiroFOREIGN
Born February 1951
Director
Appointed 19 May 2005
Resigned 24 Mar 2008

LEATT, Allen Frederick

Resigned
Flat 55 York Mansions, LondonSW11 4BP
Born April 1954
Director
Appointed 19 May 2005
Resigned 10 Apr 2008

LEROUX, Joel

Resigned
4 Haddon Close, WeybridgeKT13 9ND
Born October 1946
Director
Appointed 10 Oct 1996
Resigned 02 Oct 2002

LOPES XAVIER, Marcelo

Resigned
Brighton Road, SuttonSM2 5BN
Born June 1980
Director
Appointed 01 Jul 2017
Resigned 01 Jul 2021

MANKOWSKI, Nicolas Joseph

Resigned
90 Boulevard R Poincare, FranceFOREIGN
Born December 1949
Director
Appointed 30 Sept 1997
Resigned 22 May 2000

MCDONALD, Neil

Resigned
Brighton Road, SuttonSM2 5BN
Born January 1961
Director
Appointed 01 Apr 2018
Resigned 01 Oct 2020

MCNEILL, Stephen Anthony

Resigned
Brighton Road, SuttonSM2 5BN
Born June 1969
Director
Appointed 30 Sept 2013
Resigned 01 Apr 2018

OEHRLEIN, Fred Rickey

Resigned
Flat 11 20 Cranley Gardens, LondonSW7 3DA
Born February 1945
Director
Appointed 30 Sept 1997
Resigned 03 Apr 1998

PREECE, Mark Alfred

Resigned
Flood Lane, TwickenhamTW1 3NY
Born March 1958
Director
Appointed 10 Apr 2008
Resigned 24 May 2010

QUENTIN, Thierry

Resigned
4 Rue Des Erables, Rocqvencourt78150
Born March 1958
Director
Appointed 30 Sept 1997
Resigned 23 May 2000

SCOTT, Matthew

Resigned
9 Violet Hill House, LondonNW8 9XT
Born February 1945
Director
Appointed 30 Sept 1997
Resigned 03 Apr 1998

TAME, Jonathan Richard

Resigned
Brighton Road, SuttonSM2 5BN
Born August 1965
Director
Appointed 01 Jul 2017
Resigned 01 Apr 2018

VINCENT, Henri

Resigned
18 Allee Des Sources, L'Etang La Ville78620
Born April 1934
Director
Appointed 10 Oct 1996
Resigned 30 Sept 1997

VOSSIER, Bernard Lucien

Resigned
Flat 18 Onslow Court, LondonSW10 8RL
Born May 1944
Director
Appointed 22 May 2000
Resigned 17 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Brighton Road, SuttonSM2 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020
Brighton Road, SuttonSM2 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

178

Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 September 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 September 2020
SH19Statement of Capital
Resolution
4 September 2020
RESOLUTIONSResolutions
Legacy
4 September 2020
SH20SH20
Legacy
4 September 2020
CAP-SSCAP-SS
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Resolution
26 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Statement Of Companys Objects
16 September 2011
CC04CC04
Resolution
16 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2011
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
15 June 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
15 September 2006
244244
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Legacy
13 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
6 October 2005
244244
Legacy
30 August 2005
288cChange of Particulars
Legacy
30 August 2005
288cChange of Particulars
Legacy
1 August 2005
363aAnnual Return
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
244244
Legacy
7 April 2004
288cChange of Particulars
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Resolution
24 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
30 August 2001
288cChange of Particulars
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
287Change of Registered Office
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288cChange of Particulars
Legacy
29 June 2001
288cChange of Particulars
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
11 September 2000
225Change of Accounting Reference Date
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
2 November 1997
244244
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
244244
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
287Change of Registered Office
Legacy
12 October 1995
224224
Incorporation Company
23 June 1995
NEWINCIncorporation