Background WavePink WaveYellow Wave

KVAERNER CONTRACTING LIMITED (07547623)

KVAERNER CONTRACTING LIMITED (07547623) is an active UK company. incorporated on 1 March 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. KVAERNER CONTRACTING LIMITED has been registered for 15 years. Current directors include KEEGAN, Fiona Jayne, ROGER, Douglas Leslie.

Company Number
07547623
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
KEEGAN, Fiona Jayne, ROGER, Douglas Leslie
SIC Codes
71121, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVAERNER CONTRACTING LIMITED

KVAERNER CONTRACTING LIMITED is an active company incorporated on 1 March 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. KVAERNER CONTRACTING LIMITED was registered 15 years ago.(SIC: 71121, 71129)

Status

active

Active since 15 years ago

Company No

07547623

LTD Company

Age

15 Years

Incorporated 1 March 2011

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FORNEBU NEWCO LIMITED
From: 1 March 2011To: 1 June 2011
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

30 Cannon Street London EC4M 6XH England
From: 1 April 2019To: 1 October 2021
Cheapside House 138, Cheapside London EC2V 6HS
From: 28 November 2014To: 1 April 2019
2Nd Floor 30 Eastbourne Terrace London W2 6LG
From: 1 March 2011To: 28 November 2014
Timeline

25 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Funding Round
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Funding Round
Mar 18
Director Left
Jul 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 Sept 2021

KEEGAN, Fiona Jayne

Active
Aberdeen International Business Park, AberdeenAB21 0BR
Born December 1983
Director
Appointed 09 Sept 2021

ROGER, Douglas Leslie

Active
Aberdeen International Business Park, DyceAB21 0BR
Born November 1978
Director
Appointed 09 Sept 2021

BASKERVILLE, Ashley

Resigned
Floor, LondonW2 6LG
Secretary
Appointed 10 Jun 2011
Resigned 10 Apr 2012

JONES, David Paul

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 21 Mar 2018
Resigned 09 Sept 2021

SVEEN, Christopher Loennecken

Resigned
Floor, LondonW2 6LG
Secretary
Appointed 01 Mar 2011
Resigned 10 Jun 2011

TRAPRAIN CONSULTANTS LTD

Resigned
High Street, East LintonEH40 3AA
Corporate secretary
Appointed 10 Apr 2012
Resigned 21 Mar 2018

AAMODT, Marianne Mithassel

Resigned
Floor, LondonW2 6LG
Born October 1963
Director
Appointed 01 Mar 2011
Resigned 10 Jun 2011

ALLEN, Anthony Paul, Mr.

Resigned
138, Cheapside, LondonEC2V 6HS
Born September 1957
Director
Appointed 19 Jun 2012
Resigned 31 Dec 2016

BORGE, Leif Hejo

Resigned
Floor, LondonW2 6LG
Born February 1963
Director
Appointed 01 Mar 2011
Resigned 10 Jun 2011

EIKREM, Idar

Resigned
Oksenoyveien 10, Lysaker
Born December 1962
Director
Appointed 06 Apr 2016
Resigned 06 Sept 2021

GJESDAL, Eilev

Resigned
138, Cheapside, LondonEC2V 6HS
Born June 1970
Director
Appointed 10 Jun 2011
Resigned 06 Apr 2016

JONES, David Paul

Resigned
Park Row, LeedsLS1 5AB
Born November 1952
Director
Appointed 30 Jun 2015
Resigned 09 Sept 2021

LOCKETT, Christopher James

Resigned
Floor, LondonW2 6LG
Born December 1963
Director
Appointed 10 Jun 2011
Resigned 01 Sept 2012

MADRID, Gilbert Maggard

Resigned
Floor, LondonW2 6LG
Born December 1949
Director
Appointed 10 Jun 2011
Resigned 17 Feb 2012

NEUVO, Risto Tapio

Resigned
Cannon Street, LondonEC4M 6XH
Born January 1955
Director
Appointed 10 Jun 2011
Resigned 01 Jul 2019

ROOPE, Gerard Michael

Resigned
138, Cheapside, LondonEC2V 6HS
Born May 1959
Director
Appointed 19 Jun 2012
Resigned 30 Jun 2015

SVEEN, Christopher Loennecken

Resigned
Floor, LondonW2 6LG
Born October 1971
Director
Appointed 01 Mar 2011
Resigned 10 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
1366 Lysaker, Baerum

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Oksenoyveien 8, 1366 Lysaker

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 August 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
9 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
30 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
2 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2011
NEWINCIncorporation