Background WavePink WaveYellow Wave

ONESUBSEA IP UK LIMITED (08432197)

ONESUBSEA IP UK LIMITED (08432197) is an active UK company. incorporated on 6 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ONESUBSEA IP UK LIMITED has been registered for 13 years. Current directors include BOULBY, Michael Alan, HENDRY, Robbie John, MANFREDINI, Alison Louise.

Company Number
08432197
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
62 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BOULBY, Michael Alan, HENDRY, Robbie John, MANFREDINI, Alison Louise
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESUBSEA IP UK LIMITED

ONESUBSEA IP UK LIMITED is an active company incorporated on 6 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ONESUBSEA IP UK LIMITED was registered 13 years ago.(SIC: 71129)

Status

active

Active since 13 years ago

Company No

08432197

LTD Company

Age

13 Years

Incorporated 6 March 2013

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

62 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 6 March 2013To: 22 January 2021
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Mar 17
Director Left
May 18
Director Joined
May 18
Capital Update
Jun 18
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BOULBY, Michael Alan

Active
Queen Street, LeedsLS10 1SB
Born February 1970
Director
Appointed 05 Jan 2021

HENDRY, Robbie John

Active
Howe Moss Terrace, AberdeenAB21 0GR
Born March 1978
Director
Appointed 04 Jun 2025

MANFREDINI, Alison Louise

Active
Buckingham Gate, LondonSW1E 6AJ
Born May 1974
Director
Appointed 04 Jun 2025

HIGGINS, Mark Roman

Resigned
Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 01 Jun 2020
Resigned 30 Jul 2021

HOLMES, Grace Bellinger

Resigned
West Loop South, Suite 1700, Houston
Secretary
Appointed 06 Mar 2013
Resigned 19 Jul 2013

KARATHANOS, Gina Ann

Resigned
Schlumberger Drive Office 1330, Sugar LandTX 77478
Secretary
Appointed 06 Mar 2013
Resigned 03 Nov 2019

ROBERTS, Cheryl Lynn

Resigned
The Heights, WeybridgeKT13 0NY
Secretary
Appointed 06 Mar 2013
Resigned 07 Mar 2014

SMOKER, Simon

Resigned
Buckingham Gate, Gatwick AirportRH6 0NZ
Secretary
Appointed 13 Apr 2018
Resigned 29 May 2020

VARIU, Alexandru Sorin

Resigned
Timisoara Bd., Building Afi 4 & 5, Floor 8, Bucharest061328
Secretary
Appointed 06 Mar 2014
Resigned 13 Apr 2018

FIELD, Kevin

Resigned
Queen Street, LeedsLS10 1SB
Born August 1954
Director
Appointed 30 Apr 2016
Resigned 31 Oct 2020

HOLMES, Grace Bellinger

Resigned
West Loop South, Suite 1700, Houston
Born October 1953
Director
Appointed 06 Mar 2013
Resigned 19 Jul 2013

MCCLOUD, Simon Walter

Resigned
Queen Street, LeedsLS10 1SB
Born January 1965
Director
Appointed 13 Apr 2018
Resigned 22 Apr 2025

PLATT, Clayton Andrew

Resigned
The Heights, WeybridgeKT13 0NY
Born June 1967
Director
Appointed 19 Jul 2013
Resigned 30 Apr 2016

ROBERTS, Cheryl Lynn

Resigned
The Heights, WeybridgeKT13 0NY
Born October 1963
Director
Appointed 06 Mar 2013
Resigned 07 Mar 2014

VARIU, Alexandru Sorin

Resigned
Timisoara Bd., Building Afi 4 & 5, Floor 8, Bucharest061328
Born March 1976
Director
Appointed 06 Mar 2014
Resigned 13 Apr 2018

VARN, Giselle Evette

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born April 1965
Director
Appointed 20 Jan 2021
Resigned 04 Aug 2022

WALKER, Christopher Allan

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born July 1984
Director
Appointed 18 Aug 2022
Resigned 02 Sept 2024

Persons with significant control

1

Bishopsgate, LondonEC2M 4RB

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
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
10 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
17 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Legacy
29 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2018
SH19Statement of Capital
Legacy
29 June 2018
CAP-SSCAP-SS
Resolution
29 June 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Resolution
6 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
6 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2013
NEWINCIncorporation