Background WavePink WaveYellow Wave

SUBSEA 7 FINANCE (UK) PLC (09190652)

SUBSEA 7 FINANCE (UK) PLC (09190652) is an active UK company. incorporated on 28 August 2014. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUBSEA 7 FINANCE (UK) PLC has been registered for 11 years. Current directors include DUNCAN, Sarah, FOLEY, Mark, LOUYS, Nathalie Veronique Jacqueline Ghislaine and 1 others.

Company Number
09190652
Status
active
Type
plc
Incorporated
28 August 2014
Age
11 years
Address
40 Brighton Road, Sutton, SM2 5BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNCAN, Sarah, FOLEY, Mark, LOUYS, Nathalie Veronique Jacqueline Ghislaine, TASKER, Julian Charles Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSEA 7 FINANCE (UK) PLC

SUBSEA 7 FINANCE (UK) PLC is an active company incorporated on 28 August 2014 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUBSEA 7 FINANCE (UK) PLC was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09190652

PLC Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

SUBSEA 7 FINANCE (UK) LIMITED
From: 28 August 2014To: 11 February 2016
Contact
Address

40 Brighton Road Sutton, SM2 5BN,

Previous Addresses

200 Hammersmith Road London W6 7DL
From: 28 August 2014To: 27 January 2017
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Jul 15
Funding Round
Feb 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 25
Director Joined
Apr 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HAYWARD, Andrew

Active
Brighton Road, SuttonSM2 5BN
Secretary
Appointed 03 Feb 2016

DUNCAN, Sarah

Active
Brighton Road, SuttonSM2 5BN
Born November 1975
Director
Appointed 29 Jul 2022

FOLEY, Mark

Active
Brighton Road, SuttonSM2 5BN
Born April 1973
Director
Appointed 01 Jan 2022

LOUYS, Nathalie Veronique Jacqueline Ghislaine

Active
Brighton Road, SuttonSM2 5BN
Born November 1963
Director
Appointed 28 Aug 2014

TASKER, Julian Charles Edward

Active
Brighton Road, SuttonSM2 5BN
Born September 1975
Director
Appointed 30 Apr 2025

PEACE, Lorna Helen

Resigned
Hammersmith Road, LondonW6 7DL
Secretary
Appointed 28 Aug 2014
Resigned 03 Feb 2016

BRINGER, Alexandre Armand

Resigned
Brighton Road, SuttonSM2 5BN
Born June 1975
Director
Appointed 09 Oct 2017
Resigned 29 Jul 2022

CENGIC, Tony

Resigned
Brighton Road, SuttonSM2 5BN
Born November 1974
Director
Appointed 27 Jun 2022
Resigned 31 Dec 2024

FOLEY, Mark

Resigned
Brighton Road, SuttonSM2 5BN
Born April 1973
Director
Appointed 28 Aug 2014
Resigned 06 Oct 2017

HODGKINSON, Mark Austin

Resigned
Brighton Road, SuttonSM2 5BN
Born March 1961
Director
Appointed 28 Aug 2014
Resigned 27 Jun 2022

ROSA, Ricardo Horacio

Resigned
Brighton Road, SuttonSM2 5BN
Born June 1956
Director
Appointed 28 Aug 2014
Resigned 31 Dec 2021

Persons with significant control

1

Brighton Road, SuttonSM2 5BN

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Accounts Balance Sheet
11 February 2016
BSBS
Auditors Report
11 February 2016
AUDRAUDR
Auditors Statement
11 February 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
11 February 2016
CERT5CERT5
Re Registration Memorandum Articles
11 February 2016
MARMAR
Resolution
11 February 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
11 February 2016
RR01RR01
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
1 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Incorporation Company
28 August 2014
NEWINCIncorporation