Background WavePink WaveYellow Wave

SUBSEA 7 CHARTERING (UK) LIMITED (SC184511)

SUBSEA 7 CHARTERING (UK) LIMITED (SC184511) is an active UK company. incorporated on 3 April 1998. with registered office in Westhill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUBSEA 7 CHARTERING (UK) LIMITED has been registered for 27 years. Current directors include MONERGI, Adzariat Zink, YOUNG, Douglas James.

Company Number
SC184511
Status
active
Type
ltd
Incorporated
3 April 1998
Age
27 years
Address
East Campus, Westhill, AB32 6FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MONERGI, Adzariat Zink, YOUNG, Douglas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSEA 7 CHARTERING (UK) LIMITED

SUBSEA 7 CHARTERING (UK) LIMITED is an active company incorporated on 3 April 1998 with the registered office located in Westhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUBSEA 7 CHARTERING (UK) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

SC184511

LTD Company

Age

27 Years

Incorporated 3 April 1998

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 4 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

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

ACERGY CHARTERING LIMITED
From: 23 January 2006To: 12 January 2011
CEANIC LIMITED
From: 24 April 1998To: 23 January 2006
LONGPUDDLE LIMITED
From: 3 April 1998To: 24 April 1998
Contact
Address

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

Previous Addresses

Subsea 7 West Campus Tarland Road Westhill Aberdeen Aberdeenshire AB32 6JZ Scotland
From: 20 January 2011To: 20 December 2011
Acergy Campus Tarland Road Westhill Aberdeen Aberdeenshire AB32 6JZ United Kingdom
From: 3 April 1998To: 20 January 2011
Timeline

35 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
May 21
Director Left
May 21
Director Left
Aug 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

MONERGI, Adzariat Zink

Active
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born September 1972
Director
Appointed 01 Aug 2020

YOUNG, Douglas James

Active
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born July 1964
Director
Appointed 20 Aug 2018

GRAY, Gary George

Resigned
7 Overton Park, AberdeenAB21 7FT
Secretary
Appointed 05 Mar 2009
Resigned 30 Sept 2013

IRVINE, Hugh Richard

Resigned
Spottiswoode Street, EdinburghEH9 1DJ
Secretary
Appointed 03 Dec 2007
Resigned 27 Mar 2009

MORONEY, Jill Lea

Resigned
C/O Investment House, AberdeenAB21 7DQ
Nominee secretary
Appointed 03 Apr 1998
Resigned 24 Apr 1999

PEACE, Lorna Helen

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Secretary
Appointed 30 Sept 2013
Resigned 01 Dec 2017

REKVE, Ellen Norloff

Resigned
Marknes Ringen 6, 4052 Royneberg
Secretary
Appointed 03 Dec 2007
Resigned 05 Mar 2009

SUBSEA 7 M.S. LIMITED

Resigned
Hammersmith Road, LondonW6 7DL
Corporate secretary
Appointed 24 Apr 1998
Resigned 08 Jun 2018

BLARINGHEM, Olivier Francis Paul

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born November 1970
Director
Appointed 01 Dec 2017
Resigned 01 Jul 2019

BRUNNEN, Jeremy Alan

Resigned
6 Clarence Lodge, EghamTW20 0NW
Born July 1960
Director
Appointed 24 Apr 1998
Resigned 02 Oct 2002

CAILLEAUX, Gael Jean Marie

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born November 1966
Director
Appointed 24 May 2011
Resigned 30 Sept 2013

CHABAS, Bruno Raymond Yves

Resigned
West Campus, AberdeenAB32 6JZ
Born September 1964
Director
Appointed 31 Mar 2010
Resigned 24 May 2011

CHABAS, Bruno Raymond Yves

Resigned
37 Manor Road, Henley On ThamesRG9 1LU
Born September 1964
Director
Appointed 02 Oct 2002
Resigned 01 Sept 2007

CROWE, Simon Paul

Resigned
Tarland Road, AberdeenAB32 6JZ
Born May 1967
Director
Appointed 04 Nov 2009
Resigned 01 Apr 2010

ELLIS, Simon David

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born February 1975
Director
Appointed 01 Jan 2015
Resigned 01 Dec 2017

GORDON, John Alexander

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born September 1967
Director
Appointed 24 May 2011
Resigned 01 Dec 2017

GRAY, Gary George

Resigned
7 Overton Park, AberdeenAB21 7FT
Born September 1957
Director
Appointed 05 Mar 2009
Resigned 11 Jul 2014

HISLOP, Dean Evan

Resigned
West Campus, AberdeenAB32 6JZ
Born June 1971
Director
Appointed 31 Mar 2010
Resigned 24 May 2011

JACKSON, Stuart Robert

Resigned
Lower Farm, Little HadhamSG11 2EY
Born February 1960
Director
Appointed 01 Sept 2007
Resigned 13 Jul 2009

JONES, Mike John, Dr

Resigned
Norman Avenue, TwickenhamTW1 2LY
Born August 1951
Director
Appointed 13 Jul 2009
Resigned 04 Nov 2009

LEATT, Allen Frederick

Resigned
Flat 55 York Mansions, LondonSW11 4BP
Born April 1954
Director
Appointed 27 Feb 2006
Resigned 10 Apr 2008

LEITH, Brian Forbes

Resigned
35 Polmuir Gardens, AberdeenAB11 7WE
Born September 1953
Director
Appointed 27 Feb 2006
Resigned 15 Aug 2008

LOWTHER, David

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born June 1966
Director
Appointed 01 Jul 2019
Resigned 01 Oct 2020

MCNEILL, Johnston

Resigned
Shaw Crescent, AberdeenAB25 3BU
Born August 1956
Director
Appointed 04 Nov 2008
Resigned 03 Jul 2009

MCNEILL, Stephen Anthony

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born June 1969
Director
Appointed 30 Sept 2013
Resigned 01 Dec 2017

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 03 Apr 1998
Resigned 24 Apr 1999

MIKAELSEN, Oeyvind

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born August 1963
Director
Appointed 24 May 2011
Resigned 01 Jan 2015

O'BRIEN, Lee Richard

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born April 1972
Director
Appointed 01 Oct 2020
Resigned 30 Apr 2021

PARFETT, Justin Richard

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born November 1976
Director
Appointed 30 Apr 2021
Resigned 12 Aug 2024

PREECE, Mark Alfred

Resigned
Flood Lane, TwickenhamTW1 3NY
Born March 1958
Director
Appointed 10 Apr 2008
Resigned 04 Nov 2008

RATAJCAZK, Christopher Kane

Resigned
Prospect Road, Arnhall Business Park, WesthillAB32 6FE
Born November 1975
Director
Appointed 01 Dec 2017
Resigned 01 Aug 2020

WELSH, Thomas Gibson

Resigned
Dinnet, AboyneAB34 5LL
Born May 1957
Director
Appointed 03 Jul 2009
Resigned 01 Apr 2010

WEST, Alan William Henry

Resigned
26 Harlaw Road, AberdeenAB15 4YY
Born July 1958
Director
Appointed 02 Oct 2002
Resigned 27 Feb 2006

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

148

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 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
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Made Up Date
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Made Up Date
12 October 2012
AAAnnual Accounts
Resolution
26 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Resolution
22 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2011
CC04CC04
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
19 May 2011
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
12 April 2011
AAAnnual Accounts
Legacy
3 March 2011
MG01sMG01s
Legacy
3 March 2011
MG01sMG01s
Accounts With Made Up Date
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288cChange of Particulars
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Made Up Date
12 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Accounts With Made Up Date
3 January 2007
AAAnnual Accounts
Legacy
28 September 2006
244244
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
13 December 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 February 2005
AAAnnual Accounts
Legacy
23 September 2004
244244
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288cChange of Particulars
Legacy
15 December 2003
288cChange of Particulars
Accounts With Made Up Date
10 December 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 September 2002
AUDAUD
Accounts With Made Up Date
1 August 2002
AAAnnual Accounts
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 2001
AAAnnual Accounts
Accounts With Made Up Date
6 November 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
363aAnnual Return
Legacy
16 July 1999
287Change of Registered Office
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288cChange of Particulars
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1998
NEWINCIncorporation