Subsea 7 Treasury (UK) Limited SUTTON


Subsea 7 Treasury (UK) started in year 1970 as Private Limited Company with registration number 00974791. The Subsea 7 Treasury (UK) company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Sutton at 40 Brighton Road. Postal code: SM2 5BN. Since Thursday 13th January 2011 Subsea 7 Treasury (UK) Limited is no longer carrying the name Acergy Treasury.

Currently there are 3 directors in the the company, namely Tony C., Mark F. and Nathalie L.. In addition one secretary - Lorna P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Subsea 7 Treasury (UK) Limited Address / Contact

Office Address 40 Brighton Road
Town Sutton
Post code SM2 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00974791
Date of Incorporation Tue, 17th Mar 1970
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tony C.

Position: Director

Appointed: 18 July 2022

Mark F.

Position: Director

Appointed: 01 January 2022

Nathalie L.

Position: Director

Appointed: 23 June 2014

Lorna P.

Position: Secretary

Appointed: 10 October 2011

Alexandre B.

Position: Director

Appointed: 09 October 2017

Resigned: 18 July 2022

Mark H.

Position: Director

Appointed: 24 July 2013

Resigned: 18 July 2022

Karen L.

Position: Director

Appointed: 19 March 2013

Resigned: 23 June 2014

Mark F.

Position: Director

Appointed: 08 February 2013

Resigned: 06 October 2017

Ricardo R.

Position: Director

Appointed: 31 July 2012

Resigned: 31 December 2021

Nathalie L.

Position: Director

Appointed: 30 March 2012

Resigned: 20 February 2013

Eadaoin M.

Position: Secretary

Appointed: 01 August 2011

Resigned: 10 October 2011

Martin S.

Position: Director

Appointed: 20 May 2011

Resigned: 08 February 2013

Graeme M.

Position: Director

Appointed: 20 May 2011

Resigned: 30 March 2012

Lara C.

Position: Secretary

Appointed: 20 May 2011

Resigned: 25 July 2011

Simon C.

Position: Director

Appointed: 30 October 2009

Resigned: 31 July 2012

Simon Paul Crowe

Position: Corporate Director

Appointed: 30 October 2009

Resigned: 30 October 2009

Michael J.

Position: Director

Appointed: 14 July 2009

Resigned: 30 October 2009

Ludovica S.

Position: Secretary

Appointed: 13 May 2008

Resigned: 20 May 2011

David R.

Position: Director

Appointed: 07 December 2004

Resigned: 30 June 2007

Johan R.

Position: Director

Appointed: 23 September 2004

Resigned: 20 May 2011

Stuart J.

Position: Director

Appointed: 05 August 2004

Resigned: 13 July 2009

Thomas E.

Position: Director

Appointed: 17 March 2003

Resigned: 23 September 2004

Bruno C.

Position: Director

Appointed: 18 June 1999

Resigned: 05 August 2004

Subsea 7 M.s. Limited

Position: Corporate Secretary

Appointed: 07 August 1997

Resigned: 25 August 2011

Bernard V.

Position: Director

Appointed: 29 September 1995

Resigned: 17 March 2003

Paul F.

Position: Director

Appointed: 29 September 1995

Resigned: 18 June 1999

Terence H.

Position: Director

Appointed: 25 November 1994

Resigned: 29 September 1995

Gilles N.

Position: Director

Appointed: 25 November 1994

Resigned: 29 September 1995

Guy F.

Position: Director

Appointed: 31 December 1992

Resigned: 25 November 1994

Jean C.

Position: Director

Appointed: 31 December 1992

Resigned: 25 November 1994

James S.

Position: Director

Appointed: 31 December 1992

Resigned: 25 November 1994

Bernard V.

Position: Director

Appointed: 31 December 1992

Resigned: 25 November 1994

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1992

Resigned: 07 August 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Subsea 7 International Holdings (Uk) Limited from Sutton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Subsea 7 International Holdings (Uk) Limited

40 Brighton Road, Sutton, Surrey, SM2 5BN, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 9201671
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Acergy Treasury January 13, 2011
Seaway (UK) January 23, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, July 2023
Free Download (37 pages)

Company search

Advertisements