Deepsea (europe) Limited FELTHAM


Founded in 2006, Deepsea (europe), classified under reg no. 05906212 is an active company. Currently registered at 2 New Square TW14 8HA, Feltham the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since May 13, 2009 Deepsea (europe) Limited is no longer carrying the name Deepsea Group.

At present there are 3 directors in the the company, namely Sara F., Mahesh S. and Shiby K.. In addition 2 active secretaries, Robert S. and Kimberly W. were appointed. At present 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.

Deepsea (europe) Limited Address / Contact

Office Address 2 New Square
Office Address2 Bedfont Lakes Business Park
Town Feltham
Post code TW14 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05906212
Date of Incorporation Tue, 15th Aug 2006
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Sara F.

Position: Director

Appointed: 23 September 2022

Mahesh S.

Position: Director

Appointed: 23 September 2022

Shiby K.

Position: Director

Appointed: 23 September 2022

Robert S.

Position: Secretary

Appointed: 08 March 2013

Kimberly W.

Position: Secretary

Appointed: 08 March 2013

Ashok J.

Position: Secretary

Appointed: 19 September 2018

Resigned: 23 September 2022

Tareq K.

Position: Director

Appointed: 19 September 2018

Resigned: 23 September 2022

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2017

Resigned: 21 September 2020

John F.

Position: Secretary

Appointed: 14 August 2017

Resigned: 06 April 2021

Christopher K.

Position: Director

Appointed: 16 January 2017

Resigned: 27 January 2021

Nicholas H.

Position: Director

Appointed: 30 March 2015

Resigned: 12 February 2017

Scott M.

Position: Director

Appointed: 30 March 2015

Resigned: 19 September 2018

Kelly J.

Position: Director

Appointed: 30 March 2015

Resigned: 26 August 2016

Gary G.

Position: Director

Appointed: 26 November 2014

Resigned: 20 May 2016

Gary G.

Position: Secretary

Appointed: 26 November 2014

Resigned: 20 May 2016

Tyrone L.

Position: Director

Appointed: 06 May 2014

Resigned: 30 March 2015

Tony D.

Position: Director

Appointed: 27 January 2014

Resigned: 30 March 2015

Rockne M.

Position: Secretary

Appointed: 01 November 2013

Resigned: 26 November 2014

Jeff H.

Position: Director

Appointed: 31 October 2013

Resigned: 30 March 2015

Nicholas H.

Position: Director

Appointed: 31 October 2013

Resigned: 06 May 2014

Rockne M.

Position: Director

Appointed: 31 October 2013

Resigned: 26 November 2014

Stewart M.

Position: Director

Appointed: 31 October 2013

Resigned: 27 January 2014

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 08 March 2013

Resigned: 27 October 2017

Liane H.

Position: Secretary

Appointed: 08 March 2013

Resigned: 14 August 2017

Perry E.

Position: Director

Appointed: 08 March 2013

Resigned: 31 October 2013

John M.

Position: Director

Appointed: 08 March 2013

Resigned: 31 October 2013

Liane H.

Position: Director

Appointed: 08 March 2013

Resigned: 31 October 2013

Daniel J.

Position: Director

Appointed: 01 November 2012

Resigned: 08 March 2013

Mehran L.

Position: Director

Appointed: 01 April 2010

Resigned: 01 November 2012

Daniel J.

Position: Director

Appointed: 15 August 2006

Resigned: 01 April 2010

Mark D.

Position: Director

Appointed: 15 August 2006

Resigned: 28 February 2010

Mark D.

Position: Secretary

Appointed: 15 August 2006

Resigned: 08 March 2013

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Mcdermott International Inc from Houston, United States. This PSC is categorised as "a public 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.

Mcdermott International Inc

757 N. Eldridge Parkway, Houston, Texas, 77079, United States

Legal authority Republic Of Panama
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Deepsea Group May 13, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
New registered office address Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA. Change occurred on March 1, 2024. Company's previous address: 2 New Square Bedfont Lakes Business Park Feltham TW14 8HA United Kingdom.
filed on: 1st, March 2024
Free Download (1 page)

Company search