Subsea 7 Blue Space Limited WESTHILL


Founded in 1990, Subsea 7 Blue Space, classified under reg no. SC128705 is an active company. Currently registered at East Campus AB32 6FE, Westhill the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2021/07/06 Subsea 7 Blue Space Limited is no longer carrying the name Subsea 7 Contracting (UK).

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

Subsea 7 Blue Space Limited Address / Contact

Office Address East Campus
Office Address2 Prospect Road, Arnhall Business Park
Town Westhill
Post code AB32 6FE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC128705
Date of Incorporation Tue, 27th Nov 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 34 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 Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Mark F.

Position: Director

Appointed: 01 January 2022

Nathalie L.

Position: Director

Appointed: 06 July 2021

Rachel W.

Position: Director

Appointed: 06 July 2021

Lorna P.

Position: Secretary

Appointed: 19 October 2011

Ricardo R.

Position: Director

Appointed: 06 July 2021

Resigned: 31 December 2021

Colin S.

Position: Director

Appointed: 01 April 2018

Resigned: 06 July 2021

Philip S.

Position: Director

Appointed: 25 March 2013

Resigned: 01 April 2018

Simon E.

Position: Director

Appointed: 03 January 2013

Resigned: 06 July 2021

Oyvind M.

Position: Director

Appointed: 28 September 2012

Resigned: 01 January 2015

Marie-Louise O.

Position: Director

Appointed: 19 October 2011

Resigned: 14 November 2012

Darren T.

Position: Director

Appointed: 01 June 2011

Resigned: 19 October 2011

Patricia M.

Position: Director

Appointed: 01 June 2011

Resigned: 22 July 2015

Stephen M.

Position: Director

Appointed: 01 June 2011

Resigned: 01 April 2014

Chris P.

Position: Director

Appointed: 25 February 2010

Resigned: 06 April 2011

Tyrone L.

Position: Director

Appointed: 25 February 2010

Resigned: 26 November 2010

Simon C.

Position: Director

Appointed: 04 November 2009

Resigned: 25 February 2010

Mike J.

Position: Director

Appointed: 13 July 2009

Resigned: 04 November 2009

Darren T.

Position: Secretary

Appointed: 05 March 2009

Resigned: 19 October 2011

Graham M.

Position: Director

Appointed: 01 November 2008

Resigned: 20 June 2011

Jean C.

Position: Director

Appointed: 14 April 2008

Resigned: 19 February 2009

Hugh I.

Position: Secretary

Appointed: 03 December 2007

Resigned: 27 March 2009

Ellen R.

Position: Director

Appointed: 01 September 2007

Resigned: 20 June 2011

Timothy S.

Position: Director

Appointed: 09 January 2006

Resigned: 27 June 2008

Graham M.

Position: Director

Appointed: 14 February 2005

Resigned: 09 January 2006

Helge S.

Position: Director

Appointed: 06 December 2004

Resigned: 25 February 2010

Stuart J.

Position: Director

Appointed: 06 December 2004

Resigned: 13 July 2009

Gary G.

Position: Director

Appointed: 06 December 2004

Resigned: 01 September 2007

Oeyvind M.

Position: Director

Appointed: 09 July 2003

Resigned: 08 June 2012

Thomas E.

Position: Director

Appointed: 17 March 2003

Resigned: 14 April 2008

Gary W.

Position: Director

Appointed: 02 June 2000

Resigned: 09 July 2003

Bruno C.

Position: Director

Appointed: 18 June 1999

Resigned: 25 February 2010

Subsea 7 M.s. Limited

Position: Corporate Secretary

Appointed: 07 August 1997

Resigned: 05 September 2018

Paul F.

Position: Director

Appointed: 02 August 1995

Resigned: 18 June 1999

Jeremy B.

Position: Director

Appointed: 14 July 1995

Resigned: 02 October 2002

Bernard V.

Position: Director

Appointed: 27 March 1995

Resigned: 17 March 2003

Terence H.

Position: Director

Appointed: 01 March 1994

Resigned: 02 August 1995

Gilles J.

Position: Director

Appointed: 01 March 1994

Resigned: 23 May 1995

Guy F.

Position: Director

Appointed: 22 July 1992

Resigned: 13 June 1994

Bernard V.

Position: Director

Appointed: 12 June 1992

Resigned: 30 September 1994

Gordon M.

Position: Director

Appointed: 29 October 1991

Resigned: 12 June 1992

Jan M.

Position: Director

Appointed: 30 November 1990

Resigned: 12 June 1992

Kaare L.

Position: Director

Appointed: 30 November 1990

Resigned: 12 June 1992

Paull & Williamsons

Position: Corporate Secretary

Appointed: 30 November 1990

Resigned: 07 August 1997

Stuart O.

Position: Director

Appointed: 30 November 1990

Resigned: 22 July 1992

Michael J.

Position: Director

Appointed: 30 November 1990

Resigned: 30 November 1991

Terence H.

Position: Director

Appointed: 30 November 1990

Resigned: 12 June 1992

Sandra M.

Position: Nominee Secretary

Appointed: 27 November 1990

Resigned: 30 November 1990

Alan M.

Position: Nominee Director

Appointed: 27 November 1990

Resigned: 30 November 1990

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Subsea 7 International Holdings (Uk) Limited from Sutton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Subsea 7 Senior Holdings (Uk) Limited that entered Sutton, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

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 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Subsea 7 Senior 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 7751743
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Subsea 7 Contracting (UK) July 6, 2021
Acergy Uk January 12, 2011
Stolt Offshore January 23, 2006
Stolt Comex Seaway January 24, 2000

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 for the period ending 2022/12/31
filed on: 16th, October 2023
Free Download

Company search

Advertisements