Subsea 7 International Contracting Limited SUTTON


Founded in 1995, Subsea 7 International Contracting, classified under reg no. 03073521 is an active company. Currently registered at 40 Brighton Road SM2 5BN, Sutton the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2011-01-12 Subsea 7 International Contracting Limited is no longer carrying the name Acergy International.

At the moment there are 4 directors in the the company, namely Yann C., Jonathan T. and Simon E. and others. In addition one secretary - Lorna P. - is with the firm. At the moment 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 International Contracting Limited Address / Contact

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

Company Information / Profile

Registration Number 03073521
Date of Incorporation Fri, 23rd Jun 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Yann C.

Position: Director

Appointed: 01 August 2023

Jonathan T.

Position: Director

Appointed: 01 October 2020

Simon E.

Position: Director

Appointed: 01 April 2018

Lorna P.

Position: Secretary

Appointed: 26 October 2011

John G.

Position: Director

Appointed: 24 May 2011

Daniel D.

Position: Director

Appointed: 01 July 2021

Resigned: 01 August 2023

Neil M.

Position: Director

Appointed: 01 April 2018

Resigned: 01 October 2020

Marcelo L.

Position: Director

Appointed: 01 July 2017

Resigned: 01 July 2021

Jonathan T.

Position: Director

Appointed: 01 July 2017

Resigned: 01 April 2018

Stephen M.

Position: Director

Appointed: 30 September 2013

Resigned: 01 April 2018

Victor B.

Position: Director

Appointed: 24 May 2011

Resigned: 01 July 2017

Gael C.

Position: Director

Appointed: 24 May 2011

Resigned: 30 September 2013

Gary G.

Position: Director

Appointed: 24 May 2011

Resigned: 11 July 2014

Gary G.

Position: Secretary

Appointed: 24 May 2011

Resigned: 26 October 2011

Mark P.

Position: Director

Appointed: 10 April 2008

Resigned: 24 May 2010

Gilles L.

Position: Director

Appointed: 24 March 2008

Resigned: 24 May 2011

Gordon W.

Position: Secretary

Appointed: 05 November 2007

Resigned: 24 May 2011

Gordon W.

Position: Director

Appointed: 05 November 2007

Resigned: 24 May 2011

Phillipe L.

Position: Director

Appointed: 19 May 2005

Resigned: 24 March 2008

Allen L.

Position: Director

Appointed: 19 May 2005

Resigned: 10 April 2008

Thomas E.

Position: Director

Appointed: 17 March 2003

Resigned: 19 May 2005

Alan B.

Position: Director

Appointed: 22 February 2001

Resigned: 02 October 2002

Subsea 7 M.s. Limited

Position: Corporate Secretary

Appointed: 22 February 2001

Resigned: 08 June 2018

Bruno C.

Position: Secretary

Appointed: 23 May 2000

Resigned: 22 February 2001

Bruno C.

Position: Director

Appointed: 23 May 2000

Resigned: 24 May 2011

Bernard V.

Position: Director

Appointed: 22 May 2000

Resigned: 17 March 2003

Nicolas M.

Position: Director

Appointed: 30 September 1997

Resigned: 22 May 2000

Thierry Q.

Position: Director

Appointed: 30 September 1997

Resigned: 23 May 2000

Fred O.

Position: Director

Appointed: 30 September 1997

Resigned: 03 April 1998

Matthew S.

Position: Director

Appointed: 30 September 1997

Resigned: 03 April 1998

Henri V.

Position: Director

Appointed: 10 October 1996

Resigned: 30 September 1997

Joel L.

Position: Director

Appointed: 10 October 1996

Resigned: 02 October 2002

Henri D.

Position: Director

Appointed: 10 October 1996

Resigned: 30 September 1997

Pierre L.

Position: Director

Appointed: 10 October 1996

Resigned: 22 May 2000

Thierry Q.

Position: Secretary

Appointed: 25 September 1995

Resigned: 23 May 2000

Penningtons Directors (no 1) Ltd

Position: Director

Appointed: 23 June 1995

Resigned: 25 September 1995

Pennsec Limited

Position: Corporate Secretary

Appointed: 23 June 1995

Resigned: 25 September 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, 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. The second entity in the persons with significant control register is Subsea 7 Senior Holdings (Uk) Limited that put 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

Acergy International January 12, 2011
Stolt Offshore International January 23, 2006
Etpm International (UK) June 9, 2005

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 2022-12-31
filed on: 7th, October 2023
Free Download (44 pages)

Company search

Advertisements