Subsea 7 Pipeline Production Limited WESTHILL


Founded in 1982, Subsea 7 Pipeline Production, classified under reg no. SC078566 is an active company. Currently registered at East Campus Prospect Road AB32 6FE, Westhill the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 14, 2009 Subsea 7 Pipeline Production Limited is no longer carrying the name Petrology.

The company has 4 directors, namely Matthew P., John F. and Philip S. and others. Of them, Kaveh R. has been with the company the longest, being appointed on 3 March 2014 and Matthew P. has been with the company for the least time - from 1 October 2023. 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.

Subsea 7 Pipeline Production Limited Address / Contact

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

Company Information / Profile

Registration Number SC078566
Date of Incorporation Wed, 5th May 1982
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 42 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 Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 October 2023

John F.

Position: Director

Appointed: 01 May 2018

Philip S.

Position: Director

Appointed: 01 April 2018

Kaveh R.

Position: Director

Appointed: 03 March 2014

David P.

Position: Director

Appointed: 27 July 2016

Resigned: 01 May 2018

Benjamin M.

Position: Director

Appointed: 01 October 2015

Resigned: 01 October 2023

Darren W.

Position: Director

Appointed: 30 September 2013

Resigned: 01 October 2015

Jonathan T.

Position: Director

Appointed: 15 July 2013

Resigned: 01 April 2018

James M.

Position: Director

Appointed: 03 June 2013

Resigned: 31 January 2017

Simon E.

Position: Director

Appointed: 20 June 2012

Resigned: 03 March 2014

Andrew W.

Position: Director

Appointed: 05 April 2011

Resigned: 15 July 2013

Isoken I.

Position: Director

Appointed: 05 April 2011

Resigned: 18 May 2012

Colin S.

Position: Director

Appointed: 05 April 2011

Resigned: 03 June 2013

Lloyd D.

Position: Director

Appointed: 05 April 2011

Resigned: 27 July 2016

Paul A.

Position: Director

Appointed: 16 October 2009

Resigned: 30 September 2013

Jonathan T.

Position: Director

Appointed: 01 August 2008

Resigned: 26 April 2011

Ian C.

Position: Director

Appointed: 22 November 2006

Resigned: 01 August 2008

James M.

Position: Director

Appointed: 20 November 2006

Resigned: 26 April 2011

John E.

Position: Director

Appointed: 20 November 2006

Resigned: 26 April 2011

James M.

Position: Secretary

Appointed: 20 November 2006

Resigned: 26 April 2011

James B.

Position: Director

Appointed: 01 December 2005

Resigned: 20 November 2006

Gordon B.

Position: Director

Appointed: 28 October 2005

Resigned: 20 November 2006

Kenneth M.

Position: Director

Appointed: 09 May 2005

Resigned: 20 November 2006

Anthony C.

Position: Director

Appointed: 09 May 2005

Resigned: 20 November 2006

John F.

Position: Director

Appointed: 09 May 2005

Resigned: 20 November 2006

Michael D.

Position: Director

Appointed: 09 May 2005

Resigned: 20 November 2006

Michael D.

Position: Secretary

Appointed: 11 May 2004

Resigned: 20 November 2006

Stephen B.

Position: Secretary

Appointed: 20 June 2002

Resigned: 11 April 2004

Ian B.

Position: Director

Appointed: 28 August 1989

Resigned: 20 June 2002

Stephen B.

Position: Director

Appointed: 28 August 1989

Resigned: 30 October 2009

William R.

Position: Director

Appointed: 28 August 1989

Resigned: 20 November 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Subsea 7 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.

Subsea 7 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 4316691
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Petrology April 14, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, September 2023
Free Download (36 pages)

Company search

Advertisements