Boskalis Offshore Ci Limited FAREHAM


Founded in 1975, Boskalis Offshore Ci, classified under reg no. 01220931 is an active company. Currently registered at Westminster House Crompton Way PO15 5SS, Fareham the company has been in the business for 49 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 17th August 2016 Boskalis Offshore Ci Limited is no longer carrying the name Volkerci.

Currently there are 2 directors in the the company, namely Johannes M. and Paul D.. In addition one secretary - Shane R. - 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.

Boskalis Offshore Ci Limited Address / Contact

Office Address Westminster House Crompton Way
Office Address2 Segensworth West
Town Fareham
Post code PO15 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01220931
Date of Incorporation Mon, 28th Jul 1975
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 49 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 Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Johannes M.

Position: Director

Appointed: 30 November 2022

Shane R.

Position: Secretary

Appointed: 01 October 2020

Paul D.

Position: Director

Appointed: 19 January 2018

Frank S.

Position: Secretary

Resigned: 22 September 2005

Willem V.

Position: Director

Appointed: 19 January 2018

Resigned: 30 November 2022

Rene V.

Position: Director

Appointed: 11 July 2017

Resigned: 19 January 2018

Raymond R.

Position: Secretary

Appointed: 31 May 2017

Resigned: 01 October 2020

Robert V.

Position: Director

Appointed: 15 August 2016

Resigned: 11 July 2017

Bartholomeus P.

Position: Director

Appointed: 15 August 2016

Resigned: 19 January 2018

Borg V.

Position: Director

Appointed: 01 September 2015

Resigned: 01 July 2016

Jacobus V.

Position: Director

Appointed: 01 September 2014

Resigned: 01 September 2015

Marcel V.

Position: Director

Appointed: 01 September 2014

Resigned: 19 January 2018

Jan L.

Position: Director

Appointed: 26 November 2013

Resigned: 01 September 2014

Ale K.

Position: Director

Appointed: 04 April 2013

Resigned: 19 January 2018

Onne J.

Position: Secretary

Appointed: 04 April 2013

Resigned: 01 September 2014

David W.

Position: Secretary

Appointed: 17 December 2009

Resigned: 28 February 2011

Jan L.

Position: Director

Appointed: 01 July 2008

Resigned: 04 April 2013

Hermanus V.

Position: Director

Appointed: 01 January 2008

Resigned: 26 November 2013

David W.

Position: Secretary

Appointed: 22 September 2005

Resigned: 21 July 2009

Jan D.

Position: Director

Appointed: 01 September 2003

Resigned: 30 June 2008

Robert S.

Position: Director

Appointed: 01 September 2003

Resigned: 01 January 2008

Michael S.

Position: Director

Appointed: 19 March 1991

Resigned: 01 September 2003

Frank S.

Position: Director

Appointed: 19 March 1991

Resigned: 01 September 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Boskalis Westminster (Holdings) Limited from Fareham, England. This PSC is categorised 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. Another entity in the PSC register is Koninklijke Boskalis Westminster N.v. that put Papendrecht, Netherlands as the official address. This PSC has a legal form of "a public limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Boskalis Westminster (Holdings) Limited

4 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00282243
Notified on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Koninklijke Boskalis Westminster N.V.

Rosmolenweg 20 3356 Lk, Papendrecht, Netherlands

Legal authority Dutch Law
Legal form Public Limited Liability Company
Country registered The Netherlands
Place registered The Netherlands Registry
Registration number 23008599
Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: 75,01-100% shares

Company previous names

Volkerci August 17, 2016
Vsce March 25, 2010
Volker Stevin Piling & Contracting July 15, 2003
Harbour And General Works (stevin) November 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, August 2023
Free Download (38 pages)

Company search

Advertisements