SUBSEA I & C SERVICES LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
SUBSEA I & C SERVICES LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
SUBSEA I & C SERVICES LIMITED was incorporated 9 years ago on 26/02/2015 and has the registered number: 09460007. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SUBSEA I & C SERVICES LIMITED was incorporated 9 years ago on 26/02/2015 and has the registered number: 09460007. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SUBSEA I & C SERVICES LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HADRIAN HOUSE
NEWCASTLE UPON TYNE
NE6 3PL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN URQUHART | Mar 1967 | British | Director | 2020-02-06 | CURRENT |
MRS BRENDA JANETTE MENNIE | Aug 1964 | British | Director | 2022-04-20 | CURRENT |
MRS BRENDA JANETTE MENNIE | Secretary | 2015-02-26 | CURRENT | ||
MS AURELIA GORMAN | Jul 1983 | British | Director | 2021-05-18 UNTIL 2022-04-29 | RESIGNED |
MR STUART RUSSELL MILLAR | Jul 1977 | British | Director | 2015-02-26 UNTIL 2017-08-15 | RESIGNED |
MR HAMISH DEREK JAMES BUTTON | Apr 1964 | British | Director | 2015-02-26 UNTIL 2020-02-06 | RESIGNED |
MR SCOTT GRAEME CAMPBELL | Jun 1970 | British | Director | 2017-08-15 UNTIL 2020-02-06 | RESIGNED |
MR TOMAS SVANES BILLE | Jul 1972 | Norwegian | Director | 2020-02-06 UNTIL 2021-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Technip-Coflexip Uk Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |