Advanced company searchLink opens in new window

MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED

Company number 04438080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2025 CERTNM Company name changed cb&i uk LIMITED\certificate issued on 14/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-12
24 Aug 2024 AA Full accounts made up to 31 December 2022
31 Jul 2024 AP01 Appointment of Mr. Robert Nigel Shaul as a director on 8 July 2024
04 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
27 Mar 2024 MR01 Registration of charge 044380800017, created on 25 March 2024
07 Mar 2024 OC-R Restructuring Plan
02 Mar 2024 AD01 Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2 March 2024
30 Jan 2024 MR04 Satisfaction of charge 044380800005 in full
24 Aug 2023 PSC05 Change of details for Mcdermott Holdings 2 Limited as a person with significant control on 22 March 2021
05 Jun 2023 AP01 Appointment of Mr. Barry Robert Van Elven as a director on 1 June 2023
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
02 Jun 2023 TM01 Termination of appointment of Suresh Swaminathan as a director on 1 June 2023
07 Nov 2022 AA Full accounts made up to 31 December 2021
02 Nov 2022 TM01 Termination of appointment of Tareq Kawash as a director on 1 November 2022
21 Sep 2022 AP01 Appointment of Mr. Suresh Swaminathan as a director on 15 September 2022
21 Sep 2022 TM01 Termination of appointment of Michael Travis Brantley as a director on 15 September 2022
15 Jul 2022 CH01 Director's details changed
23 Jun 2022 AA Full accounts made up to 31 December 2020
08 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
07 Mar 2022 TM01 Termination of appointment of Lynn Ann Sheach as a director on 3 March 2022
03 Jan 2022 AP01 Appointment of Mr. Michael Travis Brantley as a director on 22 December 2021
23 Dec 2021 TM01 Termination of appointment of Neil Paul Bowman as a director on 22 December 2021
07 Jul 2021 CH01 Director's details changed for Mr Neil Paul Bowman on 6 December 2019
15 Jun 2021 AA Full accounts made up to 31 December 2019
10 Jun 2021 TM01 Termination of appointment of Travis Michael Brantley as a director on 8 June 2021