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)
07 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from 40 Eastbourne Terrace London W2 6LG to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 24 March 2021
22 Feb 2021 AP03 Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020
14 Jan 2021 MR01 Registration of charge 044380800016, created on 31 December 2020
13 Jan 2021 MR01 Registration of charge 044380800015, created on 31 December 2020
07 Jan 2021 TM02 Termination of appointment of Jason Kitts as a secretary on 24 December 2020
25 Sep 2020 AA Full accounts made up to 31 December 2018
16 Jul 2020 PSC02 Notification of Mcdermott Holdings 2 Limited as a person with significant control on 30 June 2020
16 Jul 2020 MR01 Registration of charge 044380800013, created on 30 June 2020
16 Jul 2020 MR01 Registration of charge 044380800014, created on 30 June 2020
15 Jul 2020 MR01 Registration of charge 044380800012, created on 30 June 2020
09 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 9 July 2020
30 Jun 2020 PSC08 Notification of a person with significant control statement
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
02 Jun 2020 PSC07 Cessation of Mcdermott International Inc. as a person with significant control on 22 January 2020
11 Feb 2020 MR01 Registration of charge 044380800011, created on 23 January 2020
05 Feb 2020 MR01 Registration of charge 044380800010, created on 23 January 2020
09 Dec 2019 AP01 Appointment of Mr Neil Paul Bowman as a director on 6 December 2019
09 Dec 2019 TM01 Termination of appointment of Frazer Grenville Budd as a director on 6 December 2019
11 Nov 2019 MR01 Registration of charge 044380800007, created on 1 November 2019
11 Nov 2019 MR01 Registration of charge 044380800008, created on 1 November 2019
11 Nov 2019 MR01 Registration of charge 044380800009, created on 1 November 2019
07 Nov 2019 MR01 Registration of charge 044380800006, created on 21 October 2019
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
18 Mar 2019 AP01 Appointment of Mr Travis Michael Brantley as a director on 15 March 2019