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)
09 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 127,704,958
24 Oct 2016 SH20 Statement by Directors
24 Oct 2016 SH19 Statement of capital on 24 October 2016
  • GBP 100,000,000
24 Oct 2016 CAP-SS Solvency Statement dated 21/10/16
24 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2016 TM01 Termination of appointment of Richard Edwin Chandler Jr as a director on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Philip Kent Asherman as a director on 14 October 2016
19 Aug 2016 CH01 Director's details changed for Colonel Frazer Grenville Budd on 19 August 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 415,127,690
04 Jul 2016 AP01 Appointment of Colonel Frazer Grenville Budd as a director on 1 July 2016
26 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 415,127,690
25 Jun 2015 CH01 Director's details changed for Mr Barry Stephens Hawley on 25 June 2015
15 May 2015 AP01 Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015
14 May 2015 TM01 Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015
20 Apr 2015 AA Full accounts made up to 31 December 2014
25 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 415,127,690
18 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 29/11/2013
24 Mar 2014 AA Full accounts made up to 31 December 2013
16 Dec 2013 MEM/ARTS Memorandum and Articles of Association
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 29/11/2013
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 389,602,431
  • ANNOTATION A second filed SH01 was registered on 18/06/2014
17 Jul 2013 SH20 Statement by directors
17 Jul 2013 CAP-SS Solvency statement dated 17/07/13