Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSKALIS SUBSEA SERVICES LIMITED
Company Information for

BOSKALIS SUBSEA SERVICES LIMITED

WESTMINSTER HOUSE CROMPTON WAY, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5SS,
Company Registration Number
04851172
Private Limited Company
Active

Company Overview

About Boskalis Subsea Services Ltd
BOSKALIS SUBSEA SERVICES LIMITED was founded on 2003-07-30 and has its registered office in Fareham. The organisation's status is listed as "Active". Boskalis Subsea Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOSKALIS SUBSEA SERVICES LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE CROMPTON WAY
SEGENSWORTH WEST
FAREHAM
HAMPSHIRE
PO15 5SS
Other companies in L1
 
Previous Names
REVER OFFSHORE UK LIMITED21/01/2021
BIBBY OFFSHORE LIMITED30/11/2018
Filing Information
Company Number 04851172
Company ID Number 04851172
Date formed 2003-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID PL5262958675  
Last Datalog update: 2023-11-06 16:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSKALIS SUBSEA SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOSKALIS SUBSEA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN BESSELL
Director 2018-06-11
NICHOLA ETHERSON
Director 2013-09-09
DAVID JAMES FORSYTH
Director 2015-04-01
BARRY JOHN MACLEOD
Director 2011-01-17
NEALE JOHN STEWART
Director 2010-09-01
GRAEME WOOD
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD DENNIS WOODCOCK
Director 2005-01-24 2018-06-12
ANDREW DUNCAN
Director 2015-04-01 2018-02-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 2003-07-30 2018-01-17
ALAN OWEN EDWARDS
Director 2013-07-01 2017-04-13
FRASER JOHN MOONIE
Director 2006-01-01 2017-03-20
PETER HUGHES
Director 2006-01-01 2015-12-31
DARREN WILLIAM MORGAN
Director 2011-12-05 2014-12-31
JOHN HOWARD HUGHES
Director 2006-01-01 2011-01-01
MICHAEL JAMES BIBBY
Director 2008-01-01 2010-07-01
DAVID JAMES FORSYTH
Director 2008-01-01 2010-07-01
CYRIL JOSEPH GREEN
Director 2004-11-01 2010-07-01
JONATHAN HAYMER
Director 2008-01-01 2010-07-01
NEALE JOHN STEWART
Director 2010-04-12 2010-07-01
CHARLES GORDON CLARK
Director 2007-10-01 2009-11-30
SEAN THOMAS GOLDING
Director 2006-01-01 2008-04-24
SIMON JEREMY KITCHEN
Director 2005-03-01 2008-01-01
JONATHAN OSBORNE
Director 2003-07-30 2006-01-01
TIMOTHY WILLIAM SHEEHAN
Director 2003-08-11 2005-02-04
MARK ALFRED PREECE
Director 2003-07-30 2004-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN BESSELL BOSKALIS SUBSEA NORTH STAR LIMITED Director 2018-06-11 CURRENT 2012-03-06 Active
MARK JOHN BESSELL RUMFORD TANKERS LIMITED Director 2018-06-11 CURRENT 1991-10-03 Active
MARK JOHN BESSELL HUSKISSON SHIPPING LIMITED Director 2018-06-11 CURRENT 1995-01-20 Active
MARK JOHN BESSELL REVER OFFSHORE INTERNATIONAL LIMITED Director 2018-06-11 CURRENT 2010-03-12 Active
MARK JOHN BESSELL BIBBY OFFSHORE SERVICES PLC Director 2018-06-11 CURRENT 2014-05-29 Active - Proposal to Strike off
MARK JOHN BESSELL REVER OFFSHORE FREIGHTERS LIMITED Director 2018-06-11 CURRENT 1973-10-11 Active - Proposal to Strike off
MARK JOHN BESSELL BOSKALIS SUBSEA ROV LIMITED Director 2018-06-11 CURRENT 2011-09-02 Active - Proposal to Strike off
NICHOLA ETHERSON N & S CONSULTANTS (SCOTLAND) LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
NICHOLA ETHERSON LEADING OFFSHORE ENERGY INDUSTRY COMPETITIVENESS Director 2013-12-01 CURRENT 1999-08-27 Active
NEALE JOHN STEWART REVER OFFSHORE INTERNATIONAL LIMITED Director 2018-07-10 CURRENT 2010-03-12 Active
NEALE JOHN STEWART BIBBY OFFSHORE SERVICES PLC Director 2017-03-31 CURRENT 2014-05-29 Active - Proposal to Strike off
NEALE JOHN STEWART BOSKALIS SUBSEA NORTH STAR LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
NEALE JOHN STEWART BOSKALIS SUBSEA ROV LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active - Proposal to Strike off
NEALE JOHN STEWART RUMFORD TANKERS LIMITED Director 2010-04-12 CURRENT 1991-10-03 Active
NEALE JOHN STEWART HUSKISSON SHIPPING LIMITED Director 2010-04-12 CURRENT 1995-01-20 Active
NEALE JOHN STEWART REVER OFFSHORE FREIGHTERS LIMITED Director 2010-04-12 CURRENT 1973-10-11 Active - Proposal to Strike off
GRAEME WOOD GFW CONSULTANCY LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22Notification of Hal Trust as a person with significant control on 2022-09-20
2022-12-22CESSATION OF HAL TRUST AS A PERSON OF SIGNIFICANT CONTROL
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720035
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720035
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720041
2022-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720041
2022-01-11Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-0629/12/21 STATEMENT OF CAPITAL GBP 81999850
2022-01-06SH0129/12/21 STATEMENT OF CAPITAL GBP 81999850
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN MACLEOD
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720042
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720039
2021-01-22PSC05Change of details for Rever Offshore North Star Limited as a person with significant control on 2021-01-22
2021-01-21CH01Director's details changed for Barry John Macleod on 2021-01-18
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL BRYCE
2021-01-21AP01DIRECTOR APPOINTED STUART IAN CAMERON
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM 1 Park Row Leeds LS1 5AB
2021-01-21RES15CHANGE OF COMPANY NAME 21/01/21
2020-12-23PSC02Notification of Rever Offshore North Star Limited as a person with significant control on 2020-12-22
2020-12-23PSC07CESSATION OF REVER OFFSHORE INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA ETHERSON
2019-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16CH01Director's details changed for Mr Robert Campbell Bryce on 2019-09-16
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BESSELL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-04-10AP01DIRECTOR APPOINTED MR ROBERT CAMPBELL BRYCE
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WOOD
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES FORSYTH
2019-03-15CH01Director's details changed for Barry John Macleod on 2019-03-13
2019-03-11MR05All of the property or undertaking has been released from charge for charge number 048511720040
2019-03-07MR05All of the property or undertaking has been released from charge for charge number 048511720036
2018-12-05PSC05Change of details for Bibby Offshore Holdings Limited as a person with significant control on 2018-12-04
2018-11-30RES15CHANGE OF COMPANY NAME 30/11/18
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720042
2018-06-22CH01Director's details changed for Mr Neale John Stewart on 2018-01-17
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DENNIS WOODCOCK
2018-06-22AP01DIRECTOR APPOINTED MARK JOHN BESSELL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720041
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720040
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720039
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720038
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720037
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720036
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720034
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720033
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720032
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720031
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720030
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720035
2018-01-19PSC05Change of details for Bibby Offshore Holdings Limited as a person with significant control on 2018-01-11
2018-01-18TM02Termination of appointment of Bibby Bros.&Co.(Management)Limited on 2018-01-17
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM 105 Duke Street Liverpool L1 5JQ
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN / 18/06/2017
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 16999850;USD 300
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WOOD / 17/03/2017
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MOONIE
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WOOD / 11/04/2016
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 16999850;USD 300
2016-05-10AR0104/05/16 FULL LIST
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OWEN EDWARDS / 02/02/2016
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 16999850;USD 300
2015-06-01AR0104/05/15 FULL LIST
2015-04-30AP01DIRECTOR APPOINTED DAVID JAMES FORSYTH
2015-04-26AP01DIRECTOR APPOINTED ANDREW DUNCAN
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MACLEOD / 20/03/2015
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MORGAN
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-27RES01ADOPT ARTICLES 11/06/2014
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720034
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720033
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720031
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720032
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720030
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720025
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720022
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720026
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720024
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720023
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720021
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720027
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720028
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511720029
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 30/05/2014
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 16999850;USD 300
2014-05-27AR0104/05/14 FULL LIST
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720029
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720021
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720022
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720023
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720024
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720025
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720026
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720027
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511720028
2013-10-10AP01DIRECTOR APPOINTED NICHOLA ETHERSON
2013-10-10AP01DIRECTOR APPOINTED GRAEME WOOD
2013-10-09AP01DIRECTOR APPOINTED MR ALAN OWEN EDWARDS
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 11/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 20/05/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGHES / 20/05/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MACLEOD / 20/05/2013
2013-05-29AR0104/05/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM MORGAN / 01/02/2013
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 30/11/2012
2012-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0104/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGHES / 01/05/2012
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to BOSKALIS SUBSEA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSKALIS SUBSEA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-25 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-03-31 Satisfied STANDARD CHARTERED BANK (THE SECURITY TRUSTEE)
2014-03-31 Satisfied STANDARD CHARTERED BANK (THE SECURITY TRUSTEE)
2014-03-31 Satisfied STANDARD CHARTERED BANK
2014-03-31 Satisfied STANDARD CHARTERED BANK (THE SECURITY TRUSTEE)
2014-03-31 Satisfied STANDARD CHARTERED BANK (THE SECURITY TRUSTEE)
2014-03-31 Satisfied STANDARD CHARTERED BANK (THE SECURITY TRUSTEE)
2014-03-31 Satisfied STANDARD CHARTERED BANK
2014-03-31 Satisfied STANDARD CHARTERED BANK (THE SECURITY TRUSTEE)
2014-03-31 Satisfied STANDARD CHARTERED BANK (THE SECURITY TRUSTEE)
A CHATTEL MORTGAGE 2012-10-31 Satisfied STANDARD CHARTERED BANK
A GENERAL ASSIGNMENT 2012-10-31 Satisfied STANDARD CHARTERED BANK
SECOND PRIORITY ASSIGNMENT DEED 2012-03-26 Satisfied STANDARD CHARTERED BANK
SECOND PRIORITY MORTGAGE OVER SHARES DEED 2012-03-26 Satisfied STANDARD CHARTERED BANK
SECOND PRIORITY MORTGAGE OVER SHARES DEED 2012-03-26 Satisfied STANDARD CHARTERED BANK
AN ACCOUNT SECURITY DEED 2012-03-26 Satisfied STANDARD CHARTERED BANK
SHARE SECURITY DEED 2012-03-26 Satisfied STANDARD CHARTERED BANK
SECOND PRIORITY MORTGAGE DEED 2012-03-26 Satisfied STANDARD CHARTERED BANK
SECOND PRIORITY ACCOUNT SECURITY DEED 2012-03-26 Satisfied STANDARD CHARTERED BANK
CHATTEL MORTGAGE 2010-04-21 Satisfied STANDARD CHARTERED BANK
GENERAL ASSIGNMENT 2010-04-21 Satisfied STANDARD CHARTERED BANK
ACCOUNT SECURITY DEED 2010-04-13 Satisfied STANDARD CHARTERED BANK
MORTGAGE OVER SHARES 2010-04-13 Satisfied STANDARD CHARTERED BANK
MORTGAGE OVER SHARES 2010-04-13 Satisfied STANDARD CHARTERED BANK
CHARGE OF DEPOSIT 2010-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2010-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRIPARTITE AGREEMENT 2003-12-24 Satisfied DVB BANK AG AS AGENT AND SECURITY TRUSTEE ACTING THROUGH ITS LONDON BRANCH
TRIPARTITE AGREEMENT 2003-12-24 Satisfied DVB BANK AG AS AGENT AND SECURITY TRUSTEE ACTING THROUGH ITS LONDON BRANCH
A TRIPARTITE AGREEMENT 2003-12-17 Satisfied DVB BANK AG IN ITS CAPACITY AS AGENT AND SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSKALIS SUBSEA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BOSKALIS SUBSEA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSKALIS SUBSEA SERVICES LIMITED
Trademarks
We have not found any records of BOSKALIS SUBSEA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSKALIS SUBSEA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as BOSKALIS SUBSEA SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOSKALIS SUBSEA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BOSKALIS SUBSEA SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2017-02-0073181595
2017-02-0073181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2017-02-0073182200Washers of iron or steel (excl. spring washers and other lock washers)
2017-02-0084139100Parts of pumps for liquids, n.e.s.
2017-02-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2017-01-0074020000Copper, unrefined; copper anodes for electrolytic refining
2017-01-0076169990Articles of aluminium, uncast, n.e.s.
2017-01-0085013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2017-01-0085433070
2017-01-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-11-0073129000Plaited bands, slings and the like, of iron or steel (excl. electrically insulated products)
2016-11-0084139100Parts of pumps for liquids, n.e.s.
2016-11-0085013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2016-11-0090148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)
2016-10-0084812010Valves for the control of oleohydraulic power transmission
2016-10-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-10-0084139100Parts of pumps for liquids, n.e.s.
2016-09-0025132000Emery; natural corundum, natural garnet and other natural abrasives, whether or not heat-treated
2016-09-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2016-09-0073269098Articles of iron or steel, n.e.s.
2016-09-0084122920Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders])
2016-09-0084137029Submersible pumps, multi-stage
2016-09-0084144090Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³
2016-09-0084243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2016-09-0084253900Winches and capstans, non-powered by electric motor
2016-09-0084283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2016-09-0084615019Sawing machines for working metals, metal carbides or cermets (excl. machines for working in the hand and circular saws)
2016-09-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2016-09-0084812010Valves for the control of oleohydraulic power transmission
2016-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-09-0090318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2016-08-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2016-08-0040159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2016-08-0073064020Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel, cold-drawn or cold-rolled "cold-reduced" (excl. products having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2016-08-0073181530Screws and bolts, of stainless steel "whether or not with their nuts and washers", without heads (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material)
2016-08-0076061193Plates, sheets and strip, of non-alloy aluminium, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2016-08-0076169990Articles of aluminium, uncast, n.e.s.
2016-08-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2016-08-0084122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2016-08-0084129020Parts of reaction engines, n.e.s. (excl. of turbojets)
2016-08-0084243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2016-08-0084283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2016-08-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-08-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-08-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2016-08-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2016-08-0055011000Filament tow as specified in Note 1 to chapter 55, of nylon or other polyamides
2016-08-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2016-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-07-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-07-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-06-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-06-0085371010Numerical control panels with built-in automatic data-processing machines
2016-05-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-05-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-05-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-04-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-04-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-02-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-01-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-12-0084139100Parts of pumps for liquids, n.e.s.
2015-11-0084269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2015-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2015-10-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-09-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-07-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2015-07-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2015-05-0190141000Direction finding compasses
2015-05-0090141000Direction finding compasses
2015-04-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2015-04-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2015-04-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2015-04-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2015-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2015-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2015-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-02-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-01-0184
2015-01-0184129080Parts of non-electrical engines and motors, n.e.s.
2015-01-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-01-0184314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2015-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-01-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2014-12-0179070000Articles of zinc, n.e.s.
2014-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-11-0179070000Articles of zinc, n.e.s.
2014-11-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-10-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-08-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2014-08-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2014-08-0184122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2014-08-0184129080Parts of non-electrical engines and motors, n.e.s.
2014-08-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSKALIS SUBSEA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSKALIS SUBSEA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.