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

BOSKALIS SUBSEA ROV LIMITED

WESTMINSTER HOUSE CROMPTON WAY, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5SS,
Company Registration Number
07760485
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boskalis Subsea Rov Ltd
BOSKALIS SUBSEA ROV LIMITED was founded on 2011-09-02 and has its registered office in Fareham. The organisation's status is listed as "Active - Proposal to Strike off". Boskalis Subsea Rov 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 ROV LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE CROMPTON WAY
SEGENSWORTH WEST
FAREHAM
HAMPSHIRE
PO15 5SS
Other companies in L1
 
Previous Names
REVER OFFSHORE ROV LIMITED22/01/2021
BIBBY REMOTE INTERVENTION LIMITED30/11/2018
NEWBIBCO VI LIMITED16/09/2011
Filing Information
Company Number 07760485
Company ID Number 07760485
Date formed 2011-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:32:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSKALIS SUBSEA ROV 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 ROV LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN BESSELL
Director 2018-06-11
NEALE JOHN STEWART
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD DENNIS WOODCOCK
Director 2011-09-02 2018-06-12
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Company Secretary 2011-09-02 2018-01-17
MICHAEL JOSEPH ARNOLD
Director 2011-09-07 2016-01-28
MARK ANDREW WOOD
Director 2012-06-01 2015-07-31
MARK MILLWARD CORNEY
Director 2012-06-01 2014-01-20
JEREMY HUGH PUNNETT
Director 2011-09-02 2012-01-04

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 SERVICES LIMITED Director 2018-06-11 CURRENT 2003-07-30 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 SERVICES LIMITED Director 2010-09-01 CURRENT 2003-07-30 Active
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

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
2023-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-26Solvency Statement dated 25/08/23
2023-09-26Statement by Directors
2023-09-26Statement of capital on GBP 100
2022-12-22Notification of Hal Trust as a person with significant control on 2022-09-20
2022-12-22CESSATION OF KONINKLIJKE BOSKALIS WESTMINSTER N.V. AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
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
2021-04-23PSC02Notification of Koninklijke Boskalis Westminster N.V. as a person with significant control on 2020-12-23
2021-04-23PSC07CESSATION OF REVER OFFSHORE VESSEL MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22RES15CHANGE OF COMPANY NAME 22/01/21
2021-01-22CH01Director's details changed for Barry John Macleod on 2021-01-18
2021-01-22AP01DIRECTOR APPOINTED STUART IAN CAMERON
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 1 Park Row Leeds LS1 5AB
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEALE JOHN STEWART
2020-01-17AP01DIRECTOR APPOINTED JANE MARTIN MCCONNACHIE
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
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BESSELL
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BESSELL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-22PSC02Notification of Rever Offshore Vessel Management Limited as a person with significant control on 2019-02-27
2019-05-22PSC02Notification of Rever Offshore Vessel Management Limited as a person with significant control on 2019-02-27
2019-05-22PSC07CESSATION OF REVER OFFSHORE INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22PSC07CESSATION OF REVER OFFSHORE INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15AP01DIRECTOR APPOINTED BARRY JOHN MACLEOD
2019-03-15AP01DIRECTOR APPOINTED BARRY JOHN MACLEOD
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
2018-06-22CH01Director'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
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077604850003
2018-01-22PSC05Change of details for Bibby Offshore Holdings Limited as a person with significant control on 2018-01-11
2018-01-18TM02APPOINTMENT TERMINATED, SECRETARY BIBBY BROS. & CO. (MANAGEMENT) LIMITED
2018-01-18TM02APPOINTMENT TERMINATED, SECRETARY BIBBY BROS. & CO. (MANAGEMENT) LIMITED
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
2017-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077604850002
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 6382050
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 6382050
2016-05-10AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH ARNOLD
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WOOD
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 6382050
2015-05-29AR0104/05/15 ANNUAL RETURN FULL LIST
2014-12-29SH0102/12/14 STATEMENT OF CAPITAL GBP 6382050
2014-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-29RES13Resolutions passed:<ul><li>Agreement/capitalisation 02/12/2014<li>Resolution of allotment of securities<li>Agreement/capitalisation 02/12/2014</ul>
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27MEM/ARTSARTICLES OF ASSOCIATION
2014-06-27RES01ALTER ARTICLES 11/06/2014
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 077604850003
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077604850001
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077604850002
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 3692950
2014-05-27AR0104/05/14 FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CORNEY
2014-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-02RES13ENTER INTO AGREEMENT 29/10/2013
2014-01-02SH0129/10/13 STATEMENT OF CAPITAL GBP 3692950.00
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077604850001
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WOOD / 20/05/2013
2013-06-18RES14INDEBTNESS INTO SHARES BETWEEN BIBBY OFFFSHORE HOLDINGS AND THE COMPANY 29/05/2013
2013-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-18SH0129/05/13 STATEMENT OF CAPITAL GBP 2910163
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 FULL LIST
2013-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-24RES13AGREEMENT FOR CAPITALISATION OF INDEBTEDNESS APPROVED 29/04/2013
2013-05-16SH0129/04/13 STATEMENT OF CAPITAL GBP 2376246
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 30/11/2012
2012-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-14RES14RE AGREEMENT FOR CAPITALISATION OF INDEBTEDNESS 01/10/2012
2012-11-14SH0101/10/12 STATEMENT OF CAPITAL GBP 1967917
2012-10-08SH0120/08/12 STATEMENT OF CAPITAL GBP 1012516
2012-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-26RES14CAPITALISATION OF INDEBTEDNESS INTO SHARES 20/08/2012
2012-06-20AP01DIRECTOR APPOINTED MR MARK MILLWARD CORNEY
2012-06-11AP01DIRECTOR APPOINTED MARK ANDREW WOOD
2012-05-30AR0104/05/12 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PUNNETT
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 21/10/2011
2011-09-16AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH ARNOLD
2011-09-16RES15CHANGE OF NAME 13/09/2011
2011-09-16CERTNMCOMPANY NAME CHANGED NEWBIBCO VI LIMITED CERTIFICATE ISSUED ON 16/09/11
2011-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-13AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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



Licences & Regulatory approval
We could not find any licences issued to BOSKALIS SUBSEA ROV 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 ROV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-04 Satisfied INVESTEC ASSET FINANCE PLC
2013-11-15 Satisfied INVESTEC ASSET FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ROV LIMITED

Intangible Assets
Patents
We have not found any records of BOSKALIS SUBSEA ROV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSKALIS SUBSEA ROV LIMITED
Trademarks
We have not found any records of BOSKALIS SUBSEA ROV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSKALIS SUBSEA ROV 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 ROV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOSKALIS SUBSEA ROV 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 ROV LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0090158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

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 ROV 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 ROV 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.