BOSKALIS SUBSEA LIMITED

Register to unlock more data on OkredoRegister

BOSKALIS SUBSEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07130752

Incorporation date

20/01/2010

Size

Full

Contacts

Registered address

Registered address

Westminster House Crompton Way, Segensworth West, Fareham, Hampshire PO15 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2010)
dot icon30/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon12/09/2025
Appointment of Mr Stuart Robert Keeble as a director on 2025-09-11
dot icon12/02/2025
Termination of appointment of Stuart Ian Cameron as a director on 2025-02-10
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon09/12/2024
Appointment of Mr Steven John Marshall as a director on 2024-12-05
dot icon27/11/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Full accounts made up to 2022-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon05/07/2023
Termination of appointment of Richard Paul Rijper as a director on 2023-07-05
dot icon19/04/2023
Full accounts made up to 2021-12-31
dot icon13/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/12/2022
Notification of Hal Trust as a person with significant control on 2022-09-20
dot icon22/12/2022
Cessation of Koninklijke Boskalis Westminster N.V. as a person with significant control on 2022-09-20
dot icon31/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon02/10/2020
Termination of appointment of Raymond Victor Richards as a secretary on 2020-10-01
dot icon02/10/2020
Appointment of Mr Shane Robert Ramsey as a secretary on 2020-10-01
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon19/12/2019
Appointment of Mr Pierre Juge as a director on 2019-12-15
dot icon19/12/2019
Termination of appointment of Jan Jakob Johannes Mulder as a director on 2019-12-15
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Resolutions
dot icon07/03/2019
Appointment of Mr Richard Paul Rijper as a director on 2019-03-04
dot icon07/03/2019
Termination of appointment of Arnoldus Martinus Josephus Van Poppel as a director on 2019-03-04
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon20/12/2018
Resolutions
dot icon19/12/2018
Appointment of Mr Stuart Ian Cameron as a director on 2018-12-19
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon07/11/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Registered office address changed from , Hertford Road Hoddesdon, Hertfordshire, EN11 9BX to Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS on 2017-05-31
dot icon31/05/2017
Appointment of Raymond Victor Richards as a secretary on 2017-05-31
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon24/05/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon04/12/2015
Auditor's resignation
dot icon04/12/2015
Auditor's resignation
dot icon26/11/2015
Auditor's resignation
dot icon26/11/2015
Auditor's resignation
dot icon05/10/2015
Termination of appointment of Carlo Van Noort as a director on 2015-10-01
dot icon05/10/2015
Appointment of Mr Jan Jakob Johannes Mulder as a director on 2015-10-01
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon08/09/2014
Termination of appointment of Borg Van Katwijk as a director on 2014-09-01
dot icon08/09/2014
Appointment of Mr Carlo Van Noort as a director on 2014-09-01
dot icon08/09/2014
Termination of appointment of Johannes Boender as a director on 2014-09-01
dot icon01/09/2014
Certificate of change of name
dot icon01/09/2014
Change of name notice
dot icon01/07/2014
Termination of appointment of Borg Van Katwijk as a secretary
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon12/12/2013
Statement by directors
dot icon12/12/2013
Statement of capital on 2013-12-12
dot icon12/12/2013
Solvency statement dated 02/12/13
dot icon12/12/2013
Resolutions
dot icon03/12/2013
Appointment of Mr Johannes Boender as a director
dot icon03/12/2013
Termination of appointment of Hendrik Janssen as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon02/11/2012
Appointment of Mr Arnoldus Martinus Josephus Van Poppel as a director
dot icon02/11/2012
Termination of appointment of Albert Vos as a director
dot icon02/11/2012
Termination of appointment of Leendert Van Vliet as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Appointment of Borg Van Katwijk as a secretary
dot icon27/07/2012
Termination of appointment of Johannes Van Duijn as a secretary
dot icon27/07/2012
Appointment of Hendrik Willem Renier August Maria Janssen as a director
dot icon27/07/2012
Termination of appointment of Jacobus Wattel as a director
dot icon27/07/2012
Termination of appointment of Ronald Oudeman as a director
dot icon27/07/2012
Appointment of Borg Van Katwijk as a director
dot icon27/07/2012
Appointment of Albert Vos as a director
dot icon10/04/2012
Full accounts made up to 2010-12-31
dot icon15/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/02/2012
Appointment of Mr Ronald Wilhelmus Petrus Oudeman as a director
dot icon13/02/2012
Termination of appointment of Jaobus De Moel as a director
dot icon20/07/2011
Appointment of Mr Johannes Cornelus Van Duijn as a secretary
dot icon20/07/2011
Termination of appointment of Joachim Winkelman as a secretary
dot icon14/06/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon14/02/2011
Secretary's details changed for Joachim Martinus Winkleman on 2011-02-10
dot icon20/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Juge, Pierre
Director
15/12/2019 - Present
-
Marshall, Steven John
Director
05/12/2024 - Present
2
Rijper, Richard Paul
Director
04/03/2019 - 05/07/2023
-
Keeble, Stuart Robert
Director
11/09/2025 - Present
-
Cameron, Stuart Ian
Director
19/12/2018 - 10/02/2025
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSKALIS SUBSEA LIMITED

BOSKALIS SUBSEA LIMITED is an(a) Active company incorporated on 20/01/2010 with the registered office located at Westminster House Crompton Way, Segensworth West, Fareham, Hampshire PO15 5SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSKALIS SUBSEA LIMITED?

toggle

BOSKALIS SUBSEA LIMITED is currently Active. It was registered on 20/01/2010 .

Where is BOSKALIS SUBSEA LIMITED located?

toggle

BOSKALIS SUBSEA LIMITED is registered at Westminster House Crompton Way, Segensworth West, Fareham, Hampshire PO15 5SS.

What does BOSKALIS SUBSEA LIMITED do?

toggle

BOSKALIS SUBSEA LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOSKALIS SUBSEA LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-19 with updates.