ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McDermott Energy Solutions (UK) Limited

McDermott Energy Solutions (UK) Limited is an active company incorporated on 14 May 2002 with the registered office located in London, Greater London. McDermott Energy Solutions (UK) Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04438080
Private limited company
Age
23 years
Incorporated 14 May 2002
Size
Unreported
Confirmation
Submitted
Dated 3 June 2025 (5 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Building 9 566 Chiswick High Road
Chiswick Business Park, Chiswick
London
W4 5XT
United Kingdom
Address changed on 9 May 2025 (5 months ago)
Previous address was Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA United Kingdom
Telephone
02070533000
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • VP Finance Onshore • Dutch • Lives in Netherlands • Born in Jul 1971
Director • Solicitor • Indian • Lives in Netherlands • Born in Mar 1959
Director • Senior Vice President • British • Lives in UK • Born in Apr 1967
McDermott Holdings 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CB&I Constructors Limited
Ashok Joshi is a mutual person.
Active
CB&I Holdings (UK) Limited
Ashok Joshi is a mutual person.
Active
CB&I Group UK Holdings
Ashok Joshi is a mutual person.
Active
CB&I Group UK Limited
Ashok Joshi is a mutual person.
Active
CB&I Power Limited
Ashok Joshi is a mutual person.
Active
Cbi UK Cayman Acquisition Limited
Ashok Joshi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.87M
Decreased by £7.86M (-73%)
Turnover
£177.62M
Increased by £54.79M (+45%)
Employees
228
Increased by 28 (+14%)
Total Assets
£318.58M
Increased by £5.98M (+2%)
Total Liabilities
-£445.43M
Increased by £267.48M (+150%)
Net Assets
-£126.84M
Decreased by £261.5M (-194%)
Debt Ratio (%)
140%
Increased by 82.89% (+146%)
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Full Accounts Submitted
6 Months Ago on 2 May 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Full Accounts Submitted
1 Year 2 Months Ago on 24 Aug 2024
Mr. Robert Nigel Shaul Appointed
1 Year 3 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Mar 2024
Get Credit Report
Discover McDermott Energy Solutions (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 June 2025 with updates
Submitted on 11 Jun 2025
Registered office address changed from Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA on 2 May 2025
Submitted on 2 May 2025
Full accounts made up to 31 December 2023
Submitted on 2 May 2025
Certificate of change of name
Submitted on 14 Feb 2025
Full accounts made up to 31 December 2022
Submitted on 24 Aug 2024
Appointment of Mr. Robert Nigel Shaul as a director on 8 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 3 June 2024 with no updates
Submitted on 4 Jun 2024
Registration of charge 044380800017, created on 25 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year