ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onesubsea Ip UK Limited

Onesubsea Ip UK Limited is an active company incorporated on 6 March 2013 with the registered office located in London, Greater London. Onesubsea Ip UK Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08432197
Private limited company
Age
12 years
Incorporated 6 March 2013
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 6 March 2025 (7 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
62 Buckingham Gate
London
SW1E 6AJ
Address changed on 10 Mar 2025 (7 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Manager • American • Lives in Scotland • Born in Jul 1984
Director • Manager • British • Lives in UK • Born in Feb 1970
Director • Supply Chain Director • British • Lives in Scotland • Born in Mar 1978
Director • Business Executive • British • Lives in UK • Born in Jan 1965
Director • Sales Director • British • Lives in UK • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Onesubsea UK Limited
Simon Walter McCloud, Michael Alan Boulby, and 3 more are mutual people.
Active
Onesubsea Offshore Engineering Limited
Simon Walter McCloud, Michael Alan Boulby, and 3 more are mutual people.
Active
Diamould Limited
Simon Walter McCloud, Christopher Allan Walker, and 2 more are mutual people.
Active
Onesubsea Investments UK Limited
Simon Walter McCloud, Michael Alan Boulby, and 2 more are mutual people.
Active
Onesubsea Operations Limited
Simon Walter McCloud, Christopher Allan Walker, and 1 more are mutual people.
Active
Schlumberger Cambridge Research Limited
Christopher Allan Walker is a mutual person.
Active
SLB UK Ii Limited
Christopher Allan Walker is a mutual person.
Active
Schlumberger UK Holdings Limited
Christopher Allan Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£252K
Increased by £252K (%)
Turnover
£60.12M
Increased by £4.02M (+7%)
Employees
Unreported
Same as previous period
Total Assets
£98.56M
Increased by £5.52M (+6%)
Total Liabilities
-£17.15M
Decreased by £27.11M (-61%)
Net Assets
£81.41M
Increased by £32.63M (+67%)
Debt Ratio (%)
17%
Decreased by 30.17% (-63%)
Latest Activity
Subsidiary Accounts Submitted
15 Days Ago on 7 Oct 2025
Robbie John Hendry Appointed
4 Months Ago on 4 Jun 2025
Alison Louise Manfredini Appointed
4 Months Ago on 4 Jun 2025
Simon Walter Mccloud Resigned
6 Months Ago on 22 Apr 2025
Inspection Address Changed
7 Months Ago on 10 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 2 Oct 2024
Christopher Allan Walker Resigned
1 Year 1 Month Ago on 2 Sep 2024
Inspection Address Changed
1 Year 7 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Get Credit Report
Discover Onesubsea Ip UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Oct 2025
Appointment of Robbie John Hendry as a director on 4 June 2025
Submitted on 5 Jun 2025
Appointment of Alison Louise Manfredini as a director on 4 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Simon Walter Mccloud as a director on 22 April 2025
Submitted on 5 Jun 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 10 Mar 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 10 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year