Company NameKvaerner Contracting Limited
DirectorsDouglas Leslie Roger and Fiona Jayne Keegan
Company StatusActive
Company Number07547623
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Previous NameFornebu Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Douglas Leslie Roger
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Aberdeen International Business Park
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameFiona Jayne Keegan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressAker Solutions, Building 2 Aberdeen International
Dyce Drive
Aberdeen
AB21 0BR
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed09 September 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMs Marianne Mithassel Aamodt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2nd Floor
30 Eastbourne Terrace
London
W2 6LG
Director NameLeif Hejo Borge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2nd Floor
30 Eastbourne Terrace
London
W2 6LG
Director NameChristopher Loennecken Sveen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2nd Floor
30 Eastbourne Terrace
London
W2 6LG
Secretary NameChristopher Loennecken Sveen
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
30 Eastbourne Terrace
London
W2 6LG
Director NameMr Christopher James Lockett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
30 Eastbourne Terrace
London
W2 6LG
Director NameGilbert Maggard Madrid
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2011(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address2nd Floor
30 Eastbourne Terrace
London
W2 6LG
Director NameEilev Gjesdal
Date of BirthJune 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed10 June 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2016)
RoleFinance Manager
Country of ResidenceNorway
Correspondence AddressCheapside House 138, Cheapside
London
EC2V 6HS
Director NameRisto Tapio Neuvo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed10 June 2011(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 01 July 2019)
RoleSvp Strategic Bd
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Secretary NameAshley Baskerville
NationalityBritish
StatusResigned
Appointed10 June 2011(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 10 April 2012)
RoleCompany Director
Correspondence Address2nd Floor
30 Eastbourne Terrace
London
W2 6LG
Director NameMr Anthony Paul Allen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138, Cheapside
London
EC2V 6HS
Director NameMr Gerard Michael Roope
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138, Cheapside
London
EC2V 6HS
Director NameMr David Paul Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Idar Eikrem
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed06 April 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2021)
RoleExecutive Vice President And Cfo
Country of ResidenceNorway
Correspondence AddressFornebuporten Oksenoyveien 10
Lysaker
Baerum
Norway
Secretary NameMr David Paul Jones
StatusResigned
Appointed21 March 2018(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2021)
RoleCompany Director
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameTraprain Consultants Ltd (Corporation)
StatusResigned
Appointed10 April 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2018)
Correspondence Address3 High Street
East Linton
East Lothian
EH40 3AA
Scotland

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

4.5m at £1Kvaerner As
100.00%
Ordinary

Financials

Year2014
Turnover£2,165,000
Gross Profit£336,000
Net Worth£90,000
Current Liabilities£697,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

7 August 2017Second filing of Confirmation Statement dated 01/03/2017 (9 pages)
26 July 2017Full accounts made up to 31 December 2016 (22 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control (psc) change) was registered on 07/08/17.
(6 pages)
6 January 2017Termination of appointment of Anthony Paul Allen as a director on 31 December 2016 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (22 pages)
2 June 2016Appointment of Mr Idar Eikrem as a director on 6 April 2016 (2 pages)
2 June 2016Termination of appointment of Eilev Gjesdal as a director on 6 April 2016 (1 page)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,500,100
(6 pages)
27 August 2015Full accounts made up to 31 December 2014 (18 pages)
13 July 2015Appointment of Mr David Paul Jones as a director on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of Gerard Michael Roope as a director on 30 June 2015 (1 page)
9 March 2015Register inspection address has been changed to One Kingdom Street Paddington Central London W2 6BD (1 page)
9 March 2015Register(s) moved to registered inspection location One Kingdom Street Paddington Central London W2 6BD (1 page)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,500,100
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,500,100
(5 pages)
28 November 2014Registered office address changed from 2Nd Floor 30 Eastbourne Terrace London W2 6LG to Cheapside House 138, Cheapside London EC2V 6HS on 28 November 2014 (1 page)
27 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 4,500,100
(3 pages)
4 June 2014Full accounts made up to 31 December 2013 (18 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
10 October 2012Termination of appointment of Christopher Lockett as a director (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
19 July 2012Appointment of Mr. Gerard Michael Roope as a director (3 pages)
19 July 2012Appointment of Anthony Paul Allen as a director (3 pages)
30 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (15 pages)
30 April 2012Termination of appointment of Gilbert Madrid as a director (2 pages)
30 April 2012Appointment of Traprain Consultants Ltd as a secretary (3 pages)
30 April 2012Termination of appointment of Ashley Baskerville as a secretary (2 pages)
30 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (15 pages)
24 June 2011Appointment of Ashley Baskerville as a secretary (3 pages)
24 June 2011Termination of appointment of Leif Borge as a director (2 pages)
24 June 2011Termination of appointment of Christopher Sveen as a secretary (2 pages)
24 June 2011Appointment of Risto Tapio Neuvo as a director (3 pages)
24 June 2011Appointment of Gilbert Maggard Madrid as a director (3 pages)
24 June 2011Appointment of Eilev Gjesdal as a director (3 pages)
24 June 2011Termination of appointment of Christopher Sveen as a director (2 pages)
24 June 2011Termination of appointment of Marianne Aamodt as a director (2 pages)
24 June 2011Appointment of Christopher James Lockett as a director (3 pages)
1 June 2011Company name changed fornebu newco LIMITED\certificate issued on 01/06/11
  • CONNOT ‐
(3 pages)
2 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 March 2011Incorporation (35 pages)