Get an alert when MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2025-12-31

Overdue

Confirmation statement due

2027-05-07 (in 1y)

Last made up 2026-04-23

Watchouts

2 items

Cash

£3M

-73.2% vs 2022

Net assets

-£127M

-194.2% vs 2022

Employees

228

+14% vs 2022

Profit before tax

-£33M

-2,064% vs 2022

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2025-02-14

  1. MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED 2025-02-14 → present
  2. CB&I UK LIMITED 2006-06-28 → 2025-02-14
  3. CB&I JOHN BROWN LIMITED 2003-06-02 → 2006-06-28
  4. CBI JB LIMITED 2003-03-28 → 2003-06-02
  5. STATUSACTUAL LIMITED 2002-05-14 → 2003-03-28

Accounts

2-year trend · latest reflected 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover £122,829,000£177,615,000
Operating profit -£3,318,000-£35,216,000
Profit before tax -£1,504,000-£32,547,000
Net profit -£2,985,000-£33,402,000
Cash £10,736,000£2,872,000
Total assets less current liabilities
Net assets £134,656,000-£126,843,000
Equity £134,656,000-£126,843,000
Average employees 200228
Wages £24,265,000£28,298,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-12-312023-12-31
Operating margin -2.7%-19.8%
Net margin -2.4%-18.8%
Current ratio 1.17x1.02x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's Financial Statements have been prepared assuming that the Company will continue as a going concern and contemplates the realisation of assets and satisfaction of liabilities in the normal course of business. The Company's Directors have considered the principal risks and uncertainties affecting the Company when evaluating the Company's ability to continue as a going concern for the period to 30 April 2026. The Company's Directors continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED · parent
    1. John Brown Kish LLC 100% · Iran · Hydrocarbons consultancy
    2. CB&I Houston LLC 100% · Delaware, USA · Investment company
    3. CB&I Houston 06 LLC 100% · Delaware, USA · Investment company
    4. CB&I Houston 07 LLC 100% · Delaware, USA · Investment company
    5. CB&I Houston 08 LLC 100% · Delaware, USA · Investment company
    6. CB&I Houston 09 LLC 100% · Delaware, USA · Investment company
    7. CB&I Houston 10 LLC 100% · Delaware, USA · Investment company
    8. CB&I Houston 11 LLC 100% · Delaware, USA · Investment company
    9. CB&I Houston 12 LLC 100% · Delaware, USA · Investment company
    10. CB&I Houston 13 LLC 100% · Delaware, USA · Investment company
    11. CB&I Global LLC 100% · Delaware, USA · Investment company
    12. CB&I Group UK Holdings 100% · UK · Investment Company
    13. CB&I Group UK Ltd 100% · UK · Investment Company
    14. Shaw Power Arabia 90% · Saudi Arabia · Dormant Company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 50 resigned

Name Role Appointed Born Nationality
GHAZAVI, Mikael, Mr. Secretary 2026-04-27
FARSHNESHANI, Sara, Ms. Director 2026-02-09 Dec 1969 British
SHAUL, Robert Nigel, Mr. Director 2024-07-08 Apr 1967 British
Show 50 resigned officers
Name Role Appointed Resigned
BATEMAN, Robert Dennis Secretary 2007-09-05 2008-02-20
BRAND, Dennis Reginald Secretary 2003-06-25 2004-05-01
CHILD, Katherine Lindsay Secretary 2008-02-20 2012-12-17
GIN, Anita Secretary 2002-05-31 2003-03-20
KITTS, Jason Secretary 2018-07-26 2020-12-24
KOZANHAN, Zeynep, Ms. Secretary 2020-12-24 2026-04-27
MORRIS, Piers Secretary 2004-05-01 2007-09-05
MORRIS, Piers Secretary 2003-03-20 2003-06-25
STEPHENSON, Jonathan Paul Secretary 2012-12-17 2018-07-26
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-05-14 2002-05-31
ASHERMAN, Philip Kent Director 2004-10-14 2016-10-14
ASHERMAN, Philip Kent Director 2003-05-16 2003-06-25
ASTIN, Colin Laurence Director 2003-06-25 2006-07-28
BENNETT, Peter Kenway Director 2004-10-14 2009-08-05
BENNETT, Peter Kenway Director 2003-03-20 2003-06-25
BLACK, Alan Robert Director 2004-05-01 2006-07-03
BLACK, Alan Robert Director 2003-06-25 2004-03-01
BLUM, Ronald Edward Director 2003-06-25 2004-03-01
BOWMAN, Neil Paul Director 2019-12-06 2021-12-22
BRAND, Dennis Reginald Director 2003-06-25 2003-12-31
BRANTLEY, Michael Travis, Mr. Director 2021-12-22 2022-09-15
BRANTLEY, Travis Michael Director 2019-03-15 2021-06-08
BROWNING, Walter Graham Director 2004-10-14 2008-04-11
BUDD, Frazer Grenville Director 2016-07-01 2019-12-06
CARNE-ROSS, Andrew James Director 2009-08-05 2018-06-29
CHANDLER JR, Richard Edwin Director 2011-06-30 2016-10-14
CLEAVER, Antony Michael Director 2011-10-27 2015-05-14
CORBRIDGE, Ian Director 2003-06-25 2003-12-31
DELMAN, David Director 2008-04-11 2010-10-12
FORDER, Kevin James Director 2006-01-09 2017-07-15
GIN, Anita Director 2002-05-31 2003-03-20
GLENN, Gerald Marvin Director 2004-10-14 2006-05-02
GOODRICH, Richard Director 2003-05-16 2003-06-25
HAWLEY, Barry Stephen Director 2015-05-14 2018-09-08
JONES, David Director 2002-05-31 2003-03-20
JOSHI, Ashok Director 2018-10-08 2026-02-09
KAWASH, Tareq Director 2018-10-08 2022-11-01
KING, David Director 2006-06-27 2008-04-11
MACPHEE, Duncan Director 2003-06-25 2007-11-30
MCADORY, James Director 2003-06-25 2004-03-01
MEAD, Graham Robert Director 2003-06-25 2003-08-31
MORAN, Tim John Patrick Director 2003-03-20 2003-06-25
MORAN, Timothy James Director 2018-10-08 2019-03-15
MORAN, Timothy John Patrick Director 2006-06-27 2009-08-05
SHEACH, Lynn Ann Director 2012-03-20 2022-03-03
STRICKER, Travis Director 2009-08-05 2011-06-30
SWAMINATHAN, Suresh, Mr. Director 2022-09-15 2023-06-01
VAN ELVEN, Barry Robert, Mr. Director 2023-06-01 2026-03-01
WIGNEY, Duncan Neal Director 2007-11-30 2018-05-23
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-05-14 2002-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mcdermott Holdings 2 Limited Corporate entity Shares 75–100% 2020-06-30 Active
Mcdermott International Inc. Corporate entity Shares 75–100%, Voting 75–100% 2018-05-10 Ceased 2020-01-22
Chicago Bridge & Iron Company N.V. Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-05-10

Filing timeline

Last 20 of 243 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-02-14 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-01 TM02 officers Termination secretary company with name termination date PDF
2026-05-01 AP03 officers Appoint person secretary company with name date PDF
2026-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-18 TM01 officers Termination director company with name termination date PDF
2026-02-18 AP01 officers Appoint person director company with name date PDF
2026-02-10 TM01 officers Termination director company with name termination date PDF
2025-06-11 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-09 AD01 address Change registered office address company with date old address new address PDF
2025-05-09 AD01 address Change registered office address company with date old address new address PDF
2025-05-02 AA accounts Accounts with accounts type full
2025-05-02 AD01 address Change registered office address company with date old address new address PDF
2025-02-14 CERTNM change-of-name Certificate change of name company PDF
2024-08-24 AA accounts Accounts with accounts type full
2024-07-31 AP01 officers Appoint person director company with name date PDF
2024-06-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-07 OC-R liquidation Legacy
2024-03-02 AD01 address Change registered office address company with date old address new address PDF
2024-01-30 MR04 mortgage Mortgage satisfy charge full PDF
2023-08-24 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page