UKBizDB.co.uk

COFLEXIP (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coflexip (uk) Limited. The company was founded 48 years ago and was given the registration number 01247579. The firm's registered office is in LONDON. You can find them at One, St. Paul's Churchyard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COFLEXIP (UK) LIMITED
Company Number:01247579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1976
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One, St. Paul's Churchyard, London, EC4M 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2126, Boulevard De La Defense, Immeuble Origine Cs 10266, Nanterre, France, 92741

Secretary26 January 2022Active
2126, Boulevard De La Defense, Immeuble Origine Cs 10266, Nanterre, France, 92741

Director20 November 2020Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director21 December 2023Active
24 Cults Avenue, Cults, Aberdeen, AB15 9RS

Secretary09 August 1994Active
Fareview Little Tillybirloch, Midmar, Inverurie, AB51 7PS

Secretary26 June 1995Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary10 January 2011Active
One, St. Paul's Churchyard, London, EC4M 8AP

Secretary15 February 2021Active
One, St. Paul's Churchyard, London, EC4M 8AP

Secretary01 July 2015Active
187 Avenue De Vaugirard, Paris, France,

Secretary02 May 2007Active
173 Kempshott Lane, Basingstoke, RG22 5LF

Secretary-Active
34 Rue Maurice Berteaux, 78290 Croissy Sur Seine, France, FOREIGN

Director11 August 1995Active
48 Bathgate Road, Wimbledon, London, SW19 5PJ

Director-Active
9 Rue Denfert Rochereau, 92100 Boulosne, France, FOREIGN

Director-Active
Nesaasen 18b, Nesbru, Norway,

Director08 November 2002Active
5 Passage Bullourde, 75011 Paris, France, FOREIGN

Director-Active
32 Westholme Avenue, Aberdeen, AB15 6AB

Director15 March 1998Active
4 Upper Belgrave Street, SW1

Director-Active
1, The Steading Clinterty Home Farm, Kingswells, Aberdeen, United Kingdom, AB15 8RN

Director01 July 2008Active
12 Rue De Paris, 92100 Boulogne, France,

Director15 March 1998Active
51/53 Villa Des Princes, Boulogne, France, 92100

Director13 April 1994Active
13 Rue De Maurice Berteaux, Fourqueux, France, FOREIGN

Director-Active
264 Oosmaaslaan, Rotterdam, Holland, FOREIGN

Director07 March 1995Active
17 Avenue Mirabeau, 78600 Maisons-Lafitte, France, FOREIGN

Director12 November 1991Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director24 June 2011Active
160 Avenue Du General Leclerc, Neuilly, 922000

Director13 April 1994Active
53 Earlspark Drive, Bieldside, Aberdeen, AB15 9AH

Director28 February 2002Active
25 Gray Street, Aberdeen, AB10 6JD

Director17 February 2006Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director15 December 2020Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director10 August 2011Active

People with Significant Control

Technip Energies N.V.
Notified on:09 February 2021
Status:Active
Country of residence:France
Address:6-8 Allée De L’Arche, Faubourg De L’Arche, Zac Danton, 92400, Courbevoie, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Technipfmc Plc
Notified on:17 January 2017
Status:Active
Country of residence:England
Address:One, St. Paul's Churchyard, London, England, EC4M 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Technip Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:89, Avenue De La Grande Armee, Paris, France, 75116
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person secretary company with change date.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Change of name

Certificate change of name company.

Download
2022-04-13Officers

Appoint person secretary company with name date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2020-12-18Incorporation

Memorandum articles.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.