UKBizDB.co.uk

FMC KONGSBERG SERVICES LIMITED

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

This company is commonly known as Fmc Kongsberg Services Limited. The company was founded 20 years ago and was given the registration number 04869111. 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 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:FMC KONGSBERG SERVICES LIMITED
Company Number:04869111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Secretary05 September 2018Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director21 April 2022Active
24, Bleivassvegen, Agotnes, Bergen, Norway, 5363--

Director20 August 2019Active
Enterprise Drive, Westhill, United Kingdom, AB32 6TQ

Director01 November 2018Active
21 Creel Road, Cove, Aberdeen, AB12 3BP

Secretary13 October 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Secretary25 February 2016Active
16, Rainnieshill Road, Newmachar, AB21 0XG

Secretary27 November 2008Active
Blaauws Vei 4, 5018 Bergen, Norway, FOREIGN

Secretary18 August 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Secretary28 November 2011Active
Storehovden 18, 5221 Nestton, Norway,

Secretary01 April 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 August 2003Active
37f King's Gate, Aberdeen, AB15 4EL

Director24 October 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director01 October 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director01 March 2011Active
11 Camps Road, Carnock, Dunfermline, KY12 9JP

Director18 August 2003Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director05 July 2021Active
Technipfmc, Philip Pedersen Road, Lysaker, Norway,

Director31 July 2019Active
Schlanbuschvei 23, Kongsberg, Norway,

Director24 October 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director11 December 2014Active
Blaauws Vei 4, 5018 Bergen, Norway, FOREIGN

Director18 August 2003Active
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director23 May 2017Active
Ervikveien 18, Ovre Ervik 5106, Norway,

Director14 May 2007Active
Fjellveieu 82 A, Bergeu, Norway,

Director14 May 2007Active
34 Pennan Road, Ellon, AB41 8AT

Director14 May 2007Active
Stavkirkeveien 23, Paradis, Norway,

Director18 August 2003Active
Fmc Kongsberg Services Ltd, Wellington Circle, Altens, Aberdeen, Scotland, AB12 3JG

Director26 June 2012Active
Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director23 May 2017Active
Solhaugveien 80, 1337 Sandvika, Norway, Norway,

Director27 November 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 August 2003Active

People with Significant Control

Fmc Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts amended with accounts type full.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Resolution

Resolution.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-03-03Incorporation

Memorandum articles.

Download
2021-03-03Resolution

Resolution.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type full.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.