UKBizDB.co.uk

FMC/KOS WEST AFRICA LIMITED

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

This company is commonly known as Fmc/kos West Africa Limited. The company was founded 65 years ago and was given the registration number 00621727. 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 74990 - Non-trading company.

Company Information

Name:FMC/KOS WEST AFRICA LIMITED
Company Number:00621727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Secretary18 October 2019Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director20 September 2023Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director20 September 2023Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director23 February 2024Active
8 Long Croft Lane, Cheadle Hulme, SK8 6SE

Secretary16 September 1998Active
11 Chapel Road, Alderley Edge, SK9 7DU

Secretary17 October 1994Active
13, Benoi Sector, Singapore, Singapore, 629860

Secretary01 September 2010Active
Cherry Tree House 35 Oldfield Way, Heswall, Wirral, CH60 6RH

Secretary-Active
5 Moncreiffe Terrace, Perth, PH2 0DB

Secretary18 June 1999Active
20 Dovecot Way, Dunfermline, Fife, KY11 8SX

Secretary17 January 2000Active
Fmc Technologies S.A., Route Des Clerimois Bp 705, 89107 Sens Cedex, France,

Secretary08 August 2008Active
2n Winterport Circle, The Woodlands, Usa,

Director29 November 1996Active
11 Camps Road, Carnock, Dunfermline, KY12 9JP

Director06 March 2002Active
29 Kaimes Road, Edinburgh, EH12 6JS

Director-Active
Technipfmc - Fmc Techologies Singapore Pte Ltd, 149 Gul Circle, Jurong, 629605, Singapore,

Director08 August 2008Active
48 Kjellstadvein, Lier, Norway,

Director13 September 2000Active
7 Ainslie Place, Edinburgh, EH3 6AS

Director28 May 1992Active
18 Maaseskjaeret, Bergen, Norway, FOREIGN

Director13 September 2000Active
Cherry Tree House 35 Oldfield Way, Heswall, Wirral, CH60 6RH

Director-Active
55 Saint Davids Drive, Englefield Green, TW20 0BA

Director13 September 2000Active
6 Royal Scot Way, Dunfermline, KY12 0PS

Director31 March 1998Active

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
2024-02-28Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Other

Legacy.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-05Accounts

Legacy.

Download
2022-08-12Other

Legacy.

Download
2022-07-06Accounts

Legacy.

Download
2022-07-06Other

Legacy.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-08-02Address

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

Download
2021-06-15Resolution

Resolution.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.