UKBizDB.co.uk

FMC TECHNOLOGIES GLOBAL BUSINESS SERVICES LTD

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

This company is commonly known as Fmc Technologies Global Business Services Ltd. The company was founded 8 years ago and was given the registration number SC532759. The firm's registered office is in WESTHILL. You can find them at C/o Technipfmc Enterprise Drive, Westhill Industrial Estate, Westhill, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FMC TECHNOLOGIES GLOBAL BUSINESS SERVICES LTD
Company Number:SC532759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Technipfmc Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland, AB32 6TQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael Llp, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Secretary31 March 2020Active
Technipfmc, Pitreavie Park, Queensferry Road, Dunfermline, Scotland, KY11 8UD

Director09 April 2021Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary05 December 2016Active
Technipfmc, Philip Pedersens Vei 7, Lysaker, Norway,

Director09 April 2021Active
3, Melville Street, Edinburgh, Scotland, EH3 7PE

Director15 April 2016Active
3, Melville Street, Edinburgh, Scotland, EH3 7PE

Director15 April 2016Active
89, Avenue De La Grande Armee, Paris, France, 75016

Director01 March 2018Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director21 May 2021Active
3, Melville Street, Edinburgh, Scotland, EH3 7PE

Director15 April 2016Active
3, Melville Street, Edinburgh, Scotland, EH3 7PE

Director15 April 2016Active
Technipfmc, 89 Avenue De La Grande Armee, Paris, France, 75116

Director31 January 2018Active

People with Significant Control

Technipfmc Corporate Holdings Limited
Notified on:31 March 2021
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
Technipfmc Holdings Limited
Notified on:17 January 2017
Status:Active
Country of residence:United Kingdom
Address:1, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP
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
Fmc Technologies Inc
Notified on:15 April 2016
Status:Active
Country of residence:Usa
Address:5875, North Sam Houston Parkway West, Houston, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fmc Technologies Inc
Notified on:15 April 2016
Status:Active
Country of residence:United States
Address:5875, North Sam Houston Parkway West,, Houston,, United States, 77086
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
2022-09-01Gazette

Gazette dissolved liquidation.

Download
2022-06-01Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Address

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

Download
2020-12-23Resolution

Resolution.

Download
2020-10-27Capital

Capital allotment shares.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Address

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

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-12-18Accounts

Accounts amended with accounts type small.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.