UKBizDB.co.uk

TECHNIP-COFLEXIP UK HOLDINGS LIMITED

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

This company is commonly known as Technip-coflexip Uk Holdings Limited. The company was founded 34 years ago and was given the registration number 02424225. 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 70100 - Activities of head offices.

Company Information

Name:TECHNIP-COFLEXIP UK HOLDINGS LIMITED
Company Number:02424225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary01 July 2015Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director20 April 2022Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director31 December 2018Active
24 Cults Avenue, Cults, Aberdeen, AB15 9RS

Secretary09 August 1994Active
146 Hamilton Place, Aberdeen, AB15 5BB

Secretary19 July 2002Active
Bowmore, 1a Abbotshall Crescent, Cults, Aberdeen, United Kingdom, AB15 9JQ

Secretary03 July 2008Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary02 March 2009Active
187 Avenue De Vaugirard, Paris, France,

Secretary02 May 2007Active
187 Avenue De Vaugirard, Paris, France,

Secretary26 June 1995Active
67 Rue Ampere, Paris, France,

Secretary17 February 2006Active
173 Kempshott Lane, Basingstoke, RG22 5LF

Secretary-Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director10 January 2011Active
48 Bathgate Road, Wimbledon, London, SW19 5PJ

Director-Active
7, Philip Pedersens Vei, Lysaker 1366, Norway,

Director28 October 2020Active
9 Rue Denfert Rochereau, 92100 Boulosne, France, FOREIGN

Director-Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director19 July 2002Active
35 Rue Buffon, 75005 Paris, France,

Director01 September 1993Active
32 Westholme Avenue, Aberdeen, AB15 6AB

Director19 July 2002Active
8 Chemin Du Haut De Vaux, Le Mesnil Le Roi, France,

Director24 March 2003Active
2 Avenue Lenotre, Marly Le Roi, France, 78160

Director17 February 2006Active
West Lodge Culter House Road, Milltimber, AB13 0EP

Director08 August 1995Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director20 July 2016Active
23 Avenue De La Resistance, 92370 Chaville, France,

Director08 August 1995Active
12 Rue De Paris, 92100 Boulogne, France,

Director13 April 1994Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director01 July 2015Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director18 May 2021Active
Breivikvn 35c, Nesbru, Norway,

Director17 February 2006Active
Technip Uk Limited, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director01 July 2010Active
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

Director08 August 1995Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director24 October 2016Active
160 Avenue Du General Leclerc, Neuilly, 922000

Director13 April 1994Active
262 High Holborn, London, WC1V 7NA

Director06 October 2003Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director01 October 2012Active

People with Significant Control

Technipfmc Plc
Notified on:17 January 2017
Status:Active
Country of residence:United Kingdom
Address:Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
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 as firm

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-06-22Incorporation

Memorandum articles.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-22Incorporation

Memorandum articles.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-08-02Address

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

Download
2021-06-03Resolution

Resolution.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Resolution

Resolution.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.