UKBizDB.co.uk

TECHNIP E&C LIMITED

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

This company is commonly known as Technip E&c Limited. The company was founded 28 years ago and was given the registration number 03180156. 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 71121 - Engineering design activities for industrial process and production.

Company Information

Name:TECHNIP E&C LIMITED
Company Number:03180156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

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

Company Officers

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

Secretary26 January 2022Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director30 March 2022Active
2126, Boulevard De La Defense, Immeuble Origine Cs 10266, Nanterre, France, 92741

Director01 April 2023Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director21 December 2023Active
The Old Rectory, Church Road, Dalbury, DE6 5BR

Secretary06 January 1997Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary12 February 2021Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary29 November 2018Active
Marchwood Roebuck Drive, Mansfield, NG18 5AW

Secretary01 June 1998Active
18 St Mellion Drive, Biddenham, Bedford, MK40 4BF

Secretary04 September 2000Active
Flat 5 68 St George's Square, London, SW1V 3QT

Secretary29 March 1996Active
Witan Gate House, 500/600 Witan Gate West, Central Milton Keynes, MK9 1BA

Secretary01 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1996Active
The Old Rectory, Church Road, Dalbury, DE6 5BR

Director26 January 1998Active
Witan Gate House, 500/600 Witan Gate West, Central Milton Keynes, MK9 1BA

Director04 September 2000Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director23 December 2015Active
Linden, Ashwood Road, Woking, GU22 7JW

Director04 September 2000Active
Technip E&C Limited, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director01 January 2019Active
Witan Gate House, 500/600 Witan Gate West, Central Milton Keynes, MK9 1BA

Director05 July 2010Active
Marchwood Roebuck Drive, Mansfield, NG18 5AW

Director26 January 1998Active
3 St Marys Road, Prestwich, Manchester, M25 1AQ

Director29 March 1996Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director28 November 2017Active
Bridge House Gamston, Retford, DN22 0QD

Director01 June 1998Active
18 St Mellion Drive, Biddenham, Bedford, MK40 4BF

Director04 September 2000Active
2126, Boulevard De La Défense, Immeuble Origine Cs 10266, 92741 Nanterre Cedex, France,

Director28 November 2017Active
11100 Mead Road, 2nd Floor, Baton Rouge, Usa, 70816

Director29 March 1996Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director15 March 2018Active
Witan Gate House, 500/600 Witan Gate West, Central Milton Keynes, MK9 1BA

Director28 December 2005Active
Witan Gate House, 500/600 Witan Gate West, Central Milton Keynes, MK9 1BA

Director10 December 2012Active
2 Field Close, Ufton, Leamington Spa, CV33 9PU

Director01 September 2008Active
Old Airport Road, Laurens, Usa, 29360

Director29 March 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 1996Active

People with Significant Control

Technip Energies N.V.
Notified on:30 November 2021
Status:Active
Country of residence:France
Address:2126, Boulevard De La Defense, Nanterre Cedex, France, 92000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Technip Energies N.V.
Notified on:01 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
  • 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
  • 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
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person secretary company with change date.

Download
2023-03-01Officers

Change person secretary company with change date.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Change of name

Certificate change of name company.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-12-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.