UKBizDB.co.uk

TECHNIP MARITIME UK LIMITED.

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

This company is commonly known as Technip Maritime Uk Limited.. The company was founded 49 years ago and was given the registration number 01177671. 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 99999 - Dormant Company.

Company Information

Name:TECHNIP MARITIME UK LIMITED.
Company Number:01177671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director05 February 2020Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary20 March 2003Active
Fareview Little Tillybirloch, Midmar, Inverurie, AB51 7PS

Secretary25 October 2004Active
10 Norwich Street, London, EC4A 1BD

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

Secretary10 January 2011Active
187 Avenue De Vaugirard, Paris, France,

Secretary02 May 2007Active
Per Gynts Vei 18, Nittedal N-1482, Norway, FOREIGN

Director01 January 1994Active
Technipfmc, 7 Philip Pedersens Vei, Lysaker 1366, Norway,

Director05 February 2020Active
Nesaasen 18b, Nesbru, Norway,

Director07 November 2002Active
Ovenbakken 50c, Osteras, Oslo, Norway, 1345

Director01 October 1992Active
Solveien 104c, Olso 1162, Norway,

Director01 October 1992Active
32 Westholme Avenue, Aberdeen, AB15 6AB

Director22 May 2001Active
1, The Steading Clinterty Home Farm, Kingswells, Aberdeen, United Kingdom, AB15 8RN

Director01 July 2008Active
146 Hamilton Place, Aberdeen, AB15 5BB

Director20 August 2002Active
1715 Cottage Landing, Houston, Usa,

Director17 March 2000Active
Hoylo, Verdal, Norway, 7650

Director10 December 1996Active
Hoylo, Verdal, Norway, 7650

Director-Active
262, High Holborn, London, WC1V 7NA

Director31 January 2011Active
5 Villa Mequillet, Neuilly Sur Seine, France,

Director26 February 2001Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director18 May 2021Active
B Christophersengs Gate 42, Stavanger, Norway, 4009

Director01 October 1992Active
Aanebyveien 42, Aaneby 1484, Norway, FOREIGN

Director-Active
Farndale, Hepscott, Morpeth, NE61 6LQ

Director17 March 2000Active
Kvernveien 12, Oslo 0383, Norway, FOREIGN

Director13 June 1997Active
Linneaveien 28, Stord 5400, Norway, FOREIGN

Director-Active
Melingsiden 26, N-4056, Tananger, Norway, N-4056

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

Director15 May 2012Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director01 June 2011Active
New Hextalls West, Hextalls Lane, Bletchingley, RH1 4QT

Director10 December 1996Active
8 Springdale Road, Bieldside, Aberdeen, Scotland, AB15 9FA

Director13 June 1997Active
75 Blackheath Park, London, SE13 0EU

Director01 February 1999Active
Gabriel Scottsvei 32, Kristiansand 4631, Norway, FOREIGN

Director10 December 1996Active
The Skene House, 96 Rosemount Viaduct, Aberdeen, AB1 1NX

Director01 January 1994Active

People with Significant Control

Technip-Coflexip Uk Holdings Limited
Notified on:06 April 2016
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

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
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2023-02-21Capital

Capital statement capital company with date currency figure.

Download
2023-02-21Capital

Legacy.

Download
2023-02-21Insolvency

Legacy.

Download
2023-02-21Resolution

Resolution.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-08-02Address

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

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.