UKBizDB.co.uk

TECHNIP OFFSHORE HOLDINGS LIMITED

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

This company is commonly known as Technip Offshore Holdings Limited. The company was founded 42 years ago and was given the registration number 01566080. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TECHNIP OFFSHORE HOLDINGS LIMITED
Company Number:01566080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
The Dell, Blairdaff, Inverurie, AB51 9LT

Secretary-Active
146 Hamilton Place, Aberdeen, AB15 5BB

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

Secretary01 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,

Secretary08 August 1995Active
7 Alice Gilliatt Court, Star Road, London, W14 9QG

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

Director10 January 2011Active
The Dell, Blairdaff, Inverurie, AB51 9LT

Director-Active
48 Bathgate Road, Wimbledon, London, SW19 5PJ

Director05 August 1997Active
48 Bathgate Road, Wimbledon, London, SW19 5PJ

Director08 August 1995Active
7, Philip Pedersens Vei, Lyaker 1366, Norway,

Director17 November 2020Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director08 November 2002Active
Beech Coppice, Woodland Way, Kingswood, KT20 6NW

Director-Active
Hallandsgatan 3, S 41139 Gothenburg, Sweden,

Director-Active
32 Westholme Avenue, Aberdeen, AB15 6AB

Director19 July 2002Active
1, The Steading Clinterty Home Farm, Kingswells, Aberdeen, United Kingdom, AB15 8RN

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

Director19 July 2002Active
West Lodge Culter House Road, Milltimber, AB13 0EP

Director08 August 1995Active
18 Argyll Place, Aberdeen, AB2 4EL

Director25 March 1994Active
One, St. Paul's Churchyard, London, EC4M 8AP

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

Director25 February 1993Active
51/53 Villa Des Princes, Boulogne, France, 92100

Director08 August 1995Active
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
Technip Uk Limited, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director01 July 2010Active
264 Oosmaaslaan, Rotterdam, Holland, FOREIGN

Director08 August 1995Active
Glasterbury House, 263 North Deeside Road, Milltimber Aberdeen, AB1 0HD

Director25 March 1994Active
17 Avenue Mirabeau, 78600 Maisons-Lafitte, France, FOREIGN

Director15 December 1994Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director01 June 2011Active
Bogatan 28, Gothenburg, Sweden,

Director-Active
36 Avenue Du General De Gualle, Neuilly Sur Seine, France, 92200

Director08 August 1995Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-11Dissolution

Dissolution application strike off company.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-05-17Capital

Capital statement capital company with date currency figure.

Download
2023-05-17Insolvency

Legacy.

Download
2023-05-15Capital

Legacy.

Download
2023-05-15Resolution

Resolution.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

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
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.