UKBizDB.co.uk

TECHNIP PMC SERVICES LIMITED

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

This company is commonly known as Technip Pmc Services Limited. The company was founded 20 years ago and was given the registration number 05053002. 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 PMC SERVICES LIMITED
Company Number:05053002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

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 Defense, Immeuble Origine Cs 10266, Nanterre, France, 92741

Secretary26 January 2022Active
One St Paul’S Churchyard, London, United Kingdom, EC4M 8AP

Director01 January 2020Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1BA

Secretary05 July 2010Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary15 February 2021Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary26 July 2019Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1BA

Secretary05 October 2009Active
78 Button Hill, Ecclesall, Sheffield, S11 9HH

Secretary25 February 2004Active
Witan Gate House, 500-600, Witan Gate West, Milton Keynes, MK9 1BA

Secretary13 August 2012Active
18a Pilgrims Lane, Bugbrooke, Northampton, NN7 3PJ

Secretary31 January 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary23 February 2004Active
96 Bushey Wood Road, Sheffield, S17 3QD

Director25 February 2004Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1BA

Director05 July 2010Active
Technipfmc, Philip Pedersens Road, Lysaker, Norway,

Director26 July 2019Active
The Bungalow, Church Hill, Whaddon, Milton Keynes, MK17 0LZ

Director01 March 2005Active
5 Topping Court, Locking Stumps Birchwood, Warrington, WA3 7ND

Director04 April 2006Active
Willow Cottage, Calvert Road, Steeple Claydon, Buckingham, MK18 2HD

Director01 March 2005Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1BA

Director05 October 2009Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director23 October 2012Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1BA

Director05 October 2009Active
Oxton Rakes Hall Farm, Grange Lane, Barlow, S18 7SE

Director04 April 2006Active
78 Button Hill, Ecclesall, Sheffield, S11 9HH

Director25 February 2004Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director26 July 2019Active
Witan Gate House, 500-600, Witan Gate West, Milton Keynes, MK9 1BA

Director13 August 2012Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director23 February 2004Active

People with Significant Control

Technip Energies N.V.
Notified on:07 July 2022
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
  • Voting rights 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
Technipfmc Plc
Notified on:09 March 2018
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
Technip-Coflexip Uk Holdings Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:One St. Paul's Churchyard, St. Paul's Churchyard, London, England, EC4M 8AP
Nature of control:
  • Ownership of shares 50 to 75 percent
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
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Accounts

Accounts with accounts type full.

Download
2024-03-05Restoration

Administrative restoration company.

Download
2023-09-26Gazette

Gazette dissolved compulsory.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person secretary company with change date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-04-14Change of name

Certificate change of name company.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Appoint person secretary company with name date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.