UKBizDB.co.uk

TECHNIP SHIPS ONE LIMITED

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

This company is commonly known as Technip Ships One Limited. The company was founded 36 years ago and was given the registration number 02262774. 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 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:TECHNIP SHIPS ONE LIMITED
Company Number:02262774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

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

Secretary29 July 1988Active
Fareview Little Tillybirloch, Midmar, Inverurie, AB51 7PS

Secretary08 August 1995Active
18 Argyll Place, Aberdeen, AB2 4EL

Secretary12 June 1992Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

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

Secretary02 May 2007Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director10 January 2011Active
34 Rue Maurice Berteaux, 78290 Croissy Sur Seine, France, FOREIGN

Director08 August 1995Active
The Dell, Blairdaff, Inverurie, AB51 9LT

Director29 July 1988Active
7, Philip Pedersens Vei, Lysaker 1366, Norway,

Director17 November 2020Active
Nesasen 18, 1394 Nesbru, Norway,

Director19 July 2002Active
Hallandsgatan 3, S 41139 Gothenburg, Sweden,

Director29 July 1988Active
2 The Chanonry, Aberdeen, Scotland, AB24 1RP

Director05 August 1997Active
2 The Chanonry, Aberdeen, Scotland, AB24 1RP

Director28 October 1996Active
146 Hamilton Place, Aberdeen, AB15 5BB

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

Director06 October 2003Active
14 Bayview Road, Aberdeen, AB15 4EY

Director19 July 2002Active
2 Avenue Lenotre, Marly Le Roi, France, 78160

Director17 February 2006Active
18 Argyll Place, Aberdeen, AB2 4EL

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

Director20 July 2016Active
28 Forrest Road, Aberdeen, AB2 4BS

Director27 February 1989Active
51/53 Villa Des Princes, Boulogne, France, 92100

Director22 April 1998Active
262 High Holborn, London, WC1V 7NA

Director14 May 2010Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

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

Director01 July 2008Active
59 Warwick Square, London, SW1V 2AL

Director10 December 1991Active
264 Oosmaaslaan, Rotterdam, Holland, FOREIGN

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

Director25 March 1994Active
1 Allee Zenaga, Vaucresson, France,

Director08 November 2002Active
17 Avenue Mirabeau, 78600 Maisons-Lafitte, France, FOREIGN

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

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

Director04 February 2020Active
53 Earlspark Drive, Bieldside, Aberdeen, AB15 9AH

Director08 August 1995Active

People with Significant Control

Technip Uk 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation 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
2021-06-15Resolution

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
2021-03-03Incorporation

Memorandum articles.

Download
2021-03-03Resolution

Resolution.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.