UKBizDB.co.uk

TECHNIPFMC FINANCE ULC

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

This company is commonly known as Technipfmc Finance Ulc. The company was founded 6 years ago and was given the registration number 11437735. The firm's registered office is in LONDON. You can find them at 1 St. Paul's Churchyard, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TECHNIPFMC FINANCE ULC
Company Number:11437735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 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

Secretary28 June 2018Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director20 April 2022Active
Technipfmc, 11740 Katy Freeway, Energy Tower 3, Houston, United States, 77079

Director22 April 2021Active
Technipfmc, Philip Pedersens Vei 7, Lysaker 1366, Norway,

Director27 October 2020Active
Technipfmc, 11740 Katy Freeway, Energy Tower 3, Houston, United States, TX 77079

Director28 June 2018Active
Technipfmc, 11740 Katy Freeway, Energy Tower 3, Houston, United States, TX77079

Director28 June 2018Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director22 April 2021Active
1, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director28 June 2018Active

People with Significant Control

Technipfmc Corporate Holdings Limited
Notified on:31 March 2021
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
Technipfmc Holdings Limited
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:1, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person secretary company with change date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

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
2021-06-03Incorporation

Memorandum articles.

Download
2021-06-03Resolution

Resolution.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Incorporation

Memorandum articles.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.