UKBizDB.co.uk

TECHNIPFMC HOLDINGS LIMITED

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

This company is commonly known as Technipfmc Holdings Limited. The company was founded 7 years ago and was given the registration number 10436099. 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 HOLDINGS LIMITED
Company Number:10436099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
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:1 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
2126, Boulevard De La Defense, Cs 10266, Nanterre Cedex, France, 92741

Director08 January 2024Active
1, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary11 February 2021Active
1, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary26 July 2019Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary19 October 2016Active
Technipfmc, 11740 Katy Freeway, Energy Tower 3, Houston, United States, 77079

Director15 December 2017Active
2126, Boulevard De La Defense, Immeuble Origine Cs 10266, Nanterre, France, 92741

Director01 April 2023Active
1, St. Paul's Churchyard, London, England, EC4M 8AP

Director15 December 2017Active
C/O Legalinx Limited, One Fetter Lane, London, United Kingdom, EC4A 1BR

Director19 October 2016Active
Technipfmc, 89 Avenue De La Grande Armée, Paris, France, 75116

Director15 December 2017Active
Technip Energies Nv, 2126 Boulevard De La Defense, Cs 10266, Cedex, France, 92741

Director26 July 2019Active

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 International B.V.
Notified on:30 November 2021
Status:Active
Country of residence:Netherlands
Address:Afrikaweg 30, Afrikaweg 30, Zoetermeer, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Technipfmc Corporate Holdings Limited
Notified on:31 December 2020
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
  • Right to appoint and remove directors
Technipfmc Plc
Notified on:19 October 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
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Change person secretary company with change date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-14Change of name

Certificate change of name company.

Download
2022-04-13Officers

Appoint person secretary company with name date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Capital

Capital statement capital company with date currency figure.

Download
2021-02-17Capital

Legacy.

Download
2021-02-17Insolvency

Legacy.

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.