UKBizDB.co.uk

TECHNIPFMC INTERNATIONAL UK LIMITED

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

This company is commonly known as Technipfmc International Uk Limited. The company was founded 6 years ago and was given the registration number 11112462. 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:TECHNIPFMC INTERNATIONAL UK LIMITED
Company Number:11112462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
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, United Kingdom, EC4M 8AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Secretary14 December 2017Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director13 April 2022Active
Technipfmc, Technipfmc, 11740 Katy Freeway, Suite 100, Houston, United States, TX77079

Director13 April 2022Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director13 April 2022Active
7, Philip Pedersens Vei, Lysaker, 1366, Norway,

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

Director14 December 2017Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director14 December 2017Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director18 May 2021Active
Technipfmc, 89 Avenue De La Grande Armee, Paris, France, 75116

Director14 December 2017Active
One St. Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director06 March 2018Active

People with Significant Control

Fmc Technologies Global B.V.
Notified on:14 December 2017
Status:Active
Country of residence:Netherlands
Address:Zuidplein 126, Wtc, Tower H, 15e, 1077 Xv Amsterdam, Netherlands,
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:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Capital

Capital statement capital company with date currency figure.

Download
2022-10-17Capital

Legacy.

Download
2022-10-17Insolvency

Legacy.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-05Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.