UKBizDB.co.uk

TECHNIPFMC UMBILICALS LTD

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

This company is commonly known as Technipfmc Umbilicals Ltd. The company was founded 34 years ago and was given the registration number 02400155. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:TECHNIPFMC UMBILICALS LTD
Company Number:02400155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

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

Director21 April 2022Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director19 June 2002Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director06 July 2015Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director31 December 2018Active
146 Hamilton Place, Aberdeen, AB15 5BB

Secretary14 June 2002Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

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

Secretary22 May 2007Active
44 Rue Didot, Paris, France, 75014

Secretary24 November 1995Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary-Active
163, Hammerman Drive, Hilton, Aberdeen, United Kingdom,

Director31 January 2011Active
34 Rue Maurice Berteaux, 78290 Croissy Sur Seine, France, FOREIGN

Director12 February 1997Active
48 Bathgate Road, Wimbledon, London, SW19 5PJ

Director-Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director26 January 2018Active
35 Rue Buffon, 75005 Paris, France,

Director16 September 1992Active
32 Westholme Avenue, Aberdeen, AB15 6AB

Director12 February 1997Active
2 Avenue Lenotre, Marly Le Roi, France, 78160

Director31 August 2006Active
West Lodge Culter House Road, Milltimber, AB13 0EP

Director24 November 1995Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director20 July 2016Active
Lawn Tops, Gilsland, Carlisle, CA6 7EA

Director-Active
51/53 Villa Des Princes, Boulogne, France, 92100

Director27 April 1998Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director20 May 2021Active
13 Rue De Maurice Berteaux, Fourqueux, France, FOREIGN

Director-Active
Glasterbury House, 263 North Deeside Road, Milltimber Aberdeen, AB1 0HD

Director31 January 1996Active
4 Grove Park Square, Gosforth, Newcastle Upon Tyne, NE3 1BN

Director07 February 2005Active
35 Avenue Debasseux, Le Chesnay, France,

Director07 June 2000Active
40 Ter Boulevard, Saint Antoine, Le Chesnay, France, 78150

Director12 February 1997Active
Evergreens, The Avenue, Ascot, SL5 7LY

Director06 September 2002Active
94 Residence Elysee 2, La Celle St Cloud, France,

Director12 February 1997Active
3 Millfield, Parbold,

Director-Active
160 Avenue Du General Leclerc, Neuilly, 922000

Director-Active
5, Rue Henri Kapferer, Montesson, France,

Director19 January 2009Active
41 Ave De L' Echaudee, Fourqueux, 78112, France,

Director07 June 2000Active
Hillbrow House, Bullers Green, Morpeth, NE61 1DH

Director06 November 1995Active
8 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX

Director-Active

People with Significant Control

Technipfmc Plc
Notified on:09 March 2018
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
Technip-Coflexip Uk Holdings 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 25 to 50 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 (6 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
2023-10-19Accounts

Accounts amended with accounts type full.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-06-03Resolution

Resolution.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Resolution

Resolution.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.