Advanced company searchLink opens in new window

TECHNIP UK LIMITED

Company number 00200086

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AP01 Appointment of Mr Matthew Logan Toler as a director on 2 April 2024
04 Apr 2024 TM01 Termination of appointment of Sarah Catherine Cridland as a director on 2 April 2024
25 Sep 2023 AA Full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
26 Jun 2023 MR01 Registration of charge 002000860108, created on 23 June 2023
26 Jun 2023 MR01 Registration of charge 002000860109, created on 23 June 2023
26 Jun 2023 MR01 Registration of charge 002000860110, created on 23 June 2023
26 Jun 2023 MR01 Registration of charge 002000860111, created on 23 June 2023
26 Jun 2023 MR01 Registration of charge 002000860112, created on 23 June 2023
26 Jun 2023 MR01 Registration of charge 002000860113, created on 23 June 2023
26 Jun 2023 MR01 Registration of charge 002000860114, created on 23 June 2023
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
01 Aug 2022 AA Full accounts made up to 31 December 2021
04 May 2022 CH01 Director's details changed for Mr Alexander Anderson Bertram on 21 April 2022
03 May 2022 PSC05 Change of details for Technipfmc Plc as a person with significant control on 2 August 2021
03 May 2022 TM01 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022
26 Apr 2022 AP01 Appointment of Mr Alexander Anderson Bertram as a director on 21 April 2022
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 AD01 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2 August 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2021 TM01 Termination of appointment of Tomas Svanes Bille as a director on 28 May 2021
20 May 2021 AP01 Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 20 May 2021
12 May 2021 MR01 Registration of charge 002000860107, created on 7 May 2021
10 May 2021 MR01 Registration of charge 002000860101, created on 7 May 2021