TECHNIP MARITIME UK LIMITED.

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

05/04/235 April 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Statement of capital on 2023-02-21

View Document

21/02/2321 February 2023

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023

View Document

02/08/212 August 2021 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-08-02

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRICE

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR TOMAS BILLE

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MRS HELEN URQUHART

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMSON

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR KEVIN MURRAY THOMSON

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGUIRE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNIP-COFLEXIP UK HOLDINGS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY APPOINTED MRS BRENDA JANETTE MENNIE

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER LUNNY

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 262 HIGH HOLBORN LONDON WC1V 7NA

View Document

05/07/135 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR DAVID PETER MCGUIRE

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLY GAUTTIER

View Document

20/07/1120 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD COOKSON

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR WILLIAM EDGAR MORRICE

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE SORAS

View Document

08/02/118 February 2011 DIRECTOR APPOINTED WILLY GAUTTIER

View Document

17/01/1117 January 2011 SECRETARY APPOINTED PETER JOSEPH LUNNY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY ALINE MONTEL

View Document

15/07/1015 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIQUE DE SORAS / 24/06/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR RONALD COOKSON

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR DOMINIQUE DE SORAS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR KNUT BOE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN STEVENSON

View Document

09/07/089 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 262 HIGH HOLBORN LONDON WC1V 7EE

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED CSO AKER MARITIME UK LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 COMPANY NAME CHANGED AKER MARITIME UK LIMITED CERTIFICATE ISSUED ON 28/02/01

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 £ NC 10630000/15630000 29/12/98

View Document

14/01/9914 January 1999 NC INC ALREADY ADJUSTED 29/12/98

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 S386 DISP APP AUDS 27/10/97

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 COMPANY NAME CHANGED AKER GROUP LIMITED CERTIFICATE ISSUED ON 12/12/96

View Document

19/09/9619 September 1996 £ NC 8630000/10630000 30/08/96

View Document

19/09/9619 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/96

View Document

19/09/9619 September 1996 NC INC ALREADY ADJUSTED 30/08/96

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/965 January 1996 £ NC 8450000/8630000 19/1

View Document

05/01/965 January 1996 ALTER MEM AND ARTS 19/12/95

View Document

05/01/965 January 1996 NC INC ALREADY ADJUSTED 19/12/95

View Document

01/09/951 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/94

View Document

06/01/956 January 1995 £ NC 5430000/8430000 20/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: 35 ST. THOMAS STREET LONDON SE1 9SN

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/911 November 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/90

View Document

12/10/9012 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9012 October 1990 £ NC 10000/2430000 01/10/90

View Document

10/10/9010 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

30/09/8830 September 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: 70 FINSBURY PAVEMENT LONDON EC2A 1SX

View Document

17/11/8717 November 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

23/01/8723 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/8623 October 1986 NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/07/861 July 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information