TECHNIP-COFLEXIP UK HOLDINGS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Mrs Brenda Janette Mennie on 2025-06-03

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

28/01/2528 January 2025 Resolutions

View Document

03/01/253 January 2025 Resolutions

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Statement of capital on 2024-12-11

View Document

25/08/2425 August 2024 Amended audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 024242250001

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 024242250007

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 024242250005

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 024242250006

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 024242250003

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 024242250002

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 024242250004

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Registration of charge 024242250007, created on 2023-06-23

View Document

26/06/2326 June 2023 Registration of charge 024242250006, created on 2023-06-23

View Document

26/06/2326 June 2023 Registration of charge 024242250005, created on 2023-06-23

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

03/05/223 May 2022 Change of details for Technipfmc Plc as a person with significant control on 2021-08-02

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

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

02/09/142 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 FULL ACCOUNTS 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

19/11/1319 November 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR CHARLES-HENRI PROU

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK PICARD

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR CARL HOLMEN

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PICARD / 07/09/2012

View Document

07/09/127 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KNUT BOE / 07/09/2012

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH LUNNY / 13/09/2011

View Document

13/09/1113 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR CHRISTOPHE ARMENGOL

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROCLE

View Document

22/09/1022 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS FLORENCE EMMANUELLE SYLVIE ROCLE

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAIN-HUGUES DELMOTTE

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR DAVID MILLER KEMP

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

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 SECRETARY APPOINTED MR PETER JOSEPH LUNNY

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY DENISE GREENHALGH

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY APPOINTED MS DENISE GREENHALGH

View Document

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

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY ALINE MONTEL

View Document

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

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 COMPANY NAME CHANGED COFLEXIP UK STENA OFFSHORE HOLDI NGS LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: G OFFICE CHANGED 28/09/01 GREYBROOK HOUSE 28 BROOK STREET LONDON W1Y 1AG

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS; AMEND

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 02/06/97

View Document

09/07/979 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/06/97

View Document

04/07/974 July 1997 � NC 3000000/23000000 02/06/97

View Document

08/06/978 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 S386 DISP APP AUDS 21/05/97

View Document

30/05/9730 May 1997 S252 DISP LAYING ACC 21/05/97

View Document

30/05/9730 May 1997 S366A DISP HOLDING AGM 21/05/97

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: G OFFICE CHANGED 06/07/95 1ST FLOOR SHERATON HOUSE LOWER ROAD CHORLEYWOOD HERTFORDSHIRE WD3 5LH

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 COMPANY NAME CHANGED COFLEXIP HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 31/03/95

View Document

24/03/9524 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

30/09/9430 September 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: G OFFICE CHANGED 15/08/94 COMMONWEALTH HOUSE 2 CHALK HILL ROAD HAMMERSMITH LONDON W3 8JP

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/932 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

07/09/917 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: G OFFICE CHANGED 17/07/90 14 DOMINION STREET LONDON EC2M 2RJ

View Document

23/02/9023 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/11/8927 November 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/10/89

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 � NC 1000/3000000 06/10/89

View Document

01/11/891 November 1989 COMPANY NAME CHANGED SECTORMARGIN LIMITED CERTIFICATE ISSUED ON 02/11/89

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: G OFFICE CHANGED 18/10/89 TRAFALGAR HOUSE CHALK HILL ROAD HAMMERSMITH LONDON W6 8DN

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: G OFFICE CHANGED 12/10/89 2, BACHES STREET LONDON N1 6UB

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 ALTER MEM AND ARTS 031089

View Document

06/10/896 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8919 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company