TECHNIPFMC UMBILICALS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

10/04/2510 April 2025 Appointment of Ms Line Berget as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Mangeshkumar Mahadeo Bhosale as a director on 2025-03-31

View Document

15/11/2415 November 2024 Appointment of Mr Mangeshkumar Mahadeo Bhosale as a director on 2024-11-13

View Document

30/09/2430 September 2024 Termination of appointment of Matthew Logan Toler as a director on 2024-09-16

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

26/08/2426 August 2024 Termination of appointment of Knut Boe as a director on 2024-08-15

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 024001550001

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 024001550002

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

05/04/245 April 2024 Appointment of Mr Matthew Logan Toler as a director on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Sarah Catherine Cridland as a director on 2024-04-02

View Document

19/10/2319 October 2023 Amended full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Director's details changed for Knut Boe on 2023-10-11

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Registration of charge 024001550002, created on 2023-06-23

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Alexander Anderson Bertram on 2022-04-21

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

03/05/223 May 2022 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 2022-04-29

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

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

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS HELEN URQUHART

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

02/04/182 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNIPFMC PLC

View Document

02/04/182 April 2018 CESSATION OF TECHNIP-COFLEXIP UK HOLDINGS LIMITED AS A PSC

View Document

30/03/1830 March 2018 PSC'S CHANGE OF PARTICULARS / TECHNIP-COFLEXIP UK HOLDINGS LIMITED / 20/12/2017

View Document

30/03/1830 March 2018 PSC'S CHANGE OF PARTICULARS / TECHNIP-COFLEXIP UK HOLDINGS LIMITED / 09/03/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR TOMAS SVANES BILLE

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAIN MARION

View Document

28/06/1728 June 2017 COMPANY NAME CHANGED TECHNIP UMBILICALS LTD CERTIFICATE ISSUED ON 28/06/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMENGOL

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR LAURENT JEROME DUPAGNE

View Document

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

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

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN ROSTAING

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS SARAH CATHERINE CRIDLAND

View Document

21/05/1521 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 COMPANY NAME CHANGED DUCO LIMITED CERTIFICATE ISSUED ON 22/09/14

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

10/06/1310 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH LUNNY / 08/05/2013

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ARMENGOL / 08/06/2012

View Document

08/06/128 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ARMENGOL / 05/06/2011

View Document

06/06/116 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR CHRISTOPHE ARMENGOL

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROCLE-JACQUELINE

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR PETER JOSEPH LUNY

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH LUNY / 10/01/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY ALINE MONTEL

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS ROSTAING / 08/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FLORENCE EMMANUELLE SYLVIE ROCLE-JACQUELINE / 08/05/2010

View Document

03/06/103 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KNUT BOE / 01/05/2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROSTAING / 01/08/2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE JACQUELINE / 19/01/2009

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MS FLORENCE EMMANUELLE SYLVIE JACQUELINE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAIN-HUGUES DELMOTTE

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR MACDONALD

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN-HUGUES DELMOTTE / 15/09/2007

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN MARION / 01/10/2007

View Document

17/12/0717 December 2007 AUDITOR'S RESIGNATION

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

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

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 S386 DISP APP AUDS 27/04/98

View Document

12/05/9812 May 1998 S252 DISP LAYING ACC 27/04/98

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 AUDITOR'S RESIGNATION

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 COMPANY NAME CHANGED DUNLOP COFLEXIP UMBILICALS LIMIT ED CERTIFICATE ISSUED ON 08/12/95

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

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

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 ALTER MEM AND ARTS 061089

View Document

27/10/8927 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8926 October 1989 SHARES AGREEMENT OTC

View Document

23/10/8923 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/89

View Document

23/10/8923 October 1989 NC INC ALREADY ADJUSTED

View Document

16/10/8916 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: 28 LINCOLN'S INN FIELDS LONDON WC2A 3HH

View Document

22/09/8922 September 1989 COMPANY NAME CHANGED FC8959 LIMITED CERTIFICATE ISSUED ON 20/09/89

View Document

03/07/893 July 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