FMC/KOS WEST AFRICA LIMITED

FMC/KOS WEST AFRICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFMC/KOS WEST AFRICA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00621727
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FMC/KOS WEST AFRICA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FMC/KOS WEST AFRICA LIMITED located?

    Registered Office Address
    Hadrian House
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FMC/KOS WEST AFRICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    FMC KONGSBERG SERVICE LIMITEDJul 05, 2000Jul 05, 2000
    FMC/KOS WEST AFRICA LIMITEDMar 10, 1998Mar 10, 1998
    FMC CORPORATION (GB) LIMITEDAug 02, 1990Aug 02, 1990
    BLACK SIVALLS & BRYSON(G.B.)LIMITEDFeb 25, 1959Feb 25, 1959

    What are the latest accounts for FMC/KOS WEST AFRICA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FMC/KOS WEST AFRICA LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for FMC/KOS WEST AFRICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Arlene Jennifer Scott as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Alan James Morris as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    268 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    265 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    All of the property or undertaking has been released from charge 006217270002

    1 pagesMR05

    All of the property or undertaking has been released from charge 006217270001

    1 pagesMR05

    Termination of appointment of James Joseph Campbell as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Alan James Morris as a director on Feb 23, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Anderson Bertram as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of Graham Douglas Horn as a director on Sep 29, 2023

    1 pagesTM01

    Appointment of Mr James Joseph Campbell as a director on Sep 20, 2023

    2 pagesAP01

    Registration of charge 006217270002, created on Jun 23, 2023

    99 pagesMR01

    Who are the officers of FMC/KOS WEST AFRICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENNIE, Brenda Janette
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Secretary
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    263677310001
    BERTRAM, Alexander Anderson
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritish295136670003
    SCOTT, Arlene Jennifer
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritish344195890001
    BROWN, Paul
    8 Long Croft Lane
    SK8 6SE Cheadle Hulme
    Cheshire
    Secretary
    8 Long Croft Lane
    SK8 6SE Cheadle Hulme
    Cheshire
    British60395810001
    HAMILTON, Raymond
    11 Chapel Road
    SK9 7DU Alderley Edge
    Cheshire
    Secretary
    11 Chapel Road
    SK9 7DU Alderley Edge
    Cheshire
    British40832080001
    MARECHAL, Sophie
    Benoi Sector
    629860 Singapore
    13
    Singapore
    Secretary
    Benoi Sector
    629860 Singapore
    13
    Singapore
    154194650001
    RILEY, Barrington Marshall
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    Secretary
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    British17825510001
    SPEED, Eric James
    5 Moncreiffe Terrace
    PH2 0DB Perth
    Perthshire
    Secretary
    5 Moncreiffe Terrace
    PH2 0DB Perth
    Perthshire
    British65003280001
    WISHART, Iain
    20 Dovecot Way
    Dunfermline
    KY11 8SX Fife
    Secretary
    20 Dovecot Way
    Dunfermline
    KY11 8SX Fife
    British69992190001
    YATES, Brian Douglas
    Route Des Clerimois Bp 705
    89107 Sens Cedex
    Fmc Technologies S.A.
    France
    Secretary
    Route Des Clerimois Bp 705
    89107 Sens Cedex
    Fmc Technologies S.A.
    France
    United Ststes132529540001
    CAMPBELL, James Joseph
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritish155672320002
    CAMPBELL, James Joseph
    2n Winterport Circle
    The Woodlands
    Tx 77382
    Usa
    Director
    2n Winterport Circle
    The Woodlands
    Tx 77382
    Usa
    British51048240003
    CORT, Andrew John Constantine
    11 Camps Road
    Carnock
    KY12 9JP Dunfermline
    Fife
    Director
    11 Camps Road
    Carnock
    KY12 9JP Dunfermline
    Fife
    United KingdomBritish80798170001
    DESANTIS, Gerald
    29 Kaimes Road
    EH12 6JS Edinburgh
    Midlothian
    Director
    29 Kaimes Road
    EH12 6JS Edinburgh
    Midlothian
    American13124640001
    HORN, Graham Douglas
    149 Gul Circle
    Jurong, 629605
    Technipfmc - Fmc Techologies Singapore Pte Ltd
    Singapore
    Director
    149 Gul Circle
    Jurong, 629605
    Technipfmc - Fmc Techologies Singapore Pte Ltd
    Singapore
    SingaporeBritish132536230002
    LANGAAS, Morten
    48 Kjellstadvein
    Lier
    N 3400
    Norway
    Director
    48 Kjellstadvein
    Lier
    N 3400
    Norway
    Norwegian71980630001
    MCDONALD, Desmond John
    7 Ainslie Place
    EH3 6AS Edinburgh
    Midlothian
    Director
    7 Ainslie Place
    EH3 6AS Edinburgh
    Midlothian
    Usa28327070002
    MORRIS, Alan James
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritish174488260002
    PFEIFFER, Johan Fredrik
    18 Maaseskjaeret
    FOREIGN Bergen
    N 5035
    Norway
    Director
    18 Maaseskjaeret
    FOREIGN Bergen
    N 5035
    Norway
    Swiss71980550001
    RILEY, Barrington Marshall
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    Director
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    United KingdomBritish17825510001
    RUCINSKI, Lawrence Paul
    55 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Director
    55 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    American72278430001
    TAIT, James Sweenie
    6 Royal Scot Way
    KY12 0PS Dunfermline
    Fife
    Director
    6 Royal Scot Way
    KY12 0PS Dunfermline
    Fife
    British58443540001

    Who are the persons with significant control of FMC/KOS WEST AFRICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00259569
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0