T.EN INTERNATIONAL UK LTD

T.EN INTERNATIONAL UK LTD

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

    Company NameT.EN INTERNATIONAL UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01247579
    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 T.EN INTERNATIONAL UK LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is T.EN INTERNATIONAL UK LTD located?

    Registered Office Address
    One
    St. Paul's Churchyard
    EC4M 8AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of T.EN INTERNATIONAL UK LTD?

    Previous Company Names
    Company NameFromUntil
    COFLEXIP (UK) LIMITEDDec 31, 1979Dec 31, 1979
    COFLEXIP AND SERVICES (U.K.) LIMITEDMar 08, 1976Mar 08, 1976

    What are the latest accounts for T.EN INTERNATIONAL UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for T.EN INTERNATIONAL UK LTD?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for T.EN INTERNATIONAL UK LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alexis Henri Joseph Marie Desreumaux as a secretary on May 22, 2025

    1 pagesTM02

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Change of details for Technip Energies N.V. as a person with significant control on Apr 03, 2024

    2 pagesPSC05

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Appointment of Ibrahim Sajid Sait as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Franck Barsam Pierre Cedric Topalian as a director on Dec 21, 2023

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexis Henri Joseph Marie Desreumaux on Feb 20, 2023

    2 pagesCH01

    Secretary's details changed for Mr Alexis Henri Joseph Marie Desreumaux on Feb 20, 2023

    1 pagesCH03

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed coflexip (uk) LIMITED\certificate issued on 19/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 05, 2022

    RES15

    Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a secretary on Jan 26, 2022

    2 pagesAP03

    Termination of appointment of Christina Mckerrow as a secretary on Jan 26, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Change of details for Technip Energies B.V. as a person with significant control on Feb 16, 2021

    2 pagesPSC05

    Notification of Technip Energies B.V. as a person with significant control on Feb 09, 2021

    2 pagesPSC02

    Cessation of Technipfmc Plc as a person with significant control on Feb 09, 2021

    1 pagesPSC07

    Appointment of Ms Christina Mckerrow as a secretary on Feb 15, 2021

    2 pagesAP03

    Termination of appointment of Brenda Janette Mennie as a secretary on Jan 11, 2021

    1 pagesTM02

    Memorandum and Articles of Association

    19 pagesMA

    Who are the officers of T.EN INTERNATIONAL UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESREUMAUX, Alexis Henri Joseph Marie
    Boulevard De La Defense
    Immeuble Origine Cs 10266
    92741 Nanterre
    2126
    France
    Director
    Boulevard De La Defense
    Immeuble Origine Cs 10266
    92741 Nanterre
    2126
    France
    FranceFrenchSenior Legal Counsel276793480001
    SAIT, Ibrahim Sajid
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    United KingdomBritishHead Of Tax-Uk317512610001
    BLACKSTOCK, Gordon Charles
    24 Cults Avenue
    Cults
    AB15 9RS Aberdeen
    Aberdeenshire
    Secretary
    24 Cults Avenue
    Cults
    AB15 9RS Aberdeen
    Aberdeenshire
    British63949660001
    BOWEN, Valerie Hazel
    Fareview Little Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Grampian
    Secretary
    Fareview Little Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Grampian
    British43796530001
    DESREUMAUX, Alexis Henri Joseph Marie
    Boulevard De La Defense
    Immeuble Origine Cs 10266
    92741 Nanterre
    2126
    France
    Secretary
    Boulevard De La Defense
    Immeuble Origine Cs 10266
    92741 Nanterre
    2126
    France
    294775530001
    LUNNY, Peter Joseph
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    156968170001
    MCKERROW, Christina
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    279716760001
    MENNIE, Brenda Janette
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    199493610001
    MONTEL, Aline Florence
    187 Avenue De Vaugirard
    Paris
    75015
    France
    Secretary
    187 Avenue De Vaugirard
    Paris
    75015
    France
    FrenchDeputy Corp Sec & Legal Corp M44495200002
    WILSHAW, Raymond
    173 Kempshott Lane
    RG22 5LF Basingstoke
    Hampshire
    Secretary
    173 Kempshott Lane
    RG22 5LF Basingstoke
    Hampshire
    British15125840001
    ASSITER, Harry Stephen
    34 Rue Maurice Berteaux
    FOREIGN 78290 Croissy Sur Seine
    Paris
    France
    Director
    34 Rue Maurice Berteaux
    FOREIGN 78290 Croissy Sur Seine
    Paris
    France
    BritishGroup Controller9489300004
    BENTLEY, William, Sir
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    BritishConsultant And Director14554670001
    BOCCACCIO, Henri Paul
    9 Rue Denfert Rochereau
    92100 Boulosne
    FOREIGN
    France
    Director
    9 Rue Denfert Rochereau
    92100 Boulosne
    FOREIGN
    France
    FrenchCompany Director15125860001
    BOE, Knut
    Nesaasen 18b
    Nesbru
    1394
    Norway
    Director
    Nesaasen 18b
    Nesbru
    1394
    Norway
    NorwayNorwegianExecutive Vice President84068980001
    BOUVARD, Michael Jean
    5 Passage Bullourde
    75011 Paris
    FOREIGN
    France
    Director
    5 Passage Bullourde
    75011 Paris
    FOREIGN
    France
    FrenchDirecteur General Adjoint19459840001
    CASSIE, David
    32 Westholme Avenue
    AB15 6AB Aberdeen
    Director
    32 Westholme Avenue
    AB15 6AB Aberdeen
    ScotlandBritishManaging Director50942380001
    CHAROT, Jean
    4 Upper Belgrave Street
    SW1
    London
    Director
    4 Upper Belgrave Street
    SW1
    London
    FrenchManaging Director19459850002
    COOKSON, Ronald
    The Steading Clinterty Home Farm
    Kingswells
    AB15 8RN Aberdeen
    1
    United Kingdom
    Director
    The Steading Clinterty Home Farm
    Kingswells
    AB15 8RN Aberdeen
    1
    United Kingdom
    United KingdomBritishManaging Director157251710001
    FAY, Jean-Bernard
    12 Rue De Paris
    92100 Boulogne
    France
    Director
    12 Rue De Paris
    92100 Boulogne
    France
    FrenchCompany Director58286890004
    FAY, Jean-Bernard
    51/53 Villa Des Princes
    92100 Boulogne
    Billancourt
    France
    Director
    51/53 Villa Des Princes
    92100 Boulogne
    Billancourt
    France
    FrenchGroup Vice President Administr58286890001
    LALOE, Jean-Luc
    13 Rue De Maurice Berteaux
    FOREIGN Fourqueux
    France
    Director
    13 Rue De Maurice Berteaux
    FOREIGN Fourqueux
    France
    FrenchCompany Director27625880001
    LEACH, Derek John
    264 Oosmaaslaan
    FOREIGN Rotterdam
    3063 Dc
    Holland
    Director
    264 Oosmaaslaan
    FOREIGN Rotterdam
    3063 Dc
    Holland
    BritishVice President75905380003
    MARBACH, Christian Edouard Marie Joseph
    17 Avenue Mirabeau
    78600 Maisons-Lafitte
    FOREIGN France
    Director
    17 Avenue Mirabeau
    78600 Maisons-Lafitte
    FOREIGN France
    FrenchPresident Directeur General41868420001
    MORRICE, William Edgar
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    ScotlandBritishManaging Director160856510001
    PETTENIA AUZIERE, Christophe
    160 Avenue Du General Leclerc
    922000 Neuilly
    Paris
    Director
    160 Avenue Du General Leclerc
    922000 Neuilly
    Paris
    FrenchGroup Vice President Operation44495280001
    ROBERTS, Stephen John
    53 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Grampian
    Director
    53 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Grampian
    ScotlandBritishDirector50200990001
    STEVENSON, Ian
    25 Gray Street
    AB10 6JD Aberdeen
    Aberdeenshire
    Director
    25 Gray Street
    AB10 6JD Aberdeen
    Aberdeenshire
    BritishManaging Director80938050001
    TOPALIAN, Franck Barsam Pierre Cedric
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    EnglandFrenchChief Financial Officer277651460001
    TRAVIESO, Maria-Alexandra Arraiz
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    VenezuelaVenezolanaCompany President162225100001

    Who are the persons with significant control of T.EN INTERNATIONAL UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Technip Energies N.V.
    Boulevard De La Defense
    Immeuble Origine
    92000 Nanterre Cedex
    2126
    France
    Feb 09, 2021
    Boulevard De La Defense
    Immeuble Origine
    92000 Nanterre Cedex
    2126
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredNetherlands
    Legal AuthorityBook 2 Of The Dutch Civil Code
    Place RegisteredDutch Chamber Of Commerce
    Registration Number76122654
    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.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Jan 17, 2017
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number09909709
    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.
    Technip Sa
    Avenue De La Grande Armee
    Cedex 16
    75116 Paris
    89
    France
    Apr 06, 2016
    Avenue De La Grande Armee
    Cedex 16
    75116 Paris
    89
    France
    Yes
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredRcs
    Registration Number589 802261 00223
    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