TECHNIP-COFLEXIP UK HOLDINGS LIMITED

TECHNIP-COFLEXIP UK HOLDINGS LIMITED

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

    Company NameTECHNIP-COFLEXIP UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02424225
    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 TECHNIP-COFLEXIP UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TECHNIP-COFLEXIP UK HOLDINGS 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 TECHNIP-COFLEXIP UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFLEXIP UK STENA OFFSHORE HOLDINGS LIMITEDMar 31, 1995Mar 31, 1995
    COFLEXIP HOLDINGS (UK) LIMITEDNov 02, 1989Nov 02, 1989
    SECTORMARGIN LIMITEDSep 19, 1989Sep 19, 1989

    What are the latest accounts for TECHNIP-COFLEXIP UK HOLDINGS 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 TECHNIP-COFLEXIP UK HOLDINGS LIMITED?

    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 TECHNIP-COFLEXIP UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    268 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mrs Brenda Janette Mennie on Jun 03, 2025

    2 pagesCH01

    Confirmation statement made on Feb 14, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: sub-divided shares 27/01/2025
    RES13

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: conditional upon the effectiveness of the company’s share capital reduction and share premium reduction the directors authorised to pay an interim dividend 18/12/2024
    RES13

    legacy

    3 pagesSH20

    Statement of capital on Dec 11, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company be reduced 11/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Amended audit exemption subsidiary accounts made up to Dec 31, 2023

    28 pagesAAMD

    All of the property or undertaking has been released from charge 024242250003

    1 pagesMR05

    All of the property or undertaking has been released from charge 024242250002

    1 pagesMR05

    All of the property or undertaking has been released from charge 024242250001

    1 pagesMR05

    All of the property or undertaking has been released from charge 024242250006

    1 pagesMR05

    All of the property or undertaking has been released from charge 024242250005

    1 pagesMR05

    All of the property or undertaking has been released from charge 024242250004

    1 pagesMR05

    All of the property or undertaking has been released from charge 024242250007

    1 pagesMR05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    28 pagesAA

    legacy

    265 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Who are the officers of TECHNIP-COFLEXIP UK HOLDINGS 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
    199494180001
    MENNIE, Brenda Janette
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritish294822280001
    URQUHART, Helen
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritish252201780001
    BLACKSTOCK, Gordon Charles
    24 Cults Avenue
    Cults
    AB15 9RS Aberdeen
    Aberdeenshire
    Secretary
    24 Cults Avenue
    Cults
    AB15 9RS Aberdeen
    Aberdeenshire
    British63949660001
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British83551930001
    GREENHALGH, Denise
    1a Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Bowmore
    United Kingdom
    Secretary
    1a Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Bowmore
    United Kingdom
    British131797930001
    LUNNY, Peter Joseph
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    British136771010001
    MONTEL, Aline Florence
    187 Avenue De Vaugirard
    Paris
    75015
    France
    Secretary
    187 Avenue De Vaugirard
    Paris
    75015
    France
    French44495200002
    MONTEL, Aline Florence
    187 Avenue De Vaugirard
    Paris
    75015
    France
    Secretary
    187 Avenue De Vaugirard
    Paris
    75015
    France
    French44495200002
    PROU, Charles-Henri
    67 Rue Ampere
    Paris
    75017
    France
    Secretary
    67 Rue Ampere
    Paris
    75017
    France
    French111925840001
    WILSHAW, Raymond
    173 Kempshott Lane
    RG22 5LF Basingstoke
    Hampshire
    Secretary
    173 Kempshott Lane
    RG22 5LF Basingstoke
    Hampshire
    British15125840001
    ARMENGOL, Christophe
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrench156963870001
    BENTLEY, William, Sir
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    British14554670001
    BILLE, Tomas Svanes
    Philip Pedersens Vei
    Lysaker 1366
    7
    Norway
    Director
    Philip Pedersens Vei
    Lysaker 1366
    7
    Norway
    NorwayNorwegian238431050001
    BOCCACCIO, Henri Paul
    9 Rue Denfert Rochereau
    92100 Boulosne
    FOREIGN
    France
    Director
    9 Rue Denfert Rochereau
    92100 Boulosne
    FOREIGN
    France
    French15125860001
    BOE, Knut
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    NorwayNorwegian84068980001
    BOUVARD, Michel Jean
    35 Rue Buffon
    75005 Paris
    France
    Director
    35 Rue Buffon
    75005 Paris
    France
    British36274570001
    CASSIE, David
    32 Westholme Avenue
    AB15 6AB Aberdeen
    Director
    32 Westholme Avenue
    AB15 6AB Aberdeen
    ScotlandBritish50942380001
    COYARD, Ivan Roland
    8 Chemin Du Haut De Vaux
    Le Mesnil Le Roi
    78600
    France
    Director
    8 Chemin Du Haut De Vaux
    Le Mesnil Le Roi
    78600
    France
    French89200500001
    DELMOTTE, Alain-Hugues
    2 Avenue Lenotre
    78160 Marly Le Roi
    Paris
    France
    Director
    2 Avenue Lenotre
    78160 Marly Le Roi
    Paris
    France
    FranceFrench116419150001
    DEVINE, James
    West Lodge Culter House Road
    AB13 0EP Milltimber
    Aberdeenshire
    Director
    West Lodge Culter House Road
    AB13 0EP Milltimber
    Aberdeenshire
    British55212580003
    DUPAGNE, Laurent Jerome
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    FranceFrench210779970001
    EHRET, Thomas Michel Ernest
    23 Avenue De La Resistance
    92370 Chaville
    France
    Director
    23 Avenue De La Resistance
    92370 Chaville
    France
    French20962190003
    FAY, Jean-Bernard
    12 Rue De Paris
    92100 Boulogne
    France
    Director
    12 Rue De Paris
    92100 Boulogne
    France
    French58286890004
    FREEMAN, John Mark
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    UsaAmerican199329960001
    GORMAN, Aurelia Sylvie Kyra
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    EnglandBritish264985660001
    HOLMEN, Carl
    Breivikvn 35c
    Nesbru
    1394
    Norway
    Director
    Breivikvn 35c
    Nesbru
    1394
    Norway
    NorwayNorwegian111922990001
    KEMP, David Miller
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    Technip Uk Limited
    Aberdeenshire
    United Kingdom
    Director
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    Technip Uk Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritish137890440001
    LALOE, Jean-Luc
    13 Rue De Maurice Berteaux
    FOREIGN Fourqueux
    France
    Director
    13 Rue De Maurice Berteaux
    FOREIGN Fourqueux
    France
    French27625880001
    LEACH, Derek John
    264 Oosmaaslaan
    FOREIGN Rotterdam
    3063 Dc
    Holland
    Director
    264 Oosmaaslaan
    FOREIGN Rotterdam
    3063 Dc
    Holland
    British75905380003
    MARBACH, Christian Edouard Marie Joseph
    17 Avenue Mirabeau
    78600 Maisons-Lafitte
    FOREIGN France
    Director
    17 Avenue Mirabeau
    78600 Maisons-Lafitte
    FOREIGN France
    French41868420001
    MORRICE, William Edgar
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    ScotlandBritish160856510001
    PETTENIA AUZIERE, Christophe
    160 Avenue Du General Leclerc
    922000 Neuilly
    Paris
    Director
    160 Avenue Du General Leclerc
    922000 Neuilly
    Paris
    French44495280001
    PICARD, Patrick
    262 High Holborn
    London
    WC1V 7NA
    Director
    262 High Holborn
    London
    WC1V 7NA
    FranceFrench93584300001
    PROU, Charles-Henri
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrench172564040001

    Who are the persons with significant control of TECHNIP-COFLEXIP UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Jan 17, 2017
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    No
    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 802 261 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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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