TECHNIP-COFLEXIP UK HOLDINGS LIMITED
Overview
| Company Name | TECHNIP-COFLEXIP UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02424225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TECHNIP-COFLEXIP UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COFLEXIP UK STENA OFFSHORE HOLDINGS LIMITED | Mar 31, 1995 | Mar 31, 1995 |
| COFLEXIP HOLDINGS (UK) LIMITED | Nov 02, 1989 | Nov 02, 1989 |
| SECTORMARGIN LIMITED | Sep 19, 1989 | Sep 19, 1989 |
What are the latest accounts for TECHNIP-COFLEXIP UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TECHNIP-COFLEXIP UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for TECHNIP-COFLEXIP UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
legacy | 268 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Mrs Brenda Janette Mennie on Jun 03, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 14, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Dec 11, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Amended audit exemption subsidiary accounts made up to Dec 31, 2023 | 28 pages | AAMD | ||||||||||||||
All of the property or undertaking has been released from charge 024242250003 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 024242250002 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 024242250001 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 024242250006 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 024242250005 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 024242250004 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 024242250007 | 1 pages | MR05 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
legacy | 265 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of TECHNIP-COFLEXIP UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENNIE, Brenda Janette | Secretary | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | 199494180001 | |||||||
| MENNIE, Brenda Janette | Director | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | Scotland | British | 294822280001 | |||||
| URQUHART, Helen | Director | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | Scotland | British | 252201780001 | |||||
| BLACKSTOCK, Gordon Charles | Secretary | 24 Cults Avenue Cults AB15 9RS Aberdeen Aberdeenshire | British | 63949660001 | ||||||
| CORRAY, Pamela Jane | Secretary | 146 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | 83551930001 | ||||||
| GREENHALGH, Denise | Secretary | 1a Abbotshall Crescent Cults AB15 9JQ Aberdeen Bowmore United Kingdom | British | 131797930001 | ||||||
| LUNNY, Peter Joseph | Secretary | St. Paul's Churchyard EC4M 8AP London One England | British | 136771010001 | ||||||
| MONTEL, Aline Florence | Secretary | 187 Avenue De Vaugirard Paris 75015 France | French | 44495200002 | ||||||
| MONTEL, Aline Florence | Secretary | 187 Avenue De Vaugirard Paris 75015 France | French | 44495200002 | ||||||
| PROU, Charles-Henri | Secretary | 67 Rue Ampere Paris 75017 France | French | 111925840001 | ||||||
| WILSHAW, Raymond | Secretary | 173 Kempshott Lane RG22 5LF Basingstoke Hampshire | British | 15125840001 | ||||||
| ARMENGOL, Christophe | Director | St. Paul's Churchyard EC4M 8AP London One England | France | French | 156963870001 | |||||
| BENTLEY, William, Sir | Director | 48 Bathgate Road Wimbledon SW19 5PJ London | British | 14554670001 | ||||||
| BILLE, Tomas Svanes | Director | Philip Pedersens Vei Lysaker 1366 7 Norway | Norway | Norwegian | 238431050001 | |||||
| BOCCACCIO, Henri Paul | Director | 9 Rue Denfert Rochereau 92100 Boulosne FOREIGN France | French | 15125860001 | ||||||
| BOE, Knut | Director | St. Paul's Churchyard EC4M 8AP London One England | Norway | Norwegian | 84068980001 | |||||
| BOUVARD, Michel Jean | Director | 35 Rue Buffon 75005 Paris France | British | 36274570001 | ||||||
| CASSIE, David | Director | 32 Westholme Avenue AB15 6AB Aberdeen | Scotland | British | 50942380001 | |||||
| COYARD, Ivan Roland | Director | 8 Chemin Du Haut De Vaux Le Mesnil Le Roi 78600 France | French | 89200500001 | ||||||
| DELMOTTE, Alain-Hugues | Director | 2 Avenue Lenotre 78160 Marly Le Roi Paris France | France | French | 116419150001 | |||||
| DEVINE, James | Director | West Lodge Culter House Road AB13 0EP Milltimber Aberdeenshire | British | 55212580003 | ||||||
| DUPAGNE, Laurent Jerome | Director | St. Paul's Churchyard EC4M 8AP London One | France | French | 210779970001 | |||||
| EHRET, Thomas Michel Ernest | Director | 23 Avenue De La Resistance 92370 Chaville France | French | 20962190003 | ||||||
| FAY, Jean-Bernard | Director | 12 Rue De Paris 92100 Boulogne France | French | 58286890004 | ||||||
| FREEMAN, John Mark | Director | St. Paul's Churchyard EC4M 8AP London One | Usa | American | 199329960001 | |||||
| GORMAN, Aurelia Sylvie Kyra | Director | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | England | British | 264985660001 | |||||
| HOLMEN, Carl | Director | Breivikvn 35c Nesbru 1394 Norway | Norway | Norwegian | 111922990001 | |||||
| KEMP, David Miller | Director | Enterprise Drive Westhill Industrial Estate AB32 6TQ Westhill Technip Uk Limited Aberdeenshire United Kingdom | Scotland | British | 137890440001 | |||||
| LALOE, Jean-Luc | Director | 13 Rue De Maurice Berteaux FOREIGN Fourqueux France | French | 27625880001 | ||||||
| LEACH, Derek John | Director | 264 Oosmaaslaan FOREIGN Rotterdam 3063 Dc Holland | British | 75905380003 | ||||||
| MARBACH, Christian Edouard Marie Joseph | Director | 17 Avenue Mirabeau 78600 Maisons-Lafitte FOREIGN France | French | 41868420001 | ||||||
| MORRICE, William Edgar | Director | St. Paul's Churchyard EC4M 8AP London One | Scotland | British | 160856510001 | |||||
| PETTENIA AUZIERE, Christophe | Director | 160 Avenue Du General Leclerc 922000 Neuilly Paris | French | 44495280001 | ||||||
| PICARD, Patrick | Director | 262 High Holborn London WC1V 7NA | France | French | 93584300001 | |||||
| PROU, Charles-Henri | Director | St. Paul's Churchyard EC4M 8AP London One England | France | French | 172564040001 |
Who are the persons with significant control of TECHNIP-COFLEXIP UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Technipfmc Plc | Jan 17, 2017 | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Technip Sa | Apr 06, 2016 | Avenue De La Grande Armee Cedex 16 75116 Paris 89 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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