TECHNIP OFFSHORE MANNING SERVICES LIMITED

TECHNIP OFFSHORE MANNING SERVICES LIMITED

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

    Company NameTECHNIP OFFSHORE MANNING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04055455
    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 OFFSHORE MANNING SERVICES LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is TECHNIP OFFSHORE MANNING SERVICES 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 OFFSHORE MANNING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSOL MANNING SERVICES LIMITEDDec 29, 2000Dec 29, 2000
    SITEDECOR LIMITEDAug 18, 2000Aug 18, 2000

    What are the latest accounts for TECHNIP OFFSHORE MANNING SERVICES 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 OFFSHORE MANNING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for TECHNIP OFFSHORE MANNING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alexander Anderson Bertram as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Line Berget as a director on Oct 28, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    268 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Line Berget as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Mangeshkumar Mahadeo Bhosale as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Mangeshkumar Mahadeo Bhosale as a director on Nov 13, 2024

    2 pagesAP01

    Termination of appointment of Matthew Logan Toler as a director on Sep 16, 2024

    1 pagesTM01

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 040554550002

    1 pagesMR05

    All of the property or undertaking has been released from charge 040554550001

    1 pagesMR05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    265 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Matthew Logan Toler as a director on Apr 02, 2024

    2 pagesAP01

    Termination of appointment of Sarah Catherine Cridland as a director on Apr 02, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Who are the officers of TECHNIP OFFSHORE MANNING SERVICES 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
    199493090001
    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
    ScotlandBritish342082050001
    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
    BOWEN, Valerie Hazel
    Fareview Little Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Grampian
    Secretary
    Fareview Little Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Grampian
    British43796530001
    LUNNY, Peter Joseph
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    156969130001
    MONTEL, Aline Florence
    187 Avenue De Vaugirard
    Paris
    75015
    France
    Secretary
    187 Avenue De Vaugirard
    Paris
    75015
    France
    French44495200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERGET, Line
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    NorwayNorwegian334522870001
    BHOSALE, Mangeshkumar Mahadeo
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    United StatesIndian329386970001
    BOE, Knut
    Nesaasen 18b
    Nesbru
    1394
    Norway
    Director
    Nesaasen 18b
    Nesbru
    1394
    Norway
    NorwayNorwegian84068980001
    CARMICHAEL, Donald
    2 The Chanonry
    AB24 1RP Aberdeen
    Scotland
    Director
    2 The Chanonry
    AB24 1RP Aberdeen
    Scotland
    British54610990001
    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 KingdomBritish157251710001
    CRIDLAND, Sarah Catherine
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritish266577120001
    DE SORAS, Dominique
    14 Bayview Road
    AB15 4EY Aberdeen
    Director
    14 Bayview Road
    AB15 4EY Aberdeen
    French83552510001
    FAY, Jean-Bernard
    12 Rue De Paris
    92100 Boulogne
    France
    Director
    12 Rue De Paris
    92100 Boulogne
    France
    French58286890004
    GAUTTIER, Willy
    262 High Holborn
    London
    WC1V 7NA
    Director
    262 High Holborn
    London
    WC1V 7NA
    United KingdomFrench151504620001
    LEATT, Allen Frederick
    1 Allee Zenaga
    Vaucresson
    92420
    France
    Director
    1 Allee Zenaga
    Vaucresson
    92420
    France
    British58322980005
    MCGUIRE, David Peter
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    ScotlandBritish169390110001
    MORRICE, William Edgar
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    ScotlandBritish160856510001
    STEVENSON, Ian
    25 Gray Street
    AB10 6JD Aberdeen
    Aberdeenshire
    Director
    25 Gray Street
    AB10 6JD Aberdeen
    Aberdeenshire
    British80938050001
    THOMSON, Kevin Murray
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    ScotlandBritish199289640001
    TOLER, Matthew Logan
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    United KingdomAmerican321407980001
    WOOD, Kevin Paul
    4 Rue De La Tremoille
    75008 Paris
    France
    Director
    4 Rue De La Tremoille
    75008 Paris
    France
    British60454020001
    WOODWARD, Stephen William
    Buchan House
    Strichen
    AB43 6TP Fraserburgh
    Director
    Buchan House
    Strichen
    AB43 6TP Fraserburgh
    ScotlandBritish116663050001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TECHNIP OFFSHORE MANNING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Technip Uk Limited
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number200086
    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.

    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