TECHNIPFMC PLC

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

    Company NameTECHNIPFMC PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09909709
    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 TECHNIPFMC PLC?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is TECHNIPFMC PLC located?

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

    What were the previous names of TECHNIPFMC PLC?

    Previous Company Names
    Company NameFromUntil
    TECHNIPFMC LIMITEDAug 04, 2016Aug 04, 2016
    FMC TECHNOLOGIES SIS LIMITEDDec 09, 2015Dec 09, 2015

    What are the latest accounts for TECHNIPFMC PLC?

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

    What is the status of the latest confirmation statement for TECHNIPFMC PLC?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for TECHNIPFMC PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 08, 2026

    • Capital: USD 400,570,559
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 28, 2025

    • Capital: USD 411,019,238
    3 pagesSH01

    Statement of capital following an allotment of shares on May 30, 2025

    • Capital: USD 413,103,143
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 18, 2025

    • Capital: USD 406,665,730
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 23, 2025

    • Capital: USD 405,318,689
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 21, 2025

    • Capital: USD 402,308,432
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 28, 2025

    • Capital: USD 401,620,384
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 02, 2025

    • Capital: USD 401,333,747
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: USD 401,334,087
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 07, 2026

    • Capital: USD 400,566,713
    3 pagesSH01

    Cancellation of shares. Statement of capital on Nov 24, 2025

    • Capital: USD 401,616,403
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 17, 2025

    • Capital: USD 402,303,146
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 01, 2025

    • Capital: USD 401,327,670
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 10, 2025

    • Capital: USD 403,021,953
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Nov 03, 2025

    • Capital: USD 403,763,081
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 12, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Confirmation statement made on Dec 08, 2025 with updates

    5 pagesCS01

    legacy

    pagesANNOTATION

    Cancellation of shares. Statement of capital on Sep 22, 2025

    • Capital: USD 405,304,929
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Who are the officers of TECHNIPFMC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AALDERS, Cristina
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Secretary
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    312001440001
    DE CARVALHO FILHO, Eleazar, Mr.
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    BrazilBrazilian222780940001
    FARLEY, Claire Scobee, Ms.
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    United StatesAmerican186705330001
    GWIN, Robert G.
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    United StatesAmerican305629650001
    O'LEARY, John, Mr.
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    FranceIrish, French222789600001
    OEVRUM, Margareth
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    NorwayNorwegian274904790002
    PFERDEHIRT, Douglas, Mr.
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    United StatesAmerican222294810001
    PRIESTLY, Kay, Ms.
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    United StatesAmerican222789750001
    YEARWOOD, John
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    United StatesAmerican259066080001
    ZURQUIYAH, Sophie
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    United StatesFrench281616330001
    LAZAR, Victoria, Ms.
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Secretary
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    277184170001
    RALSTON, Dianne
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    British222232770001
    SIEGEL, Stephen
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    274907630001
    CAUDOUX, Arnaud, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrench222792370001
    COLOMBANI, Pascal, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrench222737670001
    DEBON, Marie-Ange, Ms.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrench222794330001
    HALVORSEN, Tore
    N. Sam Houston Pkwy.
    77086 W. Houston
    5875
    Texas
    Usa
    Director
    N. Sam Houston Pkwy.
    77086 W. Houston
    5875
    Texas
    Usa
    NorwayNorwegian203379130001
    HOUSSIN, Didier, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrench222781680001
    MELLBYE, Peter, Mr.
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    England
    NorwayNorwegian222789220001
    PATTAROZZI, Richard, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    United StatesAmerican222785010001
    PILENKO, Thierry, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrench222292600001
    PIOU, Olivier
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrench259065740001
    RINALDI, Joseph, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    United StatesAustralian, Italian222784520001
    RINGLER, James, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    United StatesAmerican222790950001

    Who are the persons with significant control of TECHNIPFMC PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fmc Technologies, Inc
    N. Sam Houston Pkwy. W.
    Houston
    5875
    Texas 77086
    Usa
    Apr 06, 2016
    N. Sam Houston Pkwy. W.
    Houston
    5875
    Texas 77086
    Usa
    Yes
    Legal FormDelaware Corporation
    Country RegisteredDelaware, Usa
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware Division Of Corporations
    Registration Number3315658
    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