T.EN UK HOLDINGS LIMITED
Overview
| Company Name | T.EN UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10436099 |
| 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 T.EN UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is T.EN UK HOLDINGS LIMITED located?
| Registered Office Address | 100 Fetter Lane EC4A 1ES London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T.EN UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHNIPFMC HOLDINGS LIMITED | Oct 19, 2016 | Oct 19, 2016 |
What are the latest accounts for T.EN 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 T.EN UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for T.EN UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 31, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Registered office address changed from 1 st. Paul's Churchyard London EC4M 8AP England to 100 Fetter Lane London EC4A 1ES on Oct 31, 2025 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Viorica Vahnovan as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Paola Spuntarelli as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ibrahim Sajid Sait as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexis Henri Joseph Marie Desreumaux as a secretary on May 22, 2025 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alexis Henri Joseph Marie Desreumaux as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Viorica Vahnovan as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Siegel as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Mr Alexis Henri Joseph Marie Desreumaux on Feb 20, 2023 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Technip Energies International B.V. as a person with significant control on Jul 07, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Technip Energies N.V. as a person with significant control on Jul 07, 2022 | 2 pages | PSC02 | ||||||||||||||
Notification of Technip Energies International B.V. as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on May 24, 2022 | 2 pages | PSC09 | ||||||||||||||
Who are the officers of T.EN UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAIT, Ibrahim Sajid | Director | Fetter Lane EC4A 1ES London 100 United Kingdom | United Kingdom | British | 340813560001 | |||||||||
| SPUNTARELLI, Paola | Director | Fetter Lane EC4A 1ES London 100 United Kingdom | United Kingdom | Italian | 323546410002 | |||||||||
| DESREUMAUX, Alexis Henri Joseph Marie | Secretary | Boulevard De La Defense Immeuble Origine Cs 10266 92741 Nanterre 2126 France | 294775520001 | |||||||||||
| MCKERROW, Christina | Secretary | St. Paul's Churchyard EC4M 8AP London 1 England | 279688120001 | |||||||||||
| MENNIE, Brenda Janette | Secretary | St. Paul's Churchyard EC4M 8AP London 1 England | 260885460001 | |||||||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800003 | ||||||||||
| CADENA, Jose Santos | Director | 11740 Katy Freeway Energy Tower 3 77079 Houston Technipfmc Texas United States | United States | American | 207212590001 | |||||||||
| DESREUMAUX, Alexis Henri Joseph Marie | Director | Boulevard De La Defense Immeuble Origine Cs 10266 92741 Nanterre 2126 France | France | French | 309171130001 | |||||||||
| GLICKMAN, Barry Allen | Director | St. Paul's Churchyard EC4M 8AP London 1 England | England | American | 241192320001 | |||||||||
| HALVORSEN, Tore | Director | One Fetter Lane EC4A 1BR London C/O Legalinx Limited United Kingdom United Kingdom | Norway | Norwegian | 203379130001 | |||||||||
| PROU, Charles-Henri | Director | 89 Avenue De La Grande Armée 75116 Paris Technipfmc France | France | French | 241192520001 | |||||||||
| SIEGEL, Stephen | Director | 2126 Boulevard De La Defense Cs 10266 92741 Cedex Technip Energies Nv Nanterre France | France | French | 236794690001 | |||||||||
| VAHNOVAN, Viorica | Director | Boulevard De La Defense Cs 10266 92741 Nanterre Cedex 2126 France | France | French | 318476870001 |
Who are the persons with significant control of T.EN UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Technip Energies N.V. | Jul 07, 2022 | Boulevard De La Defense Immeuble Origine 92000 Nanterre Cedex 2126 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Technip Energies International B.V. | Nov 30, 2021 | Afrikaweg 30 Zoetermeer Afrikaweg 30 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Technipfmc Corporate Holdings Limited | Dec 31, 2020 | St. Paul's Churchyard EC4M 8AP London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Technipfmc Plc | Oct 19, 2016 | St. Paul's Churchyard EC4M 8AP London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for T.EN UK HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2021 | Nov 30, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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