Company NameT.EN E&C Limited
Company StatusActive
Company Number03180156
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameAlexis Henri Desreumaux
StatusCurrent
Appointed26 January 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2126 Boulevard De La DÉFense
Immeuble Origine Cs 10266
92741 Nanterre Cedex
France
Director NameDr Alexandra Arango-Larche
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2022(26 years after company formation)
Appointment Duration1 year, 12 months
RoleHead Of Uk Operating Centre
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Alexis Henri Joseph Marie Desreumaux
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2023(27 years after company formation)
Appointment Duration12 months
RoleSenior Legal Counsel
Country of ResidenceFrance
Correspondence Address2126 Boulevard De La Defense
Immeuble Origine Cs 10266
Nanterre
92741
Director NameIbrahim Sajid Sait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(27 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleHead Of Tax-Uk
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr John Brian Powers
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleSalesman
Correspondence Address3 St Marys Road
Prestwich
Manchester
Lancashire
M25 1AQ
Director NameBret Matthew Talbot
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCororate Officer
Correspondence Address11100 Mead Road
2nd Floor
Baton Rouge
Louisiana
70816
Director NameMichael Harry Wootton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCorporate Officer
Correspondence AddressOld Airport Road
Laurens
South Carolina
29360
Secretary NameStephen F Vogel
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 68 St George's Square
London
SW1V 3QT
Secretary NameThomas Atkinson Barfield
NationalityAmerican
StatusResigned
Appointed06 January 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1998)
RoleGeneral Counsel
Correspondence AddressThe Old Rectory
Church Road
Dalbury
Derbyshire
DE6 5BR
Director NameThomas Atkinson Barfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 01 June 1998)
RoleLawyer
Correspondence AddressThe Old Rectory
Church Road
Dalbury
Derbyshire
DE6 5BR
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2000)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameDerek Vincent Sayer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2000)
RoleEngineer
Correspondence AddressBridge House Gamston
Retford
Nottinghamshire
DN22 0QD
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2000)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameMr Paul Leslie Hodges
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House
500/600 Witan Gate West
Central Milton Keynes
Buckinghamshire
MK9 1BA
Director NamePeter Neville Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2003)
RoleChartered Engineer
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameGordon Scott Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(4 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 August 2008)
RoleFinance Director
Correspondence Address18 St Mellion Drive
Biddenham
Bedford
Bedfordshire
MK40 4BF
Secretary NameGordon Scott Shepherd
NationalityBritish
StatusResigned
Appointed04 September 2000(4 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 August 2008)
RoleFinance Director
Correspondence Address18 St Mellion Drive
Biddenham
Bedford
Bedfordshire
MK40 4BF
Director NameMr Terence John Tredger
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House
500/600 Witan Gate West
Central Milton Keynes
Buckinghamshire
MK9 1BA
Director NameMr Christopher Philip Watts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Field Close
Ufton
Leamington Spa
Warwickshire
CV33 9PU
Secretary NameMr Christopher Philip Watts
NationalityBritish
StatusResigned
Appointed01 September 2008(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House
500/600 Witan Gate West
Central Milton Keynes
Buckinghamshire
MK9 1BA
Director NameMr David George Northall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House
500/600 Witan Gate West
Central Milton Keynes
Buckinghamshire
MK9 1BA
Director NameMr Thomas Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House
500/600 Witan Gate West
Central Milton Keynes
Buckinghamshire
MK9 1BA
Director NameMr Alyn Glyn Jones
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Charles-Henri Prou
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2017(21 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2018)
RoleVice President Legal Corporate
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Stephen Siegel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2017(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2023)
RoleLegal Director Corporate & Restructuring
Country of ResidenceFrance
Correspondence Address2126 Boulevard De La DÉFense
Immeuble Origine Cs 10266
92741 Nanterre Cedex
France
Director NameMr Franck Pierre Barsam Cedric Topalian
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMrs Brenda Janette Mennie
StatusResigned
Appointed29 November 2018(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2021)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Steven Charles Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2022)
RoleDirector Process Engineering
Country of ResidenceEngland
Correspondence AddressTechnip E&C Limited 170 Midsummer Boulevard
Milton Keynes
MK9 1BP
Secretary NameChristina McKerrow
StatusResigned
Appointed12 February 2021(24 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2022)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetechnip.com

Location

Registered AddressOne
St. Paul's Churchyard
London
EC4M 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Technip Offshore International Sas
100.00%
Ordinary

Financials

Year2014
Turnover£53,541,690
Gross Profit£9,541,803
Net Worth£4,747,951
Cash£7,449,262
Current Liabilities£22,002,014

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

18 March 1998Delivered on: 27 March 1998
Satisfied on: 17 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 August 2020Second filing of Confirmation Statement dated 29 March 2020 (4 pages)
30 March 2020Confirmation statement made on 29 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 11/08/2020.
(5 pages)
30 December 2019Statement of capital on 30 December 2019
  • GBP 2
(4 pages)
24 December 2019Second filing of the annual return made up to 29 March 2013 (19 pages)
24 December 2019Second filing of the annual return made up to 29 March 2014 (18 pages)
24 December 2019Second filing of the annual return made up to 29 March 2016 (19 pages)
24 December 2019Second filing of the annual return made up to 29 March 2015 (19 pages)
6 December 2019Statement of capital following an allotment of shares on 8 August 2012
  • GBP 16,352,726
(4 pages)
28 November 2019Second filing of Confirmation Statement dated 29/03/2017 (5 pages)
13 November 2019Solvency Statement dated 30/08/12 (1 page)
13 November 2019Statement by Directors (1 page)
13 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/08/2012
(1 page)
3 October 2019Full accounts made up to 31 December 2018 (34 pages)
2 April 2019Director's details changed for Mr Steven Charles Moran on 1 April 2019 (2 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
7 January 2019Appointment of Mr Steven Charles Moran as a director on 1 January 2019 (2 pages)
7 December 2018Resolutions
  • RES13 ‐ Re-appoint auditor, company business 28/11/2018
(1 page)
6 December 2018Full accounts made up to 31 December 2017 (32 pages)
6 December 2018Appointment of Mrs Brenda Janette Mennie as a secretary on 29 November 2018 (2 pages)
9 July 2018Full accounts made up to 31 December 2016 (32 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 March 2018Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 15 March 2018 (2 pages)
19 March 2018Termination of appointment of Charles-Henri Prou as a director on 23 February 2018 (1 page)
22 January 2018Termination of appointment of Alyn Glyn Jones as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of Alyn Glyn Jones as a director on 19 January 2018 (1 page)
30 November 2017Appointment of Mr Charles-Henri Prou as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Mr Charles-Henri Prou as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Stephen Siegel as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Stephen Siegel as a director on 28 November 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 28/11/2019.
(6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (33 pages)
14 October 2016Full accounts made up to 31 December 2015 (33 pages)
5 September 2016Registered office address changed from , C/O Finance, One St. Paul's Churchyard One St. Paul's Churchyard, London, EC4M 8AP, England to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page)
5 September 2016Registered office address changed from , Witan Gate House, 500/600 Witan Gate West, Central Milton Keynes, Buckinghamshire, MK9 1BA to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Witan Gate House 500/600 Witan Gate West Central Milton Keynes Buckinghamshire MK9 1BA to C/O Finance One St. Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page)
5 September 2016Registered office address changed from C/O Finance One St. Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP England to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page)
22 April 2016Termination of appointment of Christopher Philip Watts as a secretary on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Christopher Philip Watts as a secretary on 22 April 2016 (1 page)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(3 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2019
(5 pages)
4 January 2016Termination of appointment of Christopher Philip Watts as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Christopher Philip Watts as a director on 31 December 2015 (1 page)
24 December 2015Appointment of Mr Alyn Glyn Jones as a director on 23 December 2015 (2 pages)
24 December 2015Appointment of Mr Alyn Glyn Jones as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Thomas Walker as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Thomas Walker as a director on 23 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2019
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2019
(5 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(4 pages)
24 December 2013Section 519 (2 pages)
24 December 2013Section 519 (2 pages)
19 December 2013Sect 519 (2 pages)
19 December 2013Sect 519 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (34 pages)
7 October 2013Full accounts made up to 31 December 2012 (34 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2019
(5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 December 2012Termination of appointment of Terence Tredger as a director (1 page)
10 December 2012Appointment of Mr Thomas Walker as a director (2 pages)
10 December 2012Appointment of Mr Thomas Walker as a director (2 pages)
10 December 2012Termination of appointment of Terence Tredger as a director (1 page)
14 September 2012Company name changed shaw energy & chemicals LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed shaw energy & chemicals LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (4 pages)
7 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (4 pages)
20 August 2012Statement of company's objects (2 pages)
20 August 2012Statement of company's objects (2 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The interim dividend be declared immediately to sgukh and payment of the interim dividend be settled by the transfer by the company to sgukh/stamp duty and transfer formalities and filings 26/06/2012
(4 pages)
9 July 2012Memorandum and Articles of Association (5 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The interim dividend be declared immediately to sgukh and payment of the interim dividend be settled by the transfer by the company to sgukh/stamp duty and transfer formalities and filings 26/06/2012
(4 pages)
9 July 2012Memorandum and Articles of Association (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
27 March 2012Termination of appointment of David Northall as a director (1 page)
27 March 2012Termination of appointment of David Northall as a director (1 page)
28 December 2011Total exemption full accounts made up to 31 August 2011 (30 pages)
28 December 2011Total exemption full accounts made up to 31 August 2011 (30 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
22 February 2011Full accounts made up to 31 August 2010 (29 pages)
22 February 2011Full accounts made up to 31 August 2010 (29 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Group of companies' accounts made up to 31 August 2009 (30 pages)
17 September 2010Group of companies' accounts made up to 31 August 2009 (30 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Appointment of Mr David George Northall as a director (2 pages)
5 July 2010Termination of appointment of Paul Hodges as a director (1 page)
5 July 2010Appointment of Mr David George Northall as a director (2 pages)
5 July 2010Termination of appointment of Paul Hodges as a director (1 page)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Christopher Watts on 29 March 2010 (1 page)
15 April 2010Director's details changed for Terence John Tredger on 29 March 2010 (2 pages)
15 April 2010Director's details changed for Paul Leslie Hodges on 29 March 2010 (2 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Terence John Tredger on 29 March 2010 (2 pages)
15 April 2010Secretary's details changed for Christopher Watts on 29 March 2010 (1 page)
15 April 2010Director's details changed for Paul Leslie Hodges on 29 March 2010 (2 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
3 April 2009Group of companies' accounts made up to 31 August 2008 (29 pages)
3 April 2009Group of companies' accounts made up to 31 August 2008 (29 pages)
26 March 2009Company name changed stone & webster LIMITED\certificate issued on 30/03/09 (3 pages)
26 March 2009Company name changed stone & webster LIMITED\certificate issued on 30/03/09 (3 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 September 2008Appointment terminate, director and secretary gordon scott shepherd logged form (1 page)
3 September 2008Appointment terminate, director and secretary gordon scott shepherd logged form (1 page)
2 September 2008Director and secretary appointed christopher philip watts (2 pages)
2 September 2008Director and secretary appointed christopher philip watts (2 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 April 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
3 April 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
30 October 2007Auditor's resignation (1 page)
30 October 2007Auditor's resignation (1 page)
5 April 2007Total exemption full accounts made up to 31 August 2006 (25 pages)
5 April 2007Total exemption full accounts made up to 31 August 2006 (25 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
3 July 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
3 July 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
11 April 2006Location of debenture register (1 page)
11 April 2006Registered office changed on 11/04/06 from: 500-600 witan gate west witan gate house central milton keynes buckinghamshire MK9 1BA (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Return made up to 29/03/06; full list of members (2 pages)
11 April 2006Return made up to 29/03/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 500-600 witan gate west, witan gate house, central milton keynes, buckinghamshire MK9 1BA (1 page)
11 April 2006Location of debenture register (1 page)
20 March 2006Full accounts made up to 31 December 2005 (25 pages)
20 March 2006Full accounts made up to 31 December 2005 (25 pages)
13 February 2006Particulars of contract relating to shares (4 pages)
13 February 2006Particulars of contract relating to shares (4 pages)
24 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
24 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
9 August 2005Full accounts made up to 31 August 2004 (23 pages)
9 August 2005Full accounts made up to 31 August 2004 (23 pages)
22 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
22 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/05
(3 pages)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/05
(3 pages)
5 July 2004Full accounts made up to 31 August 2003 (22 pages)
5 July 2004Full accounts made up to 31 August 2003 (22 pages)
25 March 2004Return made up to 29/03/04; full list of members (7 pages)
25 March 2004Return made up to 29/03/04; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: 500 elder gate milton keynes buckinghamshire MK9 1BA (1 page)
19 September 2003Registered office changed on 19/09/03 from: 500 elder gate, milton keynes, buckinghamshire MK9 1BA (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
28 June 2003Full accounts made up to 31 August 2002 (23 pages)
28 June 2003Full accounts made up to 31 August 2002 (23 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
11 September 2002Auditor's resignation (1 page)
11 September 2002Auditor's resignation (1 page)
1 July 2002Group of companies' accounts made up to 31 August 2001 (20 pages)
1 July 2002Group of companies' accounts made up to 31 August 2001 (20 pages)
8 April 2002Return made up to 29/03/02; full list of members (7 pages)
8 April 2002Return made up to 29/03/02; full list of members (7 pages)
22 November 2001Full accounts made up to 31 August 2000 (19 pages)
22 November 2001Full accounts made up to 31 August 2000 (19 pages)
11 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
11 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
23 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: stores road derby derbyshire DE21 4BG (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: stores road, derby, derbyshire, DE21 4BG (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned;director resigned (1 page)
2 August 2000Company name changed shaw group uk (projects) LIMITED\certificate issued on 03/08/00 (2 pages)
2 August 2000Company name changed shaw group uk (projects) LIMITED\certificate issued on 03/08/00 (2 pages)
6 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Full accounts made up to 31 August 1999 (10 pages)
21 January 2000Full accounts made up to 31 August 1999 (10 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
7 April 1999Return made up to 29/03/99; full list of members (6 pages)
7 April 1999Return made up to 29/03/99; full list of members (6 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
2 February 1998Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
2 February 1998Full accounts made up to 31 August 1997 (10 pages)
2 February 1998Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
2 February 1998Full accounts made up to 31 August 1997 (10 pages)
1 February 1998New director appointed (4 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (4 pages)
28 January 1998Return made up to 29/03/97; full list of members (6 pages)
28 January 1998Return made up to 29/03/97; full list of members (6 pages)
28 January 1998Registered office changed on 28/01/98 from: 2 st james's place london SW1A 1NP (1 page)
28 January 1998Registered office changed on 28/01/98 from: 2 st james's place, london, SW1A 1NP (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
13 January 1998Company name changed shaw group U.K. LIMITED\certificate issued on 13/01/98 (2 pages)
13 January 1998Company name changed shaw group U.K. LIMITED\certificate issued on 13/01/98 (2 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996Secretary resigned (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (1 page)
8 May 1996Director resigned (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (2 pages)
29 March 1996Incorporation (15 pages)
29 March 1996Incorporation (15 pages)