Company NameT.EN UK Holdings Limited
DirectorViorica Vahnovan
Company StatusActive
Company Number10436099
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)
Previous NameTechnipfmc Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Alexis Henri Joseph Marie Desreumaux
StatusCurrent
Appointed26 January 2022(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address2126 Boulevard De La Defense
Immeuble Origine Cs 10266
Nanterre
92741
Director NameViorica Vahnovan
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed08 January 2024(7 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleVice President Legal Corporate
Country of ResidenceFrance
Correspondence Address2126 Boulevard De La Defense
Cs 10266
Nanterre Cedex
92741
Director NameMr Tore Halvorsen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleSenior Vice President, Subsea Technologies
Country of ResidenceNorway
Correspondence AddressC/O Legalinx Limited One Fetter Lane
London
EC4A 1BR
Director NameMr Charles-Henri Prou
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2017(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2018)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressTechnipfmc 89 Avenue De La Grande ArmÉE
Paris
75116
Director NameMr Jose Santos Cadena
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2017(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 20 December 2019)
RoleTax Attorney
Country of ResidenceUnited States
Correspondence AddressTechnipfmc 11740 Katy Freeway
Energy Tower 3
Houston
Texas
77079
Director NameMr Barry Allen Glickman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Stephen Siegel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2023)
RoleVice President Corporate Legal
Country of ResidenceFrance
Correspondence AddressTechnip Energies Nv 2126 Boulevard De La Defense
Cs 10266
Cedex
Nanterre
92741
Secretary NameMrs Brenda Janette Mennie
StatusResigned
Appointed26 July 2019(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2021)
RoleCompany Director
Correspondence Address1 St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMs Christina McKerrow
StatusResigned
Appointed11 February 2021(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2022)
RoleCompany Director
Correspondence Address1 St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Alexis Henri Joseph Marie Desreumaux
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2023(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 2024)
RoleSenior Legal Counsel
Country of ResidenceFrance
Correspondence Address2126 Boulevard De La Defense
Immeuble Origine Cs 10266
Nanterre
92741
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2016(same day as company formation)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Location

Registered Address1 St. Paul's Churchyard
London
EC4M 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

13 November 2023Full accounts made up to 31 December 2022 (20 pages)
24 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 May 2023Termination of appointment of Stephen Siegel as a director on 1 April 2023 (1 page)
18 May 2023Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a director on 1 April 2023 (2 pages)
28 February 2023Secretary's details changed for Mr Alexis Henri Joseph Marie Desreumaux on 20 February 2023 (1 page)
27 January 2023Full accounts made up to 31 December 2021 (21 pages)
24 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
7 July 2022Notification of Technip Energies N.V. as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Cessation of Technip Energies International B.V. as a person with significant control on 7 July 2022 (1 page)
24 May 2022Withdrawal of a person with significant control statement on 24 May 2022 (2 pages)
24 May 2022Notification of Technip Energies International B.V. as a person with significant control on 30 November 2021 (2 pages)
14 April 2022Company name changed technipfmc holdings LIMITED\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
(3 pages)
13 April 2022Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a secretary on 26 January 2022 (2 pages)
13 April 2022Termination of appointment of Christina Mckerrow as a secretary on 26 January 2022 (1 page)
18 February 2022Director's details changed for Mr Stephen Siegel on 13 July 2021 (2 pages)
5 January 2022Full accounts made up to 31 December 2020 (23 pages)
23 December 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
9 December 2021Notification of a person with significant control statement (3 pages)
9 December 2021Cessation of Technipfmc Corporate Holdings Limited as a person with significant control on 30 November 2021 (3 pages)
17 February 2021Solvency Statement dated 20/01/21 (2 pages)
17 February 2021Statement by Directors (2 pages)
17 February 2021Statement of capital on 17 February 2021
  • GBP 1,136
(3 pages)
15 February 2021Appointment of Ms Christina Mckerrow as a secretary on 11 February 2021 (2 pages)
15 February 2021Termination of appointment of Brenda Janette Mennie as a secretary on 11 February 2021 (1 page)
3 February 2021Memorandum and Articles of Association (29 pages)
3 February 2021Resolutions
  • RES14 ‐ Capitalise usd 838199594 and usd 4409228210 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 20/01/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,136
  • USD 2
(4 pages)
6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2021Memorandum and Articles of Association (29 pages)
4 January 2021Full accounts made up to 31 December 2019 (23 pages)
4 January 2021Cessation of Technipfmc Plc as a person with significant control on 31 December 2020 (1 page)
4 January 2021Notification of Technipfmc Corporate Holdings Limited as a person with significant control on 31 December 2020 (2 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 October 2020Termination of appointment of Barry Allen Glickman as a director on 15 October 2020 (1 page)
20 January 2020Termination of appointment of Jose Santos Cadena as a director on 20 December 2019 (1 page)
20 November 2019Full accounts made up to 31 December 2018 (22 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (3 pages)
29 July 2019Appointment of Mr Stephen Siegel as a director on 26 July 2019 (2 pages)
26 July 2019Appointment of Mrs Brenda Janette Mennie as a secretary on 26 July 2019 (2 pages)
25 July 2019Termination of appointment of 7Side Secretarial Limited as a secretary on 25 July 2019 (1 page)
9 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
20 November 2018Full accounts made up to 31 December 2017 (25 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
13 July 2018Termination of appointment of Charles-Henri Prou as a director on 31 May 2018 (1 page)
18 December 2017Appointment of Mr Barry Allen Glickman as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Barry Allen Glickman as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Jose Santos Cadena as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Jose Santos Cadena as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Tore Halvorsen as a director on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Charles-Henri Prou as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Tore Halvorsen as a director on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Charles-Henri Prou as a director on 15 December 2017 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
30 October 2017Change of details for Technipfmc Limited as a person with significant control on 11 January 2017 (2 pages)
30 October 2017Change of details for Technipfmc Limited as a person with significant control on 11 January 2017 (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
27 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,136
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,136
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,001
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,001
(3 pages)
1 March 2017Second filing of a statement of capital following an allotment of shares on 16 January 2017
  • GBP 1,000
(11 pages)
1 March 2017Second filing of a statement of capital following an allotment of shares on 16 January 2017
  • GBP 1,000
(11 pages)
17 January 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2017.
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2017.
(4 pages)
9 January 2017Registered office address changed from C/O Legalinx Limited One Fetter Lane London United Kingdom EC4A 1BR United Kingdom to 1 st. Paul's Churchyard London EC4M 8AP on 9 January 2017 (1 page)
9 January 2017Registered office address changed from C/O Legalinx Limited One Fetter Lane London United Kingdom EC4A 1BR United Kingdom to 1 st. Paul's Churchyard London EC4M 8AP on 9 January 2017 (1 page)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
1 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
27 October 2016Appointment of 7Side Secretarial Limited as a secretary on 19 October 2016 (2 pages)
27 October 2016Appointment of 7Side Secretarial Limited as a secretary on 19 October 2016 (2 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
(38 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
(38 pages)