Immeuble Origine Cs 10266
Nanterre
92741
Director Name | Viorica Vahnovan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 January 2024(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Vice President Legal Corporate |
Country of Residence | France |
Correspondence Address | 2126 Boulevard De La Defense Cs 10266 Nanterre Cedex 92741 |
Director Name | Mr Tore Halvorsen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Senior Vice President, Subsea Technologies |
Country of Residence | Norway |
Correspondence Address | C/O Legalinx Limited One Fetter Lane London EC4A 1BR |
Director Name | Mr Charles-Henri Prou |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2017(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2018) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | Technipfmc 89 Avenue De La Grande ArmÉE Paris 75116 |
Director Name | Mr Jose Santos Cadena |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2017(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 December 2019) |
Role | Tax Attorney |
Country of Residence | United States |
Correspondence Address | Technipfmc 11740 Katy Freeway Energy Tower 3 Houston Texas 77079 |
Director Name | Mr Barry Allen Glickman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2017(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Stephen Siegel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2019(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2023) |
Role | Vice President Corporate Legal |
Country of Residence | France |
Correspondence Address | Technip Energies Nv 2126 Boulevard De La Defense Cs 10266 Cedex Nanterre 92741 |
Secretary Name | Mrs Brenda Janette Mennie |
---|---|
Status | Resigned |
Appointed | 26 July 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2021) |
Role | Company Director |
Correspondence Address | 1 St. Paul's Churchyard London EC4M 8AP |
Secretary Name | Ms Christina McKerrow |
---|---|
Status | Resigned |
Appointed | 11 February 2021(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 2022) |
Role | Company Director |
Correspondence Address | 1 St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Alexis Henri Joseph Marie Desreumaux |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2023(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 2024) |
Role | Senior Legal Counsel |
Country of Residence | France |
Correspondence Address | 2126 Boulevard De La Defense Immeuble Origine Cs 10266 Nanterre 92741 |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Registered Address | 1 St. Paul's Churchyard London EC4M 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
13 November 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
24 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
18 May 2023 | Termination of appointment of Stephen Siegel as a director on 1 April 2023 (1 page) |
18 May 2023 | Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a director on 1 April 2023 (2 pages) |
28 February 2023 | Secretary's details changed for Mr Alexis Henri Joseph Marie Desreumaux on 20 February 2023 (1 page) |
27 January 2023 | Full accounts made up to 31 December 2021 (21 pages) |
24 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
7 July 2022 | Notification of Technip Energies N.V. as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Cessation of Technip Energies International B.V. as a person with significant control on 7 July 2022 (1 page) |
24 May 2022 | Withdrawal of a person with significant control statement on 24 May 2022 (2 pages) |
24 May 2022 | Notification of Technip Energies International B.V. as a person with significant control on 30 November 2021 (2 pages) |
14 April 2022 | Company name changed technipfmc holdings LIMITED\certificate issued on 14/04/22
|
13 April 2022 | Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a secretary on 26 January 2022 (2 pages) |
13 April 2022 | Termination of appointment of Christina Mckerrow as a secretary on 26 January 2022 (1 page) |
18 February 2022 | Director's details changed for Mr Stephen Siegel on 13 July 2021 (2 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (23 pages) |
23 December 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
9 December 2021 | Notification of a person with significant control statement (3 pages) |
9 December 2021 | Cessation of Technipfmc Corporate Holdings Limited as a person with significant control on 30 November 2021 (3 pages) |
17 February 2021 | Solvency Statement dated 20/01/21 (2 pages) |
17 February 2021 | Statement by Directors (2 pages) |
17 February 2021 | Statement of capital on 17 February 2021
|
15 February 2021 | Appointment of Ms Christina Mckerrow as a secretary on 11 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Brenda Janette Mennie as a secretary on 11 February 2021 (1 page) |
3 February 2021 | Memorandum and Articles of Association (29 pages) |
3 February 2021 | Resolutions
|
3 February 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
6 January 2021 | Resolutions
|
6 January 2021 | Memorandum and Articles of Association (29 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
4 January 2021 | Cessation of Technipfmc Plc as a person with significant control on 31 December 2020 (1 page) |
4 January 2021 | Notification of Technipfmc Corporate Holdings Limited as a person with significant control on 31 December 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
19 October 2020 | Termination of appointment of Barry Allen Glickman as a director on 15 October 2020 (1 page) |
20 January 2020 | Termination of appointment of Jose Santos Cadena as a director on 20 December 2019 (1 page) |
20 November 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (3 pages) |
29 July 2019 | Appointment of Mr Stephen Siegel as a director on 26 July 2019 (2 pages) |
26 July 2019 | Appointment of Mrs Brenda Janette Mennie as a secretary on 26 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of 7Side Secretarial Limited as a secretary on 25 July 2019 (1 page) |
9 May 2019 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page) |
20 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
13 July 2018 | Termination of appointment of Charles-Henri Prou as a director on 31 May 2018 (1 page) |
18 December 2017 | Appointment of Mr Barry Allen Glickman as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Barry Allen Glickman as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Jose Santos Cadena as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Jose Santos Cadena as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Tore Halvorsen as a director on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Charles-Henri Prou as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Tore Halvorsen as a director on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Charles-Henri Prou as a director on 15 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
30 October 2017 | Change of details for Technipfmc Limited as a person with significant control on 11 January 2017 (2 pages) |
30 October 2017 | Change of details for Technipfmc Limited as a person with significant control on 11 January 2017 (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
21 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
1 March 2017 | Second filing of a statement of capital following an allotment of shares on 16 January 2017
|
1 March 2017 | Second filing of a statement of capital following an allotment of shares on 16 January 2017
|
17 January 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
17 January 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
9 January 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
5 January 2017 | Resolutions
|
1 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
1 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
27 October 2016 | Appointment of 7Side Secretarial Limited as a secretary on 19 October 2016 (2 pages) |
27 October 2016 | Appointment of 7Side Secretarial Limited as a secretary on 19 October 2016 (2 pages) |
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|