Advanced company searchLink opens in new window

TECHNIPFMC PLC

Company number 09909709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 50,001
  • USD 237,720,442
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/17.
31 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalised by £1.00 12/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 11/01/2017
24 Jan 2017 MISC Court order re completion of merger
19 Jan 2017 AP01 Appointment of Ms. Marie-Ange Debon as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mr. Arnaud Caudoux as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mr. James Ringler as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Ms. Kay Priestly as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mr. John O'leary as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mr. Peter Mellbye as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mr. Richard Pattarozzi as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mr. Joseph Rinaldi as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mr. Didier Houssin as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Ms. Claire Farley as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mr. Eleazar De Carvalho Filho as a director on 16 January 2017
18 Jan 2017 AP01 Appointment of Mr. Pascal Colombani as a director on 16 January 2017
18 Jan 2017 AD03 Register(s) moved to registered inspection location Computershare Plc the Pavilions Bridgwater Road Bristol BS13 8AE
18 Jan 2017 AD02 Register inspection address has been changed to Computershare Plc the Pavilions Bridgwater Road Bristol BS13 8AE
18 Jan 2017 TM01 Termination of appointment of Tore Halvorsen as a director on 16 January 2017
12 Jan 2017 AP01 Appointment of Mr. Douglas Pferdehirt as a director on 11 January 2017
12 Jan 2017 AD01 Registered office address changed from , C/O Legalinx Limited 1 Fetter Lane, London, EC4A 1BR, United Kingdom to One St. Paul's Churchyard London EC4M 8AP on 12 January 2017
12 Jan 2017 AP01 Appointment of Mr. Thierry Pilenko as a director on 11 January 2017
12 Jan 2017 AP03 Appointment of Ms. Dianne Blackwell Ralston as a secretary
11 Jan 2017 MAR Re-registration of Memorandum and Articles
11 Jan 2017 BS Balance Sheet