Advanced company searchLink opens in new window

T.EN UK HOLDINGS LIMITED

Company number 10436099

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)
15 Feb 2021 TM02 Termination of appointment of Brenda Janette Mennie as a secretary on 11 February 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • 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
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,136
  • USD 2
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 PSC07 Cessation of Technipfmc Plc as a person with significant control on 31 December 2020
04 Jan 2021 PSC02 Notification of Technipfmc Corporate Holdings Limited as a person with significant control on 31 December 2020
04 Jan 2021 AA Full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
19 Oct 2020 TM01 Termination of appointment of Barry Allen Glickman as a director on 15 October 2020
20 Jan 2020 TM01 Termination of appointment of Jose Santos Cadena as a director on 20 December 2019
20 Nov 2019 AA Full accounts made up to 31 December 2018
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
29 Jul 2019 AP01 Appointment of Mr Stephen Siegel as a director on 26 July 2019
26 Jul 2019 AP03 Appointment of Mrs Brenda Janette Mennie as a secretary on 26 July 2019
25 Jul 2019 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary on 25 July 2019
09 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019
20 Nov 2018 AA Full accounts made up to 31 December 2017
31 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
13 Jul 2018 TM01 Termination of appointment of Charles-Henri Prou as a director on 31 May 2018
18 Dec 2017 AP01 Appointment of Mr Barry Allen Glickman as a director on 15 December 2017
18 Dec 2017 AP01 Appointment of Mr Jose Santos Cadena as a director on 15 December 2017
15 Dec 2017 TM01 Termination of appointment of Tore Halvorsen as a director on 15 December 2017
15 Dec 2017 AP01 Appointment of Mr Charles-Henri Prou as a director on 15 December 2017