TECHNIPFMC INTERNATIONAL FINANCE LIMITED
Company number 11112457
- Company Overview for TECHNIPFMC INTERNATIONAL FINANCE LIMITED (11112457)
- Filing history for TECHNIPFMC INTERNATIONAL FINANCE LIMITED (11112457)
- People for TECHNIPFMC INTERNATIONAL FINANCE LIMITED (11112457)
- Charges for TECHNIPFMC INTERNATIONAL FINANCE LIMITED (11112457)
- More for TECHNIPFMC INTERNATIONAL FINANCE LIMITED (11112457)
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) |
---|---|---|---|
02 Aug 2021 | AD01 | Registered office address changed from One St. Paul's Churchyard London EC4M 8AP United Kingdom to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2 August 2021 | |
03 Jun 2021 | MA | Memorandum and Articles of Association | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | MR01 | Registration of charge 111124570002, created on 7 May 2021 | |
12 May 2021 | MR01 | Registration of charge 111124570001, created on 7 May 2021 | |
23 Apr 2021 | AP01 | Appointment of Mr Steven Wayne Seelig as a director on 21 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 21 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Paula Elizabeth Delvaille as a director on 23 April 2021 | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | MA | Memorandum and Articles of Association | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
11 Nov 2020 | TM01 | Termination of appointment of Stephen Siegel as a director on 27 October 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
14 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2017
|
|
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
02 Apr 2018 | PSC02 | Notification of Technipfmc Plc as a person with significant control on 14 December 2017 | |
02 Apr 2018 | PSC07 | Cessation of Technipfmc Holdings Limited as a person with significant control on 20 December 2017 | |
28 Mar 2018 | PSC02 | Notification of Technipfmc Holdings Limited as a person with significant control on 20 December 2017 | |
28 Mar 2018 | PSC07 | Cessation of Technipfmc Plc as a person with significant control on 20 December 2017 | |
19 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
14 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-14
|