Advanced company searchLink opens in new window

TECHNIPFMC INTERNATIONAL FINANCE LIMITED

Company number 11112457

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)
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
  • RES13 ‐ Other company business 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES13 ‐ Company business 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2,101
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 2,801
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
  • GBP 2,101
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2018.
14 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-14
  • GBP 1