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)
26 Jun 2023 MR01 Registration of charge 099097090008, created on 23 June 2023
12 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2023 TM01 Termination of appointment of Peter Mellbye as a director on 28 April 2023
30 May 2023 AA Group of companies' accounts made up to 31 December 2022
27 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2023 AP01 Appointment of Robert G. Gwin as a director on 1 February 2023
21 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
10 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2022 AA Group of companies' accounts made up to 31 December 2021
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • USD 452,211,536
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • USD 452,168,575
06 Jan 2022 CH01 Director's details changed for Mr. Douglas Pferdehirt on 2 August 2021
14 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
02 Aug 2021 AD01 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP England to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2 August 2021
29 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
10 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • USD 450,700,480
08 Jun 2021 MR01 Registration of charge 099097090005, created on 1 June 2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • USD 450,698,826
01 Jun 2021 TM01 Termination of appointment of James Ringler as a director on 20 May 2021
12 May 2021 MR01 Registration of charge 099097090001, created on 7 May 2021
12 May 2021 MR01 Registration of charge 099097090003, created on 7 May 2021
12 May 2021 MR01 Registration of charge 099097090002, created on 7 May 2021
12 May 2021 MR01 Registration of charge 099097090004, created on 7 May 2021
19 Apr 2021 AA Interim accounts made up to 2 January 2021