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)
01 Apr 2021 AP01 Appointment of Ms Sophie Zurquiyah as a director on 1 April 2021
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • USD 450,668,293
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • USD 450,578,273
18 Feb 2021 TM01 Termination of appointment of Arnaud Caudoux as a director on 15 February 2021
18 Feb 2021 TM01 Termination of appointment of Olivier Piou as a director on 15 February 2021
18 Feb 2021 TM01 Termination of appointment of Marie-Ange Debon as a director on 15 February 2021
18 Feb 2021 TM01 Termination of appointment of Didier Houssin as a director on 15 February 2021
18 Feb 2021 TM01 Termination of appointment of Pascal Colombani as a director on 15 February 2021
18 Feb 2021 TM01 Termination of appointment of Joseph Rinaldi as a director on 15 February 2021
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • USD 450,433,770
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • USD 449,466,233
02 Dec 2020 AP03 Appointment of Ms. Victoria Lazar as a secretary on 23 November 2020
02 Dec 2020 TM02 Termination of appointment of Stephen Siegel as a secretary on 23 November 2020
02 Oct 2020 AP03 Appointment of Mr Stephen Siegel as a secretary on 1 October 2020
02 Oct 2020 TM02 Termination of appointment of Dianne Ralston as a secretary on 1 October 2020
02 Oct 2020 AP01 Appointment of Ms Margareth Øvrum as a director on 1 October 2020
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • USD 449,408,233
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • USD 449,332,133
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • USD 449,311,750
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • USD 448,307,258
01 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • USD 448,303,413
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • USD 448,301,625
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • USD 448,278,859