Advanced company searchLink opens in new window

FMC TECHNOLOGIES LIMITED

Company number 00259569

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)
08 May 2024 TM01 Termination of appointment of James Joseph Campbell as a director on 30 April 2024
11 Mar 2024 MR05 Part of the property or undertaking has been released from charge 002595690005
11 Mar 2024 MR05 Part of the property or undertaking has been released from charge 002595690003
03 Feb 2024 AP01 Appointment of Mr Alan James Morris as a director on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Sarah Catherine Cridland as a director on 1 February 2024
01 Feb 2024 AP01 Appointment of Mr Ewan Reed as a director on 1 February 2024
01 Feb 2024 PSC07 Cessation of Technipfmc Corporate Holdings Limited as a person with significant control on 22 January 2024
22 Jan 2024 PSC02 Notification of Technipfmc International Finance Limited as a person with significant control on 22 January 2024
03 Jan 2024 AA Full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
05 Jul 2023 MR01 Registration of charge 002595690006, created on 4 July 2023
26 Jun 2023 MR01 Registration of charge 002595690005, created on 23 June 2023
23 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2023 MA Memorandum and Articles of Association
16 Dec 2022 AA Full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
29 Apr 2022 TM01 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022
29 Apr 2022 AP01 Appointment of Mrs Brenda Janette Mennie as a director on 20 April 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
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
15 Jul 2021 MR01 Registration of charge 002595690004, created on 12 July 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
15 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents/terms of transaction documents and any related documents be approved/entry into transaction documents is in the best interests of the company/re: no authorisation required in respect of a interest of a director in the company 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2021 TM01 Termination of appointment of Tomas Svanes Bille as a director on 28 May 2021
21 May 2021 AP01 Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 21 May 2021