TECHNIP SHIPS ONE LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

TECHNIP SHIPS ONE LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
TECHNIP SHIPS ONE LIMITED was incorporated 35 years ago on 27/05/1988 and has the registered number: 02262774. The accounts status is FULL and accounts are next due on 30/09/2024.

TECHNIP SHIPS ONE LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HADRIAN HOUSE
NEWCASTLE UPON TYNE
NE6 3PL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER ANDERSON BERTRAM Jul 1983 British Director 2022-04-20 CURRENT
MRS BRENDA JANETTE MENNIE Secretary 2015-07-01 CURRENT
MRS HELEN URQUHART Mar 1967 British Director 2018-12-31 CURRENT
MR CARL HOLMEN May 1957 Norwegian Director 2008-07-01 UNTIL 2012-09-10 RESIGNED
MRS FLORENCE EMMANUELLE SYLVIE ROCLE May 1971 French Director 2008-07-01 UNTIL 2011-01-10 RESIGNED
JEAN-BERNARD FAY Jan 1946 French Director 1998-04-22 UNTIL 2002-01-11 RESIGNED
MR WILLIAM EDGAR MORRICE Apr 1964 British Director 2020-02-04 UNTIL 2020-11-17 RESIGNED
MR DAVID PETER MCGUIRE Jul 1976 British Director 2012-05-15 UNTIL 2017-10-09 RESIGNED
MR STEPHEN JOHN ROBERTS Aug 1952 British Director 1995-08-08 UNTIL 1996-10-28 RESIGNED
MR ALLEN FREDERICK LEATT Apr 1954 British Director 2002-11-08 UNTIL 2003-06-25 RESIGNED
DEREK JOHN LEACH May 1950 British Director 1994-03-25 UNTIL 1994-12-15 RESIGNED
DEREK JOHN LEACH May 1950 British Director 1995-08-08 UNTIL 1998-02-20 RESIGNED
JOHN MAURICE HOULDER Feb 1916 British Director 1991-12-10 UNTIL 1994-03-25 RESIGNED
IAN STEVENSON Oct 1956 British Director 2003-10-06 UNTIL 2008-07-01 RESIGNED
MS AURELIA GORMAN Jul 1983 British Director 2021-05-18 UNTIL 2022-04-29 RESIGNED
CHRISTIAN EDOUARD MARIE JOSEPH MARBACH Oct 1937 French Director 1994-12-15 UNTIL 1995-08-08 RESIGNED
ALINE FLORENCE MONTEL Jan 1948 French Secretary 2007-05-02 UNTIL 2011-01-10 RESIGNED
PETER JOSEPH LUNNY Secretary 2011-01-10 UNTIL 2015-06-30 RESIGNED
JAMES DEVINE Jun 1958 British Secretary 1992-06-12 UNTIL 1995-08-08 RESIGNED
MRS VALERIE HAZEL BOWEN Aug 1958 British Secretary 1995-08-08 UNTIL 2007-05-02 RESIGNED
HARRY STEPHEN ASSITER May 1957 British Secretary 1988-07-29 UNTIL 1995-08-08 RESIGNED
STEPHEN WILLIAM WOODWARD May 1952 British Director 2006-10-03 UNTIL 2010-05-14 RESIGNED
HARRY STEPHEN ASSITER May 1957 British Director 1995-08-08 UNTIL 1998-03-15 RESIGNED
IVAN ROLAND COYARD Dec 1967 French Director 2003-10-06 UNTIL 2006-02-17 RESIGNED
PAMELA JANE CORRAY Apr 1963 British Director 2002-07-19 UNTIL 2003-12-22 RESIGNED
DONALD CARMICHAEL Mar 1947 British Director 1996-10-28 UNTIL 1997-07-28 RESIGNED
MR LAURENT JEROME DUPAGNE Oct 1960 French Director 2016-07-20 UNTIL 2018-12-31 RESIGNED
DONALD CARMICHAEL Mar 1947 British Director 1997-08-05 UNTIL 2002-04-04 RESIGNED
KNUT BOE Apr 1968 Norwegian Director 2002-07-19 UNTIL 2002-11-08 RESIGNED
MR TOMAS SVANES BILLE Jul 1972 Norwegian Director 2020-11-17 UNTIL 2021-05-28 RESIGNED
HARRY STEPHEN ASSITER May 1957 British Director 1988-07-29 UNTIL 1994-12-15 RESIGNED
DOMINIQUE DE SORAS May 1956 French Director 2002-07-19 UNTIL 2006-10-03 RESIGNED
MR CHRISTOPHE JEAN-FRANCOIS ARMENGOL Jan 1966 French Director 2011-01-10 UNTIL 2016-07-20 RESIGNED
ALAIN-HUGUES DELMOTTE May 1955 French Director 2006-02-17 UNTIL 2008-07-01 RESIGNED
MR. SVANTE WILHELM CARLSSON Sep 1948 Swedish Director 1988-07-29 UNTIL 1994-12-15 RESIGNED
THOMAS MICHEL ERNEST EHRET Mar 1952 French Director 1989-02-27 UNTIL 1995-08-08 RESIGNED
JAMES DEVINE Jun 1958 British Director 1994-03-25 UNTIL 1994-12-15 RESIGNED
WILLY GAUTTIER May 1973 French Director 2010-05-14 UNTIL 2012-05-15 RESIGNED
KEVIN PAUL WOOD Jan 1956 British Director 1998-06-10 UNTIL 2002-07-19 RESIGNED
MR KEVIN MURRAY THOMSON Mar 1976 British Director 2017-10-09 UNTIL 2020-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Technip Uk Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TECHNIP SHIPS THREE LIMITED Active DORMANT 9305 - Other service activities n.e.c.
TECHNIP UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
FMC/KOS WEST AFRICA LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
TECHNIP MARITIME UK LIMITED. NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
TECHNIP OFFSHORE HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
TECHNIPFMC UMBILICALS LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
TECHNIP-COFLEXIP UK HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 70100 - Activities of head offices
GENESIS OIL & GAS CONSULTANTS LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TECHNIP OFFSHORE MANNING SERVICES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
SPOOLBASE UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ABERDEEN DEVELOPMENT COMPANY LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ABERDEEN DEVELOPMENT PROPERTIES LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CORNERSTONE COMMUNITY CARE ABERDEEN UNITED KINGDOM Active FULL 87300 - Residential care activities for the elderly and disabled
CALEDONIA COMPOSITES (UK) LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 74990 - Non-trading company
STEWART MILNE HOMES (SOUTHERN) LIMITED ABERDEEN UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
HEADLAND COMMERCIAL LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
STEWART MILNE PART EXCHANGE LIMITED ABERDEEN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
STEWART MILNE HOMES (KIRKTON) LIMITED EDINBURGH In... FULL 82990 - Other business support service activities n.e.c.
CORNERS TURNED LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TECHNIP UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
TECHNIPFMC UMBILICALS LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
TECHNIP-COFLEXIP UK HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 70100 - Activities of head offices
SUBSEA OFFSHORE SERVICES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
TECHNIP SERVICES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
TECHNIPFMC INTERNATIONAL FINANCE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TECHNIPFMC INTERNATIONAL UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TECHNIPFMC GROUP HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TECHNIPFMC FINANCE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.