Technip E&C LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 1998)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SHAW GROUP U.K. LIMITED
SHAW GROUP UK (PROJECTS) LIMITED
STONE & WEBSTER LIMITED
SHAW ENERGY & CHEMICALS LIMITED
Company type Private Limited Company Company Number 03180156 Record last updated Thursday, April 25, 2024 5:30:38 PM UTC Postal Code EC4M 8AP Sector engineer, engineering, design, industrial, process
Visits Searches Document Type Publication date Download link Registry Mar 11, 2024 Resignation of one Director (a man) Registry Mar 11, 2024 Appointment of a woman Registry Dec 21, 2023 Resignation of one Director (a man) Registry Dec 21, 2023 Appointment of a man as Director and Head Of Tax-Uk Registry Apr 1, 2023 Resignation of one Director (a man) Registry Apr 1, 2023 Appointment of a man as Senior Legal Counsel and Director Registry Mar 30, 2022 Appointment of a man as Director and Head Of Uk Operating Centre Registry Mar 29, 2022 Resignation of one Director (a man) Registry Jan 26, 2022 Resignation of one Secretary (a woman) Registry Jan 26, 2022 Appointment of a man as Secretary Registry Nov 30, 2021 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Nov 30, 2021 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 12, 2021 Appointment of a woman as Secretary Registry Feb 11, 2021 Resignation of one Secretary (a woman) Registry Feb 1, 2021 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 1, 2021 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With Right To Appoint And Remove Directors Registry Jan 1, 2019 Appointment of a man as Director and Director Process Engineering Registry Nov 29, 2018 Appointment of a woman as Secretary Registry Mar 15, 2018 Appointment of a man as Chief Financial Officer and Director Registry Feb 23, 2018 Resignation of one Director (a man) Registry Nov 28, 2017 Two appointments: 2 men Registry Jan 17, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 22, 2016 Resignation of one Finance Director and one Secretary (a man) Registry Apr 22, 2016 Resignation of one Secretary Registry Apr 20, 2016 Annual return Registry Jan 4, 2016 Resignation of one Director Registry Dec 31, 2015 Resignation of one Finance Director and one Director (a man) Registry Dec 24, 2015 Appointment of a man as Director Registry Dec 23, 2015 Appointment of a man as Managing Director and Director Registry Dec 23, 2015 Resignation of one Managing Director and one Director (a man) Registry Dec 23, 2015 Resignation of one Director Financials Oct 9, 2015 Annual accounts Registry Apr 9, 2015 Annual return Financials Oct 7, 2014 Annual accounts Registry Apr 10, 2014 Annual return Registry Dec 24, 2013 Miscellaneous document Registry Dec 19, 2013 Miscellaneous document 3180... Financials Oct 7, 2013 Annual accounts Registry Apr 3, 2013 Annual return Registry Dec 10, 2012 Resignation of one Commercial Director and one Director (a man) Registry Dec 10, 2012 Appointment of a man as Director and Managing Director Registry Dec 10, 2012 Appointment of a man as Director Registry Dec 10, 2012 Resignation of one Director Registry Sep 14, 2012 Company name change Registry Sep 14, 2012 Change of name certificate Registry Sep 7, 2012 Change of accounting reference date Registry Aug 20, 2012 Alteration to memorandum and articles Registry Aug 20, 2012 Statement of companies objects Registry Jul 9, 2012 Memorandum of association Registry Jul 9, 2012 Alteration to memorandum and articles Registry Apr 2, 2012 Annual return Registry Mar 27, 2012 Resignation of one Engineer and one Director (a man) Registry Mar 27, 2012 Resignation of one Director Financials Dec 28, 2011 Annual accounts Registry Mar 30, 2011 Annual return Financials Feb 22, 2011 Annual accounts Registry Sep 18, 2010 Notice of striking-off action discontinued Financials Sep 17, 2010 Annual accounts Registry Aug 31, 2010 First notification of strike-off action in london gazette Registry Jul 5, 2010 Resignation of one Managing Director and one Director (a man) Registry Jul 5, 2010 Appointment of a man as Engineer and Director Registry Jul 5, 2010 Appointment of a man as Director Registry Jul 5, 2010 Resignation of one Director Registry Apr 15, 2010 Annual return Registry Apr 15, 2010 Change of particulars for secretary Registry Apr 15, 2010 Change of particulars for director Registry Apr 15, 2010 Change of particulars for director 3180... Registry May 11, 2009 Annual return Financials Apr 3, 2009 Annual accounts Registry Mar 30, 2009 Company name change Registry Mar 26, 2009 Change of name certificate Registry Dec 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 3, 2008 Resignation of a director Registry Sep 2, 2008 Appointment of a man as Director Registry Sep 1, 2008 Appointment of a man as Director and Finance Director Registry Aug 31, 2008 Resignation of one Finance Director and one Director (a man) Registry Apr 21, 2008 Annual return Financials Apr 3, 2008 Annual accounts Registry Oct 30, 2007 Auditor's letter of resignation Financials Apr 5, 2007 Annual accounts Registry Mar 30, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 30, 2007 Annual return Registry Jul 3, 2006 Change of accounting reference date Registry Apr 11, 2006 Annual return Registry Apr 11, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Apr 11, 2006 Register of members Registry Apr 11, 2006 Change in situation or address of registered office Financials Mar 20, 2006 Annual accounts Registry Feb 13, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Feb 13, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 24, 2006 Change of accounting reference date Registry Jan 19, 2006 Authorised allotment of shares and debentures Registry Jan 13, 2006 Appointment of a director Registry Dec 28, 2005 Appointment of a man as Director and Commercial Director Financials Aug 9, 2005 Annual accounts Registry Jun 22, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 6, 2005 Annual return Financials Jul 5, 2004 Annual accounts Registry Mar 25, 2004 Annual return Registry Sep 19, 2003 Change in situation or address of registered office
Technip Sa