Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Technip Offshore Wind LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 3, 2013)
all other documents available
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
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01861407
Record last updated
Thursday, October 20, 2022 11:44:03 PM UTC
Postal Code
EC4M 8AP
Charts
Visits
Technip Offshore Wind Limited (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2020-1
2021-7
2022-12
2023-7
2023-12
2024-1
2024-3
2024-6
2024-7
2025-1
2025-2
0
1
2
3
4
5
Searches
Technip Offshore Wind Limited (United Kingdom)
Searches ©2025 https://en.datocapital.com
2019-10
2020-3
2022-11
2024-1
0
1
Directors
Brenda Janette Mennie
, 41 companies
Laurent Jerome Dupagne
(born on Oct 15, 1960), 15 companies
William Edgar Morrice
(born on Apr 6, 1964), 16 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 31, 2018
Resignation of one Director (a man)
Notices
Jan 12, 2017
Appointment of liquidators
Notices
Dec 8, 2016
Meetings of creditors
Notices
Dec 8, 2016
Resolutions for winding-up
Notices
Dec 8, 2016
Appointment of liquidators
Registry
Jul 20, 2016
Appointment of a man as Chief Financial Officer and Director
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Jul 1, 2015
Appointment of a woman as Secretary
Registry
Dec 19, 2014
Appointment of a man as Managing Director and Director
Financials
Oct 3, 2013
Annual accounts
Registry
Jan 16, 2013
Appointment of a man as Director
Registry
Jan 16, 2013
Resignation of one Director
Registry
Dec 14, 2012
Annual return
Financials
Aug 30, 2012
Annual accounts
Registry
Jan 27, 2012
Annual return
Registry
Jan 27, 2012
Change of particulars for director
Financials
Oct 3, 2011
Annual accounts
Registry
Sep 29, 2011
Appointment of a man as Director
Registry
Sep 23, 2011
Resignation of one Secretary
Registry
Sep 23, 2011
Appointment of a woman as Secretary
Registry
Jul 1, 2011
Change of name certificate
Registry
Jul 1, 2011
Change of registered office address
Financials
Mar 15, 2011
Annual accounts
Registry
Feb 2, 2011
Notice of striking-off action discontinued
Registry
Feb 1, 2011
Annual return
Registry
Jan 27, 2011
Appointment of a man as Secretary
Registry
Jan 26, 2011
Appointment of a man as Director
Registry
Jan 26, 2011
Resignation of one Secretary
Registry
Jan 26, 2011
Resignation of one Director
Registry
Jan 11, 2011
First notification of strike-off action in london gazette
Registry
Dec 14, 2009
Annual return
Financials
Dec 3, 2009
Annual accounts
Registry
Feb 24, 2009
Annual return
Financials
Oct 16, 2008
Annual accounts
Registry
Nov 21, 2007
Annual return
Financials
Apr 18, 2007
Annual accounts
Registry
Dec 19, 2006
Resignation of a director
Registry
Dec 18, 2006
Annual return
Registry
Nov 21, 2006
Change in situation or address of registered office
Financials
Nov 17, 2006
Annual accounts
Registry
Dec 16, 2005
Annual return
Financials
Oct 3, 2005
Annual accounts
Registry
Jan 24, 2005
Annual return
Financials
Jun 29, 2004
Annual accounts
Registry
May 4, 2004
Annual return
Financials
May 12, 2003
Annual accounts
Registry
Dec 10, 2002
Annual return
Financials
Aug 14, 2002
Annual accounts
Registry
Dec 7, 2001
Annual return
Financials
Apr 23, 2001
Annual accounts
Registry
Jan 2, 2001
Notice of change of directors or secretaries or in their particulars
Registry
Jan 2, 2001
Annual return
Financials
Jun 22, 2000
Annual accounts
Registry
May 11, 2000
Annual return
Registry
May 2, 2000
Notice of change of directors or secretaries or in their particulars
Registry
Nov 25, 1999
Appointment of a director
Financials
Nov 4, 1999
Annual accounts
Registry
Jul 14, 1999
Resignation of a director
Registry
Jul 14, 1999
Appointment of a director
Registry
Mar 15, 1999
Resignation of a director
Registry
Dec 11, 1998
Annual return
Financials
Jul 25, 1998
Annual accounts
Registry
Jan 26, 1998
Annual return
Registry
Jan 13, 1998
Resignation of a director
Registry
Jan 13, 1998
Appointment of a director
Financials
Apr 18, 1997
Annual accounts
Registry
Feb 24, 1997
Annual return
Registry
Dec 16, 1996
Annual return 1861...
Registry
Aug 20, 1996
Director resigned, new director appointed
Registry
Aug 20, 1996
Director resigned, new director appointed 1861...
Registry
Aug 20, 1996
Director resigned, new director appointed
Financials
Feb 26, 1996
Annual accounts
Registry
Nov 27, 1995
Annual return
Financials
Feb 28, 1995
Annual accounts
Registry
Jan 30, 1995
Annual return
Financials
Jun 16, 1994
Annual accounts
Registry
Nov 30, 1993
Annual return
Registry
May 19, 1993
Director resigned, new director appointed
Financials
Apr 28, 1993
Annual accounts
Registry
Dec 9, 1992
Director's particulars changed
Registry
Dec 9, 1992
Annual return
Registry
Oct 22, 1992
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials
Jul 4, 1992
Annual accounts
Registry
Nov 28, 1991
Annual return
Financials
Nov 22, 1990
Annual accounts
Registry
Nov 22, 1990
Annual return
Registry
May 29, 1990
Director resigned, new director appointed
Registry
Apr 26, 1990
Annual return
Financials
Apr 6, 1990
Annual accounts
Registry
Feb 13, 1990
Director resigned, new director appointed
Registry
Feb 1, 1990
Change in situation or address of registered office
Registry
Apr 18, 1989
Director resigned, new director appointed
Registry
Jan 30, 1989
Director resigned, new director appointed 1861...
Financials
Jan 16, 1989
Annual accounts
Registry
Jan 16, 1989
Annual return
Registry
Dec 21, 1987
Annual return 1861...
Financials
Dec 21, 1987
Annual accounts
Registry
Jan 10, 1987
Change in situation or address of registered office
Registry
Jul 18, 1986
Director resigned, new director appointed
Registry
Jul 3, 1986
Director resigned, new director appointed 1861...
Companies with similar name
Technip Offshore NV
Technip Offshore Uk Limited
Technip Offshore Holdings Limited
Technip Offshore Contracting BV
Technip Limited
Technip Sa
Technip Sa
Offshore Wind Limited
Offshore Wind SA
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)