UKBizDB.co.uk

ELF EXPLORATION UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elf Exploration Uk Limited. The company was founded 60 years ago and was given the registration number 00810743. The firm's registered office is in LONDON. You can find them at 10 Upper Bank Street, 18th Floor, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ELF EXPLORATION UK LIMITED
Company Number:00810743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:10 Upper Bank Street, 18th Floor, London, England, E14 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Secretary22 August 2022Active
19th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director24 August 2020Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, United Kingdom, E14 5BF

Director01 May 2018Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director09 January 2023Active
12 Briar Close, Ampthill, Bedford, MK45 2LH

Secretary30 September 1991Active
106 Bensham Grove, Thornton Heath, CR7 8DB

Secretary15 July 1996Active
6 Springdale Crescent, Bieldside, Aberdeen, AB15 9FG

Secretary10 December 1998Active
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Secretary01 September 2007Active
53 Osborne Place, Aberdeen, AB25 2BX

Secretary01 September 2004Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Secretary01 October 2017Active
Dogwood Cottage Bransbury, Barton Stacey, Winchester, SO21 3QJ

Secretary-Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Secretary13 December 2021Active
Carrich Mhor Wellwood Terrace, Cults, Aberdeen, AB1 9JA

Secretary15 July 1996Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Secretary22 July 2011Active
Avalon 1 Station Road, Bieldside, Aberdeen, AB15 9DP

Secretary20 October 2000Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Secretary18 March 2019Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Secretary31 July 2014Active
Burnbank 33 South Street, Newtyle, Angus, PH12 8UQ

Secretary13 August 2001Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Secretary02 July 2018Active
58 Rubislaw Den North, Aberdeen, Scotland, AB2 4AN

Director-Active
6 Springdale Crescent, Bieldside, Aberdeen, AB15 9FG

Director15 July 1996Active
32 Boulevard Victor Hugo, 92200 Neuilly Sur Seine, France,

Director01 September 2003Active
9 Allee De Saint Cucufa, Vaucresson 92420, France, FOREIGN

Director18 December 1997Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director02 July 2018Active
8 Angusfield Avenue, Aberdeen, AB15 6AQ

Director06 August 2001Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director01 March 2015Active
24 Campden Hill Square, London, W8 7JY

Director-Active
8 Avenue Charles De Gaulle, Boulogne, France, France, FOREIGN

Director15 March 2002Active
9 Balmoral Place, Aberdeen, AB1 6HR

Director-Active
20 Avenue Des Tilleuls, Chatou 78400, France, FOREIGN

Director18 December 1997Active
5, Rue Du Colonel Combes, Paris, France, 75007

Director25 May 2000Active
27 Rue Notre Dame Des Champs, 75006 Paris, France, FOREIGN

Director15 March 2002Active
20 Avenue De Bellevue, 78150 Le Chesnay, France,

Director18 December 1997Active
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG

Director09 July 2009Active
20 Rue Berlioz, 75116 Paris, France, FOREIGN

Director14 March 2003Active

People with Significant Control

Totalenergies Upstream Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19th Floor, 10 Upper Bank Street, London, England, E14 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.