UKBizDB.co.uk

ELF LUB MARINE UK LTD

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

This company is commonly known as Elf Lub Marine Uk Ltd. The company was founded 81 years ago and was given the registration number 00375065. The firm's registered office is in LONDON. You can find them at 183 Eversholt Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ELF LUB MARINE UK LTD
Company Number:00375065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:183 Eversholt Street, London, United Kingdom, NW1 1BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Upper Bank Street (19th Floor), Canary Wharf, London, E14 5BF

Secretary06 December 2021Active
10, Upper Bank Street (19th Floor), Canary Wharf, London, E14 5BF

Director01 September 2023Active
Immeuble Spazio, 562 Avenue Du Parc De L'Ile, Nanterre, France, 92029

Director01 July 2022Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Secretary31 October 2011Active
6 Blessington Close, London, SE13 5ED

Secretary-Active
13 Hopwood Close, Watford, WD17 4LJ

Secretary29 November 2002Active
183, Eversholt Street, London, United Kingdom, NW1 1BU

Secretary07 July 2017Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Secretary11 August 2008Active
10, Upper Bank Street (19th Floor), Canary Wharf, London, E14 5BF

Director01 July 2019Active
14 Rue Quincampoix, Paris, France, FOREIGN

Director26 September 2005Active
C/O Total Lubrifiants, 562 Avenue Du Parc De L'Ile, 92029 Nanterre, France,

Director01 May 2018Active
21 Stokenchurch Street, London, SW6 3TS

Director28 June 2002Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director01 June 2008Active
Wayside Cottage, Newbury Street Kintbury, Hungerford, RG17 9UU

Director29 November 2002Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director08 July 2013Active
6 Blessington Close, London, SE13 5ED

Director-Active
Elf Lubrifiants, Tour Elf 2 Place De La Coupole, Cedax 45 92078 Paris, France, FOREIGN

Director-Active
2 Marsh Cottages, Frittenden, Cranbrook, TN17 2DR

Director-Active
2, Place Jean Millier, La Defense 6, Paris La Defense Cedex, France, 92078

Director21 July 2009Active
Elf Lubrifiants, Tour Elf 2 Place De La Coupole Cedax, 92078 Paris, France, FOREIGN

Director-Active
22-24 Rue Duret, 75116 Paris, France, FOREIGN

Director-Active
64 Rue Des Entrepreneurs, Paris, France, France, FOREIGN

Director26 October 1999Active
562, Avenue Du Parc De L'Ile, Nanterre, France, 92000

Director01 September 2012Active
183, Eversholt Street, London, United Kingdom, NW1 1BU

Director01 September 2015Active

People with Significant Control

Total Marketing Services Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Tour Michelet, 24 Cours Michelet, Paris, France, 92800
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Totalenergies Lubrifiants Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:562, Avenue Du Parc De L'Ile, Nanterre, France, 92000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Totalenergies Se
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:2, Place Jean Millier, Courbevoie, France, 92400
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.