UKBizDB.co.uk

FINA PETROLEUM DEVELOPMENT LIMITED

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

This company is commonly known as Fina Petroleum Development Limited. The company was founded 61 years ago and was given the registration number 00740632. The firm's registered office is in LONDON. You can find them at 18th Floor, 10, Upper Bank Street, Canary Wharf, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:FINA PETROLEUM DEVELOPMENT LIMITED
Company Number:00740632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:18th Floor, 10, Upper Bank Street, Canary Wharf, London, E14 5BF
Country Origin:
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
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
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Secretary13 December 2021Active
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

Secretary30 June 1999Active
Dene Cottage, Danemore Lane, South Godstone, RH9 8JF

Secretary-Active
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
Reeds Hatch Farm, Dockenfield, Farnham, GU10 4ET

Secretary28 October 1996Active
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
10 The Drive, Coombe Hill, Kingston Upon Thames, KT2 7NY

Director30 November 1992Active
32 Boulevard Victor Hugo, 92200 Neuilly Sur Seine, France,

Director01 September 2003Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

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

Director15 March 2002Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director01 March 2015Active
8 Avenue Charles De Gaulle, Boulogne, France, France, FOREIGN

Director15 March 2002Active
50 Rue Cambronne, Paris, France, FOREIGN

Director30 June 1999Active
4 Derbeth Manor, Kingswells, Aberdeen, AB15 8TZ

Director30 June 1999Active
8 Lancaster Gardens, Wimbledon, London, SW19 5DJ

Director-Active
5, Rue Du Colonel Combes, Paris, France, 75007

Director01 June 2000Active
27 Rue Notre Dame Des Champs, 75006 Paris, France, FOREIGN

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

Director15 March 2002Active
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
Ashley Court, Ashtead Park, Ashtead, KT21 1JB

Director-Active
Maplewood Beaconhill Road, Milltimber, Aberdeen, AB13 0JR

Director15 March 2002Active
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director01 April 2006Active
23 Rue Des Oiseaux, Viroflay, France,

Director15 March 2002Active
44 Ruthrieston Court, Riverside Drive, Aberdeen, AB10 7QF

Director02 September 2005Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-07-27Address

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

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Appoint person secretary company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.