UKBizDB.co.uk

HUTCHINSON HOLDINGS UK LIMITED

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

This company is commonly known as Hutchinson Holdings Uk Limited. The company was founded 26 years ago and was given the registration number 03440589. 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 70100 - Activities of head offices.

Company Information

Name:HUTCHINSON HOLDINGS UK LIMITED
Company Number:03440589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director22 March 2010Active
19th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director24 August 2020Active
Totalenergies E&P Uk Limited, Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director01 October 2021Active
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

Secretary01 January 1998Active
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
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary26 September 1997Active
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director01 September 2007Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director02 July 2018Active
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director01 January 1998Active
Brae House, Northcote Road, Aberdeen, AB1 7TB

Director01 January 1998Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director26 September 1997Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director26 September 1997Active
44 Ruthrieston Court, Riverside Drive, Aberdeen, AB10 7QF

Director30 September 2005Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director22 July 2011Active
17 Sydney House, Woodstock Road, London, W4 1DP

Director01 September 1998Active
16 Heralds Place, London, SE11 4NP

Director01 January 1998Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director07 September 2018Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director09 September 2017Active
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director30 March 2001Active
36 Ferryhill Place, Aberdeen, AB11 7SE

Director30 October 1999Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG

Director01 September 2014Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director31 July 2014Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director03 September 2012Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG

Director10 June 2013Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director29 November 2016Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director22 March 2010Active

People with Significant Control

Totalenergies S.E.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Tour Coupole, 2 Place Jean Millier, Paris La Defense Cedex, France, 92078
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
2023-09-22Accounts

Accounts with accounts type full.

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
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

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
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2019-04-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.