UKBizDB.co.uk

TOTAL (AFRICA) LIMITED

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

This company is commonly known as Total (africa) Limited. The company was founded 69 years ago and was given the registration number 00546167. The firm's registered office is in LONDON. You can find them at 183 Eversholt Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOTAL (AFRICA) LIMITED
Company Number:00546167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Tour Michelet, 24 Cours Michelet, Puteaux, France, 92800

Director26 January 2022Active
10, Upper Bank Street (19th Floor), Canary Wharf, London, E14 5BF

Director01 May 2018Active
Tour Michelet, 24 Cours Michelet, Puteaux, France, 92800

Director02 December 2021Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Secretary31 October 2011Active
10 Elliot Avenue, Ruislip, HA4 9LZ

Secretary01 June 2000Active
10 Elliot Avenue, Ruislip, HA4 9LZ

Secretary01 June 2000Active
18 Dukes Avenue, Chiswick, W4 2AE

Secretary01 October 1993Active
17 Russett Drive, Shenley, Radlett, WD7 9RH

Secretary01 April 1998Active
13 Hopwood Close, Watford, WD17 4LJ

Secretary01 November 2001Active
2 Old Broadway, Didsbury, Manchester, M20 3DF

Secretary25 June 1992Active
183, Eversholt Street, London, United Kingdom, NW1 1BU

Secretary07 July 2017Active
7 Orchard Drive, Watford, WD1 3DX

Secretary31 December 1992Active
132 Copperfields, Laindon, Basildon, SS15 5RZ

Secretary-Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

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

Director01 July 2019Active
24, Cours Michelet, 92069, Paris La Defense, France,

Director01 September 2021Active
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS

Director-Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director31 October 2011Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director01 January 2002Active
16 Avenue Des Etats Llnis, Versailles 78000, France, FOREIGN

Director01 January 2002Active
12 The Ironworks Albion Walk, Regents Quarter Kings Cross, London, N1 9EJ

Director01 September 2007Active
45 Kingsmead Avenue, Worcester Park, KT4 8XA

Director01 March 2003Active
Route Des Fusilles, Suresnes, France, 92150

Director21 January 1997Active
38 Rue Du Bois De Boulogne, Neuilly Sur Seine, France, 92200

Director25 June 1992Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director01 November 2012Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director01 November 2008Active
48 Chemin De Charavel, Vienne, France,

Director01 June 2000Active
48 Chemin De Charavel, Vienne, France,

Director01 June 2000Active
Little Ethorpe, 76 Packhorse Road, Gerrards Cross, SL9 8HY

Director10 August 2001Active
16 Gade Avenue, Watford, WD18 7LG

Director01 October 2003Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director01 May 2007Active
Tour Michelet, 24 Cours Michelet, La Defense 10, Paris La Defense, France, 92069

Director11 February 2020Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director08 July 2013Active

People with Significant Control

Totalenergies Marketing Holdings Africa Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:24, Cours Michelet, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Totalenergies Marketing Services Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:24, Cours Michelet, Paris La Defense, France,
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, La Defense 6, Paris, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Address

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

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

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
2021-09-30Resolution

Resolution.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type full.

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
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.