UKBizDB.co.uk

TOTAL ENERGY (MEUK) LTD.

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

This company is commonly known as Total Energy (meuk) Ltd.. The company was founded 19 years ago and was given the registration number 05471104. 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 64202 - Activities of production holding companies.

Company Information

Name:TOTAL ENERGY (MEUK) LTD.
Company Number:05471104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:18th Floor 10 Upper Bank Street, Canary Wharf, 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
19th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director01 September 2023Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director09 January 2023Active
Totalenergies House, Tarland Road, Skene, Westhill, Scotland, AB32 6JZ

Director15 August 2022Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary03 June 2005Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Secretary13 December 2021Active
2 Lavender Grove, Banchory, AB31 4FD

Secretary03 July 2008Active
2a Raynham Way, Luton, LU2 9SH

Secretary05 August 2005Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Secretary25 November 2009Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Secretary18 March 2019Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Secretary02 July 2018Active
41, Pittengullies Brae, Peterculter, United Kingdom, AB14 0QU

Director06 May 2009Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 June 2005Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 June 2005Active
Viggo Rothes Vej 30, Charlottenlund, Denmark,

Director05 August 2005Active
Troika House, The Bothy, Pyrford, GU22 8UD

Director21 July 2006Active
Burners Cottage, Rowley Lane, Wexham, SL3 6PD

Director21 July 2006Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
Rosenborg Gade 7,2, Copenhagen K, Dk-1130, Denmark,

Director02 July 2008Active
Rosenborggade 7 2, Copenhagen, Denmark, FOREIGN

Director07 September 2005Active
13th Floor, Aldgate Tower,, 2 Leman Street, London, England, E1 8FA

Director30 November 2011Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director11 May 2023Active
31 Albert Terrace, Aberdeen, AB10 1XY

Director07 September 2005Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
Magpies, Sheath Lane, Oxshott, Leatherhead, KT22 0QU

Director07 October 2005Active
Magpies, Sheath Lane, Oxshott, Leatherhead, KT22 0QU

Director05 August 2005Active
C/O Legal Department, Total E & P Uk Limited, Total House, Tarland Road, Westhill, Aberdeen, Scotland, AB32 6JZ

Director30 June 2020Active
13th Floor, Aldgate Tower,, 2 Leman Street, London, England, E1 8FA

Director01 February 2017Active
13th Floor, Aldgate Tower,, 2 Leman Street, London, England, E1 8FA

Director15 August 2016Active
13th Floor, Aldgate Tower,, 2 Leman Street, London, England, E1 8FA

Director01 April 2015Active
Wittsend, 1 Clare Hill, Esher, KT10 9NA

Director05 August 2005Active

People with Significant Control

Totalenergies Upstream Uk Limited
Notified on:18 June 2019
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
Total E&P Danmark A/S
Notified on:21 March 2018
Status:Active
Country of residence:Denmark
Address:Amerika Plads 29, 2100, Copenhagen, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A P Møller-Mærsk A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Esplanaden 50, 1263, Copenhagen K, Denmark,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

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
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with 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
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Resolution

Resolution.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.