UKBizDB.co.uk

TOTAL E&P RESOURCES UK LIMITED

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

This company is commonly known as Total E&p Resources Uk Limited. The company was founded 28 years ago and was given the registration number 03295116. 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:TOTAL E&P RESOURCES UK LIMITED
Company Number:03295116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

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
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

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

Director15 August 2022Active
6 Village Court, Littleton, Usa 80123,

Secretary16 March 1998Active
2508 Thunderwind Circle, Edmond, United States Of America,

Secretary18 January 2002Active
Thurcroft House, Ardoe, Aberdeen, AB12 5XT

Secretary15 December 1998Active
The Granary Foxcote Hill, Ilmington, CV36 4LD

Secretary01 July 1997Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Secretary13 December 2021Active
1100 Sydenham Road Sw, Calgary, Alberta, T24 0T4

Secretary16 December 1996Active
601 N.W. 38th Street, Oklahoma City, Usa, 73142

Secretary31 August 1999Active
2 Lavender Grove, Banchory, AB31 4FD

Secretary06 July 2006Active
3224 Rock Hollow Road, Oklahoma City, Usa, 73120

Secretary15 May 1998Active
72e, Queens Road, Aberdeen, United Kingdom, AB15 4YE

Secretary06 July 2001Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Secretary25 November 2009Active
8005 N.W. 128th Circle, Oklahoma City, Usa, 73142

Secretary31 August 1999Active
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
Shobdon Farm, Newton St Margarets, Hereford, HR2 0QW

Secretary20 May 1997Active
Maersk House, Braham Street, London, E1 8EP

Director06 May 2009Active
A P Moller, Esplanaden 50, Copenhagen, Denmark, FOREIGN

Director17 November 2005Active
1600-401-9th Avenue, South West, Calgary Alberta T2p 3c5, FOREIGN

Director16 December 1996Active
Thurcroft House, Ardoe, Aberdeen, AB12 5XT

Director06 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
Heather Lodge, Rhu Na Haven Road, Aboyne, AB34 5JB

Director02 April 2003Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director08 March 2018Active
7,2 Rosenborg Gade, Copenhagen, Denmark,

Director06 July 2006Active
Arden, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director10 March 1999Active
3801 Ridgewood Drive, Edmond, Oklahoma, Usa,

Director10 March 1999Active
13th Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director18 December 2013Active
13901 S Kelley Avenue, Guthrie, Oklahoma, Usa,

Director15 May 1998Active
Glebe House, Glebe Lane, Aboyne, AB34 5JA

Director10 March 1999Active
31 Albert Terrace, Aberdeen, AB10 1XY

Director17 November 2005Active
5320 South Birch Court, Greenwood Village, Usa,

Director16 December 1996Active

People with Significant Control

Totalenergies E&P North Sea 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.