This company is commonly known as Total E&p Uk Limited. The company was founded 59 years ago and was given the registration number 00811900. 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.
Name | : | TOTAL E&P UK LIMITED |
---|---|---|
Company Number | : | 00811900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18th Floor, 10, Upper Bank Street, Canary Wharf, London, E14 5BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ | Secretary | 22 August 2022 | Active |
19th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF | Director | 24 August 2020 | Active |
18th Floor, 10 Upper Bank Street, Canary Wharf, London, United Kingdom, E14 5BF | Director | 01 May 2018 | Active |
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ | Director | 09 October 2023 | Active |
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ | Director | 09 January 2023 | Active |
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Secretary | 01 September 2007 | Active |
53 Osborne Place, Aberdeen, AB25 2BX | Secretary | 01 September 2004 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Secretary | 01 October 2017 | Active |
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ | Secretary | 13 December 2021 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Secretary | 22 July 2011 | Active |
Avalon 1 Station Road, Bieldside, Aberdeen, AB15 9DP | Secretary | 27 March 1997 | Active |
Firtrees, Barn Close, Farnham Common, SL2 3JB | Secretary | - | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Secretary | 18 March 2019 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Secretary | 31 July 2014 | Active |
Burnbank 33 South Street, Newtyle, Angus, PH12 8UQ | Secretary | 13 August 2001 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Secretary | 02 July 2018 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Director | 24 August 2015 | Active |
3 Rue Deves, 92200 Neuilly, France, | Director | 10 January 1996 | Active |
27 Rue Chanez, 75016 Paris, France, FOREIGN | Director | - | Active |
32 Boulevard Victor Hugo, 92200 Neuilly Sur Seine, France, | Director | 01 September 2003 | Active |
32 Boulevard Victor Hugo, Neuilly Sur Seine, France, France, FOREIGN | Director | 02 August 1999 | Active |
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF | Director | 02 July 2018 | Active |
8 Angusfield Avenue, Aberdeen, AB15 6AQ | Director | 13 August 2001 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Director | 01 March 2015 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Director | 01 September 2012 | Active |
13 Rue De Laure, 75015 Paris, France, | Director | - | Active |
Holly Lodge, 10 Park Avenue South, Harpenden, AL5 2EA | Director | - | Active |
Redstones, Beacon Road, Crowborough, TN6 3SX | Director | - | Active |
8 Avenue Charles De Gaulle, Boulogne, France, France, FOREIGN | Director | - | Active |
5, Rue Du Colonel Combes, Paris, France, 75007 | Director | 01 June 2000 | Active |
65 Springfield Road, St Johns Wood, London, NW8 0QJ | Director | 25 August 1995 | Active |
27 Rue Notre Dame Des Champs, 75006 Paris, France, FOREIGN | Director | 01 November 2000 | Active |
20 Avenue De Bellevue, 78150 Le Chesnay, France, | Director | 01 November 2000 | Active |
Flat 2 38 Sheffield Terrace, London, W8 7NA | Director | 15 March 1994 | Active |
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG | Director | 09 July 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Officers | Appoint person secretary company with name date. | Download |
2022-09-02 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Termination secretary company with name termination date. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Appoint person secretary company with name date. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Resolution | Resolution. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.