UKBizDB.co.uk

TOTAL E&P UK LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum

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
19th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director24 August 2020Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, United Kingdom, E14 5BF

Director01 May 2018Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

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

Director09 January 2023Active
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

Secretary27 March 1997Active
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

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

Director24 August 2015Active
3 Rue Deves, 92200 Neuilly, France,

Director10 January 1996Active
27 Rue Chanez, 75016 Paris, France, FOREIGN

Director-Active
32 Boulevard Victor Hugo, 92200 Neuilly Sur Seine, France,

Director01 September 2003Active
32 Boulevard Victor Hugo, Neuilly Sur Seine, France, France, FOREIGN

Director02 August 1999Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director02 July 2018Active
8 Angusfield Avenue, Aberdeen, AB15 6AQ

Director13 August 2001Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director01 March 2015Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director01 September 2012Active
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

Director01 June 2000Active
65 Springfield Road, St Johns Wood, London, NW8 0QJ

Director25 August 1995Active
27 Rue Notre Dame Des Champs, 75006 Paris, France, FOREIGN

Director01 November 2000Active
20 Avenue De Bellevue, 78150 Le Chesnay, France,

Director01 November 2000Active
Flat 2 38 Sheffield Terrace, London, W8 7NA

Director15 March 1994Active
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG

Director09 July 2009Active

People with Significant Control

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:
  • 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

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
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

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
2022-06-09Confirmation statement

Confirmation statement with no 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
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-01Resolution

Resolution.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.