UKBizDB.co.uk

TOTAL GAS & POWER LIMITED

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

This company is commonly known as Total Gas & Power Limited. The company was founded 36 years ago and was given the registration number 02172239. The firm's registered office is in REDHILL. You can find them at Bridge Gate, 55 - 57 High Street, Redhill, Surrey. This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:TOTAL GAS & POWER LIMITED
Company Number:02172239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity
  • 35140 - Trade of electricity
  • 35220 - Distribution of gaseous fuels through mains
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:Bridge Gate, 55 - 57 High Street, Redhill, Surrey, RH1 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Gate, 55 - 57 High Street, Redhill, RH1 1RX

Director01 September 2018Active
Bridge Gate, 55 - 57 High Street, Redhill, RH1 1RX

Director01 October 2012Active
13th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director14 February 2020Active
Bridge Gate, 55 - 57 High Street, Redhill, RH1 1RX

Director30 November 2020Active
Cbx, 1 Passerelle Des Reflets, Courbevoie, France,

Director31 August 2023Active
Bridge Gate, 55 - 57 High Street, Redhill, RH1 1RX

Director27 September 2019Active
Bridge Gate, 55 - 57 High Street, Redhill, RH1 1RX

Director26 July 2021Active
13th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director01 September 2018Active
Wtci, 10 Route De L'Aeroport, Geneva, Switzerland,

Director31 August 2023Active
5 Osten Mews, London, SW7 4HW

Secretary05 June 1996Active
13th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Secretary26 August 2016Active
The Old Cottage, Wells Lane, Guildford, GU3 2BS

Secretary-Active
Dogwood Cottage Bransbury, Barton Stacey, Winchester, SO21 3QJ

Secretary02 February 1996Active
10 Upper Bank Street, Canary Wharf, London, E14 5BF

Secretary28 February 2002Active
5 Osten Mews, London, SW7 4HW

Director01 September 2000Active
10, Upper Bank Street, Canary Wharf, London, E14 5BF

Director15 February 2010Active
13th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director28 September 2017Active
37 Warwick Gardens, London, W14 8PH

Director-Active
10 Upper Bank Street, Canary Wharf, London, E14 5BF

Director01 April 2008Active
24 Campden Hill Square, London, W8 7JY

Director26 September 1991Active
32 Rue Dareau, Paris, France, 75014

Director05 June 1996Active
13th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director11 December 2001Active
15 Rue Hoche, Versailles, France,

Director12 September 2001Active
13th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director28 January 2013Active
18 Duffield Lane, Stoke Poges, Slough, SL2 4AB

Director26 September 1991Active
Tour Coupole, Total S.A, 2 Place Jean Millier, Paris - La Defence Cedex 92078, France,

Director29 October 2014Active
8 Rutland Mews South, London, SW7 1NZ

Director-Active
114 Rue Du Gros Murger, Maisons Laffitte, France,

Director-Active
43 Eaton Terrace, London, SW1W 8TR

Director-Active
110 Rue Des Grand Champs, 75020 Paris, France, FOREIGN

Director17 December 1997Active
2 Saint Georges Court, Gloucester Road, London, SW7 4QZ

Director22 September 1995Active
Bridge Gate, 55 - 57 High Street, Redhill, RH1 1RX

Director27 September 2019Active
8 Midmark House, 68 Broadwick Street, London, W1F 9QZ

Director01 September 2000Active
531 North Deeside Road, Aberdeen, AB15 9ES

Director01 September 2000Active
99 Sugden Road, London, SW11 5ED

Director08 January 2002Active

People with Significant Control

Totalenergies Gas & Power Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge Gate, 55-57 High Street, Redhill, England, RH1 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-13Resolution

Resolution.

Download
2024-01-02Capital

Second filing capital allotment shares.

Download
2023-12-29Capital

Capital allotment shares.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Capital

Capital allotment shares.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-01-12Capital

Second filing capital allotment shares.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Capital

Capital allotment shares.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-08Resolution

Resolution.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2020-12-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.