UKBizDB.co.uk

TOTAL NEW ENERGIES LIMITED

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

This company is commonly known as Total New Energies Limited. The company was founded 34 years ago and was given the registration number 02466611. The firm's registered office is in LONDON. You can find them at 13th Floor 10 Upper Bank Street, Canary Wharf, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:TOTAL NEW ENERGIES LIMITED
Company Number:02466611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:13th 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 Gas & Power Limited, Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director01 October 2021Active
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director01 October 2021Active
Totalenergies E&P Uk Limited, Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director01 October 2021Active
C/O Legal Department, Totalenergies Gas & Power Limited, Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director01 January 2022Active
Total Renewables, 1 Passerelle Des Reflets, 92400 Courbevoie, France,

Director14 February 2020Active
5 Osten Mews, London, SW7 4HW

Secretary17 December 1997Active
13th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Secretary26 August 2016Active
10 Upper Bank St, C/O Total Gas & Power Limited, Canary Wharf, E14 5BF

Secretary10 November 2014Active
10 Upper Bank St, C/O Total Gas & Power Limited, Canary Wharf, E14 5BF

Secretary28 February 2002Active
Carrich Mhor Wellwood Terrace, Cults, Aberdeen, AB1 9JA

Secretary-Active
10 Upper Bank St, C/O Total Gas & Power Limited, Canary Wharf, E14 5BF

Secretary12 February 2013Active
5 Osten Mews, London, SW7 4HW

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

Director15 February 2010Active
58 Rubislaw Den North, Aberdeen, Scotland, AB2 4AN

Director-Active
13th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director20 October 2017Active
Bridge Gate, 55-57 High Street, Redhill, England, RH1 1RX

Director01 September 2018Active
15 Rue Hoche, Versailles, France,

Director12 September 2001Active
10 Upper Bank St, C/O Total Gas & Power Limited, Canary Wharf, E14 5BF

Director06 March 2013Active
Bridge Gate, 55-57 High Street, Redhill, England, RH1 1RX

Director10 February 2021Active
13th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director30 October 2015Active
15 Rue Guy De La Brosse, Paris, France,

Director17 December 1997Active
110 Rue Des Grand Champs, 75020 Paris, France, FOREIGN

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

Director27 October 1995Active
Bridge Gate, 55-57 High Street, Redhill, England, RH1 1RX

Director10 February 2021Active
51 Longbeach Road, London, SW11 5SS

Director11 September 2003Active
30 Hyde Park Street, London, W2 2JN

Director17 December 1997Active
10 Upper Bank St, C/O Total Gas & Power Limited, Canary Wharf, E14 5BF

Director01 September 2016Active
East Neuk 8 Milltimber Brae East, Milltimber, Aberdeen, AB1 0DN

Director-Active
20 Farriers Walk, 234 Fulham Road, London, SW10 9FW

Director17 December 1997Active
Kilcoy, 8 Golf Side Cheam, Sutton, SM2 7EZ

Director-Active
Warrenfield, Bengeo Street, Hertford, SG14 3ES

Director01 September 2000Active
Bridge Gate, 55-57 High Street, Redhill, England, RH1 1RX

Director10 April 2017Active
6 Chester Street, London, SW1X 7BB

Director-Active
10 Upper Bank St, C/O Total Gas & Power Limited, Canary Wharf, E14 5BF

Director26 April 2002Active
10 Upper Bank St, C/O Total Gas & Power Limited, Canary Wharf, E14 5BF

Director06 March 2013Active

People with Significant Control

Totalenergies Gas & Power Holdings Uk Ltd
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-10-10Change of name

Certificate change of name company.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-10-31Officers

Change person director company with change date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-23Resolution

Resolution.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.