This company is commonly known as Total Uk Finance Limited. The company was founded 24 years ago and was given the registration number 03988955. 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 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | TOTAL UK FINANCE LIMITED |
---|---|---|
Company Number | : | 03988955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2000 |
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 |
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ | Director | 27 September 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 | 09 May 2000 | 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, Scotland, AB32 6JZ | Director | 15 July 2020 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG | Director | 20 December 2013 | 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 |
18th Floor, 10, Upper Bank Street, Canary Wharf, London, E14 5BF | Director | 01 September 2015 | Active |
50 Rue Cambronne, Paris, France, FOREIGN | Director | 05 February 2001 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG | Director | 08 October 2014 | Active |
Argyle House 2 School Road, Cults, Aberdeen, AB15 9LR | Director | 21 August 2000 | Active |
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Director | 01 April 2006 | Active |
44 Ruthrieston Court, Riverside Drive, Aberdeen, AB10 7QF | Director | 02 September 2005 | Active |
18th Floor, 10 Upper Bank Street, Canary Wharf, London, United Kingdom, E14 5BF | Director | 01 May 2018 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Director | 01 September 2011 | Active |
17 Sydney House, Woodstock Road, London, W4 1DP | Director | 05 February 2001 | Active |
Crawpeel Road, Altens Industrial Est, Aberdeen, AB12 3FG | Director | 09 May 2000 | Active |
18th Floor, 10, Upper Bank Street, Canary Wharf, London, E14 5BF | Director | 01 April 2016 | Active |
55 Gladstone Place, Aberdeen, AB10 6UX | Director | 05 February 2001 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Director | 09 September 2017 | Active |
11 Louisville Avenue, Aberdeen, AB15 4TT | Director | 25 August 2003 | Active |
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG | Director | 21 September 2010 | Active |
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ | Director | 17 May 2017 | Active |
10 Rue Willy Blumenthal, 78 160 Marly-Le-Roi, France, | Director | 19 September 2003 | Active |
Totalenergies Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Tour Coupole, 2, Place Jean Millier, Paris La Dúfense Cedex, France, 92078 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-16 | Resolution | Resolution. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | 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 | Officers | Termination secretary company with name termination date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Appoint person secretary company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Resolution | Resolution. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.