UKBizDB.co.uk

TOTAL UK FINANCE LIMITED

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

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.

Company Information

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:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

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
Totalenergies House, Tarland Road, Westhill, Scotland, AB32 6JZ

Director27 September 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

Secretary09 May 2000Active
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, Scotland, AB32 6JZ

Director15 July 2020Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG

Director20 December 2013Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, England, E14 5BF

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

Director13 August 2001Active
18th Floor, 10, Upper Bank Street, Canary Wharf, London, E14 5BF

Director01 September 2015Active
50 Rue Cambronne, Paris, France, FOREIGN

Director05 February 2001Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3FG

Director08 October 2014Active
Argyle House 2 School Road, Cults, Aberdeen, AB15 9LR

Director21 August 2000Active
C/O Legal Department, Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director01 April 2006Active
44 Ruthrieston Court, Riverside Drive, Aberdeen, AB10 7QF

Director02 September 2005Active
18th Floor, 10 Upper Bank Street, Canary Wharf, London, United Kingdom, E14 5BF

Director01 May 2018Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director01 September 2011Active
17 Sydney House, Woodstock Road, London, W4 1DP

Director05 February 2001Active
Crawpeel Road, Altens Industrial Est, Aberdeen, AB12 3FG

Director09 May 2000Active
18th Floor, 10, Upper Bank Street, Canary Wharf, London, E14 5BF

Director01 April 2016Active
55 Gladstone Place, Aberdeen, AB10 6UX

Director05 February 2001Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director09 September 2017Active
11 Louisville Avenue, Aberdeen, AB15 4TT

Director25 August 2003Active
Total E&P Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3FG

Director21 September 2010Active
C/O Legal Department, Total E&P Uk Limited, Total House, Tarland Road, Westhill, United Kingdom, AB32 6JZ

Director17 May 2017Active
10 Rue Willy Blumenthal, 78 160 Marly-Le-Roi, France,

Director19 September 2003Active

People with Significant Control

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:
  • 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
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Resolution

Resolution.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-07-27Address

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

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person secretary company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-01Resolution

Resolution.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

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

Copyright © 2024. All rights reserved.