UKBizDB.co.uk

TOTAL UK LIMITED

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

This company is commonly known as Total Uk Limited. The company was founded 68 years ago and was given the registration number 00553535. The firm's registered office is in LONDON. You can find them at 183 Eversholt Street, , London, . This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).

Company Information

Name:TOTAL UK LIMITED
Company Number:00553535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:183 Eversholt Street, London, United Kingdom, NW1 1BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Upper Bank Street (19th Floor), Canary Wharf, London, E14 5BF

Secretary06 December 2021Active
Tour Michelet, 24 Cours Michelet, La Defense 10, 90269 Paris La Defense Cedex, France,

Director04 October 2019Active
10, Upper Bank Street (19th Floor), Canary Wharf, London, E14 5BF

Director01 January 2024Active
10, Upper Bank Street (19th Floor), Canary Wharf, London, E14 5BF

Director01 September 2023Active
Lanfina House, Preston Riversway, Ashton-On-Ribble, Preston, England, PR2 2TZ

Director25 January 2023Active
10, Upper Bank Street (19th Floor), Canary Wharf, London, E14 5BF

Director01 May 2018Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Secretary01 November 2011Active
10 Elliot Avenue, Ruislip, HA4 9LZ

Secretary10 June 1999Active
13 Hopwood Close, Watford, WD17 4LJ

Secretary01 November 2001Active
183, Eversholt Street, London, United Kingdom, NW1 1BU

Secretary07 July 2017Active
The Cottage In The Park, Ashtead Park, Ashtead, KT21 1LE

Secretary-Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Secretary11 August 2008Active
10, Upper Bank Street (19th Floor), Canary Wharf, London, E14 5BF

Director01 July 2019Active
32 Boulevard Victor Hugo, Neuilly Sur Seine, France, France, FOREIGN

Director17 December 1993Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director01 November 2012Active
Tour Michelet, 24 Cours Michelet, La Defense 10, Paris La Defense Cedex, France, 92069

Director31 October 2010Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director01 June 2008Active
Holly Lodge, 10 Park Avenue South, Harpenden, AL5 2EA

Director-Active
8 Avenue Charles De Gaulle, Boulogne, France, France, FOREIGN

Director-Active
1 Rue Du Sud, Clamart 92140, France, FOREIGN

Director25 October 1995Active
Flat 2 38 Sheffield Terrace, London, W8 7NA

Director-Active
Tour Michelet, 24, Cours Michelet, La Defense 10, Puteaux, France,

Director29 May 2002Active
20 Rue Berlioz, Paris 75116, France, FOREIGN

Director20 March 1998Active
20 Rue Berlioz, Paris 75116, France, FOREIGN

Director25 October 1995Active
Tour Michelet, 24 Cours Michelet, La Defense 10, 92069 Paris La Defense, France,

Director01 September 2015Active
9 Rue De L'Ile-De-France, Andresy, France, 78570

Director13 January 1997Active
12 The Ironworks Albion Walk, Regents Quarter Kings Cross, London, N1 9EJ

Director01 September 2007Active
45 Kingsmead Avenue, Worcester Park, KT4 8XA

Director19 December 2003Active
12 Rue Cambaceres, Paris 75008, France, FOREIGN

Director-Active
Tour Michelet 24, Cours Michelet, La Defense 10, Paris La Defense Cedex, France, 92069

Director01 April 2013Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director23 July 2013Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director01 November 2008Active
17 Sydney House, Woodstock Road, London, W4 1DP

Director23 September 1998Active
Wayside Cottage, Newbury Street Kintbury, Hungerford, RG17 9UU

Director19 December 2003Active
Little Ethorpe, 76 Packhorse Road, Gerrards Cross, SL9 8HY

Director01 April 1998Active

People with Significant Control

Totalenergies Se
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:2, Place Jean Millier, Courbevoie 92400, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Totalenergies Marketing Services Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:24, Cours Michelet, Paris La Defense, France,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

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

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-01-07Capital

Capital allotment shares.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.