Advanced company searchLink opens in new window

TOTALENERGIES HOLDINGS UK LIMITED

Company number 01722136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2016 CH01 Director's details changed for Mr Michael Simon Borrell on 1 May 2015
20 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 889,508,213.18
09 Nov 2015 AP01 Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015
05 Oct 2015 AP01 Appointment of Mr Jean-Jacques Michel Albert Mosconi as a director on 2 October 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 889,508,213.18
01 May 2015 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 May 2015
03 Mar 2015 AP01 Appointment of Mr Michael Simon Borrell as a director on 1 March 2015
03 Mar 2015 TM01 Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015
18 Feb 2015 AP01 Appointment of Mr Jean Pierre Philippe Mateille as a director on 22 January 2015
17 Feb 2015 TM01 Termination of appointment of Philippe Jacques Sauquet as a director on 22 January 2015
15 Oct 2014 AP01 Appointment of Mr Alain Pouthas as a director on 1 September 2014
15 Oct 2014 TM01 Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014
12 Sep 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 AP03 Appointment of Mr Andrew David Powell as a secretary on 31 July 2014
11 Sep 2014 TM02 Termination of appointment of Serge Christian Jose Garcia as a secretary on 31 July 2014
03 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 889,508,213.18
03 Dec 2013 AP01 Appointment of Mr Philippe Jean-Marie Rochoux as a director
06 Nov 2013 AP01 Appointment of Mr Jacques Louis Delphine Beuckelaers as a director
04 Jul 2013 TM01 Termination of appointment of David Ritchie as a director
27 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
27 Jul 2012 AA Full accounts made up to 31 December 2011