- Company Overview for TOTALENERGIES GAS & POWER LIMITED (02172239)
- Filing history for TOTALENERGIES GAS & POWER LIMITED (02172239)
- People for TOTALENERGIES GAS & POWER LIMITED (02172239)
- Charges for TOTALENERGIES GAS & POWER LIMITED (02172239)
- Registers for TOTALENERGIES GAS & POWER LIMITED (02172239)
- More for TOTALENERGIES GAS & POWER LIMITED (02172239)
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) |
---|---|---|---|
06 Jan 2022 | MR01 | Registration of charge 021722390005, created on 5 January 2022 | |
30 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 16 December 2021
|
|
23 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Sep 2021 | AP01 | Appointment of Anne-Cecile Roccon as a director on 26 July 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Jerome Alain Arnaud Hardy as a director on 26 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
14 Jul 2021 | PSC05 | Change of details for Total Midstream Holdings Uk Limited as a person with significant control on 22 December 2020 | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | MA | Memorandum and Articles of Association | |
30 Jan 2021 | TM01 | Termination of appointment of Laurent Vivier as a director on 21 January 2021 | |
31 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|
|
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Dec 2020 | AP01 | Appointment of Emmanuelle Irene Genevieve Dusausoy as a director on 30 November 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Antoine Larenaudie as a director on 27 November 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England to Bridge Gate 55 - 57 High Street Redhill Surrey RH1 1RX on 1 October 2020 | |
23 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 April 2020
|
|
23 Jul 2020 | MR04 | Satisfaction of charge 021722390004 in full | |
17 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
11 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
08 Apr 2020 | CH01 | Director's details changed for Mr Thomas Patrick Philippe Maurisse on 20 December 2019 | |
08 Apr 2020 | TM01 | Termination of appointment of Philip Michel Hendrik Olivier as a director on 1 January 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Mathieu Doucy on 14 February 2020 | |
27 Feb 2020 | AP01 | Appointment of Mr Mathieu Doucy as a director on 14 February 2020 |