Advanced company searchLink opens in new window

TOTALENERGIES GAS & POWER LIMITED

Company number 02172239

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)
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
  • GBP 160,916,856
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2022
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-06
18 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 18/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 159,746,856
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
  • GBP 158,186,856
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 174,542,046
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2020
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