Advanced company searchLink opens in new window

TOTALENERGIES EP COMPANY UK LIMITED

Company number 05471104

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 2014 TM01 Termination of appointment of Harry Yorston as a director
18 Dec 2013 AP01 Appointment of Mr Robert Bouke Peters as a director
22 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 June 2013
13 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
01 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,044,799,901
  • ANNOTATION A second filed SH01 was registered on 13TH November 2013.
15 Oct 2013 TM01 Termination of appointment of Kenneth Murdoch as a director on 14 October 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2014.
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2014.
17 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22ND November 2013
17 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 June 2012
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 1,044,799,901
03 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 June 2011
03 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 June 2010
07 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
29 May 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AP01 Appointment of Kevin John Manser as a director
06 Dec 2011 AP01 Appointment of Glenn Andrew Corr as a director
06 Dec 2011 TM01 Termination of appointment of Kurt Nielson as a director
21 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012
21 Jun 2011 CH01 Director's details changed for Mr Kenneth Murdoch on 12 May 2011
21 Jun 2011 CH01 Director's details changed for Mr Kurt Norman Nielson on 12 May 2011
21 Jun 2011 CH01 Director's details changed for Mr Martin Rune Pedersen on 12 May 2011
21 Jun 2011 TM01 Termination of appointment of Harry Yorston as a director
27 May 2011 AA Full accounts made up to 31 December 2010
07 Mar 2011 TM01 Termination of appointment of David Spring as a director
06 Dec 2010 SH02 Statement of capital on 13 October 2010
  • GBP 1,061,799,901