Company NameTotalenergies Marketing African Holdings Limited
Company StatusActive
Company Number00546167
CategoryPrivate Limited Company
Incorporation Date19 March 1955(69 years ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan David Milton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(63 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Director NameMrs Almila Acan Kahvecioglu
Date of BirthMay 1973 (Born 50 years ago)
NationalityTurkish,French
StatusCurrent
Appointed01 July 2019(64 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Director NameMr Jean-Philippe Torres
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed02 December 2021(66 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Executive
Country of ResidenceFrance
Correspondence AddressTour Michelet 24 Cours Michelet
Puteaux
92800
Secretary NameMr Andrew Cogan
StatusCurrent
Appointed06 December 2021(66 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Director NameMme Elodie Laurine Luce
Date of BirthMay 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2022(66 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Executive
Country of ResidenceFrance
Correspondence AddressTour Michelet 24 Cours Michelet
Puteaux
92800
Director NameDr Leslie Atkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(37 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 June 1992)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCobbs 62 The Street
Manuden
Bishops Stortford
Hertfordshire
CM23 1DS
Secretary NameMiss Gillian Elizabeth Young
NationalityBritish
StatusResigned
Appointed30 May 1992(37 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 June 1992)
RoleCompany Director
Correspondence Address132 Copperfields
Laindon
Basildon
Essex
SS15 5RZ
Director NameMr Alain Henri Rene Guillon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed25 June 1992(37 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1993)
RoleOil Company Executive
Correspondence Address38 Rue Du Bois De Boulogne
Neuilly Sur Seine
92200
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed25 June 1992(37 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameMr Pacifique Gerard Le Clere
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1994)
RoleOil Company Executive
Correspondence Address3 Avenue Du Belloy
Le Vesinet
France 78110
Foreign
Secretary NameMr Michael John Vandy
NationalityBritish
StatusResigned
Appointed31 December 1992(37 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 October 1993)
RoleFinance Director
Correspondence Address7 Orchard Drive
Watford
Hertfordshire
WD1 3DX
Secretary NameNigel John Lever Pennington
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Director NameJean Francois Gavalda
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1997(41 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2000)
RoleOil Company Executive
Correspondence AddressRoute Des Fusilles
Suresnes
92150
Secretary NameIan Reginald Porteous
NationalityBritish
StatusResigned
Appointed01 April 1998(43 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameFrancis Jan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2000(45 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2001)
RoleOil Company Executive
Correspondence Address48 Chemin De Charavel
Vienne
38200
France
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed01 June 2000(45 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Secretary NameCaryl Annette Longley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(45 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(46 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2003)
RoleOil Company Executive
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed01 November 2001(46 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameFrancois Raoul Jean Marie De Ligniville
Date of BirthMay 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2002(46 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2007)
RoleFinance Manager
Correspondence Address16 Avenue Des Etats Llnis
Versailles 78000
France
Foreign
Director NameAlain Champeaux
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2002(46 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2011)
RoleSenior Vice President Overseas
Country of ResidenceFrance
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Aidan Peter Dwan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(47 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 February 2006)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(48 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2008)
RoleOil Co Exec
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameMr Christian Marie Regis Joret Des Closieres
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2007(52 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2012)
RoleOil Company Executive
Country of ResidenceFrance
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMrs Lynne Donaldson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(52 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2010)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address12 The Ironworks Albion Walk
Regents Quarter Kings Cross
London
N1 9EJ
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(53 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Didier Marie Gerard Harel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(53 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 November 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2011(56 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Secretary NameMrs Aminta Liliana Hall
StatusResigned
Appointed31 October 2011(56 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMrs Aminta Liliana Hall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(57 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Richard John Leon Laden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBelgian/British
StatusResigned
Appointed08 July 2013(58 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Secretary NameMr Calum James Stacey
StatusResigned
Appointed07 July 2017(62 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2021)
RoleCompany Director
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Wilfried Jean-Yves Konde
Date of BirthJune 1971 (Born 52 years ago)
NationalityIvorian
StatusResigned
Appointed11 February 2020(64 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleCompany Executive
Country of ResidenceFrance
Correspondence AddressTour Michelet 24 Cours Michelet
La Defense 10
Paris La Defense
92069
Director NameMr Olagoke Aluko
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(66 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2022)
RoleCompany Executive
Country of ResidenceFrance
Correspondence Address24 Cours Michelet
92069
Paris La Defense
Cedex
France

Contact

Websitetotal.com

Location

Registered Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.000k at £1Total Africa Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£10,250,000
Current Liabilities£643,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

20 November 2009Delivered on: 14 December 2009
Persons entitled: Ropat Trust Company Limited (The Security Trustee)

Classification: Deed of pledge of shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to each of the finance parties by total kenya limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Total kenya limited acknowledges that the shares have been or will be deposited by it as beneficial owner by way of charge with the security trustee or its agent as a continuing security for the payment of the secured obligations. The company holds one tml share as nominee of total kenya limited. See image for full details.
Outstanding

Filing History

21 September 2023Appointment of Mr Paul Martin Crane as a director on 1 September 2023 (2 pages)
20 September 2023Termination of appointment of Almila Acan Kahvecioglu as a director on 1 September 2023 (1 page)
16 August 2023Full accounts made up to 31 December 2022 (28 pages)
22 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
12 August 2022Full accounts made up to 31 December 2021 (29 pages)
27 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
13 June 2022Registered office address changed from 183 Eversholt Street London NW1 1BU United Kingdom to 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF on 13 June 2022 (1 page)
4 February 2022Appointment of Mme Elodie Laurine Luce as a director on 26 January 2022 (2 pages)
2 February 2022Termination of appointment of Olagoke Aluko as a director on 26 January 2022 (1 page)
20 December 2021Termination of appointment of Stanislas Mittelman as a director on 2 December 2021 (1 page)
20 December 2021Appointment of Mr Jean-Philippe Torres as a director on 2 December 2021 (2 pages)
8 December 2021Change of details for Total Africa Sa as a person with significant control on 1 November 2021 (2 pages)
8 December 2021Appointment of Mr Andrew Cogan as a secretary on 6 December 2021 (2 pages)
8 December 2021Termination of appointment of Calum James Stacey as a secretary on 6 December 2021 (1 page)
30 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
(3 pages)
9 September 2021Change of details for Total Marketing Services Sa as a person with significant control on 1 July 2021 (2 pages)
9 September 2021Appointment of Mr Olagoke Aluko as a director on 1 September 2021 (2 pages)
9 September 2021Termination of appointment of Wilfried Jean-Yves Konde as a director on 1 September 2021 (1 page)
7 September 2021Full accounts made up to 31 December 2020 (27 pages)
24 June 2021Change of details for Total Sa as a person with significant control on 28 May 2021 (2 pages)
24 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
5 January 2021Director's details changed for Mrs Almila Acan Kahvecioglu on 1 December 2020 (2 pages)
27 October 2020Full accounts made up to 31 December 2019 (23 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 February 2020Appointment of Mr Wilfried Jean-Yves Konde as a director on 11 February 2020 (2 pages)
18 February 2020Termination of appointment of Gerard Rene Maurice Pruneau as a director on 11 February 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
2 July 2019Appointment of Mrs Almila Acan Kahvecioglu as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of John Gredal Wilson as a director on 1 July 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (22 pages)
16 May 2018Termination of appointment of Monica Rodriguez Bartolome as a director on 1 May 2018 (1 page)
16 May 2018Appointment of Mr Jonathan David Milton as a director on 1 May 2018 (2 pages)
31 October 2017Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page)
31 October 2017Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page)
3 August 2017Full accounts made up to 31 December 2016 (20 pages)
3 August 2017Full accounts made up to 31 December 2016 (20 pages)
10 July 2017Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages)
10 July 2017Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page)
30 June 2017Notification of Total Africa Sa as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Total Africa Sa as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Total Sa as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Total Sa as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Total Sa as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Total Marketing Services Sa as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Total Africa Sa as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000,000
(7 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000,000
(7 pages)
22 June 2016Termination of appointment of Momar Saliou Nguer as a director on 29 April 2016 (1 page)
22 June 2016Appointment of Mr Stanislas Mittelman as a director on 29 April 2016 (2 pages)
22 June 2016Termination of appointment of Momar Saliou Nguer as a director on 29 April 2016 (1 page)
22 June 2016Appointment of Mr Stanislas Mittelman as a director on 29 April 2016 (2 pages)
3 September 2015Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000,000
(6 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000,000
(6 pages)
10 December 2014Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page)
10 December 2014Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages)
13 August 2014Full accounts made up to 31 December 2013 (19 pages)
13 August 2014Full accounts made up to 31 December 2013 (19 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000,000
(6 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000,000
(6 pages)
31 July 2013Appointment of Mr Richard John Leon Laden as a director (2 pages)
31 July 2013Appointment of Mr Richard John Leon Laden as a director (2 pages)
30 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Eric Bozec as a director (1 page)
30 July 2013Termination of appointment of Eric Bozec as a director (1 page)
22 July 2013Full accounts made up to 31 December 2012 (19 pages)
22 July 2013Full accounts made up to 31 December 2012 (19 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
19 October 2012Appointment of Mr Gerard Rene Maurice Pruneau as a director (2 pages)
19 October 2012Appointment of Mr Gerard Rene Maurice Pruneau as a director (2 pages)
19 October 2012Termination of appointment of Christian Joret Des Closieres as a director (1 page)
19 October 2012Termination of appointment of Christian Joret Des Closieres as a director (1 page)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 December 2011Appointment of Mr Momar Saliou Nguer as a director (2 pages)
30 December 2011Termination of appointment of Alain Champeaux as a director (1 page)
30 December 2011Termination of appointment of Alain Champeaux as a director (1 page)
30 December 2011Appointment of Mr Momar Saliou Nguer as a director (2 pages)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
8 November 2011Appointment of Mr Eric Pierre Bozec as a director (2 pages)
8 November 2011Termination of appointment of Simon Palmer as a director (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Simon Palmer as a director (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
8 November 2011Appointment of Mr Eric Pierre Bozec as a director (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (19 pages)
27 June 2011Full accounts made up to 31 December 2010 (19 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
23 June 2010Director's details changed for Alain Champeaux on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Christian Marie Regis Joret Des Closieres on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Alain Champeaux on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Christian Marie Regis Joret Des Closieres on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Alain Champeaux on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Christian Marie Regis Joret Des Closieres on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 31 December 2009 (18 pages)
20 May 2010Full accounts made up to 31 December 2009 (18 pages)
16 March 2010Appointment of Mr Simon Nicholas Palmer as a director (2 pages)
16 March 2010Termination of appointment of Lynne Donaldson as a director (1 page)
16 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
16 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
16 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
16 March 2010Termination of appointment of Lynne Donaldson as a director (1 page)
16 March 2010Appointment of Mr Simon Nicholas Palmer as a director (2 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 June 2009Return made up to 19/06/09; full list of members (4 pages)
24 June 2009Return made up to 19/06/09; full list of members (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (19 pages)
19 May 2009Full accounts made up to 31 December 2008 (19 pages)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
28 April 2008Full accounts made up to 31 December 2007 (19 pages)
28 April 2008Full accounts made up to 31 December 2007 (19 pages)
9 October 2007Full accounts made up to 31 December 2006 (19 pages)
9 October 2007Full accounts made up to 31 December 2006 (19 pages)
19 September 2007New director appointed (3 pages)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
27 June 2007Return made up to 19/06/07; full list of members (3 pages)
27 June 2007Return made up to 19/06/07; full list of members (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
21 September 2006Full accounts made up to 31 December 2005 (16 pages)
21 September 2006Full accounts made up to 31 December 2005 (16 pages)
23 June 2006Return made up to 19/06/06; full list of members (3 pages)
23 June 2006Return made up to 19/06/06; full list of members (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
5 July 2005Return made up to 19/06/05; full list of members (8 pages)
5 July 2005Return made up to 19/06/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
30 June 2004Return made up to 19/06/04; full list of members (8 pages)
30 June 2004Return made up to 19/06/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
9 July 2003Return made up to 19/06/03; full list of members (8 pages)
9 July 2003Return made up to 19/06/03; full list of members (8 pages)
24 June 2003Company name changed elf oil (africa) LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed elf oil (africa) LIMITED\certificate issued on 24/06/03 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 October 2002Auditor's resignation (1 page)
1 October 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
14 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 July 2002Secretary resigned;director resigned (1 page)
14 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 July 2002Secretary resigned;director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Return made up to 19/06/01; full list of members (7 pages)
22 April 2002New director appointed (1 page)
22 April 2002Return made up to 19/06/01; full list of members (7 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
14 December 2001Full accounts made up to 31 December 2000 (16 pages)
14 December 2001Full accounts made up to 31 December 2000 (16 pages)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex, HA9 0ND (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex, HA9 0ND (1 page)
27 November 2001New secretary appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Secretary's particulars changed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 July 2000Return made up to 19/06/00; full list of members (7 pages)
17 July 2000Return made up to 19/06/00; full list of members (7 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
3 July 2000New secretary appointed;new director appointed (3 pages)
3 July 2000New secretary appointed;new director appointed (3 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 December 1998 (14 pages)
2 February 2000Full accounts made up to 31 December 1998 (14 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 June 1999Return made up to 19/06/99; full list of members (7 pages)
28 June 1999Return made up to 19/06/99; full list of members (7 pages)
4 February 1999Full accounts made up to 31 December 1997 (14 pages)
4 February 1999Full accounts made up to 31 December 1997 (14 pages)
6 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 June 1998Return made up to 19/06/98; no change of members (5 pages)
23 June 1998Return made up to 19/06/98; no change of members (5 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
23 December 1997Full accounts made up to 31 December 1996 (12 pages)
23 December 1997Full accounts made up to 31 December 1996 (12 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 June 1997Return made up to 19/06/97; no change of members (5 pages)
29 June 1997Return made up to 19/06/97; no change of members (5 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
28 June 1996Return made up to 19/06/96; full list of members (7 pages)
28 June 1996Return made up to 19/06/96; full list of members (7 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
6 November 1995Full accounts made up to 31 December 1994 (11 pages)
6 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 August 1992Company name changed\certificate issued on 26/08/92 (2 pages)
26 August 1992Company name changed\certificate issued on 26/08/92 (2 pages)