Company NameTotalenergies Marketing UK Limited
Company StatusActive
Company Number00553535
CategoryPrivate Limited Company
Incorporation Date19 August 1955(68 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
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(62 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Director NameMr Brett David Boshoff
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(64 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Control
Country of ResidenceSingapore
Correspondence AddressTour Michelet 24 Cours Michelet
La Defense 10
90269 Paris La Defense Cedex
France
Secretary NameMr Andrew Cogan
StatusCurrent
Appointed06 December 2021(66 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Director NameMr Alexander William Grant
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(67 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLanfina House Preston Riversway
Ashton-On-Ribble
Preston
PR2 2TZ
Director NameMr Paul Martin Crane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(68 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Director NameMs Patricia Brigitte Buisson-Hays-Narbonne
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(68 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleDirector Of Operations Western Europe
Country of ResidenceFrance
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF
Director NamePierre-Antoine Grislain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1992(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1993)
RoleOil Company Director
Correspondence Address12 Rue Cambaceres
Paris 75008
Foreign
Director NameAlan Phillip De Boos-Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 1992(36 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1998)
RoleOil Company Director
Correspondence AddressFlat 2 38 Sheffield Terrace
London
W8 7NA
Director NameRobert Paul Marie Louise Castaigne
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1992(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 1995)
RoleOil Company Executive
Correspondence Address8 Avenue Charles De Gaulle
Boulogne
France
92100
Foreign
Director NamePatrick Leslie Burgin
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(36 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1994)
RoleSolicitor
Correspondence AddressHolly Lodge
10 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Secretary NameMalcolm Francis Symonds
NationalityBritish
StatusResigned
Appointed03 July 1992(36 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Director NameMichel Victor Leon Marie Benezit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1993(38 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1995)
RoleVice President Europe
Correspondence Address32 Boulevard Victor Hugo
Neuilly Sur Seine
France
92200
Foreign
Director NameAlain Champeaux
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1995(40 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Du Sud
Clamart 92140
France
Foreign
Director NameOlivier Devouassoux
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 January 1997(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1998)
RoleOil Company Executive
Correspondence Address9 Rue De L'Ile-De-France
Andresy
Yvelines
78570
Director NameMr Humbert De Wendel
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1998(42 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2000)
RoleFinance Manager
Country of ResidenceFrance
Correspondence Address20 Rue Berlioz
Paris 75116
France
Foreign
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(42 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2003)
RoleOil Co Director
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Director NameCharles Edward Henderson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(43 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2005)
Role01l Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Sydney House
Woodstock Road
London
W4 1DP
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed10 June 1999(43 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed01 November 2001(46 years, 2 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 NameMr Eric De Menten
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 2002(46 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2011)
RoleEconomist
Country of ResidenceBelgium
Correspondence AddressTour Michelet, 24 Cours Michelet
La Defense 10
Puteaux
92069
France
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2003(48 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Director NameMr Aidan Peter Dwan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(48 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2006)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Director NameMrs Lynne Donaldson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(52 years 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
Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2008(52 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(53 years 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, 2 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 Xavier Pierre-Marie Bernard Bontemps
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2010(55 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2011)
RoleOil Company Executive
Country of ResidenceFrance
Correspondence AddressTour Michelet 24 Cours Michelet
La Defense 10
Paris La Defense Cedex
92069
Secretary NameMrs Aminta Liliana Hall
StatusResigned
Appointed01 November 2011(56 years, 2 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 NameMr Jacques Louis Delphine Beuckelaers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2012(57 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 April 2013)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Dominique Marie Fernand Guyot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2013(57 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2015)
RoleOil Company Executive
Country of ResidenceFrance
Correspondence AddressTour Michelet 24 Cours Michelet
La Defense 10
Paris La Defense Cedex
92069
Director NameMrs Aminta Liliana Hall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(57 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Olivier Alain Devouassoux
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2015(60 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2018)
RoleCompany Executive
Country of ResidenceFrance
Correspondence AddressTour Michelet 24 Cours Michelet
La Defense 10
92069 Paris La Defense
France
Secretary NameMr Calum James Stacey
StatusResigned
Appointed07 July 2017(61 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2021)
RoleCompany Director
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMrs Almila Acan Kahvecioglu
Date of BirthMay 1973 (Born 51 years ago)
NationalityTurkish,French
StatusResigned
Appointed01 July 2019(63 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street (19th Floor)
Canary Wharf
London
E14 5BF

Contact

Websitewww.total.co.uk/en/home.html

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

Financials

Year2012
Turnover£2,147,483,647
Net Worth£9,000,000
Cash£21,000,000
Current Liabilities£1,406,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

17 April 1996Delivered on: 26 April 1996
Satisfied on: 17 April 2010
Persons entitled: Commission for the New Towns

Classification: Transfer
Secured details: £1 and all other monies due or to become due from the company to the chargee.
Particulars: Land adjoining linkway service station kitson way harlow essex.
Fully Satisfied

Filing History

7 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 43,000,001
(3 pages)
5 January 2021Director's details changed for Mrs Almila Acan Kahvecioglu on 1 December 2020 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (38 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (36 pages)
9 October 2019Appointment of Mr Brett David Boshoff as a director on 4 October 2019 (2 pages)
9 October 2019Termination of appointment of Alexis Rouxelin as a director on 4 October 2019 (1 page)
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)
16 May 2018Full accounts made up to 31 December 2017 (38 pages)
8 May 2018Appointment of Mr Alexis Rouxelin as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Ms Anna Gabrielle Whitehouse as a director on 1 May 2018 (2 pages)
3 May 2018Termination of appointment of Monica Rodriguez Bartolome as a director on 1 May 2018 (1 page)
3 May 2018Appointment of Mr Jonathan David Milton as a director on 1 May 2018 (2 pages)
3 May 2018Termination of appointment of Benoit Luc as a director on 1 May 2018 (1 page)
3 May 2018Termination of appointment of Olivier Alain Devouassoux as a director on 1 May 2018 (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)
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)
10 July 2017Change of details for Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 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 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Change of details for Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Change of details for Total Sa as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Change of details for Total Sa as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (37 pages)
20 June 2017Full accounts made up to 31 December 2016 (37 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
10 May 2016Full accounts made up to 31 December 2015 (39 pages)
10 May 2016Full accounts made up to 31 December 2015 (39 pages)
3 September 2015Termination of appointment of Dominique Marie Fernand Guyot 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 Olivier Alain Devouassoux as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Dominique Marie Fernand Guyot as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Mr Olivier Alain Devouassoux 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 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)
3 September 2015Termination of appointment of Dominique Marie Fernand Guyot as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Mr Olivier Alain Devouassoux 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)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 43,000,000
(5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 43,000,000
(5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 43,000,000
(5 pages)
23 July 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
23 July 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
4 December 2014Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages)
25 July 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
25 July 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 43,000,000
(5 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 43,000,000
(5 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 43,000,000
(5 pages)
30 July 2013Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
30 July 2013Termination of appointment of Eric Bozec as a director (1 page)
30 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page)
30 July 2013Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
30 July 2013Termination of appointment of Eric Bozec as a director (1 page)
30 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
9 April 2013Termination of appointment of Fabien Mornand as a director (1 page)
9 April 2013Termination of appointment of Tom Schockaert as a director (1 page)
9 April 2013Termination of appointment of Fabien Mornand as a director (1 page)
9 April 2013Termination of appointment of Tom Schockaert as a director (1 page)
9 April 2013Appointment of Mr Dominique Marie Fernand Guyot as a director (2 pages)
9 April 2013Termination of appointment of Jacques Beuckelaers as a director (1 page)
9 April 2013Appointment of Mr Dominique Marie Fernand Guyot as a director (2 pages)
9 April 2013Termination of appointment of Jacques Beuckelaers as a director (1 page)
9 April 2013Termination of appointment of Tom Schockaert as a director (1 page)
9 April 2013Termination of appointment of Tom Schockaert as a director (1 page)
12 November 2012Appointment of Mr Richard John Leon Laden as a director (2 pages)
12 November 2012Appointment of Mr Richard John Leon Laden as a director (2 pages)
11 November 2012Appointment of Mr Jacques Beuckelaers as a director (2 pages)
11 November 2012Termination of appointment of Nigel Tranter as a director (1 page)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Appointment of Mr Fabien Louis Mornand as a director (2 pages)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Appointment of Mr Fabien Louis Mornand as a director (2 pages)
11 November 2012Appointment of Mr Jacques Beuckelaers as a director (2 pages)
11 November 2012Termination of appointment of Nigel Tranter as a director (1 page)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
31 July 2012Appointment of Mr Benoit Luc as a director (2 pages)
31 July 2012Appointment of Mr Benoit Luc as a director (2 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
19 February 2012Termination of appointment of Eric De Menten as a director (1 page)
19 February 2012Termination of appointment of Jerome Louvel as a director (1 page)
19 February 2012Termination of appointment of Jerome Louvel as a director (1 page)
19 February 2012Termination of appointment of Xavier Bontemps as a director (1 page)
19 February 2012Termination of appointment of Eric De Menten as a director (1 page)
19 February 2012Appointment of Mr Nigel Tranter as a director (2 pages)
19 February 2012Appointment of Mr Nigel Tranter as a director (2 pages)
19 February 2012Termination of appointment of Xavier Bontemps as a director (1 page)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
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 2011Termination of appointment of Simon Palmer as a director (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (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)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 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)
18 May 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
9 November 2010Termination of appointment of Joel Vigneras as a director (1 page)
9 November 2010Termination of appointment of Joel Vigneras as a director (1 page)
9 November 2010Appointment of Mr Xavier Pierre-Marie Bernard Bontemps as a director (2 pages)
9 November 2010Appointment of Mr Xavier Pierre-Marie Bernard Bontemps as a director (2 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Jerome Louvel on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Jerome Louvel on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Joel Vigneras on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Joel Vigneras on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Jerome Louvel on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Joel Vigneras on 1 January 2010 (2 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
12 March 2010Appointment of Mr Simon Nicholas Palmer as a director (2 pages)
12 March 2010Termination of appointment of Lynne Donaldson as a director (1 page)
12 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
12 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
12 March 2010Appointment of Mr Simon Nicholas Palmer as a director (2 pages)
12 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
12 March 2010Termination of appointment of Lynne Donaldson as a director (1 page)
12 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
21 July 2009Return made up to 03/07/09; full list of members (5 pages)
21 July 2009Return made up to 03/07/09; full list of members (5 pages)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
9 June 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
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)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
12 August 2008Secretary appointed mr lee ian young (1 page)
12 August 2008Appointment terminated secretary russell poynter (1 page)
12 August 2008Secretary appointed mr lee ian young (1 page)
12 August 2008Appointment terminated secretary russell poynter (1 page)
23 July 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
3 July 2008Return made up to 03/07/08; full list of members (5 pages)
3 July 2008Return made up to 03/07/08; full list of members (5 pages)
16 June 2008Director appointed mr eric pierre bozec (1 page)
16 June 2008Director appointed mr eric pierre bozec (1 page)
16 June 2008Appointment terminated director pierre hutchison (1 page)
16 June 2008Appointment terminated director pierre hutchison (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007New director appointed (3 pages)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
28 November 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
28 November 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
3 July 2006Return made up to 03/07/06; 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)
24 July 2005Return made up to 03/07/05; full list of members (9 pages)
24 July 2005Return made up to 03/07/05; full list of members (9 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
31 May 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(8 pages)
13 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(8 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (3 pages)
24 December 2003New director appointed (3 pages)
24 December 2003New director appointed (2 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
11 July 2003Return made up to 03/07/03; full list of members (7 pages)
11 July 2003Return made up to 03/07/03; full list of members (7 pages)
24 June 2003Company name changed totalfinaelf uk LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed totalfinaelf uk LIMITED\certificate issued on 24/06/03 (2 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
14 July 2002Return made up to 03/07/02; full list of members (7 pages)
14 July 2002Return made up to 03/07/02; full list of members (7 pages)
20 June 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
20 June 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
7 November 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
4 June 2001Full group accounts made up to 31 December 2000 (23 pages)
4 June 2001Full group accounts made up to 31 December 2000 (23 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
3 January 2001Company name changed totalfina great britain LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed totalfina great britain LIMITED\certificate issued on 03/01/01 (2 pages)
15 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
19 June 2000Full group accounts made up to 31 December 1999 (25 pages)
19 June 2000Full group accounts made up to 31 December 1999 (25 pages)
2 August 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1999Company name changed total oil great britain LIMITED\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed total oil great britain LIMITED\certificate issued on 29/06/99 (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 33 cavendish square london W1M 0EX (1 page)
23 March 1999Registered office changed on 23/03/99 from: 33 cavendish square london W1M 0EX (1 page)
22 March 1999Full group accounts made up to 31 December 1998 (25 pages)
22 March 1999Full group accounts made up to 31 December 1998 (25 pages)
14 October 1998£ nc 23000000/43000000 09/10/98 (1 page)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Ad 09/10/98--------- £ si 20000000@1=20000000 £ ic 23000000/43000000 (2 pages)
14 October 1998£ nc 23000000/43000000 09/10/98 (1 page)
14 October 1998Ad 09/10/98--------- £ si 20000000@1=20000000 £ ic 23000000/43000000 (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
8 July 1998Return made up to 03/07/98; no change of members (4 pages)
8 July 1998Return made up to 03/07/98; no change of members (4 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
30 March 1998Full group accounts made up to 31 December 1997 (25 pages)
30 March 1998Full group accounts made up to 31 December 1997 (25 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
10 July 1997Return made up to 03/07/97; full list of members (6 pages)
10 July 1997Return made up to 03/07/97; full list of members (6 pages)
23 April 1997Full group accounts made up to 31 December 1996 (25 pages)
23 April 1997Full group accounts made up to 31 December 1996 (25 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
9 July 1996Return made up to 03/07/96; no change of members (4 pages)
9 July 1996Return made up to 03/07/96; no change of members (4 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Full group accounts made up to 31 December 1995 (24 pages)
16 April 1996Full group accounts made up to 31 December 1995 (24 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
16 November 1995Amended full group accounts made up to 31 December 1994 (25 pages)
16 November 1995Amended full group accounts made up to 31 December 1993 (30 pages)
16 November 1995Amended full group accounts made up to 31 December 1993 (30 pages)
16 November 1995Amended full group accounts made up to 31 December 1994 (25 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
17 July 1995Registered office changed on 17/07/95 from: total house 4 lancer square london W8 4EW (1 page)
17 July 1995Registered office changed on 17/07/95 from: total house 4 lancer square london W8 4EW (1 page)
11 July 1995Return made up to 03/07/95; no change of members (6 pages)
11 July 1995Return made up to 03/07/95; no change of members (6 pages)
4 April 1995Full group accounts made up to 31 December 1994 (28 pages)
4 April 1995Full group accounts made up to 31 December 1994 (28 pages)
21 November 1994Full group accounts made up to 31 December 1993 (56 pages)
21 November 1994Full group accounts made up to 31 December 1993 (56 pages)
3 August 1994Return made up to 03/07/94; full list of members (7 pages)
3 August 1994Return made up to 03/07/94; full list of members (7 pages)
21 April 1994New director appointed (2 pages)
21 April 1994New director appointed (2 pages)
24 February 1994New director appointed (6 pages)
24 February 1994New director appointed (6 pages)
21 August 1993Full group accounts made up to 31 December 1992 (24 pages)
21 August 1993Full group accounts made up to 31 December 1992 (24 pages)
2 August 1993Return made up to 03/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1993Return made up to 03/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1992Return made up to 03/07/92; no change of members (7 pages)
4 August 1992Return made up to 03/07/92; no change of members (7 pages)
14 April 1992New director appointed (4 pages)
14 April 1992New director appointed (4 pages)
26 March 1992New director appointed (2 pages)
26 March 1992New director appointed (2 pages)
26 March 1992Full group accounts made up to 31 December 1991 (24 pages)
26 March 1992Full group accounts made up to 31 December 1991 (24 pages)
10 July 1991Return made up to 03/07/91; full list of members (10 pages)
10 July 1991Return made up to 03/07/91; full list of members (10 pages)
24 October 1990Registered office changed on 24/10/90 from: 33 cavendish square london W1M 0JE (1 page)
24 October 1990Registered office changed on 24/10/90 from: 33 cavendish square london W1M 0JE (1 page)
9 July 1990Return made up to 03/07/90; full list of members (8 pages)
9 July 1990Return made up to 03/07/90; full list of members (8 pages)
26 January 1989New director appointed (1 page)
26 January 1989New director appointed (1 page)
3 February 1987New director appointed (2 pages)
3 February 1987New director appointed (2 pages)
25 June 1980Memorandum and Articles of Association (46 pages)
25 June 1980Memorandum and Articles of Association (46 pages)
9 August 1967Company name changed\certificate issued on 09/08/67 (3 pages)
9 August 1967Company name changed\certificate issued on 09/08/67 (3 pages)
19 August 1955Certificate of incorporation (1 page)
19 August 1955Certificate of incorporation (1 page)