Company NameElf Exploration UK Limited
Company StatusActive
Company Number00810743
CategoryPrivate Limited Company
Incorporation Date29 June 1964(59 years, 10 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Jean-Luc Guiziou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2018(53 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Arnaud Le Foll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2020(56 years after company formation)
Appointment Duration3 years, 9 months
RoleSenior Vice President Of Exploration & Production
Country of ResidenceRussia
Correspondence Address10 Upper Bank Street
18th Floor
London
E14 5BF
Director NameMr Stephane Michel Jean Francois Decubber
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed24 August 2020(56 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Upper Bank Street
18th Floor
London
E14 5BF
Secretary NameDeidre Derworiz
StatusCurrent
Appointed22 August 2022(58 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Secretary NameJoanna Frances Aatkar
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address12 Briar Close
Ampthill
Bedford
MK45 2LH
Director NameMr Christian Chomat
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleExploration Manager - Oil Company
Correspondence Address9 Balmoral Place
Aberdeen
Aberdeenshire
AB1 6HR
Scotland
Director NameJoel Bouchaud
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1993)
RoleManaging Director
Correspondence Address24 Campden Hill Square
London
W8 7JY
Director NamePhilippe Armand
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleOperations Manager
Correspondence Address58 Rubislaw Den North
Aberdeen
AB2 4AN
Scotland
Director NameDavid Michael Dixon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 1997)
RoleSolicitor
Correspondence Address10 Peek Crescent
London
Sw19
Secretary NameMr Charles Warwick Foster English
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressDogwood Cottage Bransbury
Barton Stacey
Winchester
Hampshire
SO21 3QJ
Director NameJohn James Arnton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(32 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2000)
RoleSolicitor
Correspondence Address6 Springdale Crescent
Bieldside
Aberdeen
AB15 9FG
Scotland
Secretary NameMarie Lily Bianca Anderson
NationalityBritish
StatusResigned
Appointed15 July 1996(32 years after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address106 Bensham Grove
Thornton Heath
Surrey
CR7 8DB
Secretary NameMr Malcolm Keith Fraser
NationalityBritish
StatusResigned
Appointed15 July 1996(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1998)
RoleCompany Director
Correspondence AddressCarrich Mhor Wellwood Terrace
Cults
Aberdeen
AB1 9JA
Scotland
Director NameJean Eugene Bie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1997(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2001)
RoleDirector Portfolio Manager Elf
Correspondence Address9 Allee De Saint Cucufa
Vaucresson 92420
France
Foreign
Director NameMr Yves Louis Charles Justin Darricarrere
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1997(33 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2003)
RoleVp Finance Exploration & P
Country of ResidenceFrance
Correspondence Address20 Avenue De Bellevue
78150 Le Chesnay
France
Director NameMaurice Pierre Gabriel Comtet
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1997(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2001)
RoleVice President Human Resources
Correspondence Address20 Avenue Des Tilleuls
Chatou 78400
France
Foreign
Secretary NameJohn James Arnton
NationalityBritish
StatusResigned
Appointed10 December 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address6 Springdale Crescent
Bieldside
Aberdeen
AB15 9FG
Scotland
Director NameMr Michel Jean Marcel Contie
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2000(35 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 July 2009)
RoleSenior V P Northern Europe
Country of ResidenceFrance
Correspondence Address5 Rue Du Colonel Combes
Paris
75007
Secretary NameAngus Stephen Gow
NationalityBritish
StatusResigned
Appointed20 October 2000(36 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressAvalon 1 Station Road
Bieldside
Aberdeen
AB15 9DP
Scotland
Director NameAgnes Marie Jeanne Boffety
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2001(37 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 August 2003)
RoleFinance Manager
Correspondence Address8 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
Secretary NameJohn McPherson Stewart Walton
NationalityBritish
StatusResigned
Appointed13 August 2001(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressBurnbank 33 South Street
Newtyle
Angus
PH12 8UQ
Scotland
Director NameGilles Francois Guirec Darmois
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2002(37 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 November 2002)
RoleSenior Vp Finance
Correspondence Address27 Rue Notre Dame Des Champs
75006 Paris
Foreign
Director NameMr Ian Dundas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(37 years, 8 months after company formation)
Appointment Duration12 months (resigned 14 March 2003)
RoleSustainable Development Manage
Correspondence AddressMaplewood Beaconhill Road
Milltimber
Aberdeen
AB13 0JR
Scotland
Director NameRobert Paul Marie Louise Castaigne
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2002(37 years, 8 months after company formation)
Appointment Duration12 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address8 Avenue Charles De Gaulle
Boulogne
France
92100
Foreign
Director NameMr Humbert De Wendel
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2003(38 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2006)
RoleTfe Finance Div Directeur
Country of ResidenceFrance
Correspondence Address20 Rue Berlioz
75116 Paris
Foreign
Director NameMichel Benezit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2003(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2006)
RoleSenior Vp Europe Explo & Pro
Correspondence Address32 Boulevard Victor Hugo
92200 Neuilly Sur Seine
France
Secretary NameMarie Anne Besancon
NationalityFrench
StatusResigned
Appointed01 September 2004(40 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 September 2007)
RoleLegal Manager
Correspondence Address53 Osborne Place
Aberdeen
Aberdeenshire
AB25 2BX
Scotland
Secretary NameMary Begg-Saffar
NationalityBritish
StatusResigned
Appointed01 September 2007(43 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2011)
RoleLegal Manager
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Crawpeel Road, Altens Industrial Estate
Aberdeen
AB12 3FG
Scotland
Director NameMr Patrice Philippe De Martin De Vivies
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2009(45 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2015)
RoleSnr. Vp Northern Europe
Country of ResidenceFrance
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Crawpeel Road, Altens Industrial Estate
Aberdeen
AB12 3FG
Scotland
Secretary NameMr Serge Christian Jose Garcia
StatusResigned
Appointed22 July 2011(47 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressTotal E&P Uk Limited Crawpeel Road
Altens Industrial Estate
Aberdeen
AB12 3FG
Scotland
Secretary NameMr Andrew David Powell
StatusResigned
Appointed31 July 2014(50 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Michael Simon Borrell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(50 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Secretary NameHenning Eide
StatusResigned
Appointed01 October 2017(53 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2018)
RoleCompany Director
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMs Karen Dyrskjot Boesen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed02 July 2018(54 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMr Bryan Wilson
StatusResigned
Appointed02 July 2018(54 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 2019)
RoleCompany Director
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Secretary NameMr Lewis Porter
StatusResigned
Appointed18 March 2019(54 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Secretary NameMrs Anne-Marie Fraser
StatusResigned
Appointed13 December 2021(57 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland

Contact

Websitetotalgp.com
Telephone01234 567890
Telephone regionBedford

Location

Registered Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5m at £1Total Upstream Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£972,000
Gross Profit£463,000
Net Worth£148,330,000
Current Liabilities£169,289,000

Accounts

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

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Charges

22 November 1989Delivered on: 27 November 1989
Satisfied on: 24 June 1998
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge and all other moneys payable pursuant to the trust deed.
Particulars: All the rights, title and interest of the depositor in and to each payment which the depositor is from time to time required to make under the provisions of the trust deed (see form 395 for full details).
Fully Satisfied
1 November 1989Delivered on: 9 November 1989
Satisfied on: 24 June 1998
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee (as trustee for the holders of the stock) as defined under the terms of the trust deed and this charge.
Particulars: An absolute assignment by the depositors of all the rights title and interest of the depositor in and to each payment which the depositor is from time to time require to make under the provisions of the trust deed (see form 395 for details).
Fully Satisfied
29 April 1985Delivered on: 3 May 1985
Satisfied on: 24 June 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Scottish assignation in security
Secured details: All obligations and liabilities owed by elf UK PLC. To the law debenture trust corporation PLC as trustee for the beneficiaries under the terms of the secured obligations as defined in the scottish assignation.
Particulars: Fixed security by way of assignation (see doc M110).
Fully Satisfied
29 April 1985Delivered on: 3 May 1985
Satisfied on: 24 June 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Debenture
Secured details: All obligations and liabilities owed by elf UK PLC to the law debenture trust corporation PLC as trustee for the beneficiaries under the terms of the secured obligations as defined in the debenture.
Particulars: Charge by way of assignment (see doc M109).
Fully Satisfied
29 April 1985Delivered on: 3 May 1985
Satisfied on: 24 June 1998
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Support agreement
Secured details: All obligations and liabilities owed by norako LTD to banque nationale de paris PLC and the banks under the terms of the loan agreement of even date.
Particulars: Fixed charge over all of the right, title and interest of elf (see doc M108).
Fully Satisfied
29 April 1985Delivered on: 3 May 1985
Satisfied on: 24 June 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: All obligations and liabilities owed by elf UK PLC or noralco limited to the law debenture trust corporation PLC as trustee for the beneficiaries under the terms of the secured obligations as defined in the trust deed.
Particulars: A first charge by way of assignment over all of the rights title and interest (see doc M107).
Fully Satisfied

Filing History

22 September 2023Full accounts made up to 31 December 2022 (24 pages)
24 August 2023Change of details for Totalenergies Upstream Uk Limited as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Registered office address changed from 10 Upper Bank Street 18th Floor London E14 5BF England to 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 27 July 2023 (1 page)
18 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
3 April 2023Director's details changed for Mr Nicolas Payer on 26 March 2023 (2 pages)
17 January 2023Appointment of Mr Nicolas Payer as a director on 9 January 2023 (2 pages)
17 January 2023Termination of appointment of Arnaud Le Foll as a director on 3 January 2023 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (25 pages)
2 September 2022Termination of appointment of Lewis Porter as a secretary on 22 August 2022 (1 page)
2 September 2022Appointment of Deidre Derworiz as a secretary on 22 August 2022 (2 pages)
9 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
9 June 2022Termination of appointment of Anne-Marie Fraser as a secretary on 4 April 2022 (1 page)
8 April 2022Director's details changed for Mr Arnaud Le Foll on 1 July 2020 (2 pages)
7 April 2022Change of details for Total Upstream Uk Limited as a person with significant control on 1 June 2021 (2 pages)
13 December 2021Appointment of Mrs Anne-Marie Fraser as a secretary on 13 December 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (24 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
9 November 2020Full accounts made up to 31 December 2019 (22 pages)
7 October 2020Director's details changed for Mr Stephane Michel Jean Francois Decubber on 7 October 2020 (2 pages)
25 August 2020Termination of appointment of Karen Dyrskjot Boesen as a director on 24 August 2020 (1 page)
25 August 2020Appointment of Mr Stephane Michel Jean Francois Decubber as a director on 24 August 2020 (2 pages)
3 July 2020Appointment of Mr Arnaud Le Foll as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Michael Simon Borrell as a director on 30 June 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (20 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
5 April 2019Termination of appointment of Bryan Wilson as a secretary on 18 March 2019 (1 page)
5 April 2019Appointment of Mr Lewis Porter as a secretary on 18 March 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
8 August 2018Appointment of Ms Karen Birgitte Dyrskjot Boesen as a director on 2 July 2018 (2 pages)
11 July 2018Appointment of Mr Bryan Wilson as a secretary on 2 July 2018 (2 pages)
11 July 2018Termination of appointment of Emmanuel Marie Gabriel L'ebraly as a director on 2 July 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
30 May 2018Termination of appointment of Henning Eide as a secretary on 21 May 2018 (1 page)
10 May 2018Appointment of Mr Jean-Luc Guiziou as a director on 1 May 2018 (2 pages)
9 May 2018Director's details changed for Mr Michael Simon Borrell on 8 March 2018 (2 pages)
4 May 2018Termination of appointment of Elisabeth Francoise Proust-Van Heeswijk as a director on 1 May 2018 (1 page)
26 October 2017Director's details changed for Mr Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages)
23 October 2017Appointment of Mr Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages)
23 October 2017Appointment of Mr Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages)
20 October 2017Secretary's details changed for Henning Eide on 9 October 2017 (1 page)
20 October 2017Secretary's details changed for Henning Eide on 9 October 2017 (1 page)
11 October 2017Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page)
11 October 2017Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Alain Pouthas as a director on 9 September 2017 (1 page)
11 October 2017Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page)
11 October 2017Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page)
11 October 2017Termination of appointment of Alain Pouthas as a director on 9 September 2017 (1 page)
11 October 2017Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page)
10 October 2017Director's details changed for Mr Michael Simon Borrell on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Alain Pouthas on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Michael Simon Borrell on 9 October 2017 (2 pages)
10 October 2017Secretary's details changed for Mr Andrew David Powell on 9 October 2017 (1 page)
10 October 2017Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Alain Pouthas on 9 October 2017 (2 pages)
10 October 2017Secretary's details changed for Mr Andrew David Powell on 9 October 2017 (1 page)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 August 2017Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 16 August 2017 (2 pages)
24 August 2017Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 16 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Michael Simon Borrell on 16 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Michael Simon Borrell on 16 August 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (20 pages)
17 August 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 December 2016Director's details changed for Mr Michael Simon Borrell on 1 May 2015 (2 pages)
1 December 2016Director's details changed for Mr Michael Simon Borrell on 1 May 2015 (2 pages)
8 September 2016Registered office address changed from 18th Floor 10 Upper Bank Street, Canary Wharf E14 5BF Londone14 5Bf to 10 Upper Bank Street 18th Floor London E14 5BF on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 18th Floor 10 Upper Bank Street, Canary Wharf E14 5BF Londone14 5Bf to 10 Upper Bank Street 18th Floor London E14 5BF on 8 September 2016 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000,000
(5 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000,000
(5 pages)
9 November 2015Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page)
9 November 2015Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (25 pages)
13 July 2015Full accounts made up to 31 December 2014 (25 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000,000
(5 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000,000
(5 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000,000
(5 pages)
19 June 2015Registered office address changed from 18th Floor, 10 Upper Bank Street 18th Floor, 10 Upper Bank Street, Canary Wharf London England to 18th Floor 10 Upper Bank Street, Canary Wharf E14 5BF London E14 5BF on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 18th Floor, 10 Upper Bank Street 18th Floor, 10 Upper Bank Street, Canary Wharf London England to 18th Floor 10 Upper Bank Street, Canary Wharf E14 5BF London E14 5BF on 19 June 2015 (1 page)
5 May 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street 18Th Floor, 10 Upper Bank Street, Canary Wharf London on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street 18Th Floor, 10 Upper Bank Street, Canary Wharf London on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street 18Th Floor, 10 Upper Bank Street, Canary Wharf London on 5 May 2015 (1 page)
3 March 2015Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages)
15 October 2014Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page)
15 October 2014Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page)
15 October 2014Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages)
15 October 2014Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Serge Christian Jose Garcia as a secretary on 31 July 2014 (1 page)
11 September 2014Termination of appointment of Serge Christian Jose Garcia as a secretary on 31 July 2014 (1 page)
11 September 2014Appointment of Mr Andrew David Powell as a secretary on 31 July 2014 (2 pages)
11 September 2014Appointment of Mr Andrew David Powell as a secretary on 31 July 2014 (2 pages)
14 August 2014Full accounts made up to 31 December 2013 (28 pages)
14 August 2014Full accounts made up to 31 December 2013 (28 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000,000
(6 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000,000
(6 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000,000
(6 pages)
28 June 2013Full accounts made up to 31 December 2012 (18 pages)
28 June 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 October 2012Termination of appointment of Alain Villedey as a director (1 page)
4 October 2012Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages)
4 October 2012Termination of appointment of Alain Villedey as a director (1 page)
4 October 2012Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
25 June 2012Full accounts made up to 31 December 2011 (18 pages)
25 June 2012Full accounts made up to 31 December 2011 (18 pages)
9 September 2011Termination of appointment of Roland Festor as a director (1 page)
9 September 2011Termination of appointment of Roland Festor as a director (1 page)
9 September 2011Appointment of Mr Philippe Marie François Raymond Guys as a director (2 pages)
9 September 2011Appointment of Mr Philippe Marie François Raymond Guys as a director (2 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
27 July 2011Appointment of Mr Serge Christian Jose Garcia as a secretary (2 pages)
27 July 2011Termination of appointment of Mary Begg-Saffar as a secretary (1 page)
27 July 2011Appointment of Mr Serge Christian Jose Garcia as a secretary (2 pages)
27 July 2011Termination of appointment of Mary Begg-Saffar as a secretary (1 page)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Patrice Philippe De Martin De Vivies on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Patrice Philippe De Martin De Vivies on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Patrice Philippe De Martin De Vivies on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page)
28 January 2010Director's details changed for Mr Alain Villedey on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Alain Villedey on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Roland Festor on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page)
28 January 2010Director's details changed for Roland Festor on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page)
28 January 2010Director's details changed for Roland Festor on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Alain Villedey on 1 January 2010 (2 pages)
24 August 2009Director appointed mr patrice philippe de martin de vivies (1 page)
24 August 2009Director appointed mr patrice philippe de martin de vivies (1 page)
24 August 2009Appointment terminated director michel contie (1 page)
24 August 2009Appointment terminated director michel contie (1 page)
20 July 2009Full accounts made up to 31 December 2008 (18 pages)
20 July 2009Full accounts made up to 31 December 2008 (18 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 December 2008Appointment terminated director isabelle gastineau (1 page)
1 December 2008Appointment terminated director isabelle gastineau (1 page)
1 November 2008Director's change of particulars / michel contie / 27/10/2008 (1 page)
1 November 2008Director's change of particulars / michel contie / 27/10/2008 (1 page)
1 November 2008Director's change of particulars / roland festor / 27/10/2008 (1 page)
1 November 2008Director's change of particulars / roland festor / 27/10/2008 (1 page)
23 September 2008Director appointed alain villedey (2 pages)
23 September 2008Appointment terminated director jean fournier (1 page)
23 September 2008Director appointed alain villedey (2 pages)
23 September 2008Appointment terminated director jean fournier (1 page)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
14 July 2007Full accounts made up to 31 December 2006 (20 pages)
14 July 2007Full accounts made up to 31 December 2006 (20 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
15 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 2007Re-registration of Memorandum and Articles (7 pages)
15 January 2007Re-registration of Memorandum and Articles (7 pages)
15 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
15 January 2007Application for reregistration from PLC to private (1 page)
15 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
15 January 2007Application for reregistration from PLC to private (1 page)
15 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
16 August 2006Full accounts made up to 31 December 2005 (19 pages)
16 August 2006Full accounts made up to 31 December 2005 (19 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
13 July 2005Return made up to 01/06/05; full list of members (3 pages)
13 July 2005Return made up to 01/06/05; full list of members (3 pages)
2 July 2005Full accounts made up to 31 December 2004 (19 pages)
2 July 2005Full accounts made up to 31 December 2004 (19 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Return made up to 01/06/04; full list of members (8 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
10 June 2004Return made up to 01/06/04; full list of members (8 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
27 June 2003Return made up to 01/06/03; full list of members (9 pages)
27 June 2003Return made up to 01/06/03; full list of members (9 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
22 August 2002Auditor's resignation (2 pages)
22 August 2002Auditor's resignation (2 pages)
29 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
1 May 2002New director appointed (3 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (3 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
18 July 2001Auditor's resignation (1 page)
18 July 2001Auditor's resignation (1 page)
16 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
16 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
18 June 2001Return made up to 01/06/01; full list of members (7 pages)
18 June 2001Return made up to 01/06/01; full list of members (7 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
15 December 2000Registered office changed on 15/12/00 from: 30 buckingham gate london SW1E 6NN (1 page)
15 December 2000Registered office changed on 15/12/00 from: 30 buckingham gate london SW1E 6NN (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
14 July 2000Full group accounts made up to 31 December 1999 (37 pages)
14 July 2000Full group accounts made up to 31 December 1999 (37 pages)
21 June 2000Return made up to 01/06/00; full list of members (12 pages)
21 June 2000Return made up to 01/06/00; full list of members (12 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
7 July 1999Full group accounts made up to 31 December 1998 (31 pages)
7 July 1999Full group accounts made up to 31 December 1998 (31 pages)
15 June 1999Return made up to 01/06/99; full list of members (13 pages)
15 June 1999Return made up to 01/06/99; full list of members (13 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Secretary resigned (1 page)
15 July 1998Full accounts made up to 31 December 1997 (25 pages)
15 July 1998Full accounts made up to 31 December 1997 (25 pages)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Return made up to 01/06/98; full list of members (11 pages)
19 June 1998Return made up to 01/06/98; full list of members (11 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998Director's particulars changed (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
9 July 1997Full accounts made up to 31 December 1996 (22 pages)
9 July 1997Full accounts made up to 31 December 1996 (22 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Return made up to 01/06/97; full list of members (10 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Return made up to 01/06/97; full list of members (10 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
22 July 1996Full accounts made up to 31 December 1995 (24 pages)
22 July 1996Full accounts made up to 31 December 1995 (24 pages)
19 June 1996Return made up to 01/06/96; full list of members (9 pages)
19 June 1996Return made up to 01/06/96; full list of members (9 pages)
31 October 1995Director's particulars changed (4 pages)
31 October 1995Director's particulars changed (4 pages)
14 September 1995New director appointed (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995New director appointed (4 pages)
31 July 1995Full accounts made up to 31 December 1994 (26 pages)
31 July 1995Full accounts made up to 31 December 1994 (26 pages)
4 July 1995Return made up to 01/06/95; no change of members (14 pages)
4 July 1995Return made up to 01/06/95; no change of members (14 pages)
2 May 1995Director's particulars changed (2 pages)
2 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)
30 June 1992Company name changed elf uk PLC\certificate issued on 01/07/92 (2 pages)
30 June 1992Company name changed elf uk PLC\certificate issued on 01/07/92 (2 pages)
14 July 1983Memorandum and Articles of Association (51 pages)
14 July 1983Memorandum and Articles of Association (51 pages)
29 June 1964Certificate of incorporation (1 page)
29 June 1964Certificate of incorporation (1 page)