Company NameTotalenergies Holdings UK Limited
Company StatusActive
Company Number01722136
CategoryPrivate Limited Company
Incorporation Date10 May 1983(40 years, 12 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jean-Luc Guiziou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2018(35 years after company formation)
Appointment Duration5 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Jean Francois Good
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed06 June 2018(35 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleSvp Refining Petrochemicals Orient
Country of ResidenceFrance
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Ladislas Paszkiewicz
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed16 December 2019(36 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleSvp Ir
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Arnaud Le Foll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2020(37 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleSenior Vice President, North Sea And Russia
Country of ResidenceRussia
Correspondence Address18th Floor, 10 Upper Bank Street, Canary Wharf
London
E14 5BF
Director NameMr Stephane Michel Jean Francois Decubber
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed24 August 2020(37 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address18th Floor, 10 Upper Bank Street, Canary Wharf
London
E14 5BF
Secretary NameDeidre Derworiz
StatusCurrent
Appointed22 August 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Nicolas Payer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2023(39 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NamePatrick Leslie Burgin
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1994)
RoleSolicitor
Correspondence AddressHolly Lodge
10 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameRobert Paul Marie Louise Castaigne
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1992(9 years after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address8 Avenue Charles De Gaulle
Boulogne
France
92100
Foreign
Secretary NameAnthony Edward Lascelles
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressThe Barn
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RT
Secretary NameMr Michael John Worcester Mills
NationalityBritish
StatusResigned
Appointed22 October 1993(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressFirtrees
Barn Close
Farnham Common
Bucks
SL2 3JB
Director NameMichael Derek Carr
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 1995)
RoleCompany Director
Correspondence AddressRedstones
Beacon Road
Crowborough
Sussex
TN6 3SX
Director NameJean Marie Nikita Bonnet
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed05 August 1994(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1999)
RoleFinance Manager
Correspondence AddressBrae House
Northcote Road
Aberdeen
AB1 7TB
Scotland
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 1996)
RoleCompany Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Secretary NameAngus Stephen Gow
NationalityBritish
StatusResigned
Appointed27 March 1997(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2001)
RoleSolicitor
Correspondence AddressAvalon 1 Station Road
Bieldside
Aberdeen
AB15 9DP
Scotland
Secretary NameJohn McPherson Stewart Walton
NationalityBritish
StatusResigned
Appointed13 August 2001(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressBurnbank 33 South Street
Newtyle
Angus
PH12 8UQ
Scotland
Director NameAgnes Marie Jeanne Boffety
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2001(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2003)
RoleFinance Manager
Correspondence Address8 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
Director NameMr Humbert De Wendel
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2002(19 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2003)
RoleTfe Finance Div Directeur
Country of ResidenceFrance
Correspondence Address20 Rue Berlioz
Paris 75116
France
Foreign
Director NameYves Louis Charles Justin Darricarrere
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2003(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleSenior Vp Explo&Prod N Europe
Correspondence Address5 Rue Du General Welvert
78150 Le Chesnay
France
Director NameMr Michel Jean Marcel Contie
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2003(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2009)
RoleSenior V P Northern Europe
Country of ResidenceFrance
Correspondence Address5 Rue Du Colonel Combes
Paris
75007
Director NameMichel Benezit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2003(20 years, 3 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
Director NameMonsieur Patrick De La Chevardiere De La Grandville
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2003(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2008)
RoleDeputy Chief Financial Officer
Country of ResidenceFrance
Correspondence Address8 Rue Anatole De La Forge
Paris
75017
Foreign
Director NameDr James McGill Currie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Secretary NameMarie Anne Besancon
NationalityFrench
StatusResigned
Appointed01 September 2004(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 September 2007)
RoleLegal Manager
Correspondence Address53 Osborne Place
Aberdeen
Aberdeenshire
AB25 2BX
Scotland
Director NameMr Humbert De Wendel
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2005(22 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 September 2006)
RoleFinance Div Director
Country of ResidenceFrance
Correspondence Address20 Rue Berlioz
75116 Paris
Foreign
Secretary NameMary Begg-Saffar
NationalityBritish
StatusResigned
Appointed17 September 2007(24 years, 4 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
Appointed19 March 2010(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2015)
RoleSenior Vice President Northern Europe
Country of ResidenceFrance
Correspondence AddressTotal E&P Uk Limited Crawpeel Road
Altens Industrial Estate
Aberdeen
AB12 3FG
Scotland
Secretary NameMr Serge Christian Jose Garcia
StatusResigned
Appointed22 July 2011(28 years, 2 months 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
Director NameMr Jacques Louis Delphine Beuckelaers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2013(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2017)
RoleGeneral Manager Total Lindsey Oil Refinery
Country of ResidenceEngland
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Secretary NameMr Andrew David Powell
StatusResigned
Appointed31 July 2014(31 years, 3 months 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(31 years, 10 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(34 years, 5 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(35 years, 2 months 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(35 years, 2 months 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(35 years, 10 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
Director NameMr Thomas Behrends
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed24 April 2020(36 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18th Floor, 10 Upper Bank Street, Canary Wharf
London
E14 5BF
Secretary NameMrs Anne-Marie Fraser
StatusResigned
Appointed13 December 2021(38 years, 7 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

Websitewww.uk.total.com

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

Financials

Year2012
Net Worth£1,280,647,000
Current Liabilities£31,330,000

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 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

12 May 1992Delivered on: 29 May 1992
Satisfied on: 16 March 2011
Persons entitled: Credit Lyonnais

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums standing to the credit of account(s) 1128446.OO1.oo and 1128446.3O1.oo maintained with credit lyonnais. See form 395 relevant to this charge.
Fully Satisfied

Filing History

9 November 2020Full accounts made up to 31 December 2019 (24 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)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Thomas Behrends as a director on 24 April 2020 (2 pages)
10 February 2020Termination of appointment of Jean-Marc Durand as a director on 17 January 2020 (1 page)
18 December 2019Appointment of Mr Ladislas Paszkiewicz as a director on 16 December 2019 (2 pages)
17 December 2019Termination of appointment of Laurent Vivier as a director on 28 October 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 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)
23 January 2019Appointment of Mr Laurent Vivier as a director on 1 September 2018 (2 pages)
18 December 2018Termination of appointment of Jean Pierre Philippe Mateille as a director on 31 August 2018 (1 page)
5 October 2018Amended full accounts made up to 31 December 2017 (22 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
8 August 2018Appointment of Ms Karen Birgitte Dyrskjot Boesen as a director 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)
11 July 2018Appointment of Mr Bryan Wilson as a secretary on 2 July 2018 (2 pages)
9 July 2018Appointment of Mr Jean Francois Good as a director on 6 June 2018 (2 pages)
20 June 2018Termination of appointment of Jean-Jacques Michel Albert Mosconi as a director on 6 June 2018 (1 page)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 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 Jean-Marc Durand on 9 October 2017 (2 pages)
26 October 2017Director's details changed for Jean-Marc Durand on 9 October 2017 (2 pages)
23 October 2017Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages)
23 October 2017Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages)
23 October 2017Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages)
23 October 2017Secretary's details changed for Henning Eide on 9 October 2017 (1 page)
23 October 2017Secretary's details changed for Henning Eide on 9 October 2017 (1 page)
23 October 2017Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages)
12 October 2017Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages)
12 October 2017Appointment of Henning Eide as a secretary (2 pages)
12 October 2017Appointment of Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages)
12 October 2017Appointment of Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages)
12 October 2017Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages)
12 October 2017Appointment of Henning Eide as a secretary (2 pages)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 11 September 2017 (1 page)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 11 September 2017 (1 page)
11 October 2017Termination of appointment of Alain Pouthas as a director on 9 September 2017 (1 page)
11 October 2017Appointment of Jean-Marc Durand as a director on 11 September 2017 (2 pages)
11 October 2017Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 11 September 2017 (1 page)
11 October 2017Appointment of Jean-Marc Durand as a director on 11 September 2017 (2 pages)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 11 September 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 2017Secretary's details changed for Mr Andrew David Powell on 9 October 2017 (1 page)
10 October 2017Director's details changed for Mr Jacques Louis Delphine Beuckelaers 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 Mrs Elisabeth Francoise Proust-Van Heeswijk on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Jacques Louis Delphine Beuckelaers 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 Mr Michael Simon Borrell on 9 October 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 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 Mrs Elisabeth Francoise Proust-Van Heeswijk on 16 August 2017 (2 pages)
21 August 2017Full accounts made up to 31 December 2016 (20 pages)
21 August 2017Full accounts made up to 31 December 2016 (20 pages)
7 June 2017Director's details changed for Mr Jean Pierre Philippe Mateille on 1 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Jean Pierre Philippe Mateille on 1 June 2017 (2 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 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)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 889,508,213.18
(9 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 889,508,213.18
(9 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)
9 November 2015Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages)
5 October 2015Appointment of Mr Jean-Jacques Michel Albert Mosconi as a director on 2 October 2015 (2 pages)
5 October 2015Appointment of Mr Jean-Jacques Michel Albert Mosconi as a director on 2 October 2015 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (20 pages)
10 July 2015Full accounts made up to 31 December 2014 (20 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 889,508,213.18
(9 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 889,508,213.18
(9 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 889,508,213.18
(9 pages)
1 May 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 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 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)
3 March 2015Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page)
18 February 2015Appointment of Mr Jean Pierre Philippe Mateille as a director on 22 January 2015 (2 pages)
18 February 2015Appointment of Mr Jean Pierre Philippe Mateille as a director on 22 January 2015 (2 pages)
17 February 2015Termination of appointment of Philippe Jacques Sauquet as a director on 22 January 2015 (1 page)
17 February 2015Termination of appointment of Philippe Jacques Sauquet as a director on 22 January 2015 (1 page)
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)
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)
12 September 2014Full accounts made up to 31 December 2013 (21 pages)
12 September 2014Full accounts made up to 31 December 2013 (21 pages)
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 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)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 889,508,213.18
(9 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 889,508,213.18
(9 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 889,508,213.18
(9 pages)
3 December 2013Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages)
3 December 2013Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages)
6 November 2013Appointment of Mr Jacques Louis Delphine Beuckelaers as a director (2 pages)
6 November 2013Appointment of Mr Jacques Louis Delphine Beuckelaers as a director (2 pages)
4 July 2013Termination of appointment of David Ritchie as a director (1 page)
4 July 2013Termination of appointment of David Ritchie as a director (1 page)
27 June 2013Full accounts made up to 31 December 2012 (15 pages)
27 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
27 July 2012Full accounts made up to 31 December 2011 (15 pages)
27 July 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2011Appointment of Mr Philippe Marie François Raymond Guys as a director (2 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)
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)
27 July 2011Appointment of Mr Serge Christian Jose Garcia as a secretary (2 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2010Accounts made up to 31 December 2009 (14 pages)
20 July 2010Accounts made up to 31 December 2009 (14 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
13 April 2010Appointment of Mr Patrice Philippe De Martin De Vivies as a director (2 pages)
13 April 2010Appointment of Mr Patrice Philippe De Martin De Vivies as a director (2 pages)
3 March 2010Termination of appointment of Michel Contie as a director (1 page)
3 March 2010Termination of appointment of Michel Contie as a director (1 page)
29 January 2010Director's details changed for David Andrew Ritchie on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Philippe Jacques Sauquet on 1 January 2010 (2 pages)
29 January 2010Director's details changed for David Andrew Ritchie on 1 January 2010 (2 pages)
29 January 2010Director's details changed for David Andrew Ritchie on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Philippe Jacques Sauquet on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Philippe Jacques Sauquet on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page)
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 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)
31 July 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Return made up to 04/06/09; full list of members (5 pages)
23 June 2009Return made up to 04/06/09; full list of members (5 pages)
27 January 2009Appointment terminated director patrick de la chevardiere de la grandville (1 page)
27 January 2009Appointment terminated director patrick de la chevardiere de la grandville (1 page)
27 January 2009Appointment terminated director malcolm jones (1 page)
27 January 2009Appointment terminated director malcolm jones (1 page)
23 December 2008Director's change of particulars / david ritchie / 03/12/2008 (1 page)
23 December 2008Director's change of particulars / david ritchie / 03/12/2008 (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)
1 November 2008Director's change of particulars / michel contie / 27/10/2008 (1 page)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
24 June 2008Return made up to 04/06/08; full list of members (5 pages)
24 June 2008Return made up to 04/06/08; full list of members (5 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
3 October 2007Accounts made up to 31 December 2006 (16 pages)
3 October 2007Accounts made up to 31 December 2006 (16 pages)
13 June 2007Return made up to 04/06/07; full list of members (3 pages)
13 June 2007Return made up to 04/06/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 December 2005 (16 pages)
5 February 2007Full accounts made up to 31 December 2005 (16 pages)
19 January 2007Return made up to 04/06/06; full list of members (4 pages)
19 January 2007Return made up to 04/06/06; full list of members (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director's particulars changed (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
15 August 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Return made up to 04/06/05; full list of members (5 pages)
18 July 2005Return made up to 04/06/05; full list of members (5 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
17 June 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
10 June 2004Return made up to 04/06/04; full list of members (15 pages)
10 June 2004Return made up to 04/06/04; full list of members (15 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
19 November 2003New director appointed (3 pages)
19 November 2003New director appointed (3 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 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 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
19 August 2003Ad 04/08/03--------- £ si 241351868@1=241351868 £ ic 684156345/925508213 (2 pages)
19 August 2003Ad 04/08/03--------- £ si 241351868@1=241351868 £ ic 684156345/925508213 (2 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2003Return made up to 04/06/03; full list of members (14 pages)
18 July 2003Return made up to 04/06/03; full list of members (14 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
12 May 2003Company name changed totalfinaelf holdings uk LIMITED\certificate issued on 12/05/03 (2 pages)
12 May 2003Company name changed totalfinaelf holdings uk LIMITED\certificate issued on 12/05/03 (2 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 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)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
3 October 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
3 October 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
22 August 2002Auditor's resignation (2 pages)
22 August 2002Auditor's resignation (2 pages)
6 July 2002Ad 01/01/01--------- £ si [email protected] (2 pages)
6 July 2002Statement of affairs (8 pages)
6 July 2002Ad 01/01/01--------- £ si [email protected] (2 pages)
6 July 2002Statement of affairs (8 pages)
29 June 2002Return made up to 04/06/02; full list of members (8 pages)
29 June 2002Return made up to 04/06/02; full list of members (8 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
25 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
25 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
7 July 2001Conso s-div 20/12/00 (1 page)
7 July 2001Conso s-div 20/12/00 (1 page)
4 July 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
4 July 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
3 January 2001Company name changed total oil holdings LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed total oil holdings LIMITED\certificate issued on 03/01/01 (2 pages)
28 June 2000Full group accounts made up to 31 December 1999 (32 pages)
28 June 2000Full group accounts made up to 31 December 1999 (32 pages)
20 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Ad 29/03/00--------- £ si 430000000@1=430000000 £ ic 173818323/603818323 (2 pages)
16 April 2000Ad 29/03/00--------- £ si 430000000@1=430000000 £ ic 173818323/603818323 (2 pages)
2 December 1999£ nc 250000000/765000000 25/11/99 (2 pages)
2 December 1999£ nc 250000000/765000000 25/11/99 (2 pages)
2 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1999New director appointed (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (1 page)
9 November 1999Director resigned (1 page)
20 July 1999Full group accounts made up to 31 December 1998 (29 pages)
20 July 1999Full group accounts made up to 31 December 1998 (29 pages)
14 June 1999Return made up to 04/06/99; full list of members (8 pages)
14 June 1999Return made up to 04/06/99; full list of members (8 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
17 November 1998Director's particulars changed (2 pages)
17 November 1998Director's particulars changed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
3 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 June 1998Full group accounts made up to 31 December 1997 (24 pages)
16 June 1998Full group accounts made up to 31 December 1997 (24 pages)
9 September 1997Full group accounts made up to 31 December 1996 (35 pages)
9 September 1997Full group accounts made up to 31 December 1996 (35 pages)
23 June 1997Return made up to 04/06/97; change of members (7 pages)
23 June 1997Return made up to 04/06/97; change of members (7 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
16 October 1996Ad 27/09/96--------- £ si 59000000@1=59000000 £ ic 114818323/173818323 (3 pages)
16 October 1996Ad 27/09/96--------- £ si 59000000@1=59000000 £ ic 114818323/173818323 (3 pages)
1 October 1996Full group accounts made up to 31 December 1995 (29 pages)
1 October 1996Full group accounts made up to 31 December 1995 (29 pages)
17 June 1996Return made up to 04/06/96; full list of members (9 pages)
17 June 1996Return made up to 04/06/96; full list of members (9 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
4 August 1995Statement of affairs (18 pages)
4 August 1995Ad 09/06/95--------- £ si 89318323@1 (4 pages)
4 August 1995Ad 09/06/95--------- £ si 89318323@1 (4 pages)
4 August 1995Statement of affairs (18 pages)
10 July 1995Ad 09/06/95--------- £ si 89318323@1=89318323 £ ic 25500000/114818323 (2 pages)
10 July 1995Ad 09/06/95--------- £ si 89318323@1=89318323 £ ic 25500000/114818323 (2 pages)
29 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 May 1995Full group accounts made up to 31 December 1994 (28 pages)
31 May 1995Full group accounts made up to 31 December 1994 (28 pages)
31 May 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Auditor's resignation (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Auditor's resignation (2 pages)
17 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 April 1995£ nc 25500000/250000000 18/04/95 (1 page)
30 April 1995£ nc 25500000/250000000 18/04/95 (1 page)
28 June 1994Full accounts made up to 31 December 1993 (15 pages)
28 June 1994Full accounts made up to 31 December 1993 (15 pages)
15 June 1993Full accounts made up to 31 December 1992 (125 pages)
15 June 1993Full accounts made up to 31 December 1992 (125 pages)
31 July 1992Full accounts made up to 31 December 1991 (11 pages)
31 July 1992Full accounts made up to 31 December 1991 (11 pages)
29 May 1992Particulars of mortgage/charge (3 pages)
29 May 1992Particulars of mortgage/charge (3 pages)
19 July 1991Full accounts made up to 31 December 1990 (11 pages)
19 July 1991Full accounts made up to 31 December 1990 (11 pages)
21 July 1989Full accounts made up to 31 December 1988 (35 pages)
21 July 1989Full accounts made up to 31 December 1988 (35 pages)
20 June 1988Full accounts made up to 31 December 1987 (25 pages)
20 June 1988Full accounts made up to 31 December 1987 (25 pages)
1 July 1987Full accounts made up to 31 December 1986 (32 pages)
1 July 1987Full accounts made up to 31 December 1986 (32 pages)
7 June 1986Return made up to 09/05/86; full list of members (5 pages)
7 June 1986Return made up to 09/05/86; full list of members (5 pages)
7 June 1986Full accounts made up to 31 December 1985 (34 pages)
7 June 1986Full accounts made up to 31 December 1985 (34 pages)
2 November 1983Share capital (4 pages)
2 November 1983Share capital (4 pages)