Company NameTotalenergies Renewables UK Limited
Company StatusActive
Company Number02466611
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Olivier Joeseph Terneaud
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed14 February 2020(30 years after company formation)
Appointment Duration4 years, 2 months
RoleVp Offshore Wind
Country of ResidenceFrance
Correspondence AddressTotal Renewables 1 Passerelle Des Reflets
92400 Courbevoie
France
Director NameMr Shyam Rajesh Gohil
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance & HR Manager
Country of ResidenceEngland
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameLaurent Denis Parra
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleStrategy And Business Director
Country of ResidenceScotland
Correspondence AddressTotalenergies E&P Uk Limited Totalenergies House
Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Philippe Marie Francois De Cacqueray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Offshore Wind Uk
Country of ResidenceScotland
Correspondence AddressTotalenergies Gas & Power Limited Totalenergies Ho
Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameVincent Jean Stoquart
Date of BirthMay 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2022(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Vice President  Renewables
Country of ResidenceFrance
Correspondence AddressC/O Legal Department Totalenergies Gas & Power Lim
Totalenergies House, Tarland Road
Westhill
AB32 6JZ
Scotland
Director NamePhilippe Armand
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed12 December 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 1995)
RoleOperations Manager
Correspondence Address58 Rubislaw Den North
Aberdeen
AB2 4AN
Scotland
Director NameMichel Romieu
Date of BirthNovember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed12 December 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1995)
RoleManaging Director - Group Comp
Correspondence Address6 Chester Street
London
SW1X 7BB
Director NameIan Richard Moore
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 December 1997)
RoleSenior Negotiator
Correspondence AddressKilcoy
8 Golf Side Cheam
Sutton
Surrey
SM2 7EZ
Director NameGary Victor Lavis
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 1995)
RoleCompany Director
Correspondence AddressEast Neuk 8 Milltimber Brae East
Milltimber
Aberdeen
Aberdeenshire
AB1 0DN
Scotland
Secretary NameMr Malcolm Keith Fraser
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressCarrich Mhor Wellwood Terrace
Cults
Aberdeen
AB1 9JA
Scotland
Director NamePierre Erwin Godec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 1997)
RoleManaging Director
Correspondence Address2 Saint Georges Court
Gloucester Road
London
SW7 4QZ
Director NameDidier Legros
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2000)
RoleManaging Director
Correspondence Address20 Farriers Walk
234 Fulham Road
London
SW10 9FW
Director NameRavi Joseph Kuriyan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2000)
RoleFinance Director
Correspondence Address30 Hyde Park Street
London
W2 2JN
Director NameJean Raymond Joseph Fournier
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1997(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2001)
RoleFinance Manager
Correspondence Address110 Rue Des Grand Champs
75020 Paris
France
Foreign
Director NameFrancois Debien
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1997(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2002)
RoleHead N Europe/Gas
Correspondence Address15 Rue Guy De La Brosse
Paris
75005
France
Secretary NameMr Peter Gordon Adams
NationalityBritish
StatusResigned
Appointed17 December 1997(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osten Mews
London
SW7 4HW
Director NameMr Peter Harrison Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2003)
RoleSenior Vice President Gas & El
Country of ResidenceEngland
Correspondence AddressWarrenfield
Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Director NameMr Peter Gordon Adams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Osten Mews
London
SW7 4HW
Director NameDidier Yvan Marie Jaques Chanoine
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 2008)
RoleFinance Director
Correspondence Address15 Rue Hoche
Versailles
78000
France
Secretary NameMr David Faragher
NationalityBritish
StatusResigned
Appointed28 February 2002(12 years after company formation)
Appointment Duration11 years, 11 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Bank St
C/O Total Gas & Power Limited
Canary Wharf
London
E14 5BF
Director NamePhilippe Sauquet
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2002(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 March 2013)
RoleVp Strategy Gas & Power Total
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank St
C/O Total Gas & Power Limited
Canary Wharf
London
E14 5BF
Director NameLuc Yves Jaubert
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2003(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Longbeach Road
London
SW11 5SS
Director NameMr Frederic Agnes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2010(20 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2015)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMr Alistair James Johnston
StatusResigned
Appointed12 February 2013(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2014)
RoleCompany Director
Correspondence Address10 Upper Bank St
C/O Total Gas & Power Limited
Canary Wharf
London
E14 5BF
Director NameMr Bernard Maurice Armand Clement
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2013(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Upper Bank St
C/O Total Gas & Power Limited
Canary Wharf
London
E14 5BF
Director NameMr Jean-Michel Tall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2013(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Upper Bank St
C/O Total Gas & Power Limited
Canary Wharf
London
E14 5BF
Secretary NameMr David Faragher
StatusResigned
Appointed10 November 2014(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address10 Upper Bank St
C/O Total Gas & Power Limited
Canary Wharf
London
E14 5BF
Director NameMr Xavier RenÉ Marie Gilles De Maupeou
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2015(25 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 November 2019)
RoleVp Corporate Affairs - New Energies
Country of ResidenceFrance
Correspondence Address13th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMr Stephen Douglas Allen Bird
StatusResigned
Appointed26 August 2016(26 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address13th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Antoine Larenaudie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2016(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 September 2017)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address10 Upper Bank St
C/O Total Gas & Power Limited
Canary Wharf
London
E14 5BF
Director NameMr Julien Bernard Pouget
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2017(27 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2022)
RoleSenior Vice President Renewables
Country of ResidenceFrance
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameMs Cecile Arson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2017(27 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address13th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Simon Binet
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameMr David Anthony Cranfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(31 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2021)
RoleGeneral Manager Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameMr Jerome Alain Arnaud Hardy
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2021(31 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2021)
RoleDirector - Central Services
Country of ResidenceEngland
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX

Contact

Websitewww.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 Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,146,000
Current Liabilities£4,146,000

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

11 July 2002Delivered on: 23 July 2002
Persons entitled: Lloyds (Nimrod) Leasing Industries Limited

Classification: Deed of amendment and restatement
Secured details: All monies due or to become due from the lessee, hpl or the guarantors (or either of them) to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (A) 8,000,000 ordinary shares in the share capital of hpl held by, to the order or on behalf of the chargor at any time (b) loan stock issued by hpl to the chargor in a principal amount of in aggregate £10,000,000; and (c) any other stocks, shares, debentures, bonds or other securities and investments in hpl legally and/or beneficially owned by gbgh or any subsequent owner of the shares referred to in (a) above (paras. (A), (b) and (c) together, the "shares"). See the mortgage charge document for full details.
Outstanding
25 May 2001Delivered on: 6 June 2001
Persons entitled: Lloyds (Nimrod) Leasing Industries Limited (the "Secured Party")

Classification: Share charge (the "60% share charge")between the chargor and the secured party (as defined)
Secured details: Any and all sums and amounts whatsoever due or to become due from humberland limited and hpl (or either of them) to the chargee under or in connection with any of the lease documents and any and all sums and amounts whatsoever due or to become due from elf petroleum UK PLC and centrica PLC (or either of them) to the chargee under or in connection with the guarantees (all terms as defined).
Particulars: By way of first fixed charge 12,000,000 ordinary shares in the share capital of hpl (numbered 1 to 12,000,000) held by,to the order or on behalf of the chargor at any time,loan stock issued by hpl in the principal amount in aggregate of £15,000,000 (note certificates numbered from 1 to 15,000,000) any stocks shares debentures bonds or other securities and investments in hpl legally and/or beneficially owned by the chargor or any subsequent owner of the shares all dividends interest and other monies payable in respect of the shares and all other rights benefits and proceeds in respect of or derived from the shares (whether by way of redemption bonus preference option substitution conversion or otherwise (the "related assets"). See the mortgage charge document for full details.
Outstanding
25 May 2001Delivered on: 6 June 2001
Persons entitled: Lloyds (Nimrod) Leasing Industries Limited (the "Secured Party")

Classification: Share charge (the "40% share charge")between the chargor and the secured party (as defined)
Secured details: Any and all sums and amounts whatsoever due or to become due from humberland limited and hpl (or either of them) to the chargee under or in connection with any of the lease documents and any and all sums and amounts whatsoever due or to become due from elf petroleum UK PLC and centrica PLC (or either of them) to the chargee under or in connection with the guarantees (all terms as defined).
Particulars: By way of first fixed charge 8,000,000 ordinary shares in the share capital of hpl (numbered 12,000,001 to 20,000,000) held by,to the order or on behalf of the chargor at any time,loan stock issued by hpl in the principal amount in aggregate of £10,000,000 (note certificates numbered from 15,000,001 to 25,000,000) any stocks shares debentures bonds or other securities and investments in hpl legally and/or beneficially owned by the chargor or any subsequent owner of the shares all dividends interest and other monies payable in respect of the shares and all other rights benefits and proceeds in respect of or derived from the shares (whether by way of redemption bonus preference option substitution conversion or otherwise (the "related assets"). See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 5,001,000
(3 pages)
2 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 January 2021Registered office address changed from 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England to Bridge Gate 55-57 High Street Redhill RH1 1RX on 19 January 2021 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (15 pages)
27 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 February 2020Statement of company's objects (2 pages)
25 February 2020Appointment of Mr Olivier Terneaud as a director on 14 February 2020 (2 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 December 2019Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
9 December 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
3 December 2019Termination of appointment of Stephen Douglas Allen Bird as a secretary on 2 December 2019 (1 page)
6 November 2019Termination of appointment of Xavier René Marie Gilles De Maupeou as a director on 5 November 2019 (1 page)
24 April 2019Full accounts made up to 31 December 2018 (15 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 September 2018Termination of appointment of Cecile Arson as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Simon Binet as a director on 1 September 2018 (2 pages)
20 April 2018Full accounts made up to 31 December 2017 (15 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
16 January 2018Registered office address changed from 10 Upper Bank St C/O Total Gas & Power Limited Canary Wharf London E14 5BF to 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 16 January 2018 (1 page)
16 January 2018Registered office address changed from 10 Upper Bank St C/O Total Gas & Power Limited Canary Wharf London E14 5BF to 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 16 January 2018 (1 page)
23 October 2017Appointment of Ms Cecile Arson as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Ms Cecile Arson as a director on 20 October 2017 (2 pages)
3 October 2017Termination of appointment of Antoine Larenaudie as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Antoine Larenaudie as a director on 27 September 2017 (1 page)
1 August 2017Director's details changed for Mr Antoine Larenaudie on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mr Antoine Larenaudie on 1 August 2017 (2 pages)
3 May 2017Full accounts made up to 31 December 2016 (14 pages)
3 May 2017Full accounts made up to 31 December 2016 (14 pages)
26 April 2017Appointment of Mr Julien Bernard Pouget as a director on 10 April 2017 (2 pages)
26 April 2017Appointment of Mr Julien Bernard Pouget as a director on 10 April 2017 (2 pages)
12 April 2017Termination of appointment of Bernard Clement as a director on 10 April 2017 (1 page)
12 April 2017Termination of appointment of Bernard Clement as a director on 10 April 2017 (1 page)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 September 2016Termination of appointment of Denis Jacques Marcel Toulouse as a director on 31 August 2016 (1 page)
16 September 2016Termination of appointment of Denis Jacques Marcel Toulouse as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of David Faragher as a secretary on 31 August 2016 (1 page)
13 September 2016Termination of appointment of David Faragher as a secretary on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Antoine Larenaudie as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Antoine Larenaudie as a director on 1 September 2016 (2 pages)
26 August 2016Appointment of Mr Stephen Douglas Allen Bird as a secretary on 26 August 2016 (2 pages)
26 August 2016Appointment of Mr Stephen Douglas Allen Bird as a secretary on 26 August 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (15 pages)
23 June 2016Full accounts made up to 31 December 2015 (15 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
11 November 2015Appointment of Mr Xavier René Marie Gilles De Maupeou as a director on 30 October 2015 (2 pages)
11 November 2015Appointment of Mr Xavier René Marie Gilles De Maupeou as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Denis Jacques Marcel Toulouse as a director on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Jean-Michel Tall as a director on 31 October 2015 (1 page)
9 November 2015Termination of appointment of Jean-Michel Tall as a director on 31 October 2015 (1 page)
9 November 2015Appointment of Mr Denis Jacques Marcel Toulouse as a director on 30 October 2015 (2 pages)
24 August 2015Termination of appointment of Frederic Agnes as a director on 23 August 2015 (1 page)
24 August 2015Termination of appointment of Frederic Agnes as a director on 23 August 2015 (1 page)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
10 December 2014Termination of appointment of Alistair James Johnston as a secretary on 10 November 2014 (1 page)
10 December 2014Appointment of Mr David Faragher as a secretary on 10 November 2014 (2 pages)
10 December 2014Appointment of Mr David Faragher as a secretary on 10 November 2014 (2 pages)
10 December 2014Termination of appointment of Alistair James Johnston as a secretary on 10 November 2014 (1 page)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
6 February 2014Termination of appointment of David Faragher as a secretary (1 page)
6 February 2014Termination of appointment of David Faragher as a secretary (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
8 October 2013Company name changed chanter petroleum LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Company name changed chanter petroleum LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 March 2013Termination of appointment of Philippe Sauquet as a director (1 page)
15 March 2013Termination of appointment of Philippe Sauquet as a director (1 page)
6 March 2013Appointment of Mr Bernard Clement as a director (2 pages)
6 March 2013Appointment of Mr Jean-Michel Tall as a director (2 pages)
6 March 2013Appointment of Mr Bernard Clement as a director (2 pages)
6 March 2013Appointment of Mr Jean-Michel Tall as a director (2 pages)
12 February 2013Appointment of Mr Alistair James Johnston as a secretary (1 page)
12 February 2013Appointment of Mr Alistair James Johnston as a secretary (1 page)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 March 2010Appointment of Mr Frederic Agnes as a director (2 pages)
8 March 2010Termination of appointment of Luc Jaubert as a director (1 page)
8 March 2010Appointment of Mr Frederic Agnes as a director (2 pages)
8 March 2010Termination of appointment of Luc Jaubert as a director (1 page)
17 February 2010Secretary's details changed for David Faragher on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Philippe Sauquet on 12 February 2010 (2 pages)
17 February 2010Secretary's details changed for David Faragher on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Philippe Sauquet on 12 February 2010 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
16 February 2009Director's change of particulars / philippe sauquet / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / philippe sauquet / 16/02/2009 (1 page)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
6 March 2008Appointment terminated director didier chanoine (1 page)
6 March 2008Appointment terminated director didier chanoine (1 page)
13 February 2008Return made up to 05/02/08; full list of members (3 pages)
13 February 2008Return made up to 05/02/08; full list of members (3 pages)
6 September 2007Full accounts made up to 31 December 2006 (14 pages)
6 September 2007Full accounts made up to 31 December 2006 (14 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 05/02/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 05/02/07; full list of members (3 pages)
23 August 2006Full accounts made up to 31 December 2005 (13 pages)
23 August 2006Full accounts made up to 31 December 2005 (13 pages)
9 March 2006Return made up to 05/02/06; full list of members (3 pages)
9 March 2006Return made up to 05/02/06; full list of members (3 pages)
26 January 2006Registered office changed on 26/01/06 from: c/o total gas & power LIMITED 33 cavendish square london W1G 0PW (1 page)
26 January 2006Registered office changed on 26/01/06 from: c/o total gas & power LIMITED 33 cavendish square london W1G 0PW (1 page)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
8 March 2005Return made up to 05/02/05; full list of members (3 pages)
8 March 2005Return made up to 05/02/05; full list of members (3 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
11 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
14 April 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
14 April 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
23 July 2002Particulars of mortgage/charge (6 pages)
23 July 2002Particulars of mortgage/charge (6 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 February 2002Return made up to 05/02/02; full list of members (7 pages)
18 February 2002Return made up to 05/02/02; full list of members (7 pages)
11 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
11 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
6 June 2001Particulars of mortgage/charge (11 pages)
6 June 2001Particulars of mortgage/charge (11 pages)
6 June 2001Particulars of mortgage/charge (11 pages)
6 June 2001Particulars of mortgage/charge (11 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Return made up to 05/02/01; full list of members (6 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Return made up to 05/02/01; full list of members (6 pages)
8 December 2000Registered office changed on 08/12/00 from: 30 buckingham gate london SW1E 6NN (1 page)
8 December 2000Registered office changed on 08/12/00 from: 30 buckingham gate london SW1E 6NN (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
21 September 2000Full accounts made up to 31 December 1999 (10 pages)
21 September 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
29 August 2000Auditor's resignation (1 page)
29 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 2000Auditor's resignation (1 page)
29 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 February 2000Return made up to 05/02/00; full list of members (7 pages)
18 February 2000Return made up to 05/02/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
16 February 1999Return made up to 05/02/99; full list of members (7 pages)
16 February 1999Return made up to 05/02/99; full list of members (7 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 February 1998Return made up to 05/02/98; full list of members (7 pages)
9 February 1998Return made up to 05/02/98; full list of members (7 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 February 1997Return made up to 05/02/97; full list of members (5 pages)
26 February 1997Return made up to 05/02/97; full list of members (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
18 February 1996Return made up to 05/02/96; full list of members (7 pages)
18 February 1996Return made up to 05/02/96; full list of members (7 pages)
13 November 1995Director resigned (6 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Director resigned (6 pages)
13 November 1995New director appointed (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
21 February 1993Return made up to 05/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 1993Return made up to 05/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 1993Return made up to 12/12/92; no change of members (8 pages)
17 January 1993Return made up to 12/12/92; no change of members (8 pages)
18 June 1990Company name changed lasmo shelf no.5 LIMITED\certificate issued on 19/06/90 (2 pages)
18 June 1990Company name changed lasmo shelf no.5 LIMITED\certificate issued on 19/06/90 (2 pages)
5 February 1990Incorporation (12 pages)
5 February 1990Incorporation (12 pages)