92400 Courbevoie
France
Director Name | Mr Shyam Rajesh Gohil |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance & HR Manager |
Country of Residence | England |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Laurent Denis Parra |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Strategy And Business Director |
Country of Residence | Scotland |
Correspondence Address | Totalenergies E&P Uk Limited Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Philippe Marie Francois De Cacqueray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Offshore Wind Uk |
Country of Residence | Scotland |
Correspondence Address | Totalenergies Gas & Power Limited Totalenergies Ho Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Vincent Jean Stoquart |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2022(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Vice President Renewables |
Country of Residence | France |
Correspondence Address | C/O Legal Department Totalenergies Gas & Power Lim Totalenergies House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Philippe Armand |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 1995) |
Role | Operations Manager |
Correspondence Address | 58 Rubislaw Den North Aberdeen AB2 4AN Scotland |
Director Name | Michel Romieu |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1995) |
Role | Managing Director - Group Comp |
Correspondence Address | 6 Chester Street London SW1X 7BB |
Director Name | Ian Richard Moore |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 1997) |
Role | Senior Negotiator |
Correspondence Address | Kilcoy 8 Golf Side Cheam Sutton Surrey SM2 7EZ |
Director Name | Gary Victor Lavis |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | East Neuk 8 Milltimber Brae East Milltimber Aberdeen Aberdeenshire AB1 0DN Scotland |
Secretary Name | Mr Malcolm Keith Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Carrich Mhor Wellwood Terrace Cults Aberdeen AB1 9JA Scotland |
Director Name | Pierre Erwin Godec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1997) |
Role | Managing Director |
Correspondence Address | 2 Saint Georges Court Gloucester Road London SW7 4QZ |
Director Name | Didier Legros |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2000) |
Role | Managing Director |
Correspondence Address | 20 Farriers Walk 234 Fulham Road London SW10 9FW |
Director Name | Ravi Joseph Kuriyan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2000) |
Role | Finance Director |
Correspondence Address | 30 Hyde Park Street London W2 2JN |
Director Name | Jean Raymond Joseph Fournier |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2001) |
Role | Finance Manager |
Correspondence Address | 110 Rue Des Grand Champs 75020 Paris France Foreign |
Director Name | Francois Debien |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 2002) |
Role | Head N Europe/Gas |
Correspondence Address | 15 Rue Guy De La Brosse Paris 75005 France |
Secretary Name | Mr Peter Gordon Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osten Mews London SW7 4HW |
Director Name | Mr Peter Harrison Nicholls |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2003) |
Role | Senior Vice President Gas & El |
Country of Residence | England |
Correspondence Address | Warrenfield Bengeo Street Hertford Hertfordshire SG14 3ES |
Director Name | Mr Peter Gordon Adams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Osten Mews London SW7 4HW |
Director Name | Didier Yvan Marie Jaques Chanoine |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 February 2008) |
Role | Finance Director |
Correspondence Address | 15 Rue Hoche Versailles 78000 France |
Secretary Name | Mr David Faragher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(12 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Bank St C/O Total Gas & Power Limited Canary Wharf London E14 5BF |
Director Name | Philippe Sauquet |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2002(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 March 2013) |
Role | Vp Strategy Gas & Power Total |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank St C/O Total Gas & Power Limited Canary Wharf London E14 5BF |
Director Name | Luc Yves Jaubert |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2003(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Longbeach Road London SW11 5SS |
Director Name | Mr Frederic Agnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2010(20 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2015) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 10 Upper Bank Street Canary Wharf London E14 5BF |
Secretary Name | Mr Alistair James Johnston |
---|---|
Status | Resigned |
Appointed | 12 February 2013(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 10 Upper Bank St C/O Total Gas & Power Limited Canary Wharf London E14 5BF |
Director Name | Mr Bernard Maurice Armand Clement |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2013(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Upper Bank St C/O Total Gas & Power Limited Canary Wharf London E14 5BF |
Director Name | Mr Jean-Michel Tall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2013(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Upper Bank St C/O Total Gas & Power Limited Canary Wharf London E14 5BF |
Secretary Name | Mr David Faragher |
---|---|
Status | Resigned |
Appointed | 10 November 2014(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 10 Upper Bank St C/O Total Gas & Power Limited Canary Wharf London E14 5BF |
Director Name | Mr Xavier RenÉ Marie Gilles De Maupeou |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2019) |
Role | Vp Corporate Affairs - New Energies |
Country of Residence | France |
Correspondence Address | 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Secretary Name | Mr Stephen Douglas Allen Bird |
---|---|
Status | Resigned |
Appointed | 26 August 2016(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Antoine Larenaudie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2016(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2017) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 10 Upper Bank St C/O Total Gas & Power Limited Canary Wharf London E14 5BF |
Director Name | Mr Julien Bernard Pouget |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2017(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2022) |
Role | Senior Vice President Renewables |
Country of Residence | France |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Director Name | Ms Cecile Arson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 October 2017(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Simon Binet |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Director Name | Mr David Anthony Cranfield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(31 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2021) |
Role | General Manager Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Director Name | Mr Jerome Alain Arnaud Hardy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2021(31 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2021) |
Role | Director - Central Services |
Country of Residence | England |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Website | www.total.com |
---|
Registered Address | 19th Floor, 10 Upper Bank Street Canary Wharf London E14 5BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,146,000 |
Current Liabilities | £4,146,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
11 July 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
10 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
---|---|
2 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
19 January 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (15 pages) |
27 February 2020 | Resolutions
|
27 February 2020 | Statement of company's objects (2 pages) |
25 February 2020 | Appointment of Mr Olivier Terneaud as a director on 14 February 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 December 2019 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
9 December 2019 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
3 December 2019 | Termination of appointment of Stephen Douglas Allen Bird as a secretary on 2 December 2019 (1 page) |
6 November 2019 | Termination of appointment of Xavier René Marie Gilles De Maupeou as a director on 5 November 2019 (1 page) |
24 April 2019 | Full accounts made up to 31 December 2018 (15 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Cecile Arson as a director on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Simon Binet as a director on 1 September 2018 (2 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
16 January 2018 | Registered 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 2018 | Registered 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 2017 | Appointment of Ms Cecile Arson as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Cecile Arson as a director on 20 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Antoine Larenaudie as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Antoine Larenaudie as a director on 27 September 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Antoine Larenaudie on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Antoine Larenaudie on 1 August 2017 (2 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 April 2017 | Appointment of Mr Julien Bernard Pouget as a director on 10 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Julien Bernard Pouget as a director on 10 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Bernard Clement as a director on 10 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Bernard Clement as a director on 10 April 2017 (1 page) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 September 2016 | Termination of appointment of Denis Jacques Marcel Toulouse as a director on 31 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Denis Jacques Marcel Toulouse as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of David Faragher as a secretary on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of David Faragher as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Antoine Larenaudie as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Antoine Larenaudie as a director on 1 September 2016 (2 pages) |
26 August 2016 | Appointment of Mr Stephen Douglas Allen Bird as a secretary on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Stephen Douglas Allen Bird as a secretary on 26 August 2016 (2 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 November 2015 | Appointment of Mr Xavier René Marie Gilles De Maupeou as a director on 30 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Xavier René Marie Gilles De Maupeou as a director on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Denis Jacques Marcel Toulouse as a director on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jean-Michel Tall as a director on 31 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Jean-Michel Tall as a director on 31 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Denis Jacques Marcel Toulouse as a director on 30 October 2015 (2 pages) |
24 August 2015 | Termination of appointment of Frederic Agnes as a director on 23 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Frederic Agnes as a director on 23 August 2015 (1 page) |
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
10 December 2014 | Termination of appointment of Alistair James Johnston as a secretary on 10 November 2014 (1 page) |
10 December 2014 | Appointment of Mr David Faragher as a secretary on 10 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr David Faragher as a secretary on 10 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Alistair James Johnston as a secretary on 10 November 2014 (1 page) |
22 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 February 2014 | Termination of appointment of David Faragher as a secretary (1 page) |
6 February 2014 | Termination of appointment of David Faragher as a secretary (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 October 2013 | Company name changed chanter petroleum LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Company name changed chanter petroleum LIMITED\certificate issued on 08/10/13
|
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 March 2013 | Termination of appointment of Philippe Sauquet as a director (1 page) |
15 March 2013 | Termination of appointment of Philippe Sauquet as a director (1 page) |
6 March 2013 | Appointment of Mr Bernard Clement as a director (2 pages) |
6 March 2013 | Appointment of Mr Jean-Michel Tall as a director (2 pages) |
6 March 2013 | Appointment of Mr Bernard Clement as a director (2 pages) |
6 March 2013 | Appointment of Mr Jean-Michel Tall as a director (2 pages) |
12 February 2013 | Appointment of Mr Alistair James Johnston as a secretary (1 page) |
12 February 2013 | Appointment of Mr Alistair James Johnston as a secretary (1 page) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Appointment of Mr Frederic Agnes as a director (2 pages) |
8 March 2010 | Termination of appointment of Luc Jaubert as a director (1 page) |
8 March 2010 | Appointment of Mr Frederic Agnes as a director (2 pages) |
8 March 2010 | Termination of appointment of Luc Jaubert as a director (1 page) |
17 February 2010 | Secretary's details changed for David Faragher on 12 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Philippe Sauquet on 12 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for David Faragher on 12 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Philippe Sauquet on 12 February 2010 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / philippe sauquet / 16/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / philippe sauquet / 16/02/2009 (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 March 2008 | Appointment terminated director didier chanoine (1 page) |
6 March 2008 | Appointment terminated director didier chanoine (1 page) |
13 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: c/o total gas & power LIMITED 33 cavendish square london W1G 0PW (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: c/o total gas & power LIMITED 33 cavendish square london W1G 0PW (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members
|
11 February 2004 | Return made up to 05/02/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 05/02/03; full list of members
|
14 April 2003 | Return made up to 05/02/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
23 July 2002 | Particulars of mortgage/charge (6 pages) |
23 July 2002 | Particulars of mortgage/charge (6 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
11 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
11 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
6 June 2001 | Particulars of mortgage/charge (11 pages) |
6 June 2001 | Particulars of mortgage/charge (11 pages) |
6 June 2001 | Particulars of mortgage/charge (11 pages) |
6 June 2001 | Particulars of mortgage/charge (11 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: 30 buckingham gate london SW1E 6NN (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: 30 buckingham gate london SW1E 6NN (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
21 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
29 August 2000 | Auditor's resignation (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Auditor's resignation (1 page) |
29 August 2000 | Resolutions
|
18 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 February 1999 | Return made up to 05/02/99; full list of members (7 pages) |
16 February 1999 | Return made up to 05/02/99; full list of members (7 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 February 1998 | Return made up to 05/02/98; full list of members (7 pages) |
9 February 1998 | Return made up to 05/02/98; full list of members (7 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 February 1997 | Return made up to 05/02/97; full list of members (5 pages) |
26 February 1997 | Return made up to 05/02/97; full list of members (5 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 February 1996 | Return made up to 05/02/96; full list of members (7 pages) |
18 February 1996 | Return made up to 05/02/96; full list of members (7 pages) |
13 November 1995 | Director resigned (6 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | Director resigned (6 pages) |
13 November 1995 | New director appointed (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 February 1993 | Return made up to 05/02/93; full list of members
|
21 February 1993 | Return made up to 05/02/93; full list of members
|
17 January 1993 | Return made up to 12/12/92; no change of members (8 pages) |
17 January 1993 | Return made up to 12/12/92; no change of members (8 pages) |
18 June 1990 | Company name changed lasmo shelf no.5 LIMITED\certificate issued on 19/06/90 (2 pages) |
18 June 1990 | Company name changed lasmo shelf no.5 LIMITED\certificate issued on 19/06/90 (2 pages) |
5 February 1990 | Incorporation (12 pages) |
5 February 1990 | Incorporation (12 pages) |