Company NameTotalenergies Pension Trustee UK Limited
Company StatusActive
Company Number04370265
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Previous NameTotal Pension Trustee UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Brice Metois
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2017(15 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleGroup Senior Actuary
Country of ResidenceFrance
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Shaun Kenny
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RolePerformance & Growth Manager
Country of ResidenceScotland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Mark Jonathan Tandy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(17 years, 1 month after company formation)
Appointment Duration5 years
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr James Allan Coull
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(17 years, 1 month after company formation)
Appointment Duration5 years
RoleH&S Consultant
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMr Gavin David Fennell
StatusCurrent
Appointed09 March 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Rob White
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(18 years, 2 months after company formation)
Appointment Duration4 years
RoleCorporate Affairs Manager
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Alan Smale
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMs Louise Cook
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCost Culture Lead
Country of ResidenceScotland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMs Shonagh McLaren Anderson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleConsultant
Country of ResidenceFrance
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Jeremy Luke Badcock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RolePersonnel Manager
Country of ResidenceWales
Correspondence AddressFlat 4 Druidstone House
Druidstone Road St Mellons
Cardiff
CF3 6XF
Wales
Director NameMr James Allan Coull
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleHealth And Safety Manager
Country of ResidenceEngland
Correspondence Address19 Marlborough Road
Maidenhead
Berkshire
SL6 4LF
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleFinance Director
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameChantal Belliard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleExecutive
Country of ResidenceFrance
Correspondence Address19 Rue Eugene Manuel
Paris
75116
Foreign
Secretary NameLester Farrant
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Sunnyside Gardens
Upminster
Essex
RM14 3DS
Director NameCaroline Anne Dalmon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(6 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2003)
RoleAdministrator
Correspondence Address1 Birch Avenue
Aberdeen
Aberdeenshire
AB32 6RG
Scotland
Director NameMr Paul Francis Jukes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodstock 6 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameKenneth James Bailey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 2009)
RoleFinance Manager And Company Se
Correspondence Address22 Ings Lane
Waltham
Grimsby
DN37 0HB
Director NameJames Strachan Farquharson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2007)
RoleRetired
Correspondence AddressBurnside
1 Queens Den
Aberdeen
Aberdeenshire
AB15 8BW
Scotland
Director NameMr Kenneth John Charlesworth
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaumont Green
Groby
Leicester
Leicestershire
LE6 0EP
Director NameMr Stephen Paul Gettings
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2011)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Simon Binet
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr John Owen Boyle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Mark Cosgrove
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 March 2020)
RoleTreasury & Credit Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Thomas George Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 December 2016)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMrs Elizabeth Fiona Sumner
StatusResigned
Appointed11 December 2013(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2020)
RoleCompany Director
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Roberto Giovannone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMs Sarah Boyes
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Patrick Howley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMs Julie Cloutier
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(16 years, 7 months after company formation)
Appointment Duration5 days (resigned 24 September 2018)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Nicholas Justin Hodgson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2021)
RoleHeas Of Embedded Generation
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMrs Melanie Ann Cook
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 January 2024)
RoleMarine Manager
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Shyam Rajesh Gohil
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2022(20 years, 3 months after company formation)
Appointment Duration4 months (resigned 16 September 2022)
RoleFinance & HR Manager
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuk.total.com

Location

Registered Address10 Upper Bank Street
Canary Wharf
London
E14 5BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Total Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

30 July 2019Delivered on: 1 June 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All that land situate at harts farm way which is edged red including the land hatched black on the title plan and comprised within part of the title number SH11401.
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: Pension Insurance Corporation Limited

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
1 June 2020Registration of acquisition 043702650002, acquired on 6 September 2019 (15 pages)
10 April 2020Appointment of Mr Rob White as a director on 9 April 2020 (2 pages)
10 April 2020Termination of appointment of Mark Cosgrove as a director on 9 March 2020 (1 page)
10 April 2020Appointment of Mr Robert Warwick Slater as a director on 9 April 2020 (2 pages)
9 March 2020Termination of appointment of Elizabeth Fiona Sumner as a secretary on 9 March 2020 (1 page)
9 March 2020Appointment of Mr Gavin David Fennell as a secretary on 9 March 2020 (2 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
3 January 2020Termination of appointment of Roberto Giovannone as a director on 31 December 2019 (1 page)
19 September 2019Appointment of Mrs Melanie Cook as a director on 17 September 2019 (2 pages)
1 August 2019Termination of appointment of Emma Powell as a director on 4 July 2019 (1 page)
29 March 2019Appointment of Mr Nicholas Justin Hodgson as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Rob Slater as a director on 26 March 2019 (1 page)
27 March 2019Appointment of Mr John Llewellyn as a director on 26 March 2019 (2 pages)
27 March 2019Appointment of Mr Mark Jonathan Tandy as a director on 26 March 2019 (2 pages)
27 March 2019Appointment of Mr Guillaume Menabe as a director on 26 March 2019 (2 pages)
27 March 2019Appointment of Mr Christopher James Milligan as a director on 26 March 2019 (2 pages)
27 March 2019Appointment of Mr James Allan Coull as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Nicholas Charles Patrick Vandervell as a director on 26 March 2019 (1 page)
27 March 2019Appointment of Ms Emma Powell as a director on 26 March 2019 (2 pages)
21 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
13 December 2018Appointment of Miss Janet Stevens as a director on 12 December 2018 (2 pages)
13 December 2018Termination of appointment of Geoffrey Richard Moore as a director on 12 December 2018 (1 page)
1 October 2018Termination of appointment of Julie Cloutier as a director on 24 September 2018 (1 page)
19 September 2018Appointment of Ms Julie Cloutier as a director on 19 September 2018 (2 pages)
9 July 2018Termination of appointment of Sarah Boyes as a director on 4 July 2018 (1 page)
15 March 2018Appointment of Mr Shaun Kenny as a director on 13 March 2018 (2 pages)
14 March 2018Termination of appointment of Patrick Howley as a director on 13 March 2018 (1 page)
14 March 2018Termination of appointment of Ian Malcolm Simpson as a director on 13 March 2018 (1 page)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
20 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
18 December 2017Appointment of Mr Brice Metois as a director on 13 December 2017 (2 pages)
18 December 2017Appointment of Mr Brice Metois as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Chantal Belliard as a director on 13 December 2017 (1 page)
14 December 2017Termination of appointment of Chantal Belliard as a director on 13 December 2017 (1 page)
25 September 2017Appointment of Mr Patrick Howley as a director on 20 September 2017 (2 pages)
25 September 2017Appointment of Mr Patrick Howley as a director on 20 September 2017 (2 pages)
23 June 2017Appointment of Ms Sarah Boyes as a director on 21 June 2017 (2 pages)
23 June 2017Appointment of Ms Sarah Boyes as a director on 21 June 2017 (2 pages)
22 June 2017Termination of appointment of James Edminstone Purdie as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of James Edminstone Purdie as a director on 21 June 2017 (1 page)
31 March 2017Termination of appointment of Lukasz Kubanski as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Lukasz Kubanski as a director on 31 March 2017 (1 page)
30 March 2017Appointment of Mr Geoffrey Richard Moore as a director on 17 March 2017 (2 pages)
30 March 2017Appointment of Mr Geoffrey Richard Moore as a director on 17 March 2017 (2 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
28 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 December 2016Termination of appointment of Thomas George Harris as a director on 13 December 2016 (1 page)
14 December 2016Appointment of Mr Lukasz Kubanski as a director on 13 December 2016 (2 pages)
14 December 2016Termination of appointment of Thomas George Harris as a director on 13 December 2016 (1 page)
14 December 2016Appointment of Mr Lukasz Kubanski as a director on 13 December 2016 (2 pages)
20 September 2016Termination of appointment of Sean Smith as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Sean Smith as a director on 15 September 2016 (1 page)
6 April 2016Termination of appointment of Kevin Smith as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Kevin Smith as a director on 31 March 2016 (1 page)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(8 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(8 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 July 2015Termination of appointment of Iain Charles Mccombie as a director on 24 June 2015 (1 page)
7 July 2015Termination of appointment of Iain Charles Mccombie as a director on 24 June 2015 (1 page)
8 May 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 10 Upper Bank Street Canary Wharf London E14 5BF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 10 Upper Bank Street Canary Wharf London E14 5BF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 10 Upper Bank Street Canary Wharf London E14 5BF on 8 May 2015 (1 page)
26 March 2015Appointment of Mr Ian Malcolm Simpson as a director on 18 March 2015 (2 pages)
26 March 2015Appointment of Mr Ian Malcolm Simpson as a director on 18 March 2015 (2 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(8 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(8 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(8 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 June 2014Registration of charge 043702650001 (31 pages)
6 June 2014Registration of charge 043702650001 (31 pages)
28 March 2014Termination of appointment of Voctoria Richardson as a director (1 page)
28 March 2014Appointment of Mr Nicholas Charles Patrick Vandervell as a director (2 pages)
28 March 2014Appointment of Mr Roberto Giovannone as a director (2 pages)
28 March 2014Appointment of Mr Rob Slater as a director (2 pages)
28 March 2014Termination of appointment of Voctoria Richardson as a director (1 page)
28 March 2014Appointment of Mr Nicholas Charles Patrick Vandervell as a director (2 pages)
28 March 2014Appointment of Mr James Purdie as a director (2 pages)
28 March 2014Appointment of Mr Roberto Giovannone as a director (2 pages)
28 March 2014Appointment of Mr James Purdie as a director (2 pages)
28 March 2014Appointment of Mr Rob Slater as a director (2 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(6 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(6 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(6 pages)
2 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 December 2013Appointment of Mrs Elizabeth Fiona Sumner as a secretary (2 pages)
13 December 2013Appointment of Mr Sean Smith as a director (2 pages)
13 December 2013Appointment of Mr Sean Smith as a director (2 pages)
13 December 2013Appointment of Mr Thomas George Harris as a director (2 pages)
13 December 2013Termination of appointment of Lester Farrant as a secretary (1 page)
13 December 2013Appointment of Mr Thomas George Harris as a director (2 pages)
13 December 2013Termination of appointment of Lester Farrant as a secretary (1 page)
13 December 2013Appointment of Mrs Elizabeth Fiona Sumner as a secretary (2 pages)
21 October 2013Termination of appointment of Shaun Kenny as a director (1 page)
21 October 2013Termination of appointment of John Boyle as a director (1 page)
21 October 2013Termination of appointment of John Boyle as a director (1 page)
21 October 2013Termination of appointment of Shaun Kenny as a director (1 page)
30 May 2013Termination of appointment of Jason Matthews as a director (1 page)
30 May 2013Termination of appointment of Jason Matthews as a director (1 page)
26 March 2013Termination of appointment of Gavin Pickering as a director (1 page)
26 March 2013Termination of appointment of Gavin Pickering as a director (1 page)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 October 2012Appointment of Mr Kevin Smith as a director (2 pages)
10 October 2012Termination of appointment of Simon Binet as a director (1 page)
10 October 2012Appointment of Mr Mark Cosgrove as a director (2 pages)
10 October 2012Appointment of Mr Mark Cosgrove as a director (2 pages)
10 October 2012Termination of appointment of Simon Binet as a director (1 page)
10 October 2012Appointment of Mr Kevin Smith as a director (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 September 2011Termination of appointment of Stephen Gettings as a director (1 page)
23 September 2011Termination of appointment of Stephen Gettings as a director (1 page)
21 September 2011Termination of appointment of Stephen Odlin as a director (1 page)
21 September 2011Termination of appointment of Stephen Odlin as a director (1 page)
7 July 2011Appointment of Mr John Owen Boyle as a director (2 pages)
7 July 2011Appointment of Mrs Voctoria Emma Richardson as a director (2 pages)
7 July 2011Appointment of Mr John Owen Boyle as a director (2 pages)
7 July 2011Termination of appointment of Geoffrey Taylor as a director (1 page)
7 July 2011Appointment of Mrs Voctoria Emma Richardson as a director (2 pages)
7 July 2011Termination of appointment of Geoffrey Taylor as a director (1 page)
6 April 2011Appointment of Mr Shaun Jarrod Kenny as a director (2 pages)
6 April 2011Appointment of Mr Shaun Jarrod Kenny as a director (2 pages)
5 April 2011Appointment of Mr Simon Binet as a director (2 pages)
5 April 2011Appointment of Mr Simon Binet as a director (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
2 March 2011Director's details changed for Chantal Belliard on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Chantal Belliard on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Chantal Belliard on 2 March 2011 (2 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
28 February 2011Termination of appointment of Kenneth Charlesworth as a director (1 page)
28 February 2011Termination of appointment of Kenneth Charlesworth as a director (1 page)
27 April 2010Appointment of Mr Geoffrey Sean Taylor as a director (2 pages)
27 April 2010Appointment of Mr Geoffrey Sean Taylor as a director (2 pages)
27 April 2010Appointment of Mr Stephen Paul Gettings as a director (2 pages)
27 April 2010Appointment of Mr Stephen Paul Gettings as a director (2 pages)
4 March 2010Director's details changed for Iain Charles Mccombie on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Gavin Andrew Pickering on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Stephen Odlin on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Stephen Odlin on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Jason George Matthews on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Gavin Andrew Pickering on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Jason George Matthews on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Gavin Andrew Pickering on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Jason George Matthews on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Iain Charles Mccombie on 8 February 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Mr Stephen Odlin on 8 February 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Iain Charles Mccombie on 8 February 2010 (2 pages)
14 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
13 May 2009Director appointed mr stephen odlin (1 page)
13 May 2009Director appointed mr stephen odlin (1 page)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 February 2009Appointment terminated director richard spencer (1 page)
26 February 2009Appointment terminated director richard spencer (1 page)
9 February 2009Return made up to 08/02/09; full list of members (5 pages)
9 February 2009Return made up to 08/02/09; full list of members (5 pages)
27 January 2009Appointment terminated director kenneth bailey (1 page)
27 January 2009Appointment terminated director kenneth bailey (1 page)
17 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
17 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
17 September 2008Director appointed richard colin spencer (2 pages)
17 September 2008Director appointed richard colin spencer (2 pages)
15 September 2008Appointment terminated director thomas harris (1 page)
15 September 2008Appointment terminated director thomas harris (1 page)
20 August 2008Appointment terminated director russell poynter (1 page)
20 August 2008Appointment terminated director russell poynter (1 page)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
19 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 February 2007Return made up to 08/02/07; full list of members (3 pages)
23 February 2007Return made up to 08/02/07; full list of members (3 pages)
15 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
9 March 2006Return made up to 08/02/06; full list of members (10 pages)
9 March 2006Return made up to 08/02/06; full list of members (10 pages)
22 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
4 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
20 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 March 2004Return made up to 08/02/04; full list of members (10 pages)
11 March 2004Return made up to 08/02/04; full list of members (10 pages)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
1 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
14 May 2003Company name changed totalfinaelf pension trustee uk LIMITED\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed totalfinaelf pension trustee uk LIMITED\certificate issued on 14/05/03 (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
11 March 2003Return made up to 08/02/03; full list of members (10 pages)
11 March 2003Return made up to 08/02/03; full list of members (10 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
6 June 2002Registered office changed on 06/06/02 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page)
6 June 2002Registered office changed on 06/06/02 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page)
6 June 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
6 June 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (3 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (3 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
8 February 2002Incorporation (17 pages)
8 February 2002Incorporation (17 pages)