Company NameTotalenergies Petrochemicals UK Limited
DirectorsOlivier Moulaert and Olivier Rene Greiner
Company StatusActive
Company Number05186102
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Previous NameTotal Petrochemicals UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Olivier Moulaert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed31 May 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Olivier Rene Greiner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed01 June 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President Polymers Europe & Orient
Country of ResidenceBelgium
Correspondence AddressTotalenergies Petrochemicals Refining 52 Rue De L'
Brussels 1040
Belgium
Director NameDavid Paul Gresham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3EP
Secretary NameAnn Clark
NationalityBritish
StatusResigned
Appointed18 August 2004(4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 11 February 2011)
RoleHr & Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Thorpe Mill Court
Rochdale Road Triangle
Halifax
HX6 3DA
Director NameAlfred Jules Mean
Date of BirthApril 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2004(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2010)
RoleChief Financial Officer
Correspondence Address21 Rue Paul Brien
B-4280 Hannut
Belgium
Director NameGeoffroy Petit
Date of BirthMay 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2004(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 2008)
RoleGeneral Manager
Correspondence Address38 Rue De Saturne
1180 Bruxelles
Belgium
Director NameKevin Robert Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2004(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2007)
RoleBusiness Director
Correspondence Address17 Club Oak Court
Kingwood
Texas 77339
United States
Director NameDavid Andrew Ritchie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
Bayley Street
Stalybridge
Cheshire
SK15 1PY
Director NameBernadette Francoise Spinoy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed25 July 2007(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2010)
RoleSenior Vice President Styrenic
Correspondence AddressDijck
25 - 1780 Wemmel
Belgium
Director NameMr Marc Derclaye
Date of BirthJune 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed04 August 2008(4 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 2009)
RoleGeneral Manufacturing Manager
Correspondence AddressRue Konkel 186/5 1200 Brussels
Brussels
Belgium
Director NameMr Philippe Legrand
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2009(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 June 2010)
RoleIndustrial Director
Correspondence AddressAvenue De Boetendael 128
Brussels
Belgium
Director NameMr Jean Pelagie Adele Gilles Luc Layon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed17 March 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 2013)
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressGlobe House
Bayley Street
Stalybridge
Cheshire
SK15 1PY
Director NameMr Olivier Rene Greiner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2010(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 July 2013)
RoleVice President Styrenics
Country of ResidenceBelgium
Correspondence AddressGlobe House
Bayley Street
Stalybridge
Cheshire
SK15 1PY
Director NameMr Michel Denis Paul Ghislain Vansnick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 2010(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2017)
RoleIndustrial Director
Country of ResidenceBelgium
Correspondence AddressHyde Park House Cartwright Street
Hyde
Cheshire
SK14 4EH
Secretary NameMrs Alison Hylton
StatusResigned
Appointed11 February 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressHyde Park House Cartwright Street
Hyde
Cheshire
SK14 4EH
Director NameMr Franck Trochet
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Hyde
Cheshire
SK14 4EH
Director NameMr Jean-Francois Renglet
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed08 July 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Hyde
Cheshire
SK14 4EH
Director NameMr Thibault Hautier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2018)
RoleHead Of Financial Control
Country of ResidenceBelgium
Correspondence AddressHyde Park House Cartwright Street
Hyde
Cheshire
SK14 4EH
Director NameMr Jean Viallefont
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2016(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2022)
RoleCommercial Director
Country of ResidenceBelgium
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMr Calum James Stacey
StatusResigned
Appointed31 January 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressC/O Total Uk Ltd 183 Eversholt Street
London
NW1 1BU
Director NameJGR Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Contact

Websiteuk.total.com

Location

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

Shareholders

1.2m at £1Total Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,379,000
Net Worth£3,098,000
Current Liabilities£256,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

24 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
22 August 2019Second filing for the notification of Total S.A as a person with significant control (7 pages)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 July 2019Notification of Total Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Withdrawal of a person with significant control statement on 26 July 2019 (2 pages)
26 July 2019Notification of Total Sa as a person with significant control on 6 April 2019
  • ANNOTATION Clarification a second filed PCS02 was registered on 22/08/2019.
(3 pages)
1 February 2019Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH to C/O Total Uk Ltd 183 Eversholt Street London NW1 1BU on 1 February 2019 (1 page)
1 February 2019Termination of appointment of Alison Hylton as a secretary on 31 January 2019 (1 page)
1 February 2019Appointment of Mr Calum James Stacey as a secretary on 31 January 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Thibault Hautier as a director on 31 May 2018 (1 page)
4 June 2018Appointment of Mr Olivier Moulaert as a director on 31 May 2018 (2 pages)
7 November 2017Termination of appointment of Michel Denis Paul Ghislain Vansnick as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Michel Denis Paul Ghislain Vansnick as a director on 31 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 March 2016Termination of appointment of Jean-Francois Renglet as a director on 1 March 2016 (1 page)
8 March 2016Appointment of Mr Jean Viallefont as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Jean Viallefont as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Jean-Francois Renglet as a director on 1 March 2016 (1 page)
17 November 2015Appointment of Mr Thibault Hautier as a director on 16 November 2015 (2 pages)
17 November 2015Termination of appointment of Franck Trochet as a director on 16 November 2015 (1 page)
17 November 2015Termination of appointment of Franck Trochet as a director on 16 November 2015 (1 page)
17 November 2015Appointment of Mr Thibault Hautier as a director on 16 November 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,200,000
(4 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,200,000
(4 pages)
6 May 2015Director's details changed for Mr Franck Trochet on 7 February 2015 (2 pages)
6 May 2015Director's details changed for Mr Franck Trochet on 7 February 2015 (2 pages)
6 May 2015Director's details changed for Mr Jean-Francois Renglet on 7 February 2014 (2 pages)
6 May 2015Director's details changed for Mr Jean-Francois Renglet on 7 February 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (24 pages)
16 September 2014Full accounts made up to 31 December 2013 (24 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,200,000
(5 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,200,000
(5 pages)
16 July 2014Registered office address changed from Globe House Bayley Street Stalybridge Cheshire SK15 1PY to Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Globe House Bayley Street Stalybridge Cheshire SK15 1PY to Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 16 July 2014 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
12 August 2013Appointment of Mr Jean-Francois Renglet as a director (2 pages)
12 August 2013Appointment of Mr Jean-Francois Renglet as a director (2 pages)
1 August 2013Termination of appointment of Jean Layon as a director (1 page)
1 August 2013Termination of appointment of David Ritchie as a director (1 page)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Termination of appointment of Olivier Greiner as a director (1 page)
1 August 2013Termination of appointment of Jean Layon as a director (1 page)
1 August 2013Termination of appointment of Olivier Greiner as a director (1 page)
1 August 2013Termination of appointment of David Ritchie as a director (1 page)
1 August 2013Appointment of Mr Franck Trochet as a director (2 pages)
1 August 2013Termination of appointment of David Ritchie as a director (1 page)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Termination of appointment of David Ritchie as a director (1 page)
1 August 2013Appointment of Mr Franck Trochet as a director (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (24 pages)
11 September 2012Full accounts made up to 31 December 2011 (24 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 December 2010 (25 pages)
14 September 2011Full accounts made up to 31 December 2010 (25 pages)
7 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
11 February 2011Appointment of Mrs Alison Hylton as a secretary (1 page)
11 February 2011Appointment of Mrs Alison Hylton as a secretary (1 page)
11 February 2011Termination of appointment of Ann Clark as a secretary (1 page)
11 February 2011Termination of appointment of Ann Clark as a secretary (1 page)
6 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
30 September 2010Director's details changed for David Andrew Ritchie on 29 September 2010 (2 pages)
30 September 2010Director's details changed for David Andrew Ritchie on 29 September 2010 (2 pages)
24 June 2010Appointment of Mr Michel Denis Paul Ghislain Vansnick as a director (2 pages)
24 June 2010Appointment of Mr Michel Denis Paul Ghislain Vansnick as a director (2 pages)
23 June 2010Termination of appointment of Philippe Legrand as a director (1 page)
23 June 2010Termination of appointment of Bernadette Spinoy as a director (1 page)
23 June 2010Appointment of Mr Olivier Rene Greiner as a director (2 pages)
23 June 2010Appointment of Mr Olivier Rene Greiner as a director (2 pages)
23 June 2010Termination of appointment of Bernadette Spinoy as a director (1 page)
23 June 2010Termination of appointment of Philippe Legrand as a director (1 page)
17 March 2010Appointment of Mr Jean Pelagie Adele Gilles Luc Layon as a director (2 pages)
17 March 2010Termination of appointment of Alfred Mean as a director (1 page)
17 March 2010Termination of appointment of Alfred Mean as a director (1 page)
17 March 2010Appointment of Mr Jean Pelagie Adele Gilles Luc Layon as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
21 September 2009Return made up to 21/07/09; full list of members (4 pages)
21 September 2009Return made up to 21/07/09; full list of members (4 pages)
7 August 2009Director appointed mr philippe legrand (1 page)
7 August 2009Director appointed mr philippe legrand (1 page)
30 April 2009Appointment terminated director marc derclaye (1 page)
30 April 2009Appointment terminated director marc derclaye (1 page)
29 August 2008Full accounts made up to 31 December 2007 (24 pages)
29 August 2008Full accounts made up to 31 December 2007 (24 pages)
5 August 2008Director appointed mr marc derclaye (1 page)
5 August 2008Director appointed mr marc derclaye (1 page)
4 August 2008Return made up to 21/07/08; full list of members (4 pages)
4 August 2008Return made up to 21/07/08; full list of members (4 pages)
22 May 2008Appointment terminated director geoffroy petit (1 page)
22 May 2008Appointment terminated director geoffroy petit (1 page)
10 September 2007Full accounts made up to 31 December 2006 (25 pages)
10 September 2007Full accounts made up to 31 December 2006 (25 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
23 November 2006Full accounts made up to 31 December 2005 (25 pages)
23 November 2006Full accounts made up to 31 December 2005 (25 pages)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
23 May 2006Delivery ext'd 3 mth 31/12/05 (1 page)
23 May 2006Delivery ext'd 3 mth 31/12/05 (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
22 November 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 November 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 August 2005Return made up to 21/07/05; full list of members (8 pages)
17 August 2005Return made up to 21/07/05; full list of members (8 pages)
30 June 2005Ad 01/06/05--------- £ si 1199999@1 (2 pages)
30 June 2005Ad 01/06/05--------- £ si 1199999@1 (2 pages)
10 June 2005Ad 01/06/05--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
10 June 2005Ad 01/06/05--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2004Nc inc already adjusted 30/09/04 (1 page)
27 October 2004Nc inc already adjusted 30/09/04 (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
21 July 2004Incorporation (20 pages)
21 July 2004Incorporation (20 pages)