Skene
Westhill
Aberdeenshire
AB32 6JZ
Scotland
Secretary Name | Deidre Derworiz |
---|---|
Status | Current |
Appointed | 22 August 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Michael Ziegler |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2022(9 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director People & Transition |
Country of Residence | Scotland |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Nicolas Payer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2023(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Humbert De Wendel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2016) |
Role | Total Group Treasurer |
Country of Residence | France |
Correspondence Address | 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Christine Simone Suzanne Catelon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2016) |
Role | Treasury Control & Cash Management |
Country of Residence | France |
Correspondence Address | 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Marie-Sophie Wolkenstein |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2015) |
Role | Head Of Corporate Finance Department, Treasury Div |
Country of Residence | France |
Correspondence Address | 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Noubi Ben Hamida |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2015) |
Role | Head Of Financial Markets Transactions |
Country of Residence | France |
Correspondence Address | 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Martin Pierre GÉRard Deffontaines |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2015) |
Role | Vice President Investor Relations |
Country of Residence | France |
Correspondence Address | 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Michael Denis Sangster |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2019) |
Role | Senior Vice President Investor Relations |
Country of Residence | England |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Benoit Henri Emile Savattier |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2017) |
Role | Head Of Market Transactions |
Country of Residence | England |
Correspondence Address | 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Laurent Kettenmeyer |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2018) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Jean-Pierre Gerard Claude Sbraire |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2016(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2017) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Olivier Depraz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2019) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | 18th 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 | 16 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 2021) |
Role | Group Treasurer |
Country of Residence | France |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Alexandre Dube |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 19 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 2021) |
Role | Head Of Market Transactions |
Country of Residence | England |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Eric Louis Ange Lebouvier |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2021) |
Role | Head Of Corporate Finance, Total Sa |
Country of Residence | England |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Brendan Michael Warn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 2019) |
Role | Svp, Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Cedric L'Henoret |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2020) |
Role | Head Of Treasury Control And Cash Management |
Country of Residence | France |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Ladislas Paszkiewicz |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2019(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2021) |
Role | Svp Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Ms Celia Louise MacDonald |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2022) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Totalenergies House Tarland Road Skene Westhill Aberdeenshire AB32 6JZ Scotland |
Director Name | Mr Jean-Luc Guiziou |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Totalenergies House Tarland Road Skene Westhill Aberdeenshire AB32 6JZ Scotland |
Secretary Name | Lewis Porter |
---|---|
Status | Resigned |
Appointed | 11 October 2021(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Skene Westhill AB32 6JZ Scotland |
Secretary Name | Mrs Anne-Marie Fraser |
---|---|
Status | Resigned |
Appointed | 13 December 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.uk.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 | Over 20 other UK companies use this postal address |
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 | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
22 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
24 August 2023 | Change of details for Totalenergies Holdings Uk Limited as a person with significant control on 27 July 2023 (3 pages) |
27 July 2023 | Registered office address changed from 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England to 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 27 July 2023 (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
3 April 2023 | Director's details changed for Mr Nicolas Payer on 26 March 2023 (2 pages) |
17 January 2023 | Appointment of Mr Nicolas Payer as a director on 9 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Jean-Luc Guiziou as a director on 9 January 2023 (1 page) |
5 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
9 November 2022 | Appointment of Mr Michael Ziegler as a director on 1 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Celia Louise Macdonald as a director on 1 November 2022 (1 page) |
27 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
2 September 2022 | Termination of appointment of Lewis Porter as a secretary on 22 August 2022 (1 page) |
2 September 2022 | Appointment of Deidre Derworiz as a secretary on 22 August 2022 (2 pages) |
9 June 2022 | Termination of appointment of Anne-Marie Fraser as a secretary on 4 April 2022 (1 page) |
3 May 2022 | Full accounts made up to 31 December 2020 (37 pages) |
16 December 2021 | Appointment of Mrs Anne-Marie Fraser as a secretary on 13 December 2021 (2 pages) |
1 November 2021 | Termination of appointment of Alexandre Dube as a director on 11 October 2021 (1 page) |
1 November 2021 | Termination of appointment of Eric Louis Ange Lebouvier as a director on 11 October 2021 (1 page) |
1 November 2021 | Appointment of Lewis Porter as a secretary on 11 October 2021 (2 pages) |
1 November 2021 | Appointment of Ms Celia Louise Macdonald as a director on 11 October 2021 (2 pages) |
1 November 2021 | Appointment of Jean-Luc Guiziou as a director on 11 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Ladislas Paszkiewicz as a director on 11 October 2021 (1 page) |
1 November 2021 | Appointment of Stephane Michel Jean Francois Decubber as a director on 11 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Antoine Larenaudie as a director on 11 October 2021 (1 page) |
20 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 October 2021 | Change of details for Total Holdings Uk Limited as a person with significant control on 24 June 2021 (2 pages) |
1 June 2021 | Resolutions
|
23 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
16 December 2020 | Termination of appointment of Cedric L'henoret as a director on 17 November 2020 (1 page) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Ladislas Paszkiewicz as a director on 15 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
10 July 2019 | Termination of appointment of Brendan Michael Warn as a director on 26 June 2019 (1 page) |
25 February 2019 | Appointment of Mr Brendan Michael Warn as a director on 15 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Cedric L'henoret as a director on 15 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Olivier Depraz as a director on 15 February 2019 (1 page) |
21 February 2019 | Termination of appointment of Michael Denis Sangster as a director on 15 February 2019 (1 page) |
10 December 2018 | Appointment of Mr Eric Louis Ange Lebouvier as a director on 7 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Laurent Kettenmeyer as a director on 6 December 2018 (1 page) |
18 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 January 2018 | Registered office address changed from 10 Upper Bank Street Canary Wharf London E14 5BF to 18th 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 Street Canary Wharf London E14 5BF to 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 16 January 2018 (1 page) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 October 2017 | Appointment of Mr Alexandre Dube as a director on 19 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Alexandre Dube as a director on 19 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Antoine Larenaudie as a director on 16 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Antoine Larenaudie as a director on 16 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Jean-Pierre Gerard Claude Sbraire as a director on 15 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Jean-Pierre Gerard Claude Sbraire as a director on 15 September 2017 (1 page) |
17 August 2017 | Termination of appointment of Benoit Henri Emile Savattier as a director on 8 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Benoit Henri Emile Savattier as a director on 8 August 2017 (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
10 October 2016 | Appointment of Mr Jean-Pierre Gerard Claude Sbraire as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Jean-Pierre Gerard Claude Sbraire as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Olivier Depraz as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Olivier Depraz as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Humbert De Wendel as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Christine Simone Suzanne Catelon as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Humbert De Wendel as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Christine Simone Suzanne Catelon as a director on 30 September 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
26 August 2015 | Appointment of Mr Benoit Henri Emile Savattier as a director on 20 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Benoit Henri Emile Savattier as a director on 20 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Laurent Kettenmeyer as a director on 20 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Noubi Ben Hamida as a director on 17 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Marie-Sophie Wolkenstein as a director on 17 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Noubi Ben Hamida as a director on 17 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Marie-Sophie Wolkenstein as a director on 17 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Laurent Kettenmeyer as a director on 20 August 2015 (2 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 April 2015 | Appointment of Mr Michael Denis Sangster as a director on 13 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Martin Pierre Gérard Deffontaines as a director on 13 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Michael Denis Sangster as a director on 13 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Martin Pierre Gérard Deffontaines as a director on 13 April 2015 (1 page) |
14 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
4 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
4 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
14 March 2014 | Director's details changed for Mr Noubi Ben Hamida on 11 February 2014 (2 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
14 March 2014 | Director's details changed for Mr Noubi Ben Hamida on 11 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Martin Pierre Gérard Deffontaines on 11 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Humbert De Wendel on 11 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Humbert De Wendel on 11 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Marie-Sophie Wolkenstein on 11 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Christine Simone Suzanne Catelon on 11 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Martin Pierre Gérard Deffontaines on 11 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Marie-Sophie Wolkenstein on 11 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Christine Simone Suzanne Catelon on 11 February 2014 (2 pages) |
29 November 2013 | Appointment of Christine Simone Suzanne Catelon as a director (2 pages) |
29 November 2013 | Appointment of Mr Noubi Ben Hamida as a director (2 pages) |
29 November 2013 | Appointment of Mr Humbert De Wendel as a director (2 pages) |
29 November 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
29 November 2013 | Appointment of Marie-Sophie Wolkenstein as a director (2 pages) |
29 November 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
29 November 2013 | Appointment of Mr Humbert De Wendel as a director (2 pages) |
29 November 2013 | Appointment of Marie-Sophie Wolkenstein as a director (2 pages) |
29 November 2013 | Appointment of Mr Martin Pierre Gérard Deffontaines as a director (2 pages) |
29 November 2013 | Appointment of Christine Simone Suzanne Catelon as a director (2 pages) |
29 November 2013 | Appointment of Mr Noubi Ben Hamida as a director (2 pages) |
29 November 2013 | Appointment of Mr Martin Pierre Gérard Deffontaines as a director (2 pages) |
29 November 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
29 November 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
22 October 2013 | Incorporation (25 pages) |
22 October 2013 | Incorporation (25 pages) |