Company NameTotalenergies E&P International K3 Limited
Company StatusActive
Company Number09849354
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 months ago)
Previous NamesMaersk Oil Exploration International K3 Ltd and Total E&P International K3 Ltd.

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Khaled Mohamed Kouki
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleVp, Exploration West Africa & Kenya
Country of ResidenceFrance
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameEmmanuelle Tutenuit
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed19 February 2020(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleEngineer
Country of ResidenceFrance
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Stephane Michel Jean Francois Decubber
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed24 August 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Gregoire Poupard
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed15 August 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleNns Asset Director
Country of ResidenceScotland
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Nicolas Payer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2023(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMs Karen Dyrskjot Boesen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleHead Of Growth Finance And Business Services
Country of ResidenceDenmark
Correspondence Address13th Floor Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Alan Thomas McInally
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleHead Of Exploration Held Assets
Country of ResidenceDenmark
Correspondence Address13th Floor Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Morten Kelstrup
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr John Paul Colleran
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleHead Of Uk Held Assets
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Anders Oerskov Madsen
Date of BirthMay 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleNew Ventures Team Lead
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Thomas Richard William Tildesley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 10 April 2017)
RoleCheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Niels Hyldgaard Petersen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed21 February 2017(1 year, 3 months after company formation)
Appointment Duration2 weeks (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address13th Floor Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Samir Abboud
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed07 March 2017(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 08 March 2018)
RoleVp & Head Of Non Operated Business, Maersk Oil
Country of ResidenceDenmark
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Niels Hyldgaard Petersen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed13 June 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMs Karen Dyrskjot Boesen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed13 June 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMrs Helene Suzanne Dantoine
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2018(2 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 December 2018)
RoleVp Africa - Exploration Subsidiaries
Country of ResidenceFrance
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Jean-Luc Guiziou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2018(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Kevin Francis Boyne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Joao Peres Do Amaral
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2019(3 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 2019)
RoleVp Africa - Exploration Subsidiaries
Country of ResidenceFrance
Correspondence AddressC/O Legal Department Total E&P Uk Limtied
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Eric Henderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2022)
RoleNns Asset Director, Total Uk
Country of ResidenceScotland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF

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

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

13 October 2023Full accounts made up to 31 December 2022 (29 pages)
1 August 2023Termination of appointment of Emmanuelle Tutenuit as a director on 1 August 2023 (1 page)
27 July 2023Registered 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 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
3 April 2023Director's details changed for Mr Nicolas Payer on 26 March 2023 (2 pages)
17 January 2023Appointment of Mr Nicolas Payer as a director on 9 January 2023 (2 pages)
17 January 2023Termination of appointment of Jean-Luc Guiziou as a director on 9 January 2023 (1 page)
16 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (29 pages)
2 September 2022Appointment of Mr Gregoire Poupard as a director on 15 August 2022 (2 pages)
28 June 2022Termination of appointment of Eric Henderson as a director on 28 June 2022 (1 page)
1 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
19 October 2021Change of details for Total E&P International Ltd. as a person with significant control on 28 May 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (29 pages)
1 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
(3 pages)
31 December 2020Full accounts made up to 31 December 2019 (28 pages)
31 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
7 October 2020Director's details changed for Mr Stephane Michel Jean Francois Decubber on 7 October 2020 (2 pages)
26 August 2020Termination of appointment of Karen Dyrskjot Boesen as a director on 24 August 2020 (1 page)
26 August 2020Appointment of Mr Stephane Michel Jean Francois Decubber as a director on 24 August 2020 (2 pages)
3 July 2020Appointment of Mr Eric Henderson as a director on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Kevin Francis Boyne as a director on 30 June 2020 (1 page)
25 February 2020Appointment of Emmanuelle Tutenuit as a director on 19 February 2020 (2 pages)
17 February 2020Termination of appointment of Joao Peres Do Amaral as a director on 16 December 2019 (1 page)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (27 pages)
29 March 2019Second filing of Confirmation Statement dated 29/10/2018 (7 pages)
23 February 2019Appointment of Mr Joao Peres Do Amaral as a director on 31 January 2019 (3 pages)
23 February 2019Appointment of Mr Khaled Mohamed Kouki as a director on 31 January 2019 (3 pages)
15 February 2019Termination of appointment of Helene Suzanne Dantoine as a director on 1 December 2018 (1 page)
15 February 2019Termination of appointment of Niels Hyldgaard Petersen as a director on 31 January 2019 (1 page)
29 November 2018Full accounts made up to 31 December 2017 (25 pages)
30 October 201829/10/18 Statement of Capital usd 233723451
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 29/03/2019.
(6 pages)
15 October 2018Appointment of Mr Kevin Francis Boyne as a director on 31 August 2018 (2 pages)
10 October 2018Termination of appointment of John Paul Colleran as a director on 31 August 2018 (1 page)
10 July 2018Change of details for Maersk Oil Exploration International Ltd as a person with significant control on 16 March 2018 (2 pages)
6 July 2018Director's details changed for Ms Karen Dyrskjot Boesen on 1 August 2017 (2 pages)
29 June 2018Company name changed maersk oil exploration international K3 LTD\certificate issued on 29/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
22 March 2018Appointment of Mrs Helene Suzanne Dantoine as a director on 8 March 2018 (2 pages)
21 March 2018Termination of appointment of Samir Abboud as a director on 8 March 2018 (1 page)
21 March 2018Termination of appointment of Morten Kelstrup as a director on 8 March 2018 (1 page)
21 March 2018Appointment of Mr Jean Luc Guiziou as a director on 8 March 2018 (2 pages)
16 March 2018Registered office address changed from 13th Floor Aldgate Tower 2 Leman Street London E1 8FA to 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 16 March 2018 (1 page)
10 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
6 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • USD 233,723,451
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • USD 233,723,451
(3 pages)
18 August 2017Full accounts made up to 31 December 2016 (25 pages)
18 August 2017Full accounts made up to 31 December 2016 (25 pages)
19 June 2017Appointment of Ms Karen Dyrskjot Boesen as a director on 13 June 2017 (2 pages)
19 June 2017Appointment of Mr Niels Hyldgaard Petersen as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Alan Thomas Mcinally as a director on 13 June 2017 (1 page)
19 June 2017Appointment of Ms Karen Dyrskjot Boesen as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Alan Thomas Mcinally as a director on 13 June 2017 (1 page)
19 June 2017Appointment of Mr Niels Hyldgaard Petersen as a director on 13 June 2017 (2 pages)
10 April 2017Termination of appointment of Thomas Richard William Tildesley as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Thomas Richard William Tildesley as a director on 10 April 2017 (1 page)
14 March 2017Appointment of Mr Samir Abboud as a director on 7 March 2017 (2 pages)
14 March 2017Appointment of Mr Samir Abboud as a director on 7 March 2017 (2 pages)
13 March 2017Termination of appointment of Karen Dyrskjot Boesen as a director on 7 March 2017 (1 page)
13 March 2017Termination of appointment of Niels Hyldgaard Petersen as a director on 7 March 2017 (1 page)
13 March 2017Termination of appointment of Karen Dyrskjot Boesen as a director on 7 March 2017 (1 page)
13 March 2017Termination of appointment of Niels Hyldgaard Petersen as a director on 7 March 2017 (1 page)
28 February 2017Appointment of Mr Niels Hyldgaard Petersen as a director on 21 February 2017 (2 pages)
28 February 2017Appointment of Mr Niels Hyldgaard Petersen as a director on 21 February 2017 (2 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
23 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
23 August 2016Termination of appointment of Anders Oerskov Madsen as a director on 4 August 2016 (2 pages)
23 August 2016Termination of appointment of Anders Oerskov Madsen as a director on 4 August 2016 (2 pages)
23 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
22 August 2016Appointment of Mr Thomas Richard William Tildesley as a director on 10 August 2016 (3 pages)
22 August 2016Appointment of Mr Thomas Richard William Tildesley as a director on 10 August 2016 (3 pages)
8 June 2016Registered office address changed from Maersk House Braham Street London E1 8EP United Kingdom to 13th Floor Aldgate Tower 2 Leman Street London E1 8FA on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from Maersk House Braham Street London E1 8EP United Kingdom to 13th Floor Aldgate Tower 2 Leman Street London E1 8FA on 8 June 2016 (2 pages)
17 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • USD 199,723,451
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • USD 199,723,451
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • USD 163,623,451
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • USD 163,623,451
(4 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • USD 17,692,500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • USD 17,692,500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)