Company NameTotalenergies Country Services UK Limited
Company StatusActive
Company Number11223321
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 2 months ago)
Previous NameTotal Country Services UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Cranfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleGeneral Manager Tgp Uk
Country of ResidenceUnited Kingdom
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMs Almila Acan-Kahvecioglu
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed16 October 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Philippe Marie Francois De Cacqueray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Offshore Wind Uk
Country of ResidenceScotland
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Secretary NameDeidre Derworiz
StatusCurrent
Appointed22 August 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Michael Ziegler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector People & Transition
Country of ResidenceScotland
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Nicolas Bertrand Payer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2023(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Antoine Larenaudie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleTreasurer
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
Appointed23 February 2018(same day as company formation)
RoleUk Integration Leader
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Jean-Marc Durand
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleGeneral Manager - Total Lindsey Oil Refinery
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr John Gredal Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Laurent Vivier
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleSenior Vice President Gas
Country of ResidenceFrance
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMr Stephen Douglas Allen Bird
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Michael Denis Sangster
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 22 July 2019)
RoleSenior Vice President, Investor Relations
Country of ResidenceEngland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Ladislas Robert Marie Naywosz Paszkiewicz
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2019(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2022)
RoleSvp Investor Relations
Country of ResidenceEngland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMr Lewis Porter
StatusResigned
Appointed06 December 2019(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Thomas Behrends
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed24 April 2020(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMrs Anne-Marie Fraser
StatusResigned
Appointed13 December 2021(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMs Celia Louise MacDonald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 November 2022)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland

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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

13 October 2023Full accounts made up to 31 December 2022 (19 pages)
27 July 2023Registered office address changed from 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF United Kingdom 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)
22 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Jean-Luc Guiziou as a director on 9 January 2023 (1 page)
17 January 2023Appointment of Mr Nicolas Payer as a director on 9 January 2023 (2 pages)
9 November 2022Appointment of Mr Michael Ziegler as a director on 1 November 2022 (2 pages)
8 November 2022Termination of appointment of Celia Louise Macdonald as a director on 1 November 2022 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (20 pages)
2 September 2022Appointment of Deidre Derworiz as a secretary on 22 August 2022 (2 pages)
2 September 2022Termination of appointment of Lewis Porter as a secretary on 22 August 2022 (1 page)
9 June 2022Termination of appointment of Anne-Marie Fraser as a secretary on 4 April 2022 (1 page)
25 February 2022Appointment of Ms Celia Louise Macdonald as a director on 1 February 2022 (2 pages)
23 February 2022Termination of appointment of Antoine Larenaudie as a director on 1 February 2022 (1 page)
23 February 2022Termination of appointment of Ladislas Robert Marie Naywosz Paszkiewicz as a director on 1 February 2022 (1 page)
23 February 2022Appointment of Mr Philippe De Cacqueray as a director on 1 February 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
4 February 2022Change of details for Total Holdings Uk Limited as a person with significant control on 24 June 2021 (2 pages)
4 February 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
13 December 2021Appointment of Mrs Anne-Marie Fraser as a secretary on 13 December 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (18 pages)
8 June 2021Termination of appointment of Thomas Behrends as a director on 1 March 2021 (1 page)
1 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
(3 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
17 November 2020Full accounts made up to 31 December 2019 (18 pages)
26 May 2020Appointment of Mr Thomas Behrends as a director on 24 April 2020 (2 pages)
17 February 2020Termination of appointment of Jean-Marc Durand as a director on 17 February 2020 (1 page)
10 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
15 January 2020Appointment of Mr Lewis Porter as a secretary on 6 December 2019 (3 pages)
3 December 2019Termination of appointment of Stephen Douglas Allen Bird as a secretary on 29 November 2019 (1 page)
22 October 2019Appointment of Mr Ladislas Robert Marie Naywosz Paszkiewicz as a director on 16 October 2019 (2 pages)
22 October 2019Appointment of Mr David Anthony Cranfield as a director on 16 October 2019 (2 pages)
18 October 2019Appointment of Ms Almila Acan-Kahvecioglu as a director on 16 October 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
4 September 2019Termination of appointment of Laurent Vivier as a director on 31 August 2019 (1 page)
1 August 2019Termination of appointment of Michael Denis Sangster as a director on 22 July 2019 (1 page)
1 August 2019Termination of appointment of John Gredal Wilson as a director on 1 August 2019 (1 page)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 July 2018Appointment of Mr Michael Denis Sangster as a director on 17 July 2018 (2 pages)
15 May 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 100
(30 pages)