Company NameEast African Crude Oil Pipeline (Eacop) Ltd
Company StatusActive
Company Number11298396
CategoryPrivate Limited Company
Incorporation Date9 April 2018(6 years ago)
Previous NameGoldentulip Limited

Business Activity

Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline

Directors

Director NameMr Philippe Groueix
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed04 November 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleBranch General Manager
Country of ResidenceUganda
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Jean Gavalda
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Development & Corporate Affairs Director
Country of ResidenceUganda
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Gilbert Kamuntu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityUgandan
StatusCurrent
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Commercial Officer, Uganda National Oil Co
Country of ResidenceUganda
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Michael Mjinja
Date of BirthDecember 1961 (Born 62 years ago)
NationalityTanzanian
StatusCurrent
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCommissioner For Petrol & Gas - Ministry Of Energy
Country of ResidenceTanzania
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Safiel Fahamuel Msovu
Date of BirthDecember 1985 (Born 38 years ago)
NationalityTanzanian
StatusCurrent
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleMonitoring & Evaluation Manager
Country of ResidenceTanzania
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Emmanuel Mugagga
Date of BirthDecember 1975 (Born 48 years ago)
NationalityUgandan
StatusCurrent
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer, Ugandan National Oil Co
Country of ResidenceUganda
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMs Mariam Nampeera-Mbowa
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityUgandan
StatusCurrent
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleDeputy General Manager, Totalenergies Ep Uganda
Country of ResidenceUganda
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMs Proscovia Nabbanja
Date of BirthApril 1977 (Born 47 years ago)
NationalityUgandan
StatusCurrent
Appointed01 March 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceUganda
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Mussa Mohamed Makame
Date of BirthAugust 1974 (Born 49 years ago)
NationalityTanzanian
StatusCurrent
Appointed24 February 2023(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceTanzania
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Liu Xiangdong
Date of BirthMarch 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed07 August 2023(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RolePresident Cnooc Uganda Limited
Country of ResidenceUganda
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Ma Peixin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed07 August 2023(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleVp Cnooc Uganda
Country of ResidenceUganda
Correspondence AddressCnooc Uganda Limited Plot 22 Acacia Avenue, Kololo
PO Box 7862
Kampala
Uganda
Director NameMr Ma Jin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed10 August 2023(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleGeneral Counsel, Cnooc E&P Nigeria
Country of ResidenceUganda
Correspondence Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed12 March 2019(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Jean-Luc Guiziou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed13 September 2018(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2021)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameGuy Maurice
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed13 September 2018(5 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2019)
RoleCorporate Executive
Country of ResidenceFrance
Correspondence AddressLevel 18 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Nicolas Terraz
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2019(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2022)
RoleSenior Vice President Africa
Country of ResidenceFrance
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Martin John Tiffen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2020(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2022)
RoleProject Director
Country of ResidenceUganda
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Pierre Jessua
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2021(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 November 2021)
RoleGeneral Manager Of E&P Uganda
Country of ResidenceUganda
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr John Bosco Habumugisha
Date of BirthOctober 1968 (Born 55 years ago)
NationalityUgandan
StatusResigned
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 01 March 2022)
RoleGeneral Manager
Country of ResidenceUganda
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Zhuobiao Chen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2023)
RolePresident, Cnooc Uganda Limited
Country of ResidenceUganda
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Weijie Hu
Date of BirthMay 1976 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2023)
RoleVice President, Cnooc Uganda Ltd
Country of ResidenceUganda
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameDr James Peter Mataragio
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTanzanian
StatusResigned
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 February 2023)
RoleManaging Director
Country of ResidenceTanzania
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMs Yuping Song
Date of BirthMarch 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2023)
RoleLegal & Commercial Department Manager
Country of ResidenceUganda
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMs Samantha Muhwezi
StatusResigned
Appointed07 March 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2023)
RoleCompany Director
Correspondence AddressLevel 18 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 April 2018(same day as company formation)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

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 Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

30 January 2024Statement of capital following an allotment of shares on 17 January 2024
  • USD 16,518,459.9
(3 pages)
18 December 2023Statement of capital following an allotment of shares on 14 December 2023
  • USD 16,068,459.9
(3 pages)
7 December 2023Statement of capital following an allotment of shares on 22 November 2023
  • USD 14,918,459.9
(3 pages)
7 December 2023Statement of capital following an allotment of shares on 23 October 2023
  • USD 13,818,459.9
(3 pages)
7 November 2023Director's details changed for Mr Ma Jin on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Mussa Mohamed Makame on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Safiel Fahamuel Msovu on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Philippe Groueix on 7 November 2023 (2 pages)
7 November 2023Registered office address changed from Level 18 10 Upper Bank Street Canary Wharf London E14 5BF to 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 7 November 2023 (1 page)
7 November 2023Director's details changed for Ms Mariam Nampeera-Mbowa on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Liu Xiangdong on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Gilbert Kamuntu on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Emmanuel Mugagga on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Michael Mjinja on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Ms Proscovia Nabbanja on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Jean Gavalda on 7 November 2023 (2 pages)
13 October 2023Statement of capital following an allotment of shares on 22 September 2023
  • USD 12,868,459.9
(3 pages)
6 October 2023Full accounts made up to 31 December 2022 (31 pages)
29 August 2023Statement of capital following an allotment of shares on 25 August 2023
  • USD 12,468,459.88
(3 pages)
25 August 2023Appointment of Mr Ma Jin as a director on 10 August 2023 (2 pages)
15 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
14 August 2023Statement of capital following an allotment of shares on 22 July 2023
  • USD 11,668,459.89
(3 pages)
11 August 2023Appointment of Mr Liu Xiangdong as a director on 7 August 2023 (2 pages)
11 August 2023Appointment of Mr Ma Peixin as a director on 7 August 2023 (2 pages)
9 August 2023Termination of appointment of Weijie Hu as a director on 6 August 2023 (1 page)
9 August 2023Termination of appointment of Samantha Muhwezi as a secretary on 10 July 2023 (1 page)
9 August 2023Termination of appointment of Zhuobiao Chen as a director on 6 August 2023 (1 page)
9 August 2023Termination of appointment of Yuping Song as a director on 6 August 2023 (1 page)
29 June 2023Statement of capital following an allotment of shares on 22 June 2023
  • USD 10,968,459.9
(3 pages)
15 May 2023Termination of appointment of James Peter Mataragio as a director on 24 February 2023 (1 page)
15 May 2023Appointment of Mr Mussa Mohamed Makame as a director on 24 February 2023 (2 pages)
4 May 2023Second filing of a statement of capital following an allotment of shares on 24 October 2022
  • USD 7,419,418.03
(4 pages)
25 April 2023Second filing of a statement of capital following an allotment of shares on 23 November 2022
  • USD 7,868,459.9
(4 pages)
25 April 2023Second filing of a statement of capital following an allotment of shares on 31 January 2023
  • USD 9,118,459.90
(4 pages)
25 April 2023Second filing of a statement of capital following an allotment of shares on 28 February 2023
  • USD 8,918,459.9
(4 pages)
25 April 2023Second filing of a statement of capital following an allotment of shares on 22 September 2022
  • USD 7,219,418.03
(4 pages)
25 April 2023Second filing of a statement of capital following an allotment of shares on 18 November 2022
  • USD 7,618,459.9
(4 pages)
19 April 2023Second filing of a statement of capital following an allotment of shares on 24 August 2022
  • USD 6,769,418.03
(4 pages)
19 April 2023Second filing of a statement of capital following an allotment of shares on 22 July 2022
  • USD 6,270,376.15
(4 pages)
19 April 2023Second filing of a statement of capital following an allotment of shares on 27 June 2022
  • USD 5,970,376.14
(4 pages)
18 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • USD 9,118,459.9
(3 pages)
6 April 2023Second filing of a statement of capital following an allotment of shares on 15 March 2022
  • USD 4,556,559.25
(4 pages)
6 April 2023Second filing of a statement of capital following an allotment of shares on 4 March 2022
  • USD 4,760,657.75
(4 pages)
14 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • USD 8,918,459.9
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/23
(4 pages)
6 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • USD 8,768,459.9
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/23
(4 pages)
23 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 December 2022Statement of capital following an allotment of shares on 23 November 2022
  • USD 7,868,459.9
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/23
(4 pages)
5 December 2022Second filing of a statement of capital following an allotment of shares on 24 October 2022
  • USD 7,419,418.03
(4 pages)
2 December 2022Statement of capital following an allotment of shares on 24 October 2022
  • USD 7,818,459.9
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2022 and again on the 04/05/2023
(4 pages)
2 December 2022Statement of capital following an allotment of shares on 18 November 2022
  • USD 7,618,459.9
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/23
(4 pages)
2 November 2022Statement of capital following an allotment of shares on 22 September 2022
  • USD 7,219,418.03
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/23
(4 pages)
27 September 2022Statement of capital following an allotment of shares on 24 August 2022
  • USD 6,769,418.03
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2023
(4 pages)
27 September 2022Statement of capital following an allotment of shares on 22 July 2022
  • USD 6,270,376.15
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2023
(4 pages)
10 August 2022Second filing of a statement of capital following an allotment of shares on 27 June 2022
  • USD 5,970,376.14
(4 pages)
28 July 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
28 July 2022Statement of capital following an allotment of shares on 27 June 2022
  • USD 5,970,376.14
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2022 and 19/04/2023
(3 pages)
18 May 2022Director's details changed for Mr Weijie Hu on 15 February 2022 (2 pages)
18 May 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
13 May 2022Director's details changed for Mr Chen Zhuobiao on 15 March 2022 (2 pages)
13 May 2022Director's details changed for Mr Hu Weijie on 15 February 2022 (2 pages)
13 May 2022Director's details changed for Mr Hu Weijie on 13 May 2022 (2 pages)
13 May 2022Director's details changed for Ms Song Yuping on 15 February 2022 (2 pages)
24 March 2022Termination of appointment of John Bosco Habumugisha as a director on 1 March 2022 (1 page)
24 March 2022Appointment of Ms Proscovia Nabbanja as a director on 1 March 2022 (2 pages)
17 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • USD 4,760,657.75
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2023
(4 pages)
17 March 2022Appointment of Ms Samantha Muhwezi as a secretary on 7 March 2022 (2 pages)
21 February 2022Appointment of Mr Emmanuel Mugagga as a director on 15 February 2022 (2 pages)
21 February 2022Appointment of Mr Gilbert Kamuntu as a director on 15 February 2022 (2 pages)
21 February 2022Appointment of Ms Mariam Nampeera-Mbowa as a director on 15 February 2022 (2 pages)
21 February 2022Appointment of Ms Song Yuping as a director on 15 February 2022 (2 pages)
21 February 2022Appointment of Mr Hu Weijie as a director on 15 February 2022 (2 pages)
21 February 2022Appointment of Mr Michael Mjinja as a director on 15 February 2022 (2 pages)
18 February 2022Appointment of Mr Chen Zhuobiao as a director on 15 February 2022 (2 pages)
18 February 2022Change of details for Total S.E. as a person with significant control on 15 February 2022 (2 pages)
18 February 2022Appointment of Mr Jean Gavalda as a director on 15 February 2022 (2 pages)
18 February 2022Appointment of Mr Safiel Fahamuel Msovu as a director on 15 February 2022 (2 pages)
17 February 2022Statement of capital following an allotment of shares on 15 February 2022
  • USD 4,556,559.25
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2023
(4 pages)
17 February 2022Termination of appointment of Martin John Tiffen as a director on 15 February 2022 (1 page)
17 February 2022Termination of appointment of Nicolas Terraz as a director on 15 February 2022 (1 page)
17 February 2022Appointment of Dr James Peter Mataragio as a director on 15 February 2022 (2 pages)
17 February 2022Appointment of Mr John Bosco Habumugisha as a director on 15 February 2022 (2 pages)
14 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 February 2022Memorandum and Articles of Association (40 pages)
3 December 2021Resolutions
  • RES13 ‐ Sub-division 23/11/2021
(1 page)
29 November 2021Sub-division of shares on 23 November 2021 (4 pages)
22 November 2021Termination of appointment of Pierre Jessua as a director on 4 November 2021 (1 page)
22 November 2021Appointment of Mr Philippe Groueix as a director on 4 November 2021 (2 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
3 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2021Memorandum and Articles of Association (40 pages)
24 March 2021Change of details for Total S.A. as a person with significant control on 24 March 2021 (2 pages)
19 February 2021Cessation of Total East Africa Pipeline Holding Uk Ltd as a person with significant control on 9 February 2021 (1 page)
19 February 2021Notification of Total S.A. as a person with significant control on 9 February 2021 (2 pages)
18 February 2021Appointment of Mr Pierre Jessua as a director on 17 February 2021 (2 pages)
17 February 2021Termination of appointment of Jean-Luc Guiziou as a director on 17 February 2021 (1 page)
2 February 2021Director's details changed for Mr Martin John Tiffen on 10 October 2020 (2 pages)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 October 2020Appointment of Mr Martin John Tiffen as a director on 10 October 2020 (2 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 August 2019Termination of appointment of Guy Maurice as a director on 1 July 2019 (1 page)
28 August 2019Appointment of Mr Nicolas Terraz as a director on 1 July 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
14 March 2019Appointment of Lc Secretaries Limited as a secretary on 12 March 2019 (2 pages)
18 December 2018Current accounting period shortened from 1 January 2019 to 31 December 2018 (3 pages)
4 October 2018Appointment of Jean-Luc Guiziou as a director on 13 September 2018 (3 pages)
24 September 2018Termination of appointment of David John Pudge as a director on 13 September 2018 (1 page)
24 September 2018Appointment of Guy Maurice as a director on 13 September 2018 (2 pages)
24 September 2018Termination of appointment of Adrian Joseph Morris Levy as a director on 13 September 2018 (1 page)
21 September 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 September 2018 (2 pages)
21 September 2018Cessation of Clifford Chance Newcastle Limited as a person with significant control on 13 September 2018 (3 pages)
21 September 2018Current accounting period shortened from 30 April 2019 to 1 January 2019 (3 pages)
21 September 2018Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Level 18 10 Upper Bank Street Canary Wharf London E14 5BF on 21 September 2018 (2 pages)
21 September 2018Notification of Total East Africa Pipeline Holding Uk Ltd as a person with significant control on 13 September 2018 (4 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-13
(2 pages)
14 September 2018Change of details for Clifford Chance Nominees Limited as a person with significant control on 10 September 2018 (5 pages)
14 September 2018Change of name notice (2 pages)
9 April 2018Incorporation
Statement of capital on 2018-04-09
  • USD 1
(54 pages)