TOTALENERGIES CCS UK LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

14/01/2514 January 2025 Appointment of Mr Pierre Germain as a director on 2025-01-08

View Document

13/01/2513 January 2025 Termination of appointment of Gael Jean-Marie Paul Le Parc as a director on 2025-01-08

View Document

04/10/244 October 2024 Appointment of Hugues Pierre-Andre Alamargot as a director on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Stephane Michel Jean Francois Decubber as a director on 2024-10-01

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

18/04/2418 April 2024 Register(s) moved to registered office address 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Change of details for Totalenergies Upstream Uk Limited as a person with significant control on 2023-07-27

View Document

27/07/2327 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 2023-07-27

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

18/04/2318 April 2023 Appointment of Gael Jean-Marie Paul Le Parc as a director on 2023-03-31

View Document

18/04/2318 April 2023 Appointment of Etienne Angles D'auriac as a director on 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Deidre Derworiz as a secretary on 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of Jean-Marc Simandoux as a director on 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of Jean-Yves Chantreau as a director on 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of Simon Binet as a director on 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Mr Nicolas Payer as a director on 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Stephane Michel Jean Francois Decubber as a director on 2023-03-31

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Notification of Totalenergies Upstream Uk Limited as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Totalenergies Gas & Power Holdings Uk Ltd as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Registered office address changed from Bridge Gate 55-57 High Street Redhill Surrey RH1 1RX to 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 2023-04-12

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Termination of appointment of Luc Gillet as a director on 2022-12-19

View Document

21/12/2121 December 2021 Certificate of change of name

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Change of details for Total Midstream Holdings Uk Limited as a person with significant control on 2020-12-22

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

09/12/199 December 2019 SAIL ADDRESS CREATED

View Document

09/12/199 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LAUTARD

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY ROBERTO GIOVANNONE

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARC SIMANDOUX / 01/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR JEAN-MARC SIMANDOUX

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR LAURENT VIVIER

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR CECILE ARSON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN MATEILLE

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR SIMON BINET

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 10 UPPER BANK STREET CANARY WHARF LONDON E14 5BF

View Document

11/01/1811 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 2000100

View Document

08/01/188 January 2018 ADOPT ARTICLES 01/12/2017

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MS CECILE ARSON

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTOINE LARENAUDIE

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PIERRE PHILIPPE MATEILLE / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-YVES CHANTREAU / 01/08/2017

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS TOULOUSE

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR ANTOINE LARENAUDIE

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DENIS JACQUES MARCEL TOULOUSE

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC AGNES

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR JACQUES MICHEL BERNARD BESSE

View Document

24/10/1224 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS SINIBARDY

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR JEAN-YVES CHANTREAU

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR LUC JAUBERT

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR FREDERIC AGNES

View Document

24/02/1024 February 2010 DUPLICATE FORM CHO! FOR MR LAUTARD

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS YVES SINIBARDY / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE PHILIPPE MATEILLE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUC GILLET / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE RENE PIERRE LAUTARD / 23/02/2010

View Document

23/10/0923 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED PHILIPPE RENE PIERRE LAUTARD

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR FREDERIC MEYER

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK DUGAS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

17/11/0817 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0817 November 2008 ADOPT MEMORANDUM 06/11/2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR DWS DIRECTORS LIMITED

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BONASS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED FREDERIC MEYER

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED PATRICK DUGAS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED LUC GILLET

View Document

17/11/0817 November 2008 SECRETARY APPOINTED ROBERTO GIOVANNONE

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED JEAN-PIERRE PHILIPPE MATEILLE

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED LUC YVES JAUBERT

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED FRANCOIS YVES SINIBARDY

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED DWSCO 2761 LIMITED CERTIFICATE ISSUED ON 23/10/08

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MATTHEW JAMES BONASS

View Document

07/10/087 October 2008 ADOPT MEM AND ARTS 01/10/2008

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company