TOTALENERGIES UPSTREAM UK LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

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

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

24/10/2324 October 2023 Appointment of Mr Thomas Marc Mareel as a director on 2023-10-09

View Document

23/10/2323 October 2023 Termination of appointment of Dimitri Maxime Lobadowsky as a director on 2023-10-09

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

28/08/2328 August 2023 Change of details for Elf Petroleum 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 to 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 2023-07-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/01/2317 January 2023 Appointment of Mr Nicolas Payer as a director on 2023-01-09

View Document

17/01/2317 January 2023 Termination of appointment of Arnaud Le Foll as a director on 2023-01-03

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Director's details changed for Mr Arnaud Le Foll on 2020-07-01

View Document

13/12/2113 December 2021 Appointment of Mrs Anne-Marie Fraser as a secretary on 2021-12-13

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR STEPHANE MICHEL JEAN FRANCOIS DECUBBER

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN BOESEN

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR ARNAUD LE FOLL

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BORRELL

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE SBRAIRE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE HERGAUX

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT VIVIER

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR DIMITRI MAXIME LOBADOWSKY

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERIC AGNES

View Document

05/04/195 April 2019 SECRETARY APPOINTED MR LEWIS PORTER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY BRYAN WILSON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR LAURENT VIVIER

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN MATEILLE

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MS KAREN BIRGITTE DYRSKJOT BOESEN

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MR BRYAN WILSON

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL L'EBRALY

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY HENNING EIDE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JEAN-LUC GUIZIOU

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON BORRELL / 08/03/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELISABETH PROUST-VAN HEESWIJK

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL MARIE GABRIEL L'EBRALY / 09/10/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / HENNING EIDE / 09/10/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED EMMANUEL MARIE GABRIEL L'EBRALY

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAIN POUTHAS

View Document

11/10/1711 October 2017 SECRETARY APPOINTED HENNING EIDE

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW POWELL

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID POWELL / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH FRANCOISE PROUST-VAN HEESWIJK / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN POUTHAS / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON BORRELL / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE PASCAL HERGAUX / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC AGNES / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE GERARD CLAUDE SBRAIRE / 09/10/2017

View Document

27/09/1727 September 2017 ADOPT ARTICLES 01/09/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC AGNES / 16/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON BORRELL / 16/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH FRANCOISE PROUST-VAN HEESWIJK / 16/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR PHILIPPE PASCAL HERGAUX

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JEAN-PIERRE GERARD CLAUDE SBRAIRE

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PIERRE PHILIPPE MATEILLE / 01/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC AGNES / 01/06/2017

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR HUMBERT DE WENDEL

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYNE

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON BORRELL / 01/05/2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS ELISABETH FRANCOISE PROUST-VAN HEESWIJK

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUYS

View Document

28/09/1528 September 2015 SOLVENCY STATEMENT DATED 24/09/15

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR PIERRE BOUSQUET

View Document

28/09/1528 September 2015 REDUCE ISSUED CAPITAL 24/09/2015

View Document

28/09/1528 September 2015 28/09/15 STATEMENT OF CAPITAL GBP 116222128

View Document

28/09/1528 September 2015 STATEMENT BY DIRECTORS

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR FREDERIC AGNES

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR KEVIN FRANCIS BOYNE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DUNDAS

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY MUGGERIDGE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL THOMAZO

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MICHAEL SIMON BORRELL

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICE DE MARTIN DE VIVIES

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR JEAN PIERRE PHILIPPE MATEILLE

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SAUQUET

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMBERT DE WENDEL / 08/12/2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ROCHOUX

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHEL DESCHAMPS

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR ALAIN POUTHAS

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR EMMANUEL MARIE OLIVIER THOMAZO

View Document

12/09/1412 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY SERGE GARCIA

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MR ANDREW DAVID POWELL

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR HUMBERT DE WENDEL

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK DE LA CHEVARDIERE DE LA GRANDVILLE

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN MUGGERIDGE / 04/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MARTIN / 04/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MCGILL CURRIE / 04/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNDAS / 04/02/2014

View Document

12/09/1312 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FRAZER OF CARMYLLIE

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR MICHEL DESCHAMPS

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE OZON

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN MADEC

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR PIERRE HENRI RENE BOUSQUET

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR PHILIPPE JEAN-MARIE ROCHOUX

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE SBRAIRE

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN VILLEDEY

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR PHILIPPE MARIE FRANÇOIS RAYMOND GUYS

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND FESTOR

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR SERGE CHRISTIAN JOSE GARCIA

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY MARY BEGG-SAFFAR

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MISS SALLY ANN MUGGERIDGE

View Document

31/08/1031 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HOWAT

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE GERARD CLAUDE SBRAIRE / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DE LA CHEVARDIERE DE LA GRANDVILLE / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE JACQUES SAUQUET / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICE PHILIPPE DE MARTIN DE VIVIES / 01/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY BEGG-SAFFAR / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FESTOR / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN VILLEDEY / 01/01/2010

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR PIERRE MARC HENRI OZON

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR HENRI CLEMENCON

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR JEAN-PIERRE GERARD CLAUDE SBRAIRE

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHEL CONTIE

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR PATRICE PHILIPPE DE MARTIN DE VIVIES

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR PHILIPPE SAUQUET

View Document

25/06/0925 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR JACQUES LAFOND

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR JEAN GUIZIOU

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FESTOR / 27/10/2008

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL CONTIE / 27/10/2008

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JEAN FOURNIER

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ALAIN VILLEDEY

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CASTAIGNE

View Document

22/07/0822 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS; AMEND

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED TOTALFINAELF UPSTREAM UK LIMITED CERTIFICATE ISSUED ON 14/05/03

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

07/07/017 July 2001 £ NC 175000000/177877459 20

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 COMPANY NAME CHANGED TOTAL COATINGS UK LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: C/O COATES BROTHERS PLC CRAY AVENUE ST MARY CRAY KENT BR5 3PP

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 REDUCTION OF SHARE PREMIUM

View Document

01/12/951 December 1995 RED. OF SHARE PREMIUM ACCOUNT

View Document

01/12/951 December 1995 REDUCTION SH.PREM A/C 03/11/95

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 £ NC 152000000/175000000 15/08/95

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 16/08/93; CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: CRAY AVENUE ST MARY CRAY KENT BR5 3SP

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 S386 DISP APP AUDS 23/03/92

View Document

09/03/929 March 1992 AUDITOR'S RESIGNATION

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 COMPANY NAME CHANGED ORKEM COATINGS UK LIMITED CERTIFICATE ISSUED ON 02/09/91

View Document

23/08/9123 August 1991 S386 DISP APP AUDS 20/05/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/12/9018 December 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

26/10/9026 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 4-5 GROSVENOR PLACE LONDON SW1

View Document

01/02/901 February 1990 £ NC 100/152000000 04/12/89

View Document

01/02/901 February 1990 NC INC ALREADY ADJUSTED 04/12/89

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: WATLING HOUSE 35-37 CANNON STREET LONDON EC4M 5SD

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8910 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 COMPANY NAME CHANGED PRECIS (933) LIMITED CERTIFICATE ISSUED ON 12/10/89

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989 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