TOTALENERGIES CCS UK LIMITED

Register to unlock more data on OkredoRegister

TOTALENERGIES CCS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06710451

Incorporation date

29/09/2008

Size

Full

Contacts

Registered address

Registered address

19th Floor 10 Upper Bank Street, Canary Wharf, London E14 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon02/04/2026
Termination of appointment of Sarah Vass as a secretary on 2026-03-30
dot icon02/04/2026
Appointment of Mr Laurent Denis Parra as a director on 2026-03-30
dot icon01/04/2026
Termination of appointment of Nicolas Bertrand Payer as a director on 2026-03-30
dot icon01/04/2026
Termination of appointment of Hugues Pierre-Andre Alamargot as a director on 2026-03-30
dot icon01/04/2026
Appointment of Mrs Sonia Love as a secretary on 2026-03-30
dot icon01/04/2026
Appointment of Mr Shyam Rajesh Gohil as a director on 2026-03-30
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon20/02/2026
Notification of Elf Petroleum Uk Limited as a person with significant control on 2026-02-11
dot icon20/02/2026
Cessation of Totalenergies Upstream Uk Limited as a person with significant control on 2026-02-11
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon14/01/2025
Appointment of Mr Pierre Germain as a director on 2025-01-08
dot icon13/01/2025
Termination of appointment of Gael Jean-Marie Paul Le Parc as a director on 2025-01-08
dot icon04/10/2024
Appointment of Hugues Pierre-Andre Alamargot as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Stephane Michel Jean Francois Decubber as a director on 2024-10-01
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Appointment of Sarah Vass as a secretary on 2024-09-07
dot icon09/09/2024
Termination of appointment of Deidre Derworiz as a secretary on 2024-09-07
dot icon18/04/2024
Register(s) moved to registered office address 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Change of details for Totalenergies Upstream Uk Limited as a person with significant control on 2023-07-27
dot icon27/07/2023
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
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon18/04/2023
Appointment of Gael Jean-Marie Paul Le Parc as a director on 2023-03-31
dot icon18/04/2023
Appointment of Etienne Angles D'auriac as a director on 2023-03-31
dot icon17/04/2023
Termination of appointment of Simon Binet as a director on 2023-03-31
dot icon17/04/2023
Termination of appointment of Jean-Yves Chantreau as a director on 2023-03-31
dot icon17/04/2023
Termination of appointment of Jean-Marc Simandoux as a director on 2023-03-31
dot icon17/04/2023
Appointment of Stephane Michel Jean Francois Decubber as a director on 2023-03-31
dot icon17/04/2023
Appointment of Mr Nicolas Payer as a director on 2023-03-31
dot icon17/04/2023
Appointment of Deidre Derworiz as a secretary on 2023-03-31
dot icon12/04/2023
Certificate of change of name
dot icon12/04/2023
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
dot icon12/04/2023
Cessation of Totalenergies Gas & Power Holdings Uk Ltd as a person with significant control on 2023-03-31
dot icon12/04/2023
Notification of Totalenergies Upstream Uk Limited as a person with significant control on 2023-03-31
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon21/12/2022
Termination of appointment of Luc Gillet as a director on 2022-12-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SNR DENTON SECRETARIES LIMITED
Corporate Secretary
29/09/2008 - 06/11/2008
165
Decubber, Stephane Michel Jean Francois
Director
31/03/2023 - 01/10/2024
25
Giovannone, Roberto
Secretary
06/11/2008 - 02/12/2019
-
Toulouse, Denis Jacques Marcel
Director
19/10/2015 - 31/08/2016
4
Simandoux, Jean-Marc
Director
01/09/2018 - 31/03/2023
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOTALENERGIES CCS UK LIMITED

TOTALENERGIES CCS UK LIMITED is an(a) Active company incorporated on 29/09/2008 with the registered office located at 19th Floor 10 Upper Bank Street, Canary Wharf, London E14 5BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTALENERGIES CCS UK LIMITED?

toggle

TOTALENERGIES CCS UK LIMITED is currently Active. It was registered on 29/09/2008 .

Where is TOTALENERGIES CCS UK LIMITED located?

toggle

TOTALENERGIES CCS UK LIMITED is registered at 19th Floor 10 Upper Bank Street, Canary Wharf, London E14 5BF.

What does TOTALENERGIES CCS UK LIMITED do?

toggle

TOTALENERGIES CCS UK LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for TOTALENERGIES CCS UK LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Sarah Vass as a secretary on 2026-03-30.