TOTAL BITUMEN UK LIMITED

TOTAL BITUMEN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOTAL BITUMEN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00105979
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOTAL BITUMEN UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TOTAL BITUMEN UK LIMITED located?

    Registered Office Address
    10 Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOTAL BITUMEN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTALFINAELF BITUMEN LIMITEDMar 09, 2001Mar 09, 2001
    LANFINA BITUMEN LIMITEDDec 31, 1978Dec 31, 1978
    L.T.D.STORAGE LIMITEDNov 17, 1909Nov 17, 1909

    What are the latest accounts for TOTAL BITUMEN UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TOTAL BITUMEN UK LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for TOTAL BITUMEN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Ruth Clarke as a secretary on Jul 08, 2025

    2 pagesAP03

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Cogan as a secretary on Apr 28, 2025

    1 pagesTM02

    Appointment of Ms Patricia Brigitte Buisson-Hays-Narbonne as a director on Jan 10, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mr Paul Martin Crane as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Almila Acan Kahvecioglu as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Change of details for Totalenergies Marketing Uk Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Jun 14, 2022 with updates

    4 pagesCS01

    Registered office address changed from 183 Eversholt Street London NW1 1BU England to 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF on Jun 13, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Change of details for Total Uk Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Change of details for Total Marketing Services Sa as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Appointment of Mr Andrew Cogan as a secretary on Dec 06, 2021

    2 pagesAP03

    Termination of appointment of Calum James Stacey as a secretary on Dec 06, 2021

    1 pagesTM02

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Change of details for Total Sa as a person with significant control on May 28, 2021

    2 pagesPSC05

    Director's details changed for Mrs Almila Acan Kahvecioglu on Dec 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Who are the officers of TOTAL BITUMEN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Ruth
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    Secretary
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    337790450001
    BUISSON-HAYS-NARBONNE, Patricia Brigitte
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    Director
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    FranceFrenchDirector Of Operations Western Europe331064090001
    CRANE, Paul Martin
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    Director
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    EnglandBritishMd Energy Company313104060001
    MILTON, Jonathan David
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    Director
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    EnglandBritishOil Company Executive192528400001
    COGAN, Andrew
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    Secretary
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    290351820001
    HALL, Aminta Liliana
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    Secretary
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    164416400001
    HINES, Susan Jane
    Dene Cottage
    Danemore Lane
    RH9 8JF South Godstone
    Surrey
    Secretary
    Dene Cottage
    Danemore Lane
    RH9 8JF South Godstone
    Surrey
    British6664880002
    LONGLEY, Caryl Annette
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    Secretary
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    British81303470001
    POYNTER, Russell Gerard
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    Secretary
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    British79276050002
    STACEY, Calum James
    Eversholt Street
    NW1 1BU London
    183
    England
    Secretary
    Eversholt Street
    NW1 1BU London
    183
    England
    235193370001
    VANDERVELL, Nicholas Charles Patrick
    Reeds Hatch Farm
    Dockenfield
    GU10 4ET Farnham
    Surrey
    Secretary
    Reeds Hatch Farm
    Dockenfield
    GU10 4ET Farnham
    Surrey
    British8389830002
    YOUNG, Lee Ian
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Secretary
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    BritishSolicitor132535290001
    ACAN KAHVECIOGLU, Almila
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    Director
    Upper Bank Street (19th Floor)
    Canary Wharf
    E14 5BF London
    10
    EnglandTurkish,FrenchCompany Executive260084180002
    ATTWOOD, Jeffrey Neil
    13 Gustard Wood
    Wheathampstead
    AL4 8RP St. Albans
    Hertfordshire
    Director
    13 Gustard Wood
    Wheathampstead
    AL4 8RP St. Albans
    Hertfordshire
    BritishOil Company Executive64968430001
    BOZEC, Eric Pierre
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    Director
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    United KingdomFrenchOil Company Executive130841580004
    FAILLE, Francois Della
    438 Avenue Louise
    FOREIGN Brussels 1050
    Belgium
    Director
    438 Avenue Louise
    FOREIGN Brussels 1050
    Belgium
    BelgianEngineer30417570001
    GARTON, Jonathan Hugh Leslie
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    EnglandBritishOil Company Executive175529350001
    GRAHAM, John Harris, Managing Director
    7 Green Lane North
    Timperley
    WA15 7NQ Altrincham
    Cheshire
    Director
    7 Green Lane North
    Timperley
    WA15 7NQ Altrincham
    Cheshire
    EnglandBritishProduction Director167320040001
    HALL, Aminta Liliana
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    Director
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    EnglandBritishSolicitor173546880001
    HOWORTH, Simon Patrick Henry
    63 Vicarage Road
    SW14 8RY London
    Director
    63 Vicarage Road
    SW14 8RY London
    BritishOil Company Executive10815840001
    HURLEY, John David
    9 Firbank Road
    AL3 6NA St Albans
    Hertfordshire
    Director
    9 Firbank Road
    AL3 6NA St Albans
    Hertfordshire
    BritishOil Company Executive12463770001
    HUTCHISON, Pierre
    Wayside Cottage
    Newbury Street Kintbury
    RG17 9UU Hungerford
    Berkshire
    Director
    Wayside Cottage
    Newbury Street Kintbury
    RG17 9UU Hungerford
    Berkshire
    EnglandFrenchOil Company Executive90759620002
    JOHNSON, Peter Herbert William
    1 Ridgemoor Close
    GU26 6QX Hindhead
    Surrey
    Director
    1 Ridgemoor Close
    GU26 6QX Hindhead
    Surrey
    BritishOil Company Executive1545740001
    JORDAN, Philip William
    3 Hillcrest Close
    KT18 5JY Epsom
    Surrey
    Director
    3 Hillcrest Close
    KT18 5JY Epsom
    Surrey
    BritishOil Company Executive5163100001
    LADEN, Richard John Leon
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    Director
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    United KingdomBelgian/BritishOil Company Executive166838440001
    LONGLEY, Caryl Annette
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    Director
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    BritishSolicitor81303470001
    MITTELMAN, Stanislas
    14 Neville Terrace
    SW7 3AT London
    Director
    14 Neville Terrace
    SW7 3AT London
    FrenchManaging Director100292940002
    OLLERHEAD, Stephen William
    12 Thorn Close
    RG41 4SQ Wokingham
    Berkshire
    Director
    12 Thorn Close
    RG41 4SQ Wokingham
    Berkshire
    BritishGeneral Manager53607710001
    OWENS, Peter
    31 Greville Park Road
    KT21 2QU Ashtead
    Surrey
    Director
    31 Greville Park Road
    KT21 2QU Ashtead
    Surrey
    EnglandBritishChartered Accountant25288840001
    PARKER, Simon Charles
    6 Whitecroft Meadows
    Haslingden
    BB4 4BA Rossendale
    Lancashire
    Director
    6 Whitecroft Meadows
    Haslingden
    BB4 4BA Rossendale
    Lancashire
    United KingdomBritishSales Manager27700440002
    PATON, Douglas Thomas
    Three Ways
    Vicarage Road
    RH7 6HA Lingfield
    Surrey
    Director
    Three Ways
    Vicarage Road
    RH7 6HA Lingfield
    Surrey
    BritishAccountant10433560002
    PEAKE, Charles Julian
    8 Nixon Farm Court
    Nixon Lane Ulneswalton
    PR5 3LD Leyland
    Lancashire
    Director
    8 Nixon Farm Court
    Nixon Lane Ulneswalton
    PR5 3LD Leyland
    Lancashire
    BritishGeneral Manager27099450001
    RODRIGUEZ BARTOLOME, Monica
    Eversholt Street
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    NW1 1BU London
    183
    England
    EnglandSpanishHr Manager193218480001
    SEGALL, Steven
    19 Ashley Gardens
    AL5 3EN Harpenden
    Hertfordshire
    Director
    19 Ashley Gardens
    AL5 3EN Harpenden
    Hertfordshire
    United KingdomBritishGeneral Manager94017590001
    SEGARRA, Patrick
    12 Wallgrave Road
    SW5 0RL London
    Director
    12 Wallgrave Road
    SW5 0RL London
    FrenchExecutive73317910002

    Who are the persons with significant control of TOTAL BITUMEN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Totalenergies Marketing Uk Limited
    Upper Bank Street
    E14 5BF London
    10 Upper Bank Street (19th Floor) London
    England
    Apr 06, 2016
    Upper Bank Street
    E14 5BF London
    10 Upper Bank Street (19th Floor) London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House
    Registration Number00553535
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Totalenergies Marketing Services Sas
    24 Cours Michelet
    Puteaux
    92800 Paris
    Tour Michelet
    France
    Apr 06, 2016
    24 Cours Michelet
    Puteaux
    92800 Paris
    Tour Michelet
    France
    No
    Legal FormSociete Par Actions Simplifiee
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredNanterre
    Registration Number542 034 921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Totalenergies Se
    Place Jean Millier
    La Defense 6
    92400 Courbevoie
    2
    Paris
    France
    Apr 06, 2016
    Place Jean Millier
    La Defense 6
    92400 Courbevoie
    2
    Paris
    France
    No
    Legal FormSociete Europeenne
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredNanterre
    Registration Number542 051 180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0