ELF OIL UK AVIATION LIMITED

ELF OIL UK AVIATION LIMITED

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

    Company NameELF OIL UK AVIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01560989
    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 ELF OIL UK AVIATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELF OIL UK AVIATION 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 ELF OIL UK AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELF SERVICE STATIONS (WEMBLEY) LIMITEDAug 31, 1990Aug 31, 1990
    TORCH SERVICE STATIONS LIMITEDMay 13, 1981May 13, 1981

    What are the latest accounts for ELF OIL UK AVIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELF OIL UK AVIATION 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 ELF OIL UK AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Martin Crane as a director on Dec 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    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

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

    8 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

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

    8 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 dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 14, 2022 with updates

    4 pagesCS01

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

    1 pagesAD01

    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

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

    8 pagesAA

    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

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of ELF OIL UK AVIATION 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
    337790320001
    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
    EnglandBritish192528400001
    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
    290349060001
    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
    164416470001
    LASCHINGER, Michael Edgar Alfred
    27 Chalkhill Road
    HA9 9DS Wembley
    Middlesex
    Secretary
    27 Chalkhill Road
    HA9 9DS Wembley
    Middlesex
    British13195800001
    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
    United Kingdom
    Secretary
    Eversholt Street
    NW1 1BU London
    183
    United Kingdom
    235187430001
    YOUNG, Lee Ian
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Secretary
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    British132535290001
    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,French260084180002
    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 KingdomFrench130841580004
    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
    EnglandBritish313104060001
    DUJEAN, Alain Vincent
    10 Thomas Place
    W8 5UG London
    Director
    10 Thomas Place
    W8 5UG London
    French29144000002
    DURAND BALOT, Jean-Francois
    73 Rue Corot
    Ville D`Avray 92410
    FOREIGN France
    Director
    73 Rue Corot
    Ville D`Avray 92410
    FOREIGN France
    French57601400001
    FINCH, Robert William
    37 Station Road
    HP23 5NW Tring
    Hertfordshire
    Director
    37 Station Road
    HP23 5NW Tring
    Hertfordshire
    British99346130001
    GARTON, Jonathan Hugh Leslie
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    EnglandBritish175529350001
    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
    EnglandBritish173546880001
    HAVERS, William Percival
    Watersgreen Westaway Drive
    Hakin
    SA73 3EQ Milford Haven
    Dyfed
    Director
    Watersgreen Westaway Drive
    Hakin
    SA73 3EQ Milford Haven
    Dyfed
    British13378120001
    HURLEY, John David
    9 Firbank Road
    AL3 6NA St Albans
    Hertfordshire
    Director
    9 Firbank Road
    AL3 6NA St Albans
    Hertfordshire
    British12463770001
    HUTCHISON, Pierre
    Wayside Cottage
    Newbury Street Kintbury
    RG17 9UU Hungerford
    Berkshire
    Director
    Wayside Cottage
    Newbury Street Kintbury
    RG17 9UU Hungerford
    Berkshire
    EnglandFrench90759620002
    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/British166838440001
    MITTELMAN, Stanislas
    14 Neville Terrace
    SW7 3AT London
    Director
    14 Neville Terrace
    SW7 3AT London
    French100292940002
    PENNINGTON, Nigel John Lever
    18 Dukes Avenue
    W4 2AE Chiswick
    London
    Director
    18 Dukes Avenue
    W4 2AE Chiswick
    London
    British36542550008
    PORTEOUS, Ian Reginald
    17 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    Director
    17 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    British42880740002
    RODRIGUEZ BARTOLOME, Monica
    Eversholt Street
    NW1 1BU London
    183
    United Kingdom
    Director
    Eversholt Street
    NW1 1BU London
    183
    United Kingdom
    EnglandSpanish193218480001
    SANDERS, Michael Antony
    10 St Michaels Close
    Halton
    HP22 5NW Aylesbury
    Buckinghamshire
    Director
    10 St Michaels Close
    Halton
    HP22 5NW Aylesbury
    Buckinghamshire
    British8677480001
    STIQUEL, Philippe
    7 Wallgrave Road
    SW5 0RL London
    Director
    7 Wallgrave Road
    SW5 0RL London
    French87970480002
    VANDY, Michael John
    7 Orchard Drive
    WD1 3DX Watford
    Hertfordshire
    Director
    7 Orchard Drive
    WD1 3DX Watford
    Hertfordshire
    British1545750001
    WILSON, John Gredal
    Eversholt Street
    NW1 1BU London
    183
    United Kingdom
    Director
    Eversholt Street
    NW1 1BU London
    183
    United Kingdom
    United KingdomBritish200684620001

    Who are the persons with significant control of ELF OIL UK AVIATION 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