ELF OIL UK AVIATION LIMITED
Overview
| Company Name | ELF OIL UK AVIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01560989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ELF OIL UK AVIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELF SERVICE STATIONS (WEMBLEY) LIMITED | Aug 31, 1990 | Aug 31, 1990 |
| TORCH SERVICE STATIONS LIMITED | May 13, 1981 | May 13, 1981 |
What are the latest accounts for ELF OIL UK AVIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELF OIL UK AVIATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for ELF OIL UK AVIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Martin Crane as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Appointment of Ms Ruth Clarke as a secretary on Jul 08, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Cogan as a secretary on Apr 28, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Mr Paul Martin Crane as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Almila Acan Kahvecioglu as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Totalenergies Marketing Uk Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Total Uk Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Change of details for Total Marketing Services Sa as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Andrew Cogan as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Calum James Stacey as a secretary on Dec 06, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Total Sa as a person with significant control on May 28, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mrs Almila Acan Kahvecioglu on Dec 01, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ELF OIL UK AVIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Ruth | Secretary | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | 337790320001 | |||||||
| MILTON, Jonathan David | Director | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | England | British | 192528400001 | |||||
| COGAN, Andrew | Secretary | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | 290349060001 | |||||||
| HALL, Aminta Liliana | Secretary | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | 164416470001 | |||||||
| LASCHINGER, Michael Edgar Alfred | Secretary | 27 Chalkhill Road HA9 9DS Wembley Middlesex | British | 13195800001 | ||||||
| LONGLEY, Caryl Annette | Secretary | 10 Elliot Avenue HA4 9LZ Ruislip Middlesex | British | 81303470001 | ||||||
| POYNTER, Russell Gerard | Secretary | 13 Hopwood Close WD17 4LJ Watford Hertfordshire | British | 79276050002 | ||||||
| STACEY, Calum James | Secretary | Eversholt Street NW1 1BU London 183 United Kingdom | 235187430001 | |||||||
| YOUNG, Lee Ian | Secretary | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | British | 132535290001 | ||||||
| ACAN KAHVECIOGLU, Almila | Director | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | England | Turkish,French | 260084180002 | |||||
| BOZEC, Eric Pierre | Director | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | United Kingdom | French | 130841580004 | |||||
| CRANE, Paul Martin | Director | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | England | British | 313104060001 | |||||
| DUJEAN, Alain Vincent | Director | 10 Thomas Place W8 5UG London | French | 29144000002 | ||||||
| DURAND BALOT, Jean-Francois | Director | 73 Rue Corot Ville D`Avray 92410 FOREIGN France | French | 57601400001 | ||||||
| FINCH, Robert William | Director | 37 Station Road HP23 5NW Tring Hertfordshire | British | 99346130001 | ||||||
| GARTON, Jonathan Hugh Leslie | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | England | British | 175529350001 | |||||
| HALL, Aminta Liliana | Director | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | England | British | 173546880001 | |||||
| HAVERS, William Percival | Director | Watersgreen Westaway Drive Hakin SA73 3EQ Milford Haven Dyfed | British | 13378120001 | ||||||
| HURLEY, John David | Director | 9 Firbank Road AL3 6NA St Albans Hertfordshire | British | 12463770001 | ||||||
| HUTCHISON, Pierre | Director | Wayside Cottage Newbury Street Kintbury RG17 9UU Hungerford Berkshire | England | French | 90759620002 | |||||
| LADEN, Richard John Leon | Director | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | United Kingdom | Belgian/British | 166838440001 | |||||
| MITTELMAN, Stanislas | Director | 14 Neville Terrace SW7 3AT London | French | 100292940002 | ||||||
| PENNINGTON, Nigel John Lever | Director | 18 Dukes Avenue W4 2AE Chiswick London | British | 36542550008 | ||||||
| PORTEOUS, Ian Reginald | Director | 17 Russett Drive Shenley WD7 9RH Radlett Hertfordshire | British | 42880740002 | ||||||
| RODRIGUEZ BARTOLOME, Monica | Director | Eversholt Street NW1 1BU London 183 United Kingdom | England | Spanish | 193218480001 | |||||
| SANDERS, Michael Antony | Director | 10 St Michaels Close Halton HP22 5NW Aylesbury Buckinghamshire | British | 8677480001 | ||||||
| STIQUEL, Philippe | Director | 7 Wallgrave Road SW5 0RL London | French | 87970480002 | ||||||
| VANDY, Michael John | Director | 7 Orchard Drive WD1 3DX Watford Hertfordshire | British | 1545750001 | ||||||
| WILSON, John Gredal | Director | Eversholt Street NW1 1BU London 183 United Kingdom | United Kingdom | British | 200684620001 |
Who are the persons with significant control of ELF OIL UK AVIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Totalenergies Marketing Uk Limited | Apr 06, 2016 | Upper Bank Street E14 5BF London 10 Upper Bank Street (19th Floor) London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Totalenergies Marketing Services Sas | Apr 06, 2016 | 24 Cours Michelet Puteaux 92800 Paris Tour Michelet France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Totalenergies Se | Apr 06, 2016 | Place Jean Millier La Defense 6 92400 Courbevoie 2 Paris France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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