TOTALENERGIES GAS & POWER HOLDINGS UK LTD
Overview
| Company Name | TOTALENERGIES GAS & POWER HOLDINGS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02600099 |
| 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 TOTALENERGIES GAS & POWER HOLDINGS UK LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TOTALENERGIES GAS & POWER HOLDINGS UK LTD located?
| Registered Office Address | Beech Gate Kingswood Fields, Millfield Lane Lower Kingswood KT20 6RP Tadworth Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOTALENERGIES GAS & POWER HOLDINGS UK LTD?
| Company Name | From | Until |
|---|---|---|
| TOTAL MIDSTREAM HOLDINGS UK LIMITED | Dec 08, 2003 | Dec 08, 2003 |
| TOTALFINAELF MIDSTREAM UK LIMITED | Jan 03, 2001 | Jan 03, 2001 |
| TOTALFINAELF GAS AND POWER UK LIMITED | Aug 18, 2000 | Aug 18, 2000 |
| ELF AQUITAINE GAS UK LIMITED | Sep 30, 1996 | Sep 30, 1996 |
| ELF FINANCE PLC | Jul 30, 1996 | Jul 30, 1996 |
| ELF ENTERPRISE FINANCE PLC | Oct 18, 1991 | Oct 18, 1991 |
| EE FINANCE PLC | May 03, 1991 | May 03, 1991 |
| EE FINANCE PLC | May 03, 1991 | May 03, 1991 |
| HACKREMCO (NO.672) LIMITED | Apr 10, 1991 | Apr 10, 1991 |
What are the latest accounts for TOTALENERGIES GAS & POWER HOLDINGS UK LTD?
| 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 TOTALENERGIES GAS & POWER HOLDINGS UK LTD?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for TOTALENERGIES GAS & POWER HOLDINGS UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jean-Luc Guiziou as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Registered office address changed from Bridge Gate 55-57 High Street Redhill Surrey RH1 1RX to Beech Gate Kingswood Fields, Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP on May 19, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jean-Luc Guiziou on Jan 07, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Binet as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dimitri Maxime Lobadowsky as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Director's details changed for Mr Jean-Marc Simandoux on Apr 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed total midstream holdings uk LIMITED\certificate issued on 24/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Termination of appointment of Laurent Vivier as a director on Dec 17, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 13th Floor 10 Upper Bank Street London E14 5BF England to Bridge Gate 55-57 High Street Redhill Surrey RH1 1RX on Dec 22, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Cannon Place 78 Cannon Street London to Cannon Place 78 Cannon Street London EC4N 6AF | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Cannon Place 78 Cannon Street London | 1 pages | AD02 | ||||||||||
Termination of appointment of Stephen Douglas Allen Bird as a secretary on Nov 29, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of TOTALENERGIES GAS & POWER HOLDINGS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOBADOWSKY, Dimitri Maxime | Director | Route De L'Aeroport Case Postale 851 1215 - Geneva 15 10 Switzerland | France | French | 326733590001 | |||||
| SIMANDOUX, Jean-Marc | Director | 10 Upper Bank Street E14 5BF London 13th Floor England | Switzerland | French | 250086130002 | |||||
| ADAMS, Peter Gordon | Secretary | 5 Osten Mews SW7 4HW London | British | 20754570001 | ||||||
| BIRD, Stephen Douglas Allen | Secretary | 10 Upper Bank Street E14 5BF London 13th Floor England | 213698160001 | |||||||
| CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||
| FARAGHER, David, Mr. | Secretary | 10 Upper Bank Street Canary Wharf E14 5BF London | Brittish | 63729770001 | ||||||
| FRASER, Malcolm Keith | Secretary | Carrich Mhor Wellwood Terrace Cults AB1 9JA Aberdeen | British | 32457700001 | ||||||
| FRASER, Malcolm Keith | Secretary | 14 Braeside Place AB1 7TU Aberdeen Aberdeenshire | British | 6518930002 | ||||||
| HUDDLE, Stephen Charles | Secretary | 57 Bute Gardens W6 7DX London | British | 11300500001 | ||||||
| HUDDLE, Stephen Charles | Secretary | 57 Bute Gardens W6 7DX London | British | 11300500001 | ||||||
| JAMESON, Keith | Secretary | 15 Childwick Green AL3 6JJ St Albans Hertfordshire | British | 103121800001 | ||||||
| ADAMS, Peter Gordon | Director | 5 Osten Mews SW7 4HW London | England | British | 20754570001 | |||||
| AGNES, Frederic | Director | 10 Upper Bank Street Canary Wharf E14 5BF London | France | French | 203330280001 | |||||
| ARSON, Cecile | Director | 10 Upper Bank Street E14 5BF London 13th Floor England | France | French | 191134030001 | |||||
| BAUDIER, Bernadette | Director | 10 Upper Bank Street Canary Wharf E14 5BF London | France | French | 129464800001 | |||||
| BENEZIT, Michel | Director | 32 Boulevard Victor Hugo 92200 Neuilly Sur Seine France | French | 92323070001 | ||||||
| BINET, Simon | Director | 55-57 High Street RH1 1RX Redhill Bridge Gate Surrey | England | British | 159125410001 | |||||
| BOURGEOIS, Alain Jean-Marc | Director | 32 Rue Dareau 75014 Paris France | British | 48132150001 | ||||||
| CHAGNOUX, Herve Jack Denis | Director | 7 Rue Sextius Michel FOREIGN Paris 75015 France | French | 94453340001 | ||||||
| CHANOINE, Didier Yvan Marie Jaques | Director | 15 Rue Hoche Versailles 78000 France | French | 78191750001 | ||||||
| CHANOINE, Didier Yvan Marie-Jacques | Director | 25 Flood Street SW3 5SX London | French | 13852740001 | ||||||
| CONTIE, Michel Jean Marcel | Director | 10 Upper Bank Street Canary Wharf E14 5BF London | French | 70625610001 | ||||||
| DARMOIS, Gilles Francois Guirec | Director | 27 Rue Notre Dame Des Champs FOREIGN 75006 Paris France | French | 56517480001 | ||||||
| DARRICARRERE, Yves Louis Charles Justin | Director | 5 Rue Du General Welvert 78150 Le Chesnay France | French | 56214460001 | ||||||
| DUMAS, Francois Raymond | Director | 114 Rue Du Gros Murger Maisons Laffitte 78600 France | French | 72748480001 | ||||||
| FESTOR, Roland | Director | 10 Upper Bank Street Canary Wharf E14 5BF London | Scotland | French | 112277790002 | |||||
| FOURNIER, Jean Raymond Joseph | Director | 110 Rue Des Grand Champs 75020 Paris FOREIGN France | French | 56523590001 | ||||||
| GODEC, Pierre Erwin | Director | 2 Saint Georges Court Gloucester Road SW7 4QZ London | French | 73113230001 | ||||||
| GUIZIOU, Jean-Luc | Director | Kingswood Fields, Millfield Lane Lower Kingswood KT20 6RP Tadworth Beech Gate Surrey England | France | French | 246216570002 | |||||
| GUYS, Philippe Marie François Raymond | Director | Crawpeel Road Altens Industrial Estate AB12 3FG Aberdeen Total E&P Uk Limited Scotland | Scotland | French | 162917160001 | |||||
| HENDERSON, Charles Edward | Director | 17 Sydney House Woodstock Road W4 1DP London | United Kingdom | British | 68148160002 | |||||
| HERBEL, Peter | Director | 10 Rue Rameau Buc 78530 France | German | 73557960001 | ||||||
| HIEGEL, Marc | Director | 17 Rue Emile Leblond 92500 Rueil Malmaison France | French | 61093160001 | ||||||
| HIEGEL, Marc | Director | 17 Rue Emile Leblond 92500 Rueil Malmaison France | French | 61093160001 | ||||||
| HOWAT, Ian Alexander | Director | 7 Bis Rue J Dulud 92200 Nevilly France | British | 46202240001 |
Who are the persons with significant control of TOTALENERGIES GAS & POWER HOLDINGS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elf Petroleum Uk Limited | Apr 06, 2016 | Upper Bank Street Canary Wharf E14 5BF London 10 England | 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