TOTALENERGIES GAS & POWER HOLDINGS UK LTD

TOTALENERGIES GAS & POWER HOLDINGS UK LTD

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

    Company NameTOTALENERGIES GAS & POWER HOLDINGS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02600099
    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 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 AddressNo

    What were the previous names of TOTALENERGIES GAS & POWER HOLDINGS UK LTD?

    Previous Company Names
    Company NameFromUntil
    TOTAL MIDSTREAM HOLDINGS UK LIMITEDDec 08, 2003Dec 08, 2003
    TOTALFINAELF MIDSTREAM UK LIMITEDJan 03, 2001Jan 03, 2001
    TOTALFINAELF GAS AND POWER UK LIMITEDAug 18, 2000Aug 18, 2000
    ELF AQUITAINE GAS UK LIMITEDSep 30, 1996Sep 30, 1996
    ELF FINANCE PLCJul 30, 1996Jul 30, 1996
    ELF ENTERPRISE FINANCE PLCOct 18, 1991Oct 18, 1991
    EE FINANCE PLCMay 03, 1991May 03, 1991
    EE FINANCE PLCMay 03, 1991May 03, 1991
    HACKREMCO (NO.672) LIMITEDApr 10, 1991Apr 10, 1991

    What are the latest accounts for TOTALENERGIES GAS & POWER HOLDINGS UK LTD?

    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 TOTALENERGIES GAS & POWER HOLDINGS UK LTD?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for TOTALENERGIES GAS & POWER HOLDINGS UK LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jean-Luc Guiziou as a director on Jan 31, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jean-Luc Guiziou on Jan 07, 2023

    2 pagesCH01

    Termination of appointment of Simon Binet as a director on Sep 01, 2024

    1 pagesTM01

    Appointment of Dimitri Maxime Lobadowsky as a director on Sep 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Director's details changed for Mr Jean-Marc Simandoux on Apr 17, 2023

    2 pagesCH01

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed total midstream holdings uk LIMITED\certificate issued on 24/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 24, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2021

    RES15

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Termination of appointment of Laurent Vivier as a director on Dec 17, 2020

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cannon Place 78 Cannon Street London to Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD02

    Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London

    1 pagesAD03

    Register inspection address has been changed to Cannon Place 78 Cannon Street London

    1 pagesAD02

    Termination of appointment of Stephen Douglas Allen Bird as a secretary on Nov 29, 2019

    1 pagesTM02

    Who are the officers of TOTALENERGIES GAS & POWER HOLDINGS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOBADOWSKY, Dimitri Maxime
    Route De L'Aeroport
    Case Postale 851
    1215 - Geneva 15
    10
    Switzerland
    Director
    Route De L'Aeroport
    Case Postale 851
    1215 - Geneva 15
    10
    Switzerland
    FranceFrench326733590001
    SIMANDOUX, Jean-Marc
    10 Upper Bank Street
    E14 5BF London
    13th Floor
    England
    Director
    10 Upper Bank Street
    E14 5BF London
    13th Floor
    England
    SwitzerlandFrench250086130002
    ADAMS, Peter Gordon
    5 Osten Mews
    SW7 4HW London
    Secretary
    5 Osten Mews
    SW7 4HW London
    British20754570001
    BIRD, Stephen Douglas Allen
    10 Upper Bank Street
    E14 5BF London
    13th Floor
    England
    Secretary
    10 Upper Bank Street
    E14 5BF London
    13th Floor
    England
    213698160001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    FARAGHER, David, Mr.
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    Secretary
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    Brittish63729770001
    FRASER, Malcolm Keith
    Carrich Mhor Wellwood Terrace
    Cults
    AB1 9JA Aberdeen
    Secretary
    Carrich Mhor Wellwood Terrace
    Cults
    AB1 9JA Aberdeen
    British32457700001
    FRASER, Malcolm Keith
    14 Braeside Place
    AB1 7TU Aberdeen
    Aberdeenshire
    Secretary
    14 Braeside Place
    AB1 7TU Aberdeen
    Aberdeenshire
    British6518930002
    HUDDLE, Stephen Charles
    57 Bute Gardens
    W6 7DX London
    Secretary
    57 Bute Gardens
    W6 7DX London
    British11300500001
    HUDDLE, Stephen Charles
    57 Bute Gardens
    W6 7DX London
    Secretary
    57 Bute Gardens
    W6 7DX London
    British11300500001
    JAMESON, Keith
    15 Childwick Green
    AL3 6JJ St Albans
    Hertfordshire
    Secretary
    15 Childwick Green
    AL3 6JJ St Albans
    Hertfordshire
    British103121800001
    ADAMS, Peter Gordon
    5 Osten Mews
    SW7 4HW London
    Director
    5 Osten Mews
    SW7 4HW London
    EnglandBritish20754570001
    AGNES, Frederic
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    FranceFrench203330280001
    ARSON, Cecile
    10 Upper Bank Street
    E14 5BF London
    13th Floor
    England
    Director
    10 Upper Bank Street
    E14 5BF London
    13th Floor
    England
    FranceFrench191134030001
    BAUDIER, Bernadette
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    FranceFrench129464800001
    BENEZIT, Michel
    32 Boulevard Victor Hugo
    92200 Neuilly Sur Seine
    France
    Director
    32 Boulevard Victor Hugo
    92200 Neuilly Sur Seine
    France
    French92323070001
    BINET, Simon
    55-57 High Street
    RH1 1RX Redhill
    Bridge Gate
    Surrey
    Director
    55-57 High Street
    RH1 1RX Redhill
    Bridge Gate
    Surrey
    EnglandBritish159125410001
    BOURGEOIS, Alain Jean-Marc
    32 Rue Dareau
    75014 Paris
    France
    Director
    32 Rue Dareau
    75014 Paris
    France
    British48132150001
    CHAGNOUX, Herve Jack Denis
    7 Rue Sextius Michel
    FOREIGN Paris
    75015
    France
    Director
    7 Rue Sextius Michel
    FOREIGN Paris
    75015
    France
    French94453340001
    CHANOINE, Didier Yvan Marie Jaques
    15 Rue Hoche
    Versailles
    78000
    France
    Director
    15 Rue Hoche
    Versailles
    78000
    France
    French78191750001
    CHANOINE, Didier Yvan Marie-Jacques
    25 Flood Street
    SW3 5SX London
    Director
    25 Flood Street
    SW3 5SX London
    French13852740001
    CONTIE, Michel Jean Marcel
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    French70625610001
    DARMOIS, Gilles Francois Guirec
    27 Rue Notre Dame Des Champs
    FOREIGN 75006 Paris
    France
    Director
    27 Rue Notre Dame Des Champs
    FOREIGN 75006 Paris
    France
    French56517480001
    DARRICARRERE, Yves Louis Charles Justin
    5 Rue Du General Welvert
    78150 Le Chesnay
    France
    Director
    5 Rue Du General Welvert
    78150 Le Chesnay
    France
    French56214460001
    DUMAS, Francois Raymond
    114 Rue Du Gros Murger
    Maisons Laffitte
    78600
    France
    Director
    114 Rue Du Gros Murger
    Maisons Laffitte
    78600
    France
    French72748480001
    FESTOR, Roland
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    ScotlandFrench112277790002
    FOURNIER, Jean Raymond Joseph
    110 Rue Des Grand Champs
    75020 Paris
    FOREIGN France
    Director
    110 Rue Des Grand Champs
    75020 Paris
    FOREIGN France
    French56523590001
    GODEC, Pierre Erwin
    2 Saint Georges Court
    Gloucester Road
    SW7 4QZ London
    Director
    2 Saint Georges Court
    Gloucester Road
    SW7 4QZ London
    French73113230001
    GUIZIOU, Jean-Luc
    Kingswood Fields, Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    Surrey
    England
    Director
    Kingswood Fields, Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    Surrey
    England
    FranceFrench246216570002
    GUYS, Philippe Marie François Raymond
    Crawpeel Road
    Altens Industrial Estate
    AB12 3FG Aberdeen
    Total E&P Uk Limited
    Scotland
    Director
    Crawpeel Road
    Altens Industrial Estate
    AB12 3FG Aberdeen
    Total E&P Uk Limited
    Scotland
    ScotlandFrench162917160001
    HENDERSON, Charles Edward
    17 Sydney House
    Woodstock Road
    W4 1DP London
    Director
    17 Sydney House
    Woodstock Road
    W4 1DP London
    United KingdomBritish68148160002
    HERBEL, Peter
    10 Rue Rameau
    Buc
    78530
    France
    Director
    10 Rue Rameau
    Buc
    78530
    France
    German73557960001
    HIEGEL, Marc
    17 Rue Emile Leblond
    92500 Rueil Malmaison
    France
    Director
    17 Rue Emile Leblond
    92500 Rueil Malmaison
    France
    French61093160001
    HIEGEL, Marc
    17 Rue Emile Leblond
    92500 Rueil Malmaison
    France
    Director
    17 Rue Emile Leblond
    92500 Rueil Malmaison
    France
    French61093160001
    HOWAT, Ian Alexander
    7 Bis Rue J Dulud
    92200 Nevilly
    France
    Director
    7 Bis Rue J Dulud
    92200 Nevilly
    France
    British46202240001

    Who are the persons with significant control of TOTALENERGIES GAS & POWER HOLDINGS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Bank Street
    Canary Wharf
    E14 5BF London
    10
    England
    Apr 06, 2016
    Upper Bank Street
    Canary Wharf
    E14 5BF London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number01290174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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