TOTALENERGIES E&P RESOURCES UK LIMITED

TOTALENERGIES E&P RESOURCES UK LIMITED

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

    Company NameTOTALENERGIES E&P RESOURCES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03295116
    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 E&P RESOURCES UK LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is TOTALENERGIES E&P RESOURCES UK LIMITED located?

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

    What were the previous names of TOTALENERGIES E&P RESOURCES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL E&P RESOURCES UK LIMITEDJun 29, 2018Jun 29, 2018
    MAERSK OIL RESOURCES UK LIMITEDNov 17, 2005Nov 17, 2005
    KERR-MCGEE RESOURCES (U.K.) LIMITEDJun 15, 1998Jun 15, 1998
    GCRL (UK) LIMITEDDec 16, 1996Dec 16, 1996

    What are the latest accounts for TOTALENERGIES E&P RESOURCES UK 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 TOTALENERGIES E&P RESOURCES UK LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for TOTALENERGIES E&P RESOURCES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gregoire Poupard as a director on Jul 27, 2025

    1 pagesTM01

    Appointment of Jeannie Patricia Dannock as a director on Jul 31, 2025

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Appointment of Hugues Pierre-Andre Alamargot as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Stephane Michel Jean Francois Decubber as a director on Oct 01, 2024

    1 pagesTM01

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

    5 pagesAA

    Appointment of Sarah Vass as a secretary on Sep 07, 2024

    2 pagesAP03

    Termination of appointment of Deidre Derworiz as a secretary on Sep 07, 2024

    1 pagesTM02

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Change of details for Totalenergies E&P North Sea Uk Limited as a person with significant control on Jul 27, 2023

    2 pagesPSC05

    Registered office address changed from 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England to 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on Jul 27, 2023

    1 pagesAD01

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Nicolas Payer as a director on Jan 09, 2023

    1 pagesTM01

    Appointment of Mr Jean-Luc Guiziou as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mr Nicolas Payer as a director on Jan 09, 2023

    2 pagesAP01

    Termination of appointment of Arnaud Le Foll as a director on Jan 03, 2023

    1 pagesTM01

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mr Gregoire Poupard as a director on Aug 15, 2022

    2 pagesAP01

    Appointment of Deidre Derworiz as a secretary on Aug 22, 2022

    2 pagesAP03

    Termination of appointment of Lewis Porter as a secretary on Aug 22, 2022

    1 pagesTM02

    Termination of appointment of Eric Henderson as a director on Jun 28, 2022

    1 pagesTM01

    Termination of appointment of Anne-Marie Fraser as a secretary on Apr 04, 2022

    1 pagesTM02

    Who are the officers of TOTALENERGIES E&P RESOURCES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VASS, Sarah
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Ltd
    Aberdeenshire
    United Kingdom
    Secretary
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Ltd
    Aberdeenshire
    United Kingdom
    326959770001
    ALAMARGOT, Hugues Pierre-Andre
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Ltd
    Aberdeenshire
    United Kingdom
    Director
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Ltd
    Aberdeenshire
    United Kingdom
    United KingdomFrenchVp Finance Tep Uk327879610001
    DANNOCK, Jeannie Patricia
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Lim
    Aberdeenshire
    United Kingdom
    Director
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Lim
    Aberdeenshire
    United Kingdom
    ScotlandBritishNns Asset Director338639310001
    GUIZIOU, Jean-Luc
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    Director
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    ScotlandFrenchDirector304358180001
    ALEXANDER, Joanne Linette
    6 Village Court
    Littleton
    Colorado
    Usa 80123
    Secretary
    6 Village Court
    Littleton
    Colorado
    Usa 80123
    CanadianLawyer57732680001
    BARWICK, James V
    2508 Thunderwind Circle
    Edmond
    73034
    United States Of America
    Secretary
    2508 Thunderwind Circle
    Edmond
    73034
    United States Of America
    AmericanExecutive79979690001
    BAXTER, Robin Murray
    Thurcroft House
    Ardoe
    AB12 5XT Aberdeen
    Aberdeenshire
    Secretary
    Thurcroft House
    Ardoe
    AB12 5XT Aberdeen
    Aberdeenshire
    British52467980002
    DARLOW, Nigel Robert
    The Granary Foxcote Hill
    CV36 4LD Ilmington
    Warwickshire
    Secretary
    The Granary Foxcote Hill
    CV36 4LD Ilmington
    Warwickshire
    British58287310001
    DERWORIZ, Deidre
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    Secretary
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    299676880001
    FRASER, Anne-Marie
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    Secretary
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    290472530001
    GLICK, Craig
    1100 Sydenham Road Sw
    Calgary
    T24 0T4 Alberta
    Secretary
    1100 Sydenham Road Sw
    Calgary
    T24 0T4 Alberta
    American50683510001
    HAGER, Charles Donley
    601 N.W. 38th Street
    73142 Oklahoma City
    Oklahoma
    Usa
    Secretary
    601 N.W. 38th Street
    73142 Oklahoma City
    Oklahoma
    Usa
    American66301670001
    HEMMING, Brian William
    2 Lavender Grove
    AB31 4FD Banchory
    Grampian
    Secretary
    2 Lavender Grove
    AB31 4FD Banchory
    Grampian
    BritishDirector, Legal & Contracts111150220001
    HORNER, Russell Grant
    3224 Rock Hollow Road
    73120 Oklahoma City
    Oklahoma 73120
    Usa
    Secretary
    3224 Rock Hollow Road
    73120 Oklahoma City
    Oklahoma 73120
    Usa
    AmericanCompany Executive52888770001
    IMRIE, Robert Andrew
    Queens Road
    AB15 4YE Aberdeen
    72e
    Aberdeenshire
    United Kingdom
    Secretary
    Queens Road
    AB15 4YE Aberdeen
    72e
    Aberdeenshire
    United Kingdom
    British12485080004
    MACLEOD, Nicola Jane
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Secretary
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    147207900001
    PILCHER, Gregory Francis
    8005 N.W. 128th Circle
    73142 Oklahoma City
    Oklahoma
    Usa
    Secretary
    8005 N.W. 128th Circle
    73142 Oklahoma City
    Oklahoma
    Usa
    AmericanChief Counsel66301530001
    PORTER, Lewis
    Total E&P Uk Limited
    Total House, Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department
    United Kingdom
    Secretary
    Total E&P Uk Limited
    Total House, Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department
    United Kingdom
    257233410001
    WILSON, Bryan
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Secretary
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    248565620001
    WINDHAM, Andrew Guy
    Shobdon Farm
    Newton St Margarets
    HR2 0QW Hereford
    Herefordshire
    Secretary
    Shobdon Farm
    Newton St Margarets
    HR2 0QW Hereford
    Herefordshire
    British59443820001
    ALBRECHTSEN, Troels
    Braham Street
    E1 8EP London
    Maersk House
    Director
    Braham Street
    E1 8EP London
    Maersk House
    United KingdomDanishDirector, Exploration & New Busines138121120001
    ANDERSEN, Thomas Thune
    A P Moller
    Esplanaden 50
    FOREIGN Copenhagen
    Dk 1098
    Denmark
    Director
    A P Moller
    Esplanaden 50
    FOREIGN Copenhagen
    Dk 1098
    Denmark
    DanishChief Executive Officer41304690005
    AVCHINLECK, Richard H
    1600-401-9th Avenue
    South West
    FOREIGN Calgary Alberta T2p 3c5
    Canada
    Director
    1600-401-9th Avenue
    South West
    FOREIGN Calgary Alberta T2p 3c5
    Canada
    CanadianBusiness Man52777890005
    BAXTER, Robin Murray
    Thurcroft House
    Ardoe
    AB12 5XT Aberdeen
    Aberdeenshire
    Director
    Thurcroft House
    Ardoe
    AB12 5XT Aberdeen
    Aberdeenshire
    BritishDirector, Business Development52467980002
    BOESEN, Karen Dyrskjot
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    ScotlandDanishFinance Director201587890002
    BORRELL, Michael Simon
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    DenmarkBritishSvp North Sea And Russia195509290002
    BOUDREAUX, Bart Anthony
    Heather Lodge
    Rhu Na Haven Road
    AB34 5JB Aboyne
    Aberdeenshire
    Director
    Heather Lodge
    Rhu Na Haven Road
    AB34 5JB Aboyne
    Aberdeenshire
    AmericanDrilling & Completions Dir88875260003
    BOYNE, Kevin Francis
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    ScotlandBritishOil & Gas Manager244177900001
    BRINK, Jep
    7,2 Rosenborg Gade
    Copenhagen
    Dk1130
    Denmark
    Director
    7,2 Rosenborg Gade
    Copenhagen
    Dk1130
    Denmark
    DanishChief Operating Officer132131180001
    BROWN, Robert Young
    Arden
    Dalmuinzie Road, Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    Director
    Arden
    Dalmuinzie Road, Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    AmericanManager68177500002
    CORBETT, Lucius Robert
    3801 Ridgewood Drive
    Edmond
    Oklahoma
    73034
    Usa
    Director
    3801 Ridgewood Drive
    Edmond
    Oklahoma
    73034
    Usa
    AmericanCompany Executive34501860001
    CORR, Glenn Andrew, Dr
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    England
    ScotlandBritishDirector165079970001
    CROUCH, Kenneth Wade
    13901 S Kelley Avenue
    Guthrie
    Oklahoma
    73044
    Usa
    Director
    13901 S Kelley Avenue
    Guthrie
    Oklahoma
    73044
    Usa
    Us CitizenCompany Executive52888700002
    CURRAN, Alan Thomas
    Glebe House
    Glebe Lane
    AB34 5JA Aboyne
    Aberdeenshire
    Director
    Glebe House
    Glebe Lane
    AB34 5JA Aboyne
    Aberdeenshire
    United KingdomBritishManager64115140002
    DECUBBER, Stephane Michel Jean Francois
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    19th Floor
    England
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    19th Floor
    England
    ScotlandFrenchFinance Director273460310002

    Who are the persons with significant control of TOTALENERGIES E&P RESOURCES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    Apr 06, 2016
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03682299
    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