About

Registered Number: 00810743
Date of Incorporation: 29/06/1964 (60 years ago)
Company Status: Active
Registered Address: 10 Upper Bank Street, 18th Floor, London, E14 5BF,

 

Elf Exploration Uk Ltd was registered on 29 June 1964 and has its registered office in London, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMAND, Philippe N/A 31 August 1994 1
ARNTON, John James 15 July 1996 20 October 2000 1
BIE, Jean Eugene 18 December 1997 12 April 2001 1
BOUCHAUD, Joel N/A 13 December 1993 1
CHOMAT, Christian N/A 31 August 1994 1
COMTET, Maurice Pierre Gabriel 18 December 1997 12 April 2001 1
DE MARTIN DE VIVIES, Patrice Philippe 09 July 2009 01 March 2015 1
DIXON, David Michael N/A 08 December 1997 1
ENGLISH, Charles Warwick Foster 18 November 1992 31 August 1994 1
FRACHON, Guy Marie Raymond N/A 18 November 1992 1
GASTINEAU, Isabelle Marie Martine 01 September 2006 13 November 2008 1
GODEC, Pierre Erwin 04 September 1995 25 May 2000 1
GOGUEL-NYEGAARD, Denis N/A 18 November 1992 1
GRANCHER, Pierre N/A 18 November 1992 1
HIEGEL, Marc N/A 31 August 1994 1
ISOARD, Frederic N/A 18 November 1992 1
KURIYAN, Ravi Joseph N/A 15 July 1996 1
LE BORGNE, Bruno Yves 12 September 1997 30 March 2001 1
MONTGOMERY, Vincent 15 July 1996 18 December 1997 1
NICOLAS, Jean-Michel N/A 15 October 1997 1
ROMIEU, Michel N/A 04 September 1995 1
SASSUS-BOURDA, Gerard 06 September 1994 09 September 1997 1
VERMEULEN, Jean Luc 15 March 2002 14 March 2003 1
VOLLAIRE, Emmanuel 12 September 1997 20 October 2000 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Lewis 18 March 2019 - 1
AATKAR, Joanna Frances 30 September 1991 12 April 2001 1
ANDERSON, Marie Lily Bianca 15 July 1996 26 April 2004 1
EIDE, Henning 01 October 2017 21 May 2018 1
FRASER, Malcolm Keith 15 July 1996 10 December 1998 1
GARCIA, Serge Christian Jose 22 July 2011 31 July 2014 1
POWELL, Andrew David 31 July 2014 01 October 2017 1
WILSON, Bryan 02 July 2018 18 March 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 October 2020
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 June 2019
TM02 - Termination of appointment of secretary 05 April 2019
AP03 - Appointment of secretary 05 April 2019
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 11 July 2018
AP03 - Appointment of secretary 11 July 2018
CS01 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 30 May 2018
AP01 - Appointment of director 10 May 2018
CH01 - Change of particulars for director 09 May 2018
TM01 - Termination of appointment of director 04 May 2018
CH01 - Change of particulars for director 26 October 2017
AP01 - Appointment of director 23 October 2017
CH03 - Change of particulars for secretary 20 October 2017
AP03 - Appointment of secretary 11 October 2017
TM02 - Termination of appointment of secretary 11 October 2017
TM02 - Termination of appointment of secretary 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH03 - Change of particulars for secretary 10 October 2017
RESOLUTIONS - N/A 27 September 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 01 December 2016
AD01 - Change of registered office address 08 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 19 June 2015
AD01 - Change of registered office address 05 May 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 June 2013
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 10 August 2011
AP03 - Appointment of secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 13 June 2007
RESOLUTIONS - N/A 15 January 2007
CERT10 - Re-registration of a company from public to private 15 January 2007
53 - Application by a public company for re-registration as a private company 15 January 2007
MAR - Memorandum and Articles - used in re-registration 15 January 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
363a - Annual Return 13 July 2005
AA - Annual Accounts 02 July 2005
RESOLUTIONS - N/A 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 10 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
AUD - Auditor's letter of resignation 22 August 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 13 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
AUD - Auditor's letter of resignation 18 July 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
287 - Change in situation or address of Registered Office 15 December 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
AA - Annual Accounts 14 July 2000
363a - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 07 July 1999
363a - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1998
363a - Annual Return 19 June 1998
288c - Notice of change of directors or secretaries or in their particulars 24 May 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
AA - Annual Accounts 09 July 1997
363a - Annual Return 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288 - N/A 09 September 1996
288 - N/A 21 August 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
AA - Annual Accounts 22 July 1996
363x - Annual Return 19 June 1996
288 - N/A 31 October 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
AA - Annual Accounts 31 July 1995
363x - Annual Return 04 July 1995
288 - N/A 02 May 1995
288 - N/A 01 February 1995
288 - N/A 30 September 1994
288 - N/A 30 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 22 June 1994
287 - Change in situation or address of Registered Office 10 January 1994
288 - N/A 23 December 1993
363b - Annual Return 16 June 1993
AA - Annual Accounts 10 June 1993
288 - N/A 07 May 1993
288 - N/A 11 March 1993
288 - N/A 25 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
AA - Annual Accounts 23 July 1992
363b - Annual Return 16 July 1992
CERTNM - Change of name certificate 30 June 1992
288 - N/A 21 April 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 13 November 1991
288 - N/A 09 September 1991
AA - Annual Accounts 05 July 1991
363b - Annual Return 05 July 1991
363(287) - N/A 05 July 1991
288 - N/A 02 July 1991
288 - N/A 12 October 1990
288 - N/A 20 August 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
288 - N/A 23 May 1990
395 - Particulars of a mortgage or charge 27 November 1989
395 - Particulars of a mortgage or charge 09 November 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
288 - N/A 09 August 1988
288 - N/A 09 August 1988
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
288 - N/A 06 May 1988
288 - N/A 03 December 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
288 - N/A 26 June 1987
288 - N/A 18 December 1986
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
288 - N/A 17 June 1986
MEM/ARTS - N/A 14 July 1983
MISC - Miscellaneous document 29 June 1964

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 November 1989 Fully Satisfied

N/A

Deed of charge 01 November 1989 Fully Satisfied

N/A

Scottish assignation in security 29 April 1985 Fully Satisfied

N/A

Debenture 29 April 1985 Fully Satisfied

N/A

Support agreement 29 April 1985 Fully Satisfied

N/A

Trust deed 29 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.