About

Registered Number: 00811900
Date of Incorporation: 08/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: 18th Floor, 10 Upper Bank Street, Canary Wharf, London, E14 5BF

 

Total E & P Uk Ltd was established in 1964. This organisation has 63 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOBADOWSKY, Dimitri Maxime 15 January 2019 - 1
AGNES, Frederic 24 August 2015 15 January 2019 1
AIT SAID, Azzize 10 January 1996 26 September 1996 1
BAUQUIS, Pierre Rene N/A 15 November 1994 1
BENEZIT, Michel 01 September 2003 01 April 2006 1
BENEZIT, Michel Victor Leon Marie 02 August 1999 16 October 2000 1
BOFFETY, Agnes Marie Jeanne 13 August 2001 25 August 2003 1
BOUSQUET, Pierre Henri Rene 01 September 2012 24 August 2015 1
BRICE, Claude Robert N/A 26 February 1996 1
BURGIN, Patrick Leslie N/A 03 March 1994 1
CARR, Michael Derek N/A 14 August 1995 1
CASTAIGNE, Robert Paul Marie Louise N/A 14 March 2003 1
CONTIE, Michel Jean Marcel 01 June 2000 09 July 2009 1
DARMOIS, Gilles Francois Guirec 01 November 2000 29 November 2002 1
DARRICARRERE, Yves Louis Charles Justin 01 November 2000 01 September 2003 1
DE BOOS-SMITH, Alan Phillip 15 March 1994 01 April 1998 1
DE MARTIN DE VIVIES, Partice Philippe 09 July 2009 01 March 2015 1
DE WENDEL, Humbert 14 March 2003 01 September 2006 1
DESMAREST, Thierry N/A 31 May 1995 1
DUNDAS, Ian 20 September 1996 16 October 2000 1
EDWARDS, Frank Douglas N/A 19 September 1996 1
FESTOR, Roland 08 March 2006 01 September 2011 1
FORMERY, Marc Louis Antoine 23 November 2000 31 October 2003 1
FOURNIER, Jean Raymond Joseph 02 September 2005 04 September 2008 1
FRASER, Peter Lovat, Lord 01 November 2000 14 March 2003 1
GIRES, Jean-Michel Marie 15 September 1998 31 March 2000 1
GUIZIOU, Jean-Luc 01 September 2006 11 June 2009 1
GUYS, Philippe Marie François Raymond 01 September 2011 09 November 2015 1
HENDERSON, Charles Edward 01 September 1998 22 June 2005 1
HODGSON, Adrian Collin Cuthbert 01 November 2000 31 December 2001 1
HOWAT, Ian Alexander 18 March 1996 14 March 2003 1
JACQUIN DE MARGERIE, Christopher Gabriel Jean-Marie 02 August 1999 16 October 2000 1
JONES, Thomas Philip, Sir N/A 31 July 1998 1
JOUHET, Daniel Alain 01 November 2000 06 August 2001 1
KING, Henry Edward St Leger 03 February 1997 16 March 2002 1
L'EBRALY, Emmanuel Marie Gabriel 09 September 2017 02 July 2018 1
LALLIER, Lucien 01 June 1994 15 July 1999 1
LALLIER, Lucien 01 June 1994 18 January 1999 1
LEPINOY, Bertrand Yves Bruno 25 August 2003 02 September 2005 1
MADEC, Alain Jean 18 October 2002 14 March 2003 1
MATTENET, Charles 01 June 1994 16 October 2000 1
MULS, Jean-Michel Henry Fernand 02 August 1999 16 October 2000 1
POUTHAS, Alain 01 September 2014 09 September 2017 1
PROUST-VAN HEESWIJK, Elisabeth Francoise 09 November 2015 01 May 2018 1
RENOUARD, Dominique Marie Pierre Augustin N/A 13 March 1995 1
ROCHOUX, Philippe Jean-Marie 03 September 2012 01 September 2014 1
ROLFSEN, Rolf Erik 03 February 1997 16 October 2000 1
SBRAIRE, Jean-Pierre Gerard Claude 11 June 2009 01 September 2012 1
VAILLAUD, Pierre Claude N/A 03 July 1992 1
VALOT, Daniel Louis 10 July 1995 14 May 1999 1
VERMEULEN, Jean-Luc 01 November 2000 14 March 2003 1
VILLEDEY, Alain 04 September 2008 03 September 2012 1
VITRY, Bernard 18 January 1999 15 June 2000 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Lewis 18 March 2019 - 1
BEGG-SAFFAR, Mary 01 September 2007 22 July 2011 1
BESANCON, Marie Anne 01 September 2004 01 September 2007 1
EIDE, Henning 01 October 2017 21 May 2018 1
GARCIA, Serge Christian Jose 22 July 2011 31 July 2014 1
GOW, Angus Stephen 27 March 1997 13 August 2001 1
MILLS, Michael John Worcester N/A 27 March 1997 1
POWELL, Andrew David 31 July 2014 01 October 2017 1
WALTON, John Mcpherson Stewart 13 August 2001 01 September 2004 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 04 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 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 07 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 23 October 2017
CH03 - Change of particulars for secretary 20 October 2017
AP01 - Appointment of director 12 October 2017
AP03 - Appointment of secretary 12 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM02 - Termination of appointment of secretary 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
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
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 01 December 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
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 01 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 03 July 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of 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 16 June 2010
CH01 - Change of particulars for director 02 February 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 28 August 2009
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 25 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
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 24 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 07 July 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 10 November 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 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
CERTNM - Change of name certificate 07 May 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 25 April 2002
288b - Notice of resignation 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
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
363s - Annual Return 11 July 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
CERTNM - Change of name certificate 29 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
363a - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
AA - Annual Accounts 19 April 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
RESOLUTIONS - N/A 18 January 1999
MEM/ARTS - N/A 18 January 1999
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
AA - Annual Accounts 13 May 1998
AA - Annual Accounts 22 June 1997
363s - Annual Return 22 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 04 October 1996
288 - N/A 26 September 1996
288 - N/A 09 July 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 29 May 1996
288 - N/A 23 May 1996
288 - N/A 11 April 1996
288 - N/A 07 March 1996
288 - N/A 15 February 1996
288 - N/A 13 February 1996
288 - N/A 11 September 1995
AA - Annual Accounts 08 September 1995
RESOLUTIONS - N/A 24 August 1995
RESOLUTIONS - N/A 24 August 1995
288 - N/A 24 August 1995
AUD - Auditor's letter of resignation 14 August 1995
288 - N/A 27 July 1995
363s - Annual Return 05 July 1995
288 - N/A 28 June 1995
AUD - Auditor's letter of resignation 23 May 1995
288 - N/A 12 May 1995
288 - N/A 28 March 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 02 December 1994
288a - Notice of appointment of directors or secretaries 01 December 1994
288 - N/A 23 November 1994
288 - N/A 18 July 1994
363s - Annual Return 03 July 1994
AA - Annual Accounts 03 July 1994
288 - N/A 23 June 1994
288 - N/A 15 June 1994
288 - N/A 28 April 1994
288 - N/A 22 March 1994
287 - Change in situation or address of Registered Office 03 August 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 28 June 1993
288 - N/A 21 July 1992
AA - Annual Accounts 14 July 1992
363b - Annual Return 13 July 1992
RESOLUTIONS - N/A 04 June 1992
MEM/ARTS - N/A 04 June 1992
288 - N/A 01 June 1992
288 - N/A 01 April 1992
288a - Notice of appointment of directors or secretaries 31 March 1992
288 - N/A 25 February 1992
288 - N/A 04 February 1992
AA - Annual Accounts 09 July 1991
363b - Annual Return 09 July 1991
287 - Change in situation or address of Registered Office 06 June 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 11 January 1991
288 - N/A 11 December 1990
288 - N/A 04 December 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 29 June 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1990
288 - N/A 14 December 1989
288 - N/A 14 December 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
363 - Annual Return 13 October 1987
363(C) - N/A 13 October 1987
288 - N/A 16 August 1986
288 - N/A 12 June 1986
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986
CERT5 - Re-registration of a company from private to public 25 February 1982
MISC - Miscellaneous document 08 July 1964
NEWINC - New incorporation documents 08 July 1964

Mortgages & Charges

Description Date Status Charge by
Charge 22 August 1985 Fully Satisfied

N/A

Debenture 02 October 1984 Fully Satisfied

N/A

Scottish assignation 02 October 1984 Fully Satisfied

N/A

Charge 22 August 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.