About

Registered Number: 02172239
Date of Incorporation: 30/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 13th Floor 10 Upper Bank Street, Canary Wharf, London, E14 5BF,

 

Established in 1987, Total Gas & Power Ltd have registered office in London. Binet, Simon, Cranfield, David Anthony, Doucy, Mathieu, Hardy, Jerome Alain Arnaud, Maurisse, Thomas Patrick Philippe, Roberts, Sion Steven, Simandoux, Jean-marc, Bird, Stephen Douglas Allen, Arson, Cecile, Baudier, Bernadette, Bourgeois, Alain Jean-marc, Chauvain, Philippe Camille, Clatworthy, Eric, Dr, Henri, Bruno, Morel, Philippe Jean Roger, Moussel, Pierre Yves, Natta, Gregoire, Olivier, Philip Michel Hendrik, Privey, Jean, Sauquet, Philippe, Sbraire, Jean-pierre Gerard Claude, Verge, Jean-marie, Vergez, Didier Henri are the current directors of Total Gas & Power Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINET, Simon 01 September 2018 - 1
CRANFIELD, David Anthony 01 October 2012 - 1
DOUCY, Mathieu 14 February 2020 - 1
HARDY, Jerome Alain Arnaud 27 September 2019 - 1
MAURISSE, Thomas Patrick Philippe 20 December 2019 - 1
ROBERTS, Sion Steven 27 September 2019 - 1
SIMANDOUX, Jean-Marc 01 September 2018 - 1
ARSON, Cecile 28 September 2017 31 August 2018 1
BAUDIER, Bernadette 01 April 2008 30 November 2012 1
BOURGEOIS, Alain Jean-Marc 05 June 1996 17 December 1997 1
CHAUVAIN, Philippe Camille 28 January 2013 14 February 2020 1
CLATWORTHY, Eric, Dr 26 September 1991 29 May 1992 1
HENRI, Bruno 01 September 2000 12 February 2002 1
MOREL, Philippe Jean Roger 22 September 1992 11 July 1997 1
MOUSSEL, Pierre Yves 05 June 1996 16 August 1999 1
NATTA, Gregoire 01 September 2018 01 October 2019 1
OLIVIER, Philip Michel Hendrik 27 September 2019 01 January 2020 1
PRIVEY, Jean 17 June 1994 15 September 1995 1
SAUQUET, Philippe 18 October 2007 29 October 2014 1
SBRAIRE, Jean-Pierre Gerard Claude 17 November 2016 27 September 2017 1
VERGE, Jean-Marie N/A 17 June 1994 1
VERGEZ, Didier Henri 22 September 1992 11 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Stephen Douglas Allen 26 August 2016 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
RESOLUTIONS - N/A 11 May 2020
SH01 - Return of Allotment of shares 11 May 2020
CH01 - Change of particulars for director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
CH01 - Change of particulars for director 05 March 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 16 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
SH01 - Return of Allotment of shares 07 October 2019
SH01 - Return of Allotment of shares 07 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
SH08 - Notice of name or other designation of class of shares 20 September 2019
CH01 - Change of particulars for director 20 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 12 July 2019
MR01 - N/A 29 June 2019
CH01 - Change of particulars for director 23 May 2019
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 24 January 2018
AD01 - Change of registered office address 22 January 2018
AD01 - Change of registered office address 16 January 2018
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 03 October 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 28 November 2016
RESOLUTIONS - N/A 22 September 2016
CC04 - Statement of companies objects 22 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
AP01 - Appointment of director 01 September 2016
AP03 - Appointment of secretary 26 August 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 08 February 2016
MR04 - N/A 29 December 2015
MR04 - N/A 29 December 2015
CH01 - Change of particulars for director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 04 November 2014
MR01 - N/A 04 October 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 10 December 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 03 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 11 July 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 25 January 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 20 June 2005
123 - Notice of increase in nominal capital 12 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 01 August 2003
CERTNM - Change of name certificate 14 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 02 November 2002
AUD - Auditor's letter of resignation 15 August 2002
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
RESOLUTIONS - N/A 11 February 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 12 November 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
123 - Notice of increase in nominal capital 16 August 2001
363a - Annual Return 09 August 2001
287 - Change in situation or address of Registered Office 08 December 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 21 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
RESOLUTIONS - N/A 29 August 2000
AUD - Auditor's letter of resignation 29 August 2000
CERTNM - Change of name certificate 18 August 2000
363a - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
363a - Annual Return 27 July 1999
CERTNM - Change of name certificate 17 May 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
363a - Annual Return 17 July 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288c - Notice of change of directors or secretaries or in their particulars 08 December 1997
AA - Annual Accounts 24 October 1997
363a - Annual Return 22 July 1997
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
RESOLUTIONS - N/A 15 April 1997
MEM/ARTS - N/A 15 April 1997
AA - Annual Accounts 01 November 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
363x - Annual Return 16 July 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
RESOLUTIONS - N/A 28 February 1996
MEM/ARTS - N/A 28 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 26 October 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363s - Annual Return 07 August 1995
288 - N/A 24 July 1995
288 - N/A 20 June 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 09 March 1995
RESOLUTIONS - N/A 21 December 1994
288 - N/A 30 September 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 12 August 1994
287 - Change in situation or address of Registered Office 04 July 1994
288 - N/A 20 June 1994
288 - N/A 23 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1993
AA - Annual Accounts 24 November 1993
363s - Annual Return 20 August 1993
288 - N/A 11 May 1993
AA - Annual Accounts 10 December 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
363s - Annual Return 13 August 1992
288 - N/A 02 July 1992
287 - Change in situation or address of Registered Office 20 March 1992
288 - N/A 06 November 1991
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
MEM/ARTS - N/A 01 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1991
123 - Notice of increase in nominal capital 01 November 1991
288 - N/A 23 October 1991
288 - N/A 01 October 1991
AA - Annual Accounts 09 August 1991
363b - Annual Return 09 August 1991
288 - N/A 01 November 1990
288 - N/A 05 October 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 05 July 1990
288 - N/A 02 July 1990
288 - N/A 02 July 1990
288 - N/A 02 July 1990
288 - N/A 02 July 1990
288 - N/A 02 July 1990
288 - N/A 02 July 1990
288 - N/A 02 July 1990
288 - N/A 02 July 1990
288 - N/A 30 April 1990
288 - N/A 04 April 1990
288 - N/A 04 April 1990
288 - N/A 04 April 1990
288 - N/A 30 January 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
288 - N/A 04 April 1989
AA - Annual Accounts 15 February 1989
288 - N/A 03 November 1988
363 - Annual Return 02 November 1988
288 - N/A 15 June 1988
288 - N/A 20 April 1988
RESOLUTIONS - N/A 08 March 1988
RESOLUTIONS - N/A 08 March 1988
RESOLUTIONS - N/A 08 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1988
PUC 2 - N/A 28 January 1988
123 - Notice of increase in nominal capital 28 January 1988
PUC 5 - N/A 11 December 1987
288 - N/A 20 October 1987
NEWINC - New incorporation documents 30 September 1987
MISC - Miscellaneous document 30 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2019 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

Gbp collateral security deed 12 October 2012 Fully Satisfied

N/A

Collateral security deed 14 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.