About

Registered Number: 02600099
Date of Incorporation: 10/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 13th Floor 10 Upper Bank Street, London, E14 5BF,

 

Total Midstream Holdings Uk Ltd was established in 1991, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Bird, Stephen Douglas Allen, Chagnoux, Herve Jack Denis, Herbel, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAGNOUX, Herve Jack Denis 29 October 2003 17 December 2004 1
HERBEL, Peter 01 September 2000 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Stephen Douglas Allen 01 September 2016 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2020
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
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 19 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 05 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
CS01 - N/A 10 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 15 January 2018
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 26 September 2017
CH01 - Change of particulars for director 02 August 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 28 April 2017
AP01 - Appointment of director 13 April 2017
RESOLUTIONS - N/A 22 September 2016
CC04 - Statement of companies objects 22 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP03 - Appointment of secretary 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 08 March 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 15 May 2009
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 23 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 26 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 20 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 03 June 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
123 - Notice of increase in nominal capital 28 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
CERTNM - Change of name certificate 08 December 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 02 November 2002
AUD - Auditor's letter of resignation 15 August 2002
363s - Annual Return 02 May 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
AA - Annual Accounts 11 February 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
CERTNM - Change of name certificate 03 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 08 December 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 21 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
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
363a - Annual Return 09 May 2000
AA - Annual Accounts 01 October 1999
363a - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
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
RESOLUTIONS - N/A 16 July 1998
363a - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 09 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 29 April 1997
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
RESOLUTIONS - N/A 06 November 1996
MEM/ARTS - N/A 06 November 1996
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 09 October 1996
OC - Order of Court 09 October 1996
RESOLUTIONS - N/A 30 September 1996
RESOLUTIONS - N/A 30 September 1996
RESOLUTIONS - N/A 30 September 1996
RESOLUTIONS - N/A 30 September 1996
RESOLUTIONS - N/A 30 September 1996
CERT11 - Re-registration of a company from public to private with a change of name 30 September 1996
53 - Application by a public company for re-registration as a private company 30 September 1996
MAR - Memorandum and Articles - used in re-registration 30 September 1996
MEM/ARTS - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
CERTNM - Change of name certificate 29 July 1996
AA - Annual Accounts 22 July 1996
363x - Annual Return 24 April 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
AA - Annual Accounts 31 July 1995
363x - Annual Return 07 June 1995
288 - N/A 01 February 1995
288 - N/A 03 October 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 18 April 1994
287 - Change in situation or address of Registered Office 19 January 1994
288 - N/A 12 September 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 20 April 1993
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
AA - Annual Accounts 27 July 1992
287 - Change in situation or address of Registered Office 15 July 1992
RESOLUTIONS - N/A 10 July 1992
RESOLUTIONS - N/A 10 July 1992
RESOLUTIONS - N/A 10 July 1992
MEM/ARTS - N/A 10 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1992
123 - Notice of increase in nominal capital 10 July 1992
363a - Annual Return 18 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1991
CERTNM - Change of name certificate 17 October 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 19 June 1991
SA - Shares agreement 14 June 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 14 June 1991
88(2)P - N/A 30 May 1991
395 - Particulars of a mortgage or charge 28 May 1991
PROSP - Prospectus 28 May 1991
287 - Change in situation or address of Registered Office 24 May 1991
123 - Notice of increase in nominal capital 24 May 1991
MEM/ARTS - N/A 21 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 03 May 1991
BS - Balance sheet 03 May 1991
AUDS - Auditor's statement 03 May 1991
AUDR - Auditor's report 03 May 1991
MAR - Memorandum and Articles - used in re-registration 03 May 1991
43(3) - Application by a private company for re-registration as a public company 03 May 1991
CERT7 - Re-registration of a company from private to public with a change of name 03 May 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

Description Date Status Charge by
First equtable charge over shares in enterprise oil PLC 23 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.