Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTALENERGIES PETROCHEMICALS UK LIMITED
Company Information for

TOTALENERGIES PETROCHEMICALS UK LIMITED

19TH FLOOR 10 UPPER BANK STREET, CANARY WHARF, LONDON, E14 5BF,
Company Registration Number
05186102
Private Limited Company
Active

Company Overview

About Totalenergies Petrochemicals Uk Ltd
TOTALENERGIES PETROCHEMICALS UK LIMITED was founded on 2004-07-21 and has its registered office in London. The organisation's status is listed as "Active". Totalenergies Petrochemicals Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOTALENERGIES PETROCHEMICALS UK LIMITED
 
Legal Registered Office
19TH FLOOR 10 UPPER BANK STREET
CANARY WHARF
LONDON
E14 5BF
Other companies in SK14
 
Previous Names
TOTAL PETROCHEMICALS UK LIMITED01/10/2021
Filing Information
Company Number 05186102
Company ID Number 05186102
Date formed 2004-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB841470440  
Last Datalog update: 2024-02-05 08:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALENERGIES PETROCHEMICALS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTALENERGIES PETROCHEMICALS UK LIMITED

Current Directors
Officer Role Date Appointed
ALISON HYLTON
Company Secretary 2011-02-11
OLIVIER MOULAERT
Director 2018-05-31
JEAN VIALLEFONT
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THIBAULT HAUTIER
Director 2015-11-16 2018-05-31
MICHEL DENIS PAUL GHISLAIN VANSNICK
Director 2010-06-24 2017-10-31
JEAN-FRANCOIS RENGLET
Director 2013-07-08 2016-03-01
FRANCK TROCHET
Director 2013-07-08 2015-11-16
OLIVIER RENE GREINER
Director 2010-06-23 2013-07-08
JEAN PELAGIE ADELE GILLES LUC LAYON
Director 2010-03-17 2013-07-08
DAVID ANDREW RITCHIE
Director 2006-03-30 2013-07-08
ANN CLARK
Company Secretary 2004-08-18 2011-02-11
PHILIPPE LEGRAND
Director 2009-08-06 2010-06-23
BERNADETTE FRANCOISE SPINOY
Director 2007-07-25 2010-06-23
ALFRED JULES MEAN
Director 2004-08-23 2010-03-17
MARC DERCLAYE
Director 2008-08-04 2009-04-30
GEOFFROY PETIT
Director 2004-08-23 2008-05-21
KEVIN ROBERT BOYLE
Director 2004-08-23 2007-07-25
DAVID PAUL GRESHAM
Director 2004-08-18 2006-03-31
HANOVER SECRETARIES LIMITED
Company Secretary 2004-07-21 2004-08-18
JGR NOMINEES LIMITED
Director 2004-07-21 2004-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04AP01DIRECTOR APPOINTED MR OLIVIER RENE GREINER
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VIALLEFONT
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM C/O Total Uk Ltd 183 Eversholt Street London NW1 1BU England
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01RES15CHANGE OF COMPANY NAME 01/10/21
2021-09-06PSC05Change of details for Total Holdings Uk Limited as a person with significant control on 2021-06-25
2021-06-24AD03Registers moved to registered inspection location of Cannon Place 78 Cannon Street London EC4N 6AF
2021-06-24AD02Register inspection address changed to Cannon Place 78 Cannon Street London EC4N 6AF
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-22PSC07CESSATION OF TOTAL SA AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-19TM02Termination of appointment of Calum James Stacey on 2021-03-31
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22RP04PSC02Second filing of notification of person of significant controlTotal S.A
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-29PSC02Notification of Total Holdings Uk Limited as a person with significant control on 2016-04-06
2019-07-26PSC02Notification of Total Sa as a person with significant control on 2019-04-06
2019-07-26PSC09Withdrawal of a person with significant control statement on 2019-07-26
2019-02-01AP03Appointment of Mr Calum James Stacey as company secretary on 2019-01-31
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH
2019-02-01TM02Termination of appointment of Alison Hylton on 2019-01-31
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-06-04AP01DIRECTOR APPOINTED MR OLIVIER MOULAERT
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR THIBAULT HAUTIER
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL DENIS PAUL GHISLAIN VANSNICK
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1200000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS RENGLET
2016-03-08AP01DIRECTOR APPOINTED MR JEAN VIALLEFONT
2015-11-17AP01DIRECTOR APPOINTED MR THIBAULT HAUTIER
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK TROCHET
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1200000
2015-08-04AR0121/07/15 ANNUAL RETURN FULL LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCK TROCHET / 07/02/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS RENGLET / 07/02/2014
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1200000
2014-07-24AR0121/07/14 ANNUAL RETURN FULL LIST
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM Globe House Bayley Street Stalybridge Cheshire SK15 1PY
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS RENGLET
2013-08-01AP01DIRECTOR APPOINTED MR FRANCK TROCHET
2013-08-01AR0121/07/13 FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LAYON
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER GREINER
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0121/07/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0121/07/11 FULL LIST
2011-02-11AP03SECRETARY APPOINTED MRS ALISON HYLTON
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY ANN CLARK
2010-10-06AR0121/07/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW RITCHIE / 29/09/2010
2010-06-24AP01DIRECTOR APPOINTED MR MICHEL DENIS PAUL GHISLAIN VANSNICK
2010-06-23AP01DIRECTOR APPOINTED MR OLIVIER RENE GREINER
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE SPINOY
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LEGRAND
2010-03-17AP01DIRECTOR APPOINTED MR JEAN PELAGIE ADELE GILLES LUC LAYON
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MEAN
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-07288aDIRECTOR APPOINTED MR PHILIPPE LEGRAND
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR MARC DERCLAYE
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288aDIRECTOR APPOINTED MR MARC DERCLAYE
2008-08-04363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR GEOFFROY PETIT
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-25363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-25288bDIRECTOR RESIGNED
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-23244DELIVERY EXT'D 3 MTH 31/12/05
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288aNEW DIRECTOR APPOINTED
2005-11-22225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-08-17363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-06-3088(2)OAD 01/06/05--------- £ SI 1199999@1
2005-06-1088(2)RAD 01/06/05--------- £ SI 1999999@1=1999999 £ IC 1/2000000
2004-10-27RES04£ NC 1000/10000000 09/
2004-10-27123NC INC ALREADY ADJUSTED 30/09/04
2004-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to TOTALENERGIES PETROCHEMICALS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTALENERGIES PETROCHEMICALS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTALENERGIES PETROCHEMICALS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Intangible Assets
Patents
We have not found any records of TOTALENERGIES PETROCHEMICALS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTALENERGIES PETROCHEMICALS UK LIMITED
Trademarks
We have not found any records of TOTALENERGIES PETROCHEMICALS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTALENERGIES PETROCHEMICALS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as TOTALENERGIES PETROCHEMICALS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTALENERGIES PETROCHEMICALS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOTALENERGIES PETROCHEMICALS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALENERGIES PETROCHEMICALS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTALENERGIES PETROCHEMICALS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4