Advanced company searchLink opens in new window

TOTALENERGIES CCS UK LIMITED

Company number 06710451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2021 PSC05 Change of details for Total Midstream Holdings Uk Limited as a person with significant control on 22 December 2020
14 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
23 Apr 2021 TM01 Termination of appointment of Jacques Michel Bernard Besse as a director on 22 April 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
22 Dec 2020 TM01 Termination of appointment of Laurent Vivier as a director on 17 December 2020
22 Dec 2020 AD01 Registered office address changed from 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England to Bridge Gate 55-57 High Street Redhill Surrey RH1 1RX on 22 December 2020
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
09 Dec 2019 AD03 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
09 Dec 2019 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
03 Dec 2019 TM01 Termination of appointment of Philippe Rene Pierre Lautard as a director on 27 November 2019
03 Dec 2019 TM02 Termination of appointment of Roberto Giovannone as a secretary on 2 December 2019
13 Aug 2019 AA Full accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
23 May 2019 CH01 Director's details changed for Mr Jean-Marc Simandoux on 1 October 2018
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
05 Sep 2018 AP01 Appointment of Mr Jean-Marc Simandoux as a director on 1 September 2018
04 Sep 2018 AP01 Appointment of Mr Laurent Vivier as a director on 1 September 2018
03 Sep 2018 AP01 Appointment of Mr Simon Binet as a director on 1 September 2018
03 Sep 2018 TM01 Termination of appointment of Jean Pierre Philippe Mateille as a director on 31 August 2018
03 Sep 2018 TM01 Termination of appointment of Cecile Arson as a director on 31 August 2018
29 May 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 AD01 Registered office address changed from 10 Upper Bank Street Canary Wharf London E14 5BF to 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 16 January 2018
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2,000,100
08 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 AP01 Appointment of Ms Cecile Arson as a director on 28 September 2017