TOTALENERGIES PENSION TRUSTEE UK LIMITED - LONDON


Company Profile Company Filings

Overview

TOTALENERGIES PENSION TRUSTEE UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TOTALENERGIES PENSION TRUSTEE UK LIMITED was incorporated 22 years ago on 08/02/2002 and has the registered number: 04370265. The accounts status is DORMANT and accounts are next due on 31/03/2025.

TOTALENERGIES PENSION TRUSTEE UK LIMITED - LONDON

This company is listed in the following categories:
65300 - Pension funding

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

10 UPPER BANK STREET
LONDON
E14 5BF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TOTAL PENSION TRUSTEE UK LIMITED (until 25/06/2021)

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GAVIN DAVID FENNELL Secretary 2020-03-09 CURRENT
MS SHONAGH MCLAREN ANDERSON Oct 1959 British Director 2023-05-18 CURRENT
MS LOUISE COOK Mar 1985 British Director 2023-05-18 CURRENT
JAMES ALLAN COULL Jul 1964 British Director 2019-03-26 CURRENT
MR SHAUN KENNY Jun 1974 British Director 2018-03-13 CURRENT
MR BRICE METOIS Sep 1976 French Director 2017-12-13 CURRENT
MR ALAN SMALE Oct 1974 British Director 2023-05-18 CURRENT
MR MARK JONATHAN TANDY Sep 1969 British Director 2019-03-26 CURRENT
MR ROB WHITE Apr 1963 British Director 2020-04-09 CURRENT
MR BEN MARCHANT May 1987 British Director 2021-03-01 UNTIL 2024-01-17 RESIGNED
MR GEOFFREY RICHARD MOORE Nov 1960 British Director 2017-03-17 UNTIL 2018-12-12 RESIGNED
MR CHRISTOPHER JAMES MILLIGAN Dec 1966 British Director 2019-03-26 UNTIL 2023-11-30 RESIGNED
MR GUILLAUME MENABE May 1981 French Director 2019-03-26 UNTIL 2022-03-16 RESIGNED
ANDREW MEE Apr 1955 British Director 2005-06-07 UNTIL 2006-12-06 RESIGNED
SHYAM RAJESH GOHIL Aug 1985 British Director 2022-05-19 UNTIL 2022-09-16 RESIGNED
JASON GEORGE MATTHEWS Jul 1970 British Director 2006-12-06 UNTIL 2013-05-17 RESIGNED
MR THOMAS GEORGE HARRIS Jan 1961 British Director 2013-12-11 UNTIL 2016-12-13 RESIGNED
LESTER FARRANT British Secretary 2002-02-08 UNTIL 2013-12-11 RESIGNED
MRS ELIZABETH FIONA SUMNER Secretary 2013-12-11 UNTIL 2020-03-09 RESIGNED
MR. PAUL FRANCIS JUKES Aug 1952 British Director 2003-03-18 UNTIL 2005-03-10 RESIGNED
MR THOMAS GEORGE HARRIS Jan 1961 British Director 2005-12-06 UNTIL 2008-09-11 RESIGNED
NICHOLAS JUSTIN HODGSON Mar 1975 British Director 2019-03-26 UNTIL 2021-11-03 RESIGNED
MR PATRICK HOWLEY Feb 1967 British Director 2017-09-20 UNTIL 2018-03-13 RESIGNED
IAIN CHARLES MCCOMBIE Apr 1955 British Director 2006-09-12 UNTIL 2015-06-24 RESIGNED
JOHN DAVID HURLEY Aug 1948 British Director 2002-02-08 UNTIL 2003-03-18 RESIGNED
MR JOHN LLEWELLYN Aug 1959 British Director 2019-03-26 UNTIL 2023-03-26 RESIGNED
MICHAEL LAVILLE Nov 1942 British Director 2002-02-08 UNTIL 2003-03-18 RESIGNED
MR LUKASZ KUBANSKI Apr 1986 Polish Director 2016-12-13 UNTIL 2017-03-31 RESIGNED
MR SHAUN JARROD KENNY Jun 1974 British Director 2011-03-31 UNTIL 2013-10-11 RESIGNED
MR SIMON BINET Oct 1969 British Director 2011-03-31 UNTIL 2012-10-03 RESIGNED
IAN REGINALD PORTEOUS Jul 1956 British Director 2003-03-18 UNTIL 2003-09-11 RESIGNED
JAMES STRACHAN FARQUHARSON Apr 1946 British Director 2004-12-07 UNTIL 2007-10-05 RESIGNED
CAROLINE ANNE DALMON Feb 1965 British Director 2002-09-03 UNTIL 2003-06-10 RESIGNED
JAMES ALLAN COULL Jul 1964 British Director 2002-02-08 UNTIL 2003-06-10 RESIGNED
MR MARK COSGROVE Jul 1975 British Director 2012-10-03 UNTIL 2020-03-09 RESIGNED
MRS MELANIE COOK Dec 1970 British Director 2019-09-17 UNTIL 2024-01-17 RESIGNED
MS JULIE CLOUTIER Oct 1967 British Director 2018-09-19 UNTIL 2018-09-24 RESIGNED
MR KENNETH JOHN CHARLESWORTH Feb 1949 British Director 2005-03-10 UNTIL 2011-02-28 RESIGNED
MR JOHN OWEN BOYLE Mar 1956 British Director 2011-06-29 UNTIL 2013-10-11 RESIGNED
MS SARAH BOYES Sep 1987 British Director 2017-06-21 UNTIL 2018-07-04 RESIGNED
SIMON ROSS NOEL Nov 1968 British Director 2003-06-10 UNTIL 2004-10-29 RESIGNED
CHANTAL BELLIARD Oct 1957 French Director 2002-02-08 UNTIL 2017-12-13 RESIGNED
KENNETH JAMES BAILEY Feb 1958 British Director 2003-09-11 UNTIL 2009-01-17 RESIGNED
JEREMY LUKE BADCOCK Jul 1952 British Director 2002-02-08 UNTIL 2007-05-04 RESIGNED
MR ROBERTO GIOVANNONE British Director 2014-03-18 UNTIL 2019-12-31 RESIGNED
MR STEPHEN PAUL GETTINGS Sep 1962 British Director 2010-04-15 UNTIL 2011-09-22 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-02-08 UNTIL 2002-02-08 RESIGNED
GAVIN ANDREW PICKERING Dec 1970 British Director 2008-01-23 UNTIL 2013-03-19 RESIGNED
MR NICHOLAS PARR Oct 1987 British Director 2022-05-19 UNTIL 2024-01-17 RESIGNED
MR STEPHEN ODLIN Apr 1972 British Director 2009-05-12 UNTIL 2011-09-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Totalenergies Holdings Uk Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Totalenergies Pension Company Uk Limited 2016-04-06 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOSTIK LIMITED STAFFORD ENGLAND Active FULL 20520 - Manufacture of glues
LAYBOND PRODUCTS LIMITED STAFFORD Active FULL 20520 - Manufacture of glues
ELF OIL UK PROPERTIES LIMITED LONDON Active DORMANT 74990 - Non-trading company
EVODE LIMITED STAFFORD ENGLAND Active DORMANT 74990 - Non-trading company
PRAX MILFORD HAVEN REFINERY LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
OAKLEY'S FUEL OILS LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 46711 - Wholesale of petroleum and petroleum products
TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
NOVANTA TECHNOLOGIES UK LIMITED STOCKPORT UNITED KINGDOM Active FULL 28490 - Manufacture of other machine tools
CALEDONIA NORTH SEA LIMITED Dissolved... FULL 1110 - Extraction petroleum & natural gas
VAPOTHERM (UK) LIMITED ULVERSCROFT R Dissolved... DORMANT 20301 - Manufacture of paints, varnishes and similar coatings, mastics an
TOTALENERGIES PENSION COMPANY UK LIMITED LONDON ENGLAND Active FULL 65300 - Pension funding
ELF OIL UK AVIATION LIMITED LONDON Active DORMANT 74990 - Non-trading company
PLYCOL LIMITED ULVERSCROFT R Dissolved... DORMANT 20520 - Manufacture of glues
SOVEREIGN CHEMICALS LIMITED STAFFORD ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
THE LAYBOND GROUP LIMITED STAFFORD Active FULL 20520 - Manufacture of glues
WETHERBY BUILDING PRODUCTS LIMITED STAFFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 20520 - Manufacture of glues
SEALOCRETE (HOLDINGS) LIMITED ULVERSCROFT ROAD Dissolved... FULL 20520 - Manufacture of glues
JSHP CONSULTING LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NMAJ HOLDINGS LIMITED BUSHEY ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - TOTALENERGIES PENSION TRUSTEE UK LIMITED 2024-01-30 30-06-2023 £1,000 equity
Dormant Company Accounts - TOTALENERGIES PENSION TRUSTEE UK LIMITED 2023-01-25 30-06-2022 £1,000 equity
Dormant Company Accounts - TOTALENERGIES PENSION TRUSTEE UK LIMITED 2022-01-21 30-06-2021 £1,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOTALENERGIES MARKETING UK LIMITED LONDON Active FULL 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
TOTALENERGIES HOLDINGS UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TOTALENERGIES UPSTREAM UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TOTALENERGIES UK FINANCE LIMITED LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
TOTALENERGIES E&P INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 64202 - Activities of production holding companies
TOTALENERGIES E&P INTERNATIONAL K1 LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES E&P INTERNATIONAL K3 LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES E&P INTERNATIONAL K2 LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
BLUESTONE FELSTED 1 LTD LONDON ENGLAND Active FULL 35110 - Production of electricity