TOTAL BITUMEN UK LIMITED - LONDON


Company Profile Company Filings

Overview

TOTAL BITUMEN UK LIMITED is a Private Limited Company from LONDON and has the status: Active.
TOTAL BITUMEN UK LIMITED was incorporated 114 years ago on 17/11/1909 and has the registered number: 00105979. The accounts status is SMALL and accounts are next due on 30/09/2024.

TOTAL BITUMEN UK LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 UPPER BANK STREET (19TH FLOOR)
LONDON
E14 5BF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW COGAN Secretary 2021-12-06 CURRENT
MR JONATHAN DAVID MILTON Feb 1970 British Director 2018-05-01 CURRENT
MR PAUL MARTIN CRANE May 1964 British Director 2023-09-01 CURRENT
STEPHEN WILLIAM OLLERHEAD Feb 1951 British Director 1997-08-01 UNTIL 1999-06-30 RESIGNED
PATRICK SEGARRA Aug 1949 French Director 2001-01-04 UNTIL 2004-09-01 RESIGNED
CARYL ANNETTE LONGLEY British Director 2000-03-31 UNTIL 2001-10-31 RESIGNED
STEVEN SEGALL Jul 1951 British Director 2003-11-01 UNTIL 2005-02-28 RESIGNED
MS MONICA RODRIGUEZ BARTOLOME Mar 1975 Spanish Director 2014-12-01 UNTIL 2018-05-01 RESIGNED
JOHN WILLIAM SIMPSON May 1945 British Director 1993-04-30 UNTIL 2000-03-31 RESIGNED
DOUGLAS THOMAS PATON Dec 1952 British Director RESIGNED
SIMON CHARLES PARKER Feb 1955 British Director RESIGNED
MR PETER OWENS Dec 1946 British Director 1998-01-01 UNTIL 1999-06-30 RESIGNED
SUSAN JANE HINES Jan 1960 British Secretary RESIGNED
MRS AMINTA LILIANA HALL Secretary 2011-10-31 UNTIL 2017-07-07 RESIGNED
CHARLES JULIAN PEAKE Feb 1955 British Director RESIGNED
MR LEE IAN YOUNG British Secretary 2008-08-11 UNTIL 2011-10-31 RESIGNED
NICHOLAS CHARLES PATRICK VANDERVELL Mar 1950 British Secretary 1996-10-17 UNTIL 1999-06-30 RESIGNED
MR CALUM JAMES STACEY Secretary 2017-07-07 UNTIL 2021-12-06 RESIGNED
MR RUSSELL GERARD POYNTER Dec 1955 British Secretary 2001-11-01 UNTIL 2008-08-11 RESIGNED
CARYL ANNETTE LONGLEY British Secretary 1999-06-30 UNTIL 2001-10-31 RESIGNED
SIMON PATRICK HENRY HOWORTH Apr 1940 British Director RESIGNED
MR JOHN GREDAL WILSON May 1967 British Director 2015-09-01 UNTIL 2019-07-01 RESIGNED
MRS ALMILA ACAN KAHVECIOGLU May 1973 Turkish,French Director 2019-07-01 UNTIL 2023-09-01 RESIGNED
JEFFREY NEIL ATTWOOD Nov 1950 British Director 1999-06-30 UNTIL 2000-10-06 RESIGNED
MR ERIC PIERRE BOZEC Nov 1965 French Director 2008-06-01 UNTIL 2013-07-23 RESIGNED
FRANCOIS DELLA FAILLE Oct 1935 Belgian Director RESIGNED
MR JONATHAN HUGH LESLIE GARTON May 1966 British Director 2007-11-01 UNTIL 2012-04-01 RESIGNED
MANAGING DIRECTOR JOHN HARRIS GRAHAM Apr 1951 British Director 1997-08-01 UNTIL 2005-02-28 RESIGNED
MRS AMINTA LILIANA HALL Apr 1975 British Director 2013-07-23 UNTIL 2014-12-01 RESIGNED
JOHN WILLIAM SIMPSON May 1945 British Director 2001-01-04 UNTIL 2003-04-30 RESIGNED
MR PIERRE HUTCHISON Oct 1951 French Director 2003-04-29 UNTIL 2008-06-01 RESIGNED
MR PETER HERBERT WILLIAM JOHNSON May 1938 British Director RESIGNED
MR PHILIP WILLIAM JORDAN Aug 1954 British Director 1995-09-25 UNTIL 1999-06-30 RESIGNED
MR RICHARD JOHN LEON LADEN Feb 1956 Belgian/British Director 2012-04-01 UNTIL 2015-09-01 RESIGNED
JOHN DAVID HURLEY Aug 1948 British Director 1999-06-30 UNTIL 2003-04-29 RESIGNED
STANISLAS MITTELMAN Nov 1965 French Director 2004-09-01 UNTIL 2007-11-01 RESIGNED
SIMON MICHAEL WESTLAKE Sep 1965 British Director 2003-11-01 UNTIL 2005-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Totalenergies Marketing Uk Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Totalenergies Marketing Services Sas 2016-04-06 Paris   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Totalenergies Se 2016-04-06 Courbevoie   Paris Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRAX DOWNSTREAM UK LIMITED WEYBRIDGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 19201 - Mineral oil refining
ELF OIL UK PROPERTIES LIMITED LONDON Active DORMANT 74990 - Non-trading company
PRAX MILFORD HAVEN REFINERY LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ELF LUB MARINE UK LTD LONDON Active FULL 74990 - Non-trading company
TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
TOTALENERGIES MARKETING UK LIMITED LONDON Active FULL 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
PRAX LINDSEY OIL REFINERY LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 19201 - Mineral oil refining
AVIATION FUEL SERVICES LIMITED HOUNSLOW Active SMALL 52230 - Service activities incidental to air transportation
UNITED KINGDOM LUBRICANTS ASSOCIATION LTD CHESHAM ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
LIQUID GAS UK LTD KENILWORTH Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
SOLVENTS INDUSTRY ASSOCIATION LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FUELS INDUSTRY UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
TOTALENERGIES PENSION COMPANY UK LIMITED LONDON ENGLAND Active FULL 65300 - Pension funding
ELF OIL UK AVIATION LIMITED LONDON Active DORMANT 74990 - Non-trading company
H & G CONTRACTING SERVICES LIMITED GUILDFORD Dissolved... FULL 52230 - Service activities incidental to air transportation
TOTALENERGIES CHARGING SOLUTIONS UK LIMITED LONDON Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
TOTALENERGIES COUNTRY SERVICES UK LIMITED LONDON ENGLAND Active FULL 82110 - Combined office administrative service activities
COSTAIN UPSTREAM LIMITED ABERDEEN SCOTLAND Active FULL 71121 - Engineering design activities for industrial process and production
EPC OFFSHORE LTD ABERDEEN SCOTLAND Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINA EXPLORATION LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES OFFSHORE UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES E&P RESOURCES UK LIMITED LONDON ENGLAND Active DORMANT 06100 - Extraction of crude petroleum
HUTCHINSON HOLDINGS UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TOTALENERGIES OFFSHORE GB LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES E&P NORTH SEA UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES EP COMPANY UK LIMITED LONDON ENGLAND Active FULL 64202 - Activities of production holding companies
MACHEN LAND LIMITED LONDON Active SMALL 43120 - Site preparation
TOTAL E&P AKTOBE LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES RENEWABLES R4 HOLDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.