ELF EXPLORATION UK LIMITED - LONDON


Company Profile Company Filings

Overview

ELF EXPLORATION UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ELF EXPLORATION UK LIMITED was incorporated 60 years ago on 29/06/1964 and has the registered number: 00810743. The accounts status is FULL and accounts are next due on 30/09/2024.

ELF EXPLORATION UK LIMITED - LONDON

This company is listed in the following categories:
06100 - Extraction of crude petroleum

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

19TH FLOOR 10 UPPER BANK STREET
LONDON
E14 5BF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICOLAS PAYER Sep 1965 French Director 2023-01-09 CURRENT
MR JEAN-LUC GUIZIOU Oct 1961 French Director 2018-05-01 CURRENT
MR STEPHANE MICHEL JEAN FRANCOIS DECUBBER Dec 1975 French Director 2020-08-24 CURRENT
DEIDRE DERWORIZ Secretary 2022-08-22 CURRENT
JOHN MCPHERSON STEWART WALTON British Secretary 2001-08-13 UNTIL 2004-09-01 RESIGNED
MARIE ANNE BESANCON French Secretary 2004-09-01 UNTIL 2007-09-01 RESIGNED
JOANNA FRANCES AATKAR Secretary 1991-09-30 UNTIL 2001-04-12 RESIGNED
MARIE LILY BIANCA ANDERSON Mar 1957 Secretary 1996-07-15 UNTIL 2004-04-26 RESIGNED
JOHN JAMES ARNTON Oct 1961 Secretary 1998-12-10 UNTIL 2000-10-20 RESIGNED
MARY BEGG-SAFFAR British Secretary 2007-09-01 UNTIL 2011-07-22 RESIGNED
HENNING EIDE Secretary 2017-10-01 UNTIL 2018-05-21 RESIGNED
MR ANDREW DAVID POWELL Secretary 2014-07-31 UNTIL 2017-10-01 RESIGNED
MRS ANNE-MARIE FRASER Secretary 2021-12-13 UNTIL 2022-04-04 RESIGNED
MR MALCOLM KEITH FRASER British Secretary 1996-07-15 UNTIL 1998-12-10 RESIGNED
MR SERGE CHRISTIAN JOSE GARCIA Secretary 2011-07-22 UNTIL 2014-07-31 RESIGNED
ANGUS STEPHEN GOW British Secretary 2000-10-20 UNTIL 2001-08-13 RESIGNED
MR LEWIS PORTER Secretary 2019-03-18 UNTIL 2022-08-22 RESIGNED
DAVID MICHAEL DIXON May 1926 British Director RESIGNED
MR BRYAN WILSON Secretary 2018-07-02 UNTIL 2019-03-18 RESIGNED
MR CHARLES WARWICK FOSTER ENGLISH Mar 1950 British Secretary RESIGNED
JOEL BOUCHAUD Jul 1940 French Director RESIGNED
ROBERT PAUL MARIE LOUISE CASTAIGNE Apr 1946 French Director 2002-03-15 UNTIL 2003-03-14 RESIGNED
MR CHRISTIAN CHOMAT Mar 1946 French Director RESIGNED
MAURICE PIERRE GABRIEL COMTET Jul 1944 French Director 1997-12-18 UNTIL 2001-04-12 RESIGNED
MR. MICHEL JEAN MARCEL CONTIE May 1947 French Director 2000-05-25 UNTIL 2009-07-09 RESIGNED
MR PHILIPPE MARIE FRAN??OIS RAYMOND GUYS May 1954 French Director 2011-09-01 UNTIL 2015-11-09 RESIGNED
MR PIERRE GRANCHER Aug 1933 French Director RESIGNED
AGNES MARIE JEANNE BOFFETY Aug 1957 French Director 2001-08-06 UNTIL 2003-08-25 RESIGNED
JEAN EUGENE BIE Sep 1950 French Director 1997-12-18 UNTIL 2001-04-12 RESIGNED
MICHEL BENEZIT Jul 1955 French Director 2003-09-01 UNTIL 2006-04-01 RESIGNED
JOHN JAMES ARNTON Oct 1961 Director 1996-07-15 UNTIL 2000-10-20 RESIGNED
PHILIPPE ARMAND May 1948 French Director RESIGNED
KAREN DYRSKJOT BOESEN Mar 1971 Danish Director 2018-07-02 UNTIL 2020-08-24 RESIGNED
MR YVES LOUIS CHARLES JUSTIN DARRICARRERE Jun 1951 French Director 1997-12-18 UNTIL 2003-09-01 RESIGNED
MR MICHAEL SIMON BORRELL Sep 1962 British Director 2015-03-01 UNTIL 2020-06-30 RESIGNED
MR HUMBERT DE WENDEL Apr 1956 French Director 2003-03-14 UNTIL 2006-09-01 RESIGNED
MR PATRICE PHILIPPE DE MARTIN DE VIVIES Feb 1952 French Director 2009-07-09 UNTIL 2015-03-01 RESIGNED
DENIS GOGUEL-NYEGAARD Jun 1935 French Director RESIGNED
MR MARC LOUIS ANTOINE FORMERY Feb 1951 French Director 2002-03-15 UNTIL 2003-10-31 RESIGNED
PIERRE ERWIN GODEC May 1944 French Director 1995-09-04 UNTIL 2000-05-25 RESIGNED
ISABELLE MARIE MARTINE GASTINEAU Apr 1970 French Director 2006-09-01 UNTIL 2008-11-13 RESIGNED
MR GUY MARIE RAYMOND FRACHON May 1943 French Director RESIGNED
JEAN RAYMOND JOSEPH FOURNIER Oct 1951 French Director 2005-09-02 UNTIL 2008-09-04 RESIGNED
LORD PETER LOVAT FRASER May 1945 British Director 1997-12-18 UNTIL 2001-04-12 RESIGNED
ROLAND FESTOR Mar 1949 French Director 2006-04-01 UNTIL 2011-09-01 RESIGNED
MR CHARLES WARWICK FOSTER ENGLISH Mar 1950 British Director 1992-11-18 UNTIL 1994-08-31 RESIGNED
MR CHARLES WARWICK FOSTER ENGLISH Mar 1950 British Director 1994-09-16 UNTIL 1996-07-15 RESIGNED
MR CHARLES WARWICK FOSTER ENGLISH Mar 1950 British Director 1998-12-10 UNTIL 2001-04-12 RESIGNED
MR IAN DUNDAS Jun 1949 British Director 2002-03-15 UNTIL 2003-03-14 RESIGNED
GILLES FRANCOIS GUIREC DARMOIS May 1948 French Director 2002-03-15 UNTIL 2002-11-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Totalenergies Upstream 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINA PETROLEUM DEVELOPMENT LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
FINA EXPLORATION LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES E&P UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
CALEDONIA NORTH SEA LIMITED Dissolved... FULL 1110 - Extraction petroleum & natural gas
ELF PETROLEUM UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TOTALENERGIES HOLDINGS UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
DANA PETROLEUM (INTERNATIONAL HOLDINGS) LIMITED LONDON ENGLAND Dissolved... FULL 06100 - Extraction of crude petroleum
DANA PETROLEUM (E&P) LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
DANA PETROLEUM (NORTH SEA) LIMITED LONDON ENGLAND Active MICRO ENTITY 06100 - Extraction of crude petroleum
TOTALENERGIES UPSTREAM UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TOTALENERGIES RENEWABLES UK LIMITED LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
ROCKROSE UKCS4 LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
ELF HYDROCARBONS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
TOTALENERGIES GAS & POWER HOLDINGS UK LTD REDHILL Active FULL 70100 - Activities of head offices
DANA PETROLEUM (BVUK) LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
E. F. OIL AND GAS LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
DANA PETROLEUM LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
TOTALENERGIES UK FINANCE LIMITED LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
TOTALENERGIES EP COMPANY UK LIMITED LONDON ENGLAND Active FULL 64202 - Activities of production holding companies

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.