TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Totalenergies Marketing UK Limited

Adresse
10 Upper Bank Street (19th
Canary Wharf
London
E14 5BF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 décembre 2020
Société Numéro de Registre 00553535 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)19209 - Raffinage du pétrole
46711 - Commerce de gros de combustibles et de produits annexes
46719 - Commerce de gros de combustibles et de produits annexes
70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Total UK Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Totalenergies Marketing Services Sas Status: Active Notified: 06/04/2016 Companies House Number: 00000542 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Totalenergies Se Status: Active Notified: 06/04/2016 Companies House Number: 00000542 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Boshoff, Brett David La Defense 10, 90269 Paris La Defense Cedex, France Status: Active Notified: 04/10/2019 Date of Birth: 10/1965 Occupation: Finance Control Role: Director Country of Residence: Singapore Nationality: British
    Buisson-Hays-Narbonne, Patricia Brigitte Canary Wharf, London Status: Active Notified: 01/01/2024 Occupation: Director Of Operations Western Europe Role: Director Country of Residence: France Nationality: French
    Cogan, Andrew Canary Wharf, London Status: Active Notified: 06/12/2021 Role: Secretary
    Crane, Paul Martin Canary Wharf, London Status: Active Notified: 01/09/2023 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Grant, Alexander Ashton-On-Ribble, Preston, England Status: Active Notified: 25/01/2023 Date of Birth: 03/1981 Occupation: Company Executive Role: Director Country of Residence: England Nationality: British
    Grant, Alexander William Ashton-On-Ribble, Preston, England Status: Active Notified: 25/01/2023 Occupation: Company Executive Role: Director Country of Residence: England Nationality: British
    Milton, Jonathan David Canary Wharf, London Status: Active Notified: 01/05/2018 Date of Birth: 02/1970 Occupation: Oil Company Executive Role: Director Country of Residence: England Nationality: British
    Richard, Christine La Defense 10, Paris La Defense Cedex, France Status: Active Notified: 01/11/2021 Date of Birth: 05/1976 Occupation: Exec Vp Western Europe Role: Director Country of Residence: France Nationality: French
    Acan Kahvecioglu, Almila Canary Wharf, London Status: Ceased Notified: 01/07/2019 Ceased: 01/09/2023 Date of Birth: 05/1973 Occupation: Company Executive Role: Director Country of Residence: England Nationality: Turkish,French
    Richard, Christine, Mme La Defense 10, Paris La Defense Cedex, France Status: Ceased Notified: 01/11/2021 Ceased: 01/01/2024 Occupation: Exec Vp Western Europe Role: Director Country of Residence: France Nationality: French

    Companies Controlled by This Company (8)

    gb-flag GB ELF OIL UK Aviation Limited Status: Active Notified: 06/04/2016 Companies House Number: 01560989 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ELF OIL UK Properties Limited Status: Active Notified: 06/04/2016 Companies House Number: 00262147 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Total Bitumen UK Limited Status: Active Notified: 06/04/2016 Companies House Number: 00105979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Totalenergies Charging Solut Ions UK Limited Status: Active Notified: 31/12/2020 Companies House Number: 08803842 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Gatwick Airport Storage and Hydrant Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 02885038 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Heathrow Airport Fuel Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2022 Companies House Number: 03189276 Nature of Control
  • Right to appoint and remove directors
  • gb-flag Hertfordshire OIL Storage LTD Status: Ceased Notified: 06/04/2016 Ceased: 09/06/2020 Companies House Number: 00964902 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag Warwickshire OIL Storage Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/01/2018 Companies House Number: 00691923 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%