Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTALENERGIES E&P NORTH SEA UK LIMITED
Company Information for

TOTALENERGIES E&P NORTH SEA UK LIMITED

19th Floor 10 Upper Bank Street, Canary Wharf, London, E14 5BF,
Company Registration Number
03682299
Private Limited Company
Active

Company Overview

About Totalenergies E&p North Sea Uk Ltd
TOTALENERGIES E&P NORTH SEA UK LIMITED was founded on 1998-12-11 and has its registered office in London. The organisation's status is listed as "Active". Totalenergies E&p North Sea Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOTALENERGIES E&P NORTH SEA UK LIMITED
 
Legal Registered Office
19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Other companies in E1
 
Previous Names
TOTAL E&P NORTH SEA UK LIMITED01/06/2021
MAERSK OIL NORTH SEA UK LIMITED29/06/2018
KERR-MCGEE NORTH SEA (U.K.) LIMITED17/11/2005
Filing Information
Company Number 03682299
Company ID Number 03682299
Date formed 1998-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts FULL
Last Datalog update: 2024-04-16 12:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALENERGIES E&P NORTH SEA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTALENERGIES E&P NORTH SEA UK LIMITED

Current Directors
Officer Role Date Appointed
KAREN DYRSKJOT BOESEN
Director 2018-03-08
MICHAEL SIMON BORRELL
Director 2018-03-08
KEVIN FRANCIS BOYNE
Director 2018-03-08
JEAN-BAPTISTE PIERRE FAGET
Director 2018-03-08
JEAN-LUC GUIZIOU
Director 2018-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE MACLEOD
Company Secretary 2009-11-25 2018-05-21
ERIC HENDERSON
Director 2017-02-01 2018-03-08
PETER WILSON HEPBURN
Director 2016-08-15 2018-03-08
MORTEN KELSTRUP
Director 2015-04-01 2018-03-08
GLENN ANDREW CORR
Director 2011-11-30 2017-01-31
TROELS ALBRECHTSEN
Director 2009-05-06 2010-03-31
BRIAN WILLIAM HEMMING
Company Secretary 2006-05-31 2009-11-28
JEP BRINK
Director 2005-12-30 2009-05-06
ROBERT ANDREW IMRIE
Company Secretary 1998-12-17 2008-10-23
ALAN JAMES GRANT
Director 2006-07-06 2008-07-21
STEPHEN ROSS DAINES
Director 2007-11-28 2008-04-23
MICHAEL ENGELL JENSEN
Director 2005-11-17 2008-04-23
ROBIN MURRAY BAXTER
Director 2006-05-31 2008-04-16
NIELS BO JORGENSEN
Director 2005-12-30 2007-11-27
THOMAS THUNE ANDERSEN
Director 2005-11-17 2006-07-06
ROBIN MURRAY BAXTER
Company Secretary 1999-03-02 2006-05-31
ALAN THOMAS CURRAN
Director 1999-02-24 2006-02-02
GREGORY FRANCIS PILCHER
Company Secretary 1999-08-31 2005-11-17
BART ANTHONY BOUDREAUX
Director 2003-04-02 2005-11-17
DAVID ALAN HAGER
Director 2003-11-17 2005-11-17
TERENCE BARTLETT JUPP
Director 2004-05-26 2005-11-17
LUCIUS ROBERT CORBETT
Director 1999-03-02 2003-11-07
KENNETH WADE CROUCH
Director 1999-02-26 2003-11-07
CHARLES DONLEY HAGER
Company Secretary 1999-02-26 2002-09-27
JAMES V BARWICK
Company Secretary 2002-01-18 2002-09-20
ROBERT YOUNG BROWN
Director 1999-02-24 2000-06-16
RUSSELL GRANT HORNER
Company Secretary 1999-02-26 1999-08-31
RITA JOY GUNTER
Director 1999-02-26 1999-08-31
WILLIAM HAROLD KAUFMAN
Director 1998-12-17 1999-03-26
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-12-11 1998-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SIMON BORRELL TOTALENERGIES E&P RESOURCES UK LIMITED Director 2018-03-08 CURRENT 1996-12-16 Active
MICHAEL SIMON BORRELL TOTALENERGIES OFFSHORE GB LIMITED Director 2018-03-08 CURRENT 1998-03-19 Active
MICHAEL SIMON BORRELL TOTALENERGIES EP COMPANY UK LIMITED Director 2018-03-08 CURRENT 2005-06-03 Active
MICHAEL SIMON BORRELL TOTALENERGIES OFFSHORE UK LIMITED Director 2018-03-08 CURRENT 1969-01-30 Active
MICHAEL SIMON BORRELL TOTAL E&P EUROPE AND CENTRAL ASIA LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
KEVIN FRANCIS BOYNE TOTALENERGIES E&P RESOURCES UK LIMITED Director 2018-03-08 CURRENT 1996-12-16 Active
KEVIN FRANCIS BOYNE TOTALENERGIES OFFSHORE GB LIMITED Director 2018-03-08 CURRENT 1998-03-19 Active
KEVIN FRANCIS BOYNE TOTALENERGIES OFFSHORE UK LIMITED Director 2018-03-08 CURRENT 1969-01-30 Active
JEAN-BAPTISTE PIERRE FAGET TOTALENERGIES OFFSHORE GB LIMITED Director 2018-03-08 CURRENT 1998-03-19 Active
JEAN-BAPTISTE PIERRE FAGET TOTALENERGIES EP COMPANY UK LIMITED Director 2018-03-08 CURRENT 2005-06-03 Active
JEAN-BAPTISTE PIERRE FAGET TOTALENERGIES OFFSHORE UK LIMITED Director 2018-03-08 CURRENT 1969-01-30 Active
JEAN-BAPTISTE PIERRE FAGET TOTAL E&P EUROPE AND CENTRAL ASIA LIMITED Director 2017-04-03 CURRENT 2015-03-19 Active - Proposal to Strike off
JEAN-LUC GUIZIOU FINA PETROLEUM DEVELOPMENT LIMITED Director 2018-05-01 CURRENT 1962-11-12 Active
JEAN-LUC GUIZIOU FINA EXPLORATION LIMITED Director 2018-05-01 CURRENT 1964-06-08 Active
JEAN-LUC GUIZIOU ELF EXPLORATION UK LIMITED Director 2018-05-01 CURRENT 1964-06-29 Active
JEAN-LUC GUIZIOU ELF PETROLEUM UK LIMITED Director 2018-05-01 CURRENT 1976-12-10 Active
JEAN-LUC GUIZIOU ELF HYDROCARBONS LIMITED Director 2018-05-01 CURRENT 1991-04-10 Active
JEAN-LUC GUIZIOU TOTALENERGIES UK FINANCE LIMITED Director 2018-05-01 CURRENT 2000-05-09 Active
JEAN-LUC GUIZIOU E. F. OIL AND GAS LIMITED Director 2018-05-01 CURRENT 1997-09-05 Active
JEAN-LUC GUIZIOU TOTALENERGIES HOLDINGS UK LIMITED Director 2018-05-01 CURRENT 1983-05-10 Active
JEAN-LUC GUIZIOU TOTALENERGIES UPSTREAM UK LIMITED Director 2018-05-01 CURRENT 1989-08-16 Active
JEAN-LUC GUIZIOU TOTALENERGIES E&P UK LIMITED Director 2018-05-01 CURRENT 1964-07-08 Active
JEAN-LUC GUIZIOU TOTALENERGIES OFFSHORE GB LIMITED Director 2018-03-08 CURRENT 1998-03-19 Active
JEAN-LUC GUIZIOU TOTALENERGIES EP COMPANY UK LIMITED Director 2018-03-08 CURRENT 2005-06-03 Active
JEAN-LUC GUIZIOU TOTALENERGIES E&P INTERNATIONAL LIMITED Director 2018-03-08 CURRENT 2015-10-07 Active
JEAN-LUC GUIZIOU TOTALENERGIES E&P INTERNATIONAL K1 LIMITED Director 2018-03-08 CURRENT 2015-10-30 Active
JEAN-LUC GUIZIOU TOTALENERGIES OFFSHORE UK LIMITED Director 2018-03-08 CURRENT 1969-01-30 Active
JEAN-LUC GUIZIOU TOTALENERGIES E&P INTERNATIONAL K3 LIMITED Director 2018-03-08 CURRENT 2015-10-30 Active
JEAN-LUC GUIZIOU TOTALENERGIES E&P INTERNATIONAL K2 LIMITED Director 2018-03-08 CURRENT 2015-10-30 Active
JEAN-LUC GUIZIOU TOTALENERGIES COUNTRY SERVICES UK LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29DIRECTOR APPOINTED HUGUES REGIS BERNARD LEBRETON
2023-09-27APPOINTMENT TERMINATED, DIRECTOR OLIVIER JEAN-YVES DANIEL
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE PIERRE FAGET
2023-05-16DIRECTOR APPOINTED MR OLIVIER JEAN-YVES DANIEL
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-03Director's details changed for Mr Nicolas Payer on 2023-03-26
2023-01-17APPOINTMENT TERMINATED, DIRECTOR ARNAUD LE FOLL
2023-01-17DIRECTOR APPOINTED MR NICOLAS PAYER
2022-12-15CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02Termination of appointment of Lewis Porter on 2022-08-22
2022-09-02Appointment of Deidre Derworiz as company secretary on 2022-08-22
2022-09-02DIRECTOR APPOINTED MR GREGOIRE POUPARD
2022-09-02AP01DIRECTOR APPOINTED MR GREGOIRE POUPARD
2022-09-02AP03Appointment of Deidre Derworiz as company secretary on 2022-08-22
2022-09-02TM02Termination of appointment of Lewis Porter on 2022-08-22
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HENDERSON
2022-06-09TM02Termination of appointment of Anne-Marie Fraser on 2022-04-04
2022-04-08CH01Director's details changed for Mr Arnaud Le Foll on 2020-07-01
2022-04-07PSC05Change of details for Totalenergies Offshorel Gb Limited as a person with significant control on 2022-04-07
2021-12-13Appointment of Mrs Anne-Marie Fraser as company secretary on 2021-12-13
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13AP03Appointment of Mrs Anne-Marie Fraser as company secretary on 2021-12-13
2021-12-08PSC05Change of details for Total Oil Gb Limited as a person with significant control on 2021-07-02
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01RES15CHANGE OF COMPANY NAME 01/06/21
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07CH01Director's details changed for Mr Stephane Michel Jean Francois Decubber on 2020-10-07
2020-08-25AP01DIRECTOR APPOINTED MR STEPHANE MICHEL JEAN FRANCOIS DECUBBER
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DYRSKJOT BOESEN
2020-07-27CH01Director's details changed for Mr Arnaud Le Foll on 2020-07-01
2020-07-06AP01DIRECTOR APPOINTED MR ERIC HENDERSON
2020-07-03AP01DIRECTOR APPOINTED MR ARNAUD LE FOLL
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMON BORRELL
2019-04-05TM02Termination of appointment of Bryan Wilson on 2019-03-18
2019-04-05AP03Appointment of Mr Lewis Porter as company secretary on 2019-03-18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP03Appointment of Mr Bryan Wilson as company secretary on 2018-07-02
2018-07-10PSC05Change of details for Maersk Oil Gb Limited as a person with significant control on 2018-03-16
2018-07-06CH01Director's details changed for Mrs Karen Dyrskjot Boesen on 2018-03-08
2018-06-29RES15CHANGE OF NAME 25/06/2018
2018-06-29CERTNMCompany name changed maersk oil north sea uk LIMITED\certificate issued on 29/06/18
2018-05-31CH01Director's details changed for Mr Michael Simon Borrell on 2018-03-08
2018-05-25TM02Termination of appointment of Nicola Jane Macleod on 2018-05-21
2018-03-15AP01DIRECTOR APPOINTED MR JEAN-BAPTISTE PIERRE FAGET
2018-03-14AP01DIRECTOR APPOINTED MR MICHAEL SIMON BORRELL
2018-03-14AP01DIRECTOR APPOINTED MR KEVIN FRANCIS BOYNE
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM 13th Floor, Aldgate Tower, 2 Leman Street London E1 8FA England
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN KELSTRUP
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN SONNE-SCHMIDT
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEDERSEN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HENDERSON
2018-03-14AP01DIRECTOR APPOINTED MRS KAREN DYRSKJOT BOESEN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEPBURN
2018-03-14AP01DIRECTOR APPOINTED MR JEAN LUC GUIZIOU
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07AP01DIRECTOR APPOINTED MR MARTIN RUNE PEDERSEN
2017-02-07AP01DIRECTOR APPOINTED MR ERIC HENDERSON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRETCHEN WATKINS
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TALBOT
2017-02-03AP01DIRECTOR APPOINTED MR CARSTEN SONNE-SCHMIDT
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CORR
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 831437688
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WELINDER
2016-08-17AP01DIRECTOR APPOINTED MR PETER WILSON HEPBURN
2016-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2016 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 831437688
2015-12-29AR0111/12/15 FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED MR BRIAN SOLLINGVRAA WELINDER
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETERS
2015-04-01AP01DIRECTOR APPOINTED MR MORTEN KELSTRUP
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEDERSEN
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 831437688
2014-12-23AR0111/12/14 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28ANNOTATIONClarification
2014-07-28RP04SECOND FILING FOR FORM TM01
2014-05-02AP01DIRECTOR APPOINTED MR GRAHAM STUART TALBOT
2014-05-02AP01DIRECTOR APPOINTED MRS GRETCHEN HAUSER WATKINS
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MANSER
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRY YORSTON
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 831437688
2013-12-19AR0111/12/13 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR ROBERT BOUKE PETERS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MURDOCH
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0111/12/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0111/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY YORSTON / 09/01/2012
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUNE PEDERSEN / 01/09/2010
2011-12-06AP01DIRECTOR APPOINTED GLENN ANDREW CORR
2011-12-06AP01DIRECTOR APPOINTED KEVIN JOHN MANSER
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KURT NIELSEN
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRING
2011-01-17AR0111/12/10 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR DAVID EDWARD SPRING
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN LEENEN
2010-10-27AP01DIRECTOR APPOINTED MR KENNETH MURDOCH
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KERST TROOST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TROELS ALBRECHTSEN
2010-03-12AP01DIRECTOR APPOINTED MR MARTIN RUNE PEDERSEN
2010-02-08AR0111/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROELS ALBRECHTSEN / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT NORMANN NIELSEN / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY YORSTON / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KERST KLAAS TROOST / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VAN LEENEN / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KERST KLAAS TROOST / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT NORMANN NIELSEN / 01/12/2009
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HEMMING
2009-11-25AP03SECRETARY APPOINTED MRS NICOLA JANE MACLEOD
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VAN LEENEN / 09/11/2009
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / KURT NIELSEN / 06/05/2009
2009-05-07288aDIRECTOR APPOINTED MR TROELS ALBRECHTSEN
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR JEP BRINK
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS VAN LEENEN / 02/03/2009
2008-12-15363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY ROBERT IMRIE
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 55 GROSVENOR STREET LONDON W1K 3HY
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30288aDIRECTOR APPOINTED MR HARRY YORSTON
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN GRANT
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES O'SULLIVAN
2008-07-17288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT IMRIE / 02/07/2008
2008-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GRANT / 02/05/2008
2008-04-24288aDIRECTOR APPOINTED MR THOMAS VAN LEENEN
2008-04-23288aDIRECTOR APPOINTED MR KURT NORMANN NIELSEN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ENGELL JENSEN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAINES
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BAXTER
2007-12-20363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTALENERGIES E&P NORTH SEA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTALENERGIES E&P NORTH SEA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Intangible Assets
Patents
We have not found any records of TOTALENERGIES E&P NORTH SEA UK LIMITED registering or being granted any patents
Domain Names

TOTALENERGIES E&P NORTH SEA UK LIMITED owns 1 domain names.

maerskoil.co.uk  

Trademarks
We have not found any records of TOTALENERGIES E&P NORTH SEA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTALENERGIES E&P NORTH SEA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as TOTALENERGIES E&P NORTH SEA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTALENERGIES E&P NORTH SEA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALENERGIES E&P NORTH SEA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTALENERGIES E&P NORTH SEA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.