Advanced company searchLink opens in new window

TOTALENERGIES GAS & POWER LIMITED

Company number 02172239

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2023
  • GBP 161,267,106
29 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 161,258,106
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2024
20 Sep 2023 AP01 Appointment of Laurent Vivier as a director on 31 August 2023
19 Sep 2023 AP01 Appointment of Gregory Noel Francis Joffroy as a director on 31 August 2023
18 Sep 2023 AA Full accounts made up to 31 December 2022
04 Sep 2023 TM01 Termination of appointment of Thomas Patrick Philippe Maurisse as a director on 31 August 2023
12 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 161,071,856
01 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
08 Jul 2022 PSC05 Change of details for Total Midstream Holdings Uk Limited as a person with significant control on 24 December 2021
12 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2021
  • GBP 160,916,856
06 Jan 2022 MR01 Registration of charge 021722390005, created on 5 January 2022
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 160,916,856
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2022
23 Sep 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 AP01 Appointment of Anne-Cecile Roccon as a director on 26 July 2021
06 Aug 2021 TM01 Termination of appointment of Jerome Alain Arnaud Hardy as a director on 26 July 2021
14 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
14 Jul 2021 PSC05 Change of details for Total Midstream Holdings Uk Limited as a person with significant control on 22 December 2020
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-06
18 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 18/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 MA Memorandum and Articles of Association
30 Jan 2021 TM01 Termination of appointment of Laurent Vivier as a director on 21 January 2021
31 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 159,746,856