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)
16 Dec 2020 AA Full accounts made up to 31 December 2019
09 Dec 2020 AP01 Appointment of Emmanuelle Irene Genevieve Dusausoy as a director on 30 November 2020
08 Dec 2020 TM01 Termination of appointment of Antoine Larenaudie as a director on 27 November 2020
01 Oct 2020 AD01 Registered office address changed from 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England to Bridge Gate 55 - 57 High Street Redhill Surrey RH1 1RX on 1 October 2020
23 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2020
  • GBP 158,186,856
23 Jul 2020 MR04 Satisfaction of charge 021722390004 in full
17 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
11 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 174,542,046
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2020
08 Apr 2020 CH01 Director's details changed for Mr Thomas Patrick Philippe Maurisse on 20 December 2019
08 Apr 2020 TM01 Termination of appointment of Philip Michel Hendrik Olivier as a director on 1 January 2020
05 Mar 2020 CH01 Director's details changed for Mr Mathieu Doucy on 14 February 2020
27 Feb 2020 AP01 Appointment of Mr Mathieu Doucy as a director on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Philippe Camille Chauvain as a director on 14 February 2020
07 Feb 2020 AP01 Appointment of Mr Thomas Patrick Philippe Maurisse as a director on 20 December 2019
16 Dec 2019 TM01 Termination of appointment of Philippe Rene Pierre Lautard as a director on 13 December 2019
09 Dec 2019 AD03 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
09 Dec 2019 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
03 Dec 2019 TM02 Termination of appointment of Stephen Douglas Allen Bird as a secretary on 29 November 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 156,774,194
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 145,800,001
03 Oct 2019 AP01 Appointment of Mr Sion Steven Roberts as a director on 27 September 2019
03 Oct 2019 AP01 Appointment of Mr Philip Michel Hendrik Olivier as a director on 27 September 2019
02 Oct 2019 AP01 Appointment of Mr Jerome Alain Arnaud Hardy as a director on 27 September 2019
02 Oct 2019 TM01 Termination of appointment of Gregoire Natta as a director on 1 October 2019