Background WavePink WaveYellow Wave

TOTALENERGIES UK FINANCE LIMITED (03988955)

TOTALENERGIES UK FINANCE LIMITED (03988955) is an active UK company. incorporated on 9 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. TOTALENERGIES UK FINANCE LIMITED has been registered for 25 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, IOCHUM, Matthieu Jean Louis, PAYER, Nicolas Bertrand.

Company Number
03988955
Status
active
Type
ltd
Incorporated
9 May 2000
Age
25 years
Address
19th Floor 10 Upper Bank Street, London, E14 5BF
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
ALAMARGOT, Hugues Pierre-Andre, IOCHUM, Matthieu Jean Louis, PAYER, Nicolas Bertrand
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALENERGIES UK FINANCE LIMITED

TOTALENERGIES UK FINANCE LIMITED is an active company incorporated on 9 May 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. TOTALENERGIES UK FINANCE LIMITED was registered 25 years ago.(SIC: 64921)

Status

active

Active since 25 years ago

Company No

03988955

LTD Company

Age

25 Years

Incorporated 9 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

TOTAL UK FINANCE LIMITED
From: 28 May 2003To: 1 September 2021
TOTALFINAELF FINANCE UK LIMITED
From: 16 November 2000To: 28 May 2003
TOTALFINA POWER LIMITED
From: 9 May 2000To: 16 November 2000
Contact
Address

19th Floor 10 Upper Bank Street Canary Wharf London, E14 5BF,

Previous Addresses

18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF
From: 1 May 2015To: 27 July 2023
33 Cavendish Square London W1G 0PW
From: 9 May 2000To: 1 May 2015
Timeline

40 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Feb 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VASS, Sarah

Active
Totalenergies House, WesthillAB32 6JZ
Secretary
Appointed 07 Sept 2024

ALAMARGOT, Hugues Pierre-Andre

Active
Totalenergies House, WesthillAB32 6JZ
Born January 1972
Director
Appointed 01 Oct 2024

IOCHUM, Matthieu Jean Louis

Active
Tarland Road, WesthillAB32 6JZ
Born December 1981
Director
Appointed 27 Sept 2023

PAYER, Nicolas Bertrand

Active
Tarland Road, WesthillAB32 6JZ
Born September 1965
Director
Appointed 09 Jan 2023

BEGG-SAFFAR, Mary

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Secretary
Appointed 01 Sept 2007
Resigned 22 Jul 2011

BESANCON, Marie Anne

Resigned
53 Osborne Place, AberdeenAB25 2BX
Secretary
Appointed 01 Sept 2004
Resigned 01 Sept 2007

DERWORIZ, Deidre

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 22 Aug 2022
Resigned 07 Sept 2024

EIDE, Henning

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 01 Oct 2017
Resigned 21 May 2018

FRASER, Anne-Marie

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 13 Dec 2021
Resigned 04 Apr 2022

GARCIA, Serge Christian Jose

Resigned
Crawpeel Road, AberdeenAB12 3FG
Secretary
Appointed 22 Jul 2011
Resigned 31 Jul 2014

GOW, Angus Stephen

Resigned
Avalon 1 Station Road, AberdeenAB15 9DP
Secretary
Appointed 09 May 2000
Resigned 13 Aug 2001

PORTER, Lewis

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 18 Mar 2019
Resigned 22 Aug 2022

POWELL, Andrew David

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 31 Jul 2014
Resigned 01 Oct 2017

WALTON, John Mcpherson Stewart

Resigned
Burnbank 33 South Street, AngusPH12 8UQ
Secretary
Appointed 13 Aug 2001
Resigned 01 Sept 2004

WILSON, Bryan

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 02 Jul 2018
Resigned 18 Mar 2019

AUTHIE, Anne-Sophie

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Born December 1982
Director
Appointed 15 Jul 2020
Resigned 01 Aug 2022

BERTHIAU, Clement Jacques Andre

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born March 1977
Director
Appointed 20 Dec 2013
Resigned 08 Oct 2014

BOESEN, Karen Dyrskjot

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1971
Director
Appointed 02 Jul 2018
Resigned 24 Aug 2020

BOFFETY, Agnes Marie Jeanne

Resigned
8 Angusfield Avenue, AberdeenAB15 6AQ
Born August 1957
Director
Appointed 13 Aug 2001
Resigned 25 Aug 2003

BOISSON, Antoine

Resigned
Upper Bank Street, Canary Wharf, LondonE14 5BF
Born February 1977
Director
Appointed 01 Sept 2015
Resigned 01 Apr 2016

CATELON, Christine Simone Suzanne

Resigned
50 Rue Cambronne, ParisFOREIGN
Born March 1967
Director
Appointed 05 Feb 2001
Resigned 19 Sept 2003

CHAPON, Emmanuel Vincent

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born January 1976
Director
Appointed 08 Oct 2014
Resigned 01 Sept 2015

CONTIE, Michel Jean Marcel

Resigned
Argyle House 2 School Road, AberdeenAB15 9LR
Born May 1947
Director
Appointed 21 Aug 2000
Resigned 01 Apr 2006

DECUBBER, Stephane Michel Jean Francois

Resigned
10 Upper Bank Street, LondonE14 5BF
Born December 1975
Director
Appointed 24 Aug 2020
Resigned 01 Oct 2024

FESTOR, Roland

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Born March 1949
Director
Appointed 01 Apr 2006
Resigned 01 Sept 2011

FOURNIER, Jean Raymond Joseph

Resigned
44 Ruthrieston Court, AberdeenAB10 7QF
Born October 1951
Director
Appointed 02 Sept 2005
Resigned 04 Sept 2008

GUIZIOU, Jean-Luc

Resigned
10 Upper Bank Street, LondonE14 5BF
Born October 1961
Director
Appointed 01 May 2018
Resigned 09 Jan 2023

GUYS, Philippe Marie François Raymond

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born May 1954
Director
Appointed 01 Sept 2011
Resigned 09 Nov 2015

HENDERSON, Charles Edward

Resigned
17 Sydney House, LondonW4 1DP
Born September 1939
Director
Appointed 05 Feb 2001
Resigned 22 Jun 2005

HODGSON, Adrian Collin Cuthbert

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born June 1954
Director
Appointed 09 May 2000
Resigned 05 Feb 2001

JAN, Gwenola

Resigned
Upper Bank Street, Canary Wharf, LondonE14 5BF
Born July 1978
Director
Appointed 01 Apr 2016
Resigned 17 May 2017

JOUHET, Daniel Alain

Resigned
55 Gladstone Place, AberdeenAB10 6UX
Born July 1950
Director
Appointed 05 Feb 2001
Resigned 06 Aug 2001

L'EBRALY, Emmanuel Marie Gabriel

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Born August 1964
Director
Appointed 09 Sept 2017
Resigned 02 Jul 2018

LEPINOY, Bertrand Yves Bruno

Resigned
11 Louisville Avenue, AberdeenAB15 4TT
Born February 1958
Director
Appointed 25 Aug 2003
Resigned 02 Sept 2005

LOBADOWSKY, Dimitri

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born April 1977
Director
Appointed 21 Sept 2010
Resigned 03 Sept 2013

Persons with significant control

1

2, Place Jean Millier, Paris La Dúfense Cedex92078

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Resolution
1 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Made Up Date
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Made Up Date
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Made Up Date
10 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
29 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Made Up Date
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Memorandum Articles
12 February 2010
MEM/ARTSMEM/ARTS
Resolution
12 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2010
CC04CC04
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Made Up Date
31 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288cChange of Particulars
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
10 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
363aAnnual Return
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
22 August 2002
AUDAUD
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Incorporation Company
9 May 2000
NEWINCIncorporation