Background WavePink WaveYellow Wave

TOTALENERGIES FINANCE CORPORATE SERVICES LIMITED (08742010)

TOTALENERGIES FINANCE CORPORATE SERVICES LIMITED (08742010) is an active UK company. incorporated on 22 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. TOTALENERGIES FINANCE CORPORATE SERVICES LIMITED has been registered for 12 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, PAYER, Nicolas Bertrand, SEXTON, Paul Andrew.

Company Number
08742010
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
19th Floor 10 Upper Bank Street, London, E14 5BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ALAMARGOT, Hugues Pierre-Andre, PAYER, Nicolas Bertrand, SEXTON, Paul Andrew
SIC Codes
66190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALENERGIES FINANCE CORPORATE SERVICES LIMITED

TOTALENERGIES FINANCE CORPORATE SERVICES LIMITED is an active company incorporated on 22 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. TOTALENERGIES FINANCE CORPORATE SERVICES LIMITED was registered 12 years ago.(SIC: 66190, 82990)

Status

active

Active since 12 years ago

Company No

08742010

LTD Company

Age

12 Years

Incorporated 22 October 2013

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 20 November 2025 (4 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

26 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 FINANCE CORPORATE SERVICES LIMITED
From: 22 October 2013To: 1 June 2021
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 England
From: 16 January 2018To: 27 July 2023
10 Upper Bank Street Canary Wharf London E14 5BF
From: 22 October 2013To: 16 January 2018
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
May 25
Director Left
May 25
1
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 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

PAYER, Nicolas Bertrand

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

SEXTON, Paul Andrew

Active
Totalenergies House, WesthillAB32 6JZ
Born July 1971
Director
Appointed 09 May 2025

DERWORIZ, Deidre

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

FRASER, Anne-Marie

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

PORTER, Lewis

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 11 Oct 2021
Resigned 22 Aug 2022

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 22 Oct 2013
Resigned 29 Nov 2013

BEN HAMIDA, Noubi

Resigned
Upper Bank Street, LondonE14 5BF
Born October 1970
Director
Appointed 29 Nov 2013
Resigned 17 Aug 2015

CATELON, Christine Simone Suzanne

Resigned
Upper Bank Street, LondonE14 5BF
Born March 1967
Director
Appointed 29 Nov 2013
Resigned 30 Sept 2016

DE WENDEL, Humbert

Resigned
Upper Bank Street, LondonE14 5BF
Born April 1956
Director
Appointed 29 Nov 2013
Resigned 01 Oct 2016

DECUBBER, Stephane Michel Jean Francois

Resigned
Tarland Road, WesthillAB32 6JZ
Born December 1975
Director
Appointed 11 Oct 2021
Resigned 01 Oct 2024

DEFFONTAINES, Martin Pierre Gérard

Resigned
Upper Bank Street, LondonE14 5BF
Born November 1965
Director
Appointed 29 Nov 2013
Resigned 13 Apr 2015

DEPRAZ, Olivier

Resigned
10 Upper Bank Street, LondonE14 5BF
Born August 1960
Director
Appointed 01 Oct 2016
Resigned 15 Feb 2019

DUBE, Alexandre

Resigned
10 Upper Bank Street, LondonE14 5BF
Born December 1980
Director
Appointed 19 Sept 2017
Resigned 11 Oct 2021

GUIZIOU, Jean-Luc

Resigned
Tarland Road, WesthillAB32 6JZ
Born October 1961
Director
Appointed 11 Oct 2021
Resigned 09 Jan 2023

KETTENMEYER, Laurent

Resigned
10 Upper Bank Street, LondonE14 5BF
Born August 1974
Director
Appointed 20 Aug 2015
Resigned 06 Dec 2018

L'HENORET, Cedric

Resigned
10 Upper Bank Street, LondonE14 5BF
Born April 1968
Director
Appointed 15 Feb 2019
Resigned 17 Nov 2020

LARENAUDIE, Antoine

Resigned
10 Upper Bank Street, LondonE14 5BF
Born January 1959
Director
Appointed 16 Sept 2017
Resigned 11 Oct 2021

LEBOUVIER, Eric Louis Ange

Resigned
10 Upper Bank Street, LondonE14 5BF
Born April 1968
Director
Appointed 07 Dec 2018
Resigned 11 Oct 2021

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 22 Oct 2013
Resigned 29 Nov 2013

MACDONALD, Celia Louise

Resigned
Tarland Road, WesthillAB32 6JZ
Born July 1962
Director
Appointed 11 Oct 2021
Resigned 01 Nov 2022

PASZKIEWICZ, Ladislas

Resigned
10 Upper Bank Street, LondonE14 5BF
Born July 1962
Director
Appointed 15 Nov 2019
Resigned 11 Oct 2021

SANGSTER, Michael Denis

Resigned
10 Upper Bank Street, LondonE14 5BF
Born May 1965
Director
Appointed 13 Apr 2015
Resigned 15 Feb 2019

SAVATTIER, Benoit Henri Emile

Resigned
Upper Bank Street, LondonE14 5BF
Born October 1979
Director
Appointed 20 Aug 2015
Resigned 08 Aug 2017

SBRAIRE, Jean-Pierre Gerard Claude

Resigned
Upper Bank Street, LondonE14 5BF
Born October 1965
Director
Appointed 01 Oct 2016
Resigned 15 Sept 2017

WARN, Brendan Michael

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1973
Director
Appointed 15 Feb 2019
Resigned 26 Jun 2019

WOLKENSTEIN, Marie-Sophie

Resigned
Upper Bank Street, LondonE14 5BF
Born December 1966
Director
Appointed 29 Nov 2013
Resigned 17 Aug 2015

ZIEGLER, Michael

Resigned
Tarland Road, WesthillAB32 6JZ
Born September 1974
Director
Appointed 01 Nov 2022
Resigned 09 May 2025

Persons with significant control

1

10 Upper Bank Street, LondonE14 5BF

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

89

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
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
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
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
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
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 July 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Incorporation Company
22 October 2013
NEWINCIncorporation