Background WavePink WaveYellow Wave

TOTAL E&P AKTOBE LIMITED (09034996)

TOTAL E&P AKTOBE LIMITED (09034996) is an active UK company. incorporated on 12 May 2014. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. TOTAL E&P AKTOBE LIMITED has been registered for 11 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, ECOMARD, Xavier Gerard Andre.

Company Number
09034996
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
19th Floor 10 Upper Bank Street, London, E14 5BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ALAMARGOT, Hugues Pierre-Andre, ECOMARD, Xavier Gerard Andre
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL E&P AKTOBE LIMITED

TOTAL E&P AKTOBE LIMITED is an active company incorporated on 12 May 2014 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. TOTAL E&P AKTOBE LIMITED was registered 11 years ago.(SIC: 06100, 06200)

Status

active

Active since 11 years ago

Company No

09034996

LTD Company

Age

11 Years

Incorporated 12 May 2014

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

MAERSK OIL KAZAKHSTAN E&P LIMITED
From: 12 May 2014To: 29 June 2018
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 March 2018To: 27 July 2023
13th Floor Aldgate Tower 2 Leman Street London E1 8FA
From: 10 June 2016To: 16 March 2018
Maersk House Braham Street London E1 8EP
From: 12 May 2014To: 10 June 2016
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Funding Round
Jul 15
Funding Round
Jan 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 23
Director Joined
Apr 23
Owner Exit
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 25
Director Joined
Oct 25
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ALAMARGOT, Hugues Pierre-Andre

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

ECOMARD, Xavier Gerard Andre

Active
Totalenergies House, WesthillAB32 6JZ
Born September 1967
Director
Appointed 13 Oct 2025

KILBY, John

Resigned
Braham Street, LondonE1 8EP
Secretary
Appointed 12 May 2014
Resigned 01 May 2015

ANDRIES, Karen Cecilia

Resigned
Tarland Road, WesthillAB32 6JZ
Born April 1973
Director
Appointed 24 Apr 2023
Resigned 13 Oct 2025

BOESEN, Karen Dyrskjot

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1971
Director
Appointed 08 Mar 2018
Resigned 24 Aug 2020

CLEMENT, Bernard Maurice Armand

Resigned
10 Upper Bank Street, LondonE14 5BF
Born November 1958
Director
Appointed 08 Mar 2018
Resigned 13 Mar 2023

CORNICK, Terence Eric

Resigned
Braham Street, LondonE1 8EP
Born May 1949
Director
Appointed 12 May 2014
Resigned 30 May 2014

DECUBBER, Stephane Michel Jean Francois

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

HAAN, Engelbert Abraham

Resigned
Braham Street, LondonE1 8EP
Born June 1956
Director
Appointed 01 May 2015
Resigned 07 Oct 2016

JORGENSEN, Lars Nydahl

Resigned
Braham Street, LondonE1 8EP
Born March 1956
Director
Appointed 30 May 2014
Resigned 01 May 2015

KELSTRUP, Morten

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1968
Director
Appointed 31 Mar 2015
Resigned 08 Mar 2018

KILBY, John, Mr.

Resigned
Braham Street, LondonE1 8EP
Born January 1957
Director
Appointed 12 May 2014
Resigned 01 May 2015

PEDERSEN, Martin Rune

Resigned
Braham Street, LondonE1 8EP
Born October 1971
Director
Appointed 30 May 2014
Resigned 31 Mar 2015

TILDESLEY, Thomas Richard William

Resigned
Braham Street, LondonE1 8EP
Born December 1973
Director
Appointed 30 May 2014
Resigned 10 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
2 Place Jean Millier, Paris92079

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024
2100, Copenhagen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 03 Apr 2024
1263, Copenhagenk

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
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
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
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 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
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 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
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Resolution
29 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Incorporation Company
12 May 2014
NEWINCIncorporation