Background WavePink WaveYellow Wave

TOTALENERGIES E&P INTERNATIONAL K1 LIMITED (09849276)

TOTALENERGIES E&P INTERNATIONAL K1 LIMITED (09849276) is an active UK company. incorporated on 30 October 2015. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. TOTALENERGIES E&P INTERNATIONAL K1 LIMITED has been registered for 10 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, DALSACE, Isabelle Delphine, DANNOCK, Jeannie Patricia and 1 others.

Company Number
09849276
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 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, DALSACE, Isabelle Delphine, DANNOCK, Jeannie Patricia, PAYER, Nicolas Bertrand
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALENERGIES E&P INTERNATIONAL K1 LIMITED

TOTALENERGIES E&P INTERNATIONAL K1 LIMITED is an active company incorporated on 30 October 2015 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. TOTALENERGIES E&P INTERNATIONAL K1 LIMITED was registered 10 years ago.(SIC: 06100)

Status

active

Active since 10 years ago

Company No

09849276

LTD Company

Age

10 Years

Incorporated 30 October 2015

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

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 E&P INTERNATIONAL K1 LTD.
From: 29 June 2018To: 1 June 2021
MAERSK OIL EXPLORATION INTERNATIONAL K1 LTD
From: 30 October 2015To: 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: 9 June 2016To: 16 March 2018
Maersk House Braham Street London E1 8EP United Kingdom
From: 30 October 2015To: 9 June 2016
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Feb 16
Funding Round
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ALAMARGOT, Hugues Pierre-Andre

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

DALSACE, Isabelle Delphine

Active
Totalenergies House, WesthillAB32 6JZ
Born January 1966
Director
Appointed 18 Nov 2025

DANNOCK, Jeannie Patricia

Active
Totalenergies House, WesthillAB32 6JZ
Born March 1968
Director
Appointed 31 Jul 2025

PAYER, Nicolas Bertrand

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

ABBOUD, Samir

Resigned
10 Upper Bank Street, LondonE14 5BF
Born January 1972
Director
Appointed 07 Mar 2017
Resigned 08 Mar 2018

BOESEN, Karen Dyrskjot

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1971
Director
Appointed 13 Jun 2017
Resigned 24 Aug 2020

BOESEN, Karen Dyrskjot

Resigned
Leman Street, LondonE1 8FA
Born March 1971
Director
Appointed 30 Oct 2015
Resigned 07 Mar 2017

BOYNE, Kevin Francis

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Born August 1959
Director
Appointed 31 Aug 2018
Resigned 30 Jun 2020

COLLERAN, John Paul

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1964
Director
Appointed 30 Oct 2015
Resigned 31 Aug 2018

DANTOINE, Helene Suzanne

Resigned
10 Upper Bank Street, LondonE14 5BF
Born July 1971
Director
Appointed 08 Mar 2018
Resigned 01 Dec 2018

DECUBBER, Stephane Michel Jean Francois

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

GUIZIOU, Jean-Luc

Resigned
10 Upper Bank Street, LondonE14 5BF
Born October 1961
Director
Appointed 08 Mar 2018
Resigned 09 Jan 2023

HENDERSON, Eric

Resigned
10 Upper Bank Street, LondonE14 5BF
Born December 1965
Director
Appointed 30 Jun 2020
Resigned 28 Jun 2022

KELSTRUP, Morten

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1968
Director
Appointed 30 Oct 2015
Resigned 08 Mar 2018

KOUKI, Khaled Mohamed

Resigned
Total E&P Uk Limtied, WesthillAB32 6JZ
Born December 1970
Director
Appointed 31 Jan 2019
Resigned 18 Nov 2025

MADSEN, Anders Oerskov

Resigned
Leman Street, LondonE1 8FA
Born May 1973
Director
Appointed 30 Oct 2015
Resigned 04 Aug 2016

MCINALLY, Alan Thomas

Resigned
Leman Street, LondonE1 8FA
Born October 1969
Director
Appointed 30 Oct 2015
Resigned 13 Jun 2017

PERES DO AMARAL, Joao

Resigned
Total E&P Uk Limtied, WesthillAB32 6JZ
Born July 1960
Director
Appointed 31 Jan 2019
Resigned 16 Dec 2019

PETERSEN, Niels Hyldgaard

Resigned
10 Upper Bank Street, LondonE14 5BF
Born December 1968
Director
Appointed 13 Jun 2017
Resigned 31 Jan 2019

PETERSEN, Niels Hyldgaard

Resigned
Leman Street, LondonE1 8FA
Born December 1968
Director
Appointed 21 Feb 2017
Resigned 07 Mar 2017

POUPARD, Gregoire

Resigned
Tarland Road, WesthillAB32 6JZ
Born January 1980
Director
Appointed 15 Aug 2022
Resigned 27 Jul 2025

TILDESLEY, Thomas Richard William

Resigned
Leman Street, LondonE1 8FA
Born December 1973
Director
Appointed 10 Aug 2016
Resigned 10 Apr 2017

TUTENUIT, Emmanuelle

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1961
Director
Appointed 19 Feb 2020
Resigned 01 Aug 2023

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

73

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Legacy
29 March 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
23 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Legacy
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Certificate Change Of Name Company
29 June 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Incorporation Company
30 October 2015
NEWINCIncorporation