CHRYSAOR PETROLEUM COMPANY U.K. LIMITED
Status | ACTIVE |
Company No. | 00792712 |
Category | Private Limited Company |
Incorporated | 20 Feb 1964 |
Age | 60 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHRYSAOR PETROLEUM COMPANY U.K. LIMITED is an active private limited company with number 00792712. It was incorporated 60 years, 2 months, 9 days ago, on 20 February 1964. The company address is 23 Lower Belgrave Street, London, SW1W 0NR, England.
Company Fillings
Mortgage satisfy charge full
Date: 24 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2023
Action Date: 30 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007927120004
Charge creation date: 2023-10-30
Documents
Accounts with accounts type full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Mortgage charge part release with charge number
Date: 27 Jul 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 007927120003
Documents
Mortgage charge part release with charge number
Date: 27 Jul 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 007927120002
Documents
Mortgage charge part release with charge number
Date: 27 Jul 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 007927120003
Documents
Mortgage charge part release with charge number
Date: 27 Jul 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 007927120002
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Ralph Landes
Change date: 2023-04-01
Documents
Change person director company with change date
Date: 06 Apr 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Lorentzen Krane
Change date: 2022-09-01
Documents
Change to a person with significant control
Date: 04 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-01
Psc name: Chrysaor Production Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Address
Type: AD01
Old address: Brettenham House Lancaster Place London WC2E 7EN England
New address: 23 Lower Belgrave Street London SW1W 0NR
Change date: 2022-11-01
Documents
Appoint corporate secretary company with name date
Date: 18 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Harbour Energy Secretaries Limited
Appointment date: 2022-10-10
Documents
Termination secretary company with name termination date
Date: 18 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-10
Officer name: Howard Ralph Landes
Documents
Accounts with accounts type full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Andrew Kirk
Termination date: 2022-02-28
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jon Osborne
Termination date: 2021-10-26
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-20
Officer name: Mr Alexander Lorentzen Krane
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-20
Officer name: Mr Howard Ralph Landes
Documents
Accounts with accounts type full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-09
Psc name: Chrysaor E&P Limited
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Chrysaor Production Holdings Limited
Notification date: 2021-09-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2021
Action Date: 19 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-19
Charge number: 007927120003
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type full
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 11 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-10
Charge number: 007927120002
Documents
Statement of companys objects
Date: 10 Nov 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Chrysaor E&P Limited
Notification date: 2019-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Patrick Wolfe
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Russell Scott
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terri Gay King
Termination date: 2019-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Birger Balteskard
Documents
Termination secretary company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-30
Officer name: David Grimshaw
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr Andrew Jon Osborne
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr Philip Andrew Kirk
Documents
Appoint person secretary company with name date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-30
Officer name: Mr Howard Ralph Landes
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Conocophillips Holdings Limited
Cessation date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Old address: 20th Floor 1 Angel Court London EC2R 7HJ England
Change date: 2019-09-30
New address: Brettenham House Lancaster Place London WC2E 7EN
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Wolfe
Appointment date: 2019-05-22
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Susan Simpson
Termination date: 2019-05-22
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Conocophillips Holdings Limited
Change date: 2016-06-30
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-06-30
Psc name: Conocophillips Holdings Limited
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-05-01
Psc name: Conocophillips Holdings Limited
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Mr Russell Scott
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Graham Stalker
Termination date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Susan Simpson
Appointment date: 2018-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Richard Hastings
Termination date: 2018-06-15
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew David Richard Hastings
Change date: 2018-05-29
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Terri Gay King
Change date: 2018-05-29
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
New address: 20th Floor 1 Angel Court London EC2R 7HJ
Old address: Portman House 2 Portman Street London W1H 6DU
Change date: 2018-05-29
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Second filing of director appointment with name
Date: 28 Sep 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Terri King
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Birger Balteskard
Appointment date: 2017-03-09
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-05
Officer name: Ms Terri Gay King
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-05
Officer name: Dominic Edward Macklon
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-05
Officer name: Nicholas David Allen
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas David Allen
Termination date: 2017-01-05
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-31
Officer name: Mr Ross Graham Stalker
Documents
Termination director company with name termination date
Date: 12 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Michael Don Wright
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type full
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mr Dominic Edward Macklon
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: David Eric Chenier
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Termination secretary company with name termination date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-14
Officer name: Jean-Francois Jacques Basile Pepin
Documents
Accounts with accounts type full
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Fletcher
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 26 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-26
Officer name: Mr Michael Don Wright
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Don Wright
Documents
Appoint person secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jean-Francois Jacques Basile Pepin
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Anderson
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Termination secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edith Stirrup
Documents
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas David Allen
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Warwick
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Conway
Documents
Accounts with accounts type full
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Lee
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steinar Vaage
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steinar Vaage
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Accounts with accounts type full
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-27
Officer name: David Grimshaw
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Robert Hendry Anderson
Documents
Some Companies
FIRST FLOOR, MALLORY HOUSE GOOSTREY WAY,KNUTSFORD,WA16 7GY
Number: | 06624900 |
Status: | ACTIVE |
Category: | Public Limited Company |
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 06138186 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODE COMPANY SECRETARIES LIMITED
FLAT 2, WATERLOO HOUSE FLAT 2, WATERLOO HOUSE,HASTINGS,TN34 3HL
Number: | 06692047 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK SQUARE,WEST YORKSHIRE,LS1 2NE
Number: | 06398864 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FANNS RISE,PURFLEET,RM19 1GP
Number: | 10132633 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 GROSVENOR ROAD,ILFORD,IG1 1LA
Number: | 10328639 |
Status: | ACTIVE |
Category: | Private Limited Company |