CHRYSAOR (U.K.) THETA LIMITED

23 Lower Belgrave Street, London, SW1W 0NR, England
StatusACTIVE
Company No.01491002
CategoryPrivate Limited Company
Incorporated15 Apr 1980
Age44 years, 14 days
JurisdictionEngland Wales

SUMMARY

CHRYSAOR (U.K.) THETA LIMITED is an active private limited company with number 01491002. It was incorporated 44 years, 14 days ago, on 15 April 1980. 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: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 23 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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chrysaor (U.K.) Sigma Limited

Change date: 2022-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

New address: 23 Lower Belgrave Street London SW1W 0NR

Change date: 2022-11-01

Old address: Brettenham House Lancaster Place London WC2E 7EN England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-10-10

Officer name: Harbour Energy Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 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

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Philip Andrew Kirk

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-01

Psc name: Chrysaor (U.K.) Sigma Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chrysaor E&P Limited

Cessation date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 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

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Andrew Jon Osborne

Documents

View document PDF

Appoint person director company with name date

Date: 22 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

View document PDF

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

View document PDF

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: 014910020007

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

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 number: 014910020006

Charge creation date: 2020-01-10

Documents

View document PDF

Statement of companys objects

Date: 10 Nov 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

Notification date: 2019-09-30

Psc name: Chrysaor E&P Limited

Documents

View document PDF

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

View document PDF

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: Terri Gay King

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Grimshaw

Termination date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Ralph Landes

Appointment date: 2019-09-30

Documents

View document PDF

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

Cessation date: 2019-09-30

Psc name: Conocophillips (U.K.) Sigma Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 20th Floor 1 Angel Court London EC2R 7HJ England

New address: Brettenham House Lancaster Place London WC2E 7EN

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 12 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

View document PDF

Termination director company with name termination date

Date: 10 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

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Conocophillips (U.K.) Sigma Limited

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Ms Katherine Susan Simpson

Documents

View document PDF

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

View document PDF

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

Change date: 2018-05-29

Old address: Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Terri Gey King

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Terri Gay King

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Edward Macklon

Termination date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Graham Stalker

Appointment date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Don Wright

Termination date: 2015-10-29

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Edward Macklon

Appointment date: 2015-08-01

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean-Francois Jacques Basile Pepin

Termination date: 2014-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Fletcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Warrender

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Don Wright

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eric Chenier

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edith Stirrup

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Warwick

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Conway

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Farthing

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher William Conway

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-22

Officer name: Edith Jeannie Stirrup

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Halliwell

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Fredin

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Andrew David Richard Hastings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-30

Officer name: Paul Cyril Warwick

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Roy Halliwell

Change date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-30

Officer name: Robert Hendry Anderson

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Todd William Fredin

Change date: 2009-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Grimshaw

Change date: 2009-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Sarah Helen Fletcher

Change date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Richard Hastings

Change date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-30

Officer name: John Mcandrew Warrender

Documents

View document PDF

Termination director company

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF


Some Companies

ATYOURTIME LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11374371
Status:ACTIVE
Category:Private Limited Company

CARE BY VOLVO CAR UK LIMITED

SCANDINAVIA HOUSE,MAIDENHEAD,SL6 4FL

Number:11734379
Status:ACTIVE
Category:Private Limited Company

MELVIEW PROPERTIES LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:02809117
Status:ACTIVE
Category:Private Limited Company

NA MANAGEMENT LTD

ASHFIELD THE RHIW,COWBRIDGE,CF71 7RS

Number:08590970
Status:ACTIVE
Category:Private Limited Company

PHILIPS ACCOUNTANTS (SOUTHGATE) LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:06647773
Status:ACTIVE
Category:Private Limited Company

REMO TECHNICAL SERVICES LIMITED

32 SOUTHVIEW DRIVE,GLASGOW,G63 9JF

Number:SC488258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source