CHRYSAOR (U.K.) THETA LIMITED
Status | ACTIVE |
Company No. | 01491002 |
Category | Private Limited Company |
Incorporated | 15 Apr 1980 |
Age | 44 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification date: 2019-09-30
Psc name: Chrysaor E&P Limited
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: Terri Gay King
Documents
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
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
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
Officer name: Mr Howard Ralph Landes
Appointment date: 2019-09-30
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
Cessation date: 2019-09-30
Psc name: Conocophillips (U.K.) Sigma Limited
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
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
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: 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
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
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
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
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
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
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
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 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
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
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
Appoint person director company with name
Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Terri Gey King
Documents
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
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
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
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
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
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
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
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
Officer name: Mr Dominic Edward Macklon
Appointment date: 2015-08-01
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: 12 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
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
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
Termination secretary company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Fletcher
Documents
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
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
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
Termination director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Warrender
Documents
Appoint person director company with name
Date: 24 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
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
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
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Eric Chenier
Documents
Termination secretary company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edith Stirrup
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
Resolution
Date: 11 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Farthing
Documents
Appoint person director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher William Conway
Documents
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
Termination director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Halliwell
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Todd Fredin
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11374371 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCANDINAVIA HOUSE,MAIDENHEAD,SL6 4FL
Number: | 11734379 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 02809117 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |