CHRYSAOR (U.K.) BRITANNIA LIMITED
Status | ACTIVE |
Company No. | 02954364 |
Category | Private Limited Company |
Incorporated | 01 Aug 1994 |
Age | 29 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CHRYSAOR (U.K.) BRITANNIA LIMITED is an active private limited company with number 02954364. It was incorporated 29 years, 10 months, 7 days ago, on 01 August 1994. The company address is 23 Lower Belgrave Street, London, SW1W 0NR, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type dormant
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
Change date: 2022-09-01
Officer name: Mr Alexander Lorentzen Krane
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 Production (U.K.) Limited
Change date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up 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
Old address: Brettenham House Lancaster Place London WC2E 7EN England
Change date: 2022-11-01
New address: 23 Lower Belgrave Street London SW1W 0NR
Documents
Appoint corporate secretary company with name date
Date: 13 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: 13 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Ralph Landes
Termination date: 2022-10-10
Documents
Accounts with accounts type dormant
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: 08 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Cessation of a person with significant control
Date: 08 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chrysaor E&P Limited
Cessation date: 2021-11-01
Documents
Notification of a person with significant control
Date: 08 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Chrysaor Production (U.K.) Limited
Notification date: 2021-11-01
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
Officer name: Mr Alexander Lorentzen Krane
Appointment date: 2021-10-20
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Ralph Landes
Appointment date: 2021-10-20
Documents
Accounts with accounts type dormant
Date: 03 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 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
Statement of companys objects
Date: 10 Nov 2019
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
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: Terri Gay King
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: Patrick Wolfe
Termination date: 2019-09-30
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
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
Officer name: Mr Andrew Jon Osborne
Appointment date: 2019-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Andrew Kirk
Appointment date: 2019-09-30
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.) 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
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
Accounts with accounts type dormant
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
Appoint person secretary company with name date
Date: 10 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Grimshaw
Appointment date: 2019-05-22
Documents
Termination secretary company with name termination date
Date: 05 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-22
Officer name: Joseph Anthony Farrell
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: 04 Jan 2019
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Conocophillips (U.K.) Limited
Change date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type dormant
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
Termination date: 2018-09-25
Officer name: Ross Graham Stalker
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
Resolution
Date: 30 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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
Change date: 2018-05-29
Old address: Portman House 2 Portman Street London W1H 6DU
New address: 20th Floor, 1 Angel Court London EC2R 7HJ
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type dormant
Date: 12 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
Date: 10 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
Termination date: 2017-01-05
Officer name: Dominc Edward Macklon
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type dormant
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: 20 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Graham Stalker
Appointment date: 2015-11-11
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominc Edward Macklon
Appointment date: 2015-11-11
Documents
Appoint person secretary company with name date
Date: 20 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-11
Officer name: Mr Joseph Anthony Farrell
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-11
Officer name: Kenneth William Henderson
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-11
Officer name: Katherine Susan Simpson
Documents
Certificate change of name company
Date: 12 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed britannia operator LIMITED\certificate issued on 12/10/15
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stacey Guillot Olson
Termination date: 2015-08-25
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Stacey Guillot Olson
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Rachel Clare Preece
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Andrew Redvers John Clitheroe
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Termination secretary company with name termination date
Date: 15 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 dormant
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Susan Simpson
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Tocher
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Tocher
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Smith Tocher
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colette Cohen
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Clare Preece
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Fowler
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Termination director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Farthing
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stacey Guillot Olson
Documents
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colette Brigid Cohen
Documents
Appoint person secretary company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jean-Francois Jacques Basile Pepin
Documents
Termination director company
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Chudanov
Documents
Termination secretary company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Fletcher
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Fowler
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Anderson
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Redvers John Clitheroe
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gee
Documents
Accounts with accounts type dormant
Date: 07 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: 02 Dec 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Warwick
Documents
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Richard Hastings
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Vivian Farthing
Change date: 2009-12-03
Documents
Some Companies
BRADFORD & AIREDALE COMMUNITY SOLUTIONS - HOLDCO 4 LIMITED
120 ALDERSGATE STREET,LONDON,EC1A 4JQ
Number: | 06906157 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, 168 CATHEDRAL ROAD,CARDIFF,CF11 9JD
Number: | 08349680 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIVINE WEDDING & EVENT MANAGEMENT SERVICES LIMITED
80 BRAEMAR AVENUE,SOUTH CROYDON,CR2 0QB
Number: | 09925596 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIEL BODFARI,BODFARI,LL16 4DN
Number: | 09085023 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11730820 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEWAY MARKETING (HENLEY) LIMITED
THE DAIRY HOUSE,HOLYPORT,SL6 2ND
Number: | 07644270 |
Status: | ACTIVE |
Category: | Private Limited Company |