CHRYSAOR (U.K.) SIGMA LIMITED

23 Lower Belgrave Street, London, SW1W 0NR, England
StatusACTIVE
Company No.07832693
CategoryPrivate Limited Company
Incorporated02 Nov 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

CHRYSAOR (U.K.) SIGMA LIMITED is an active private limited company with number 07832693. It was incorporated 12 years, 6 months, 19 days ago, on 02 November 2011. The company address is 23 Lower Belgrave Street, London, SW1W 0NR, England.



Company Fillings

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

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

Notification date: 2023-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-01

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

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

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

Change date: 2022-09-01

Officer name: Mr Alexander Lorentzen Krane

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

Change date: 2022-11-01

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

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

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

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

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 updates

Date: 08 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

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

Notification date: 2021-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chrysaor E&P Limited

Cessation date: 2021-11-08

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

Officer name: Andrew Jon Osborne

Termination date: 2021-10-26

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 Alexander Lorentzen Krane

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 Howard Ralph Landes

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

Capital allotment shares

Date: 25 Aug 2021

Action Date: 17 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-17

Capital : 448,010,000 GBP

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: 078326930002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

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

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: 078326930001

Charge creation date: 2020-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

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

Psc name: Chrysaor E&P Limited

Notification 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

Officer name: Patrick Wolfe

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

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

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

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

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: Brettenham House Lancaster Place London WC2E 7EN

Change date: 2019-09-30

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

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.) Limited

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 secretary company with name termination date

Date: 10 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

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

Termination date: 2019-05-22

Officer name: Katherine Susan Simpson

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

Change date: 2018-05-01

Psc name: Conocophillips (U.K.) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

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

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

Officer name: Ms Katherine Susan Simpson

Appointment date: 2018-06-15

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

Termination date: 2018-06-15

Officer name: Andrew David Richard Hastings

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

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

Change date: 2018-05-29

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

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Anthony Farrell

Appointment date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 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

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: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

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

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

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

Appointment date: 2015-08-01

Officer name: Mr Dominic Edward Macklon

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

Officer name: David Eric Chenier

Termination date: 2015-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

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: 12 May 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 termination date

Date: 01 May 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-23

Officer name: Angela Sarah Helen Fletcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

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

Officer name: Mr Michael Don Wright

Change date: 2013-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcandrew Warrender

Termination date: 2013-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-13

Officer name: Mr Michael Don Wright

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-05-13

Officer name: Mr Jean-Francois Jacques Basile Pepin

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hendry Anderson

Termination date: 2013-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eric Chenier

Appointment date: 2012-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-04-30

Officer name: Edith Jeannie Stirrup

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Capital : 9,804 GBP

Date: 2012-04-05

Documents

View document PDF

Capital allotment shares

Date: 16 May 2012

Action Date: 07 Apr 2012

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2012-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-30

Officer name: Paul Cyril Warwick

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-30

Officer name: Christopher William Conway

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-23

Officer name: Christopher Gautrey

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 02 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COROMANDEL PRODUCTIONS LTD

6 NORTH ST,OUNDLE,PE8 4AL

Number:06580539
Status:ACTIVE
Category:Private Limited Company

JERICH UK LTD

GREENSHIELDS HOUSE 1 PERIMETER ROAD,LIVERPOOL,L33 3BA

Number:04998969
Status:ACTIVE
Category:Private Limited Company

LIFELAND LIMITED

RAVENSDALE,GLOSSOP,SK13 6LP

Number:01987884
Status:ACTIVE
Category:Private Limited Company

MOVING THROUGH LIFE CIC

55 WEST VIEW,LETCHWORTH GARDEN CITY,SG6 3QJ

Number:10659465
Status:ACTIVE
Category:Community Interest Company

NORTH EAST WALES SINFONIA C.I.C.

14 APPLEWOOD CLOSE,WREXHAM,LL13 7GU

Number:08953170
Status:ACTIVE
Category:Community Interest Company

PEOPLE ZOO PRODUCTIONS LTD

12 HIBEL ROAD,CHESHIRE,SK10 2AB

Number:10006643
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