CHRYSAOR PETROLEUM COMPANY U.K. LIMITED

CHRYSAOR PETROLEUM COMPANY U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHRYSAOR PETROLEUM COMPANY U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00792712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHRYSAOR PETROLEUM COMPANY U.K. LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is CHRYSAOR PETROLEUM COMPANY U.K. LIMITED located?

    Registered Office Address
    151 Buckingham Palace Road
    SW1W 9SZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRYSAOR PETROLEUM COMPANY U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONOCOPHILLIPS PETROLEUM COMPANY U.K. LIMITEDNov 21, 2002Nov 21, 2002
    PHILLIPS PETROLEUM COMPANY UNITED KINGDOM LIMITEDDec 31, 1980Dec 31, 1980
    PHILLIPS PETROLEUM EXPLORATION U.K.,LIMITEDFeb 20, 1964Feb 20, 1964

    What are the latest accounts for CHRYSAOR PETROLEUM COMPANY U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHRYSAOR PETROLEUM COMPANY U.K. LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for CHRYSAOR PETROLEUM COMPANY U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 007927120002 in full

    1 pagesMR04

    Satisfaction of charge 007927120003 in full

    1 pagesMR04

    Appointment of Russell Scott as a director on Dec 12, 2024

    2 pagesAP01

    Appointment of Scott Barr as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Alexander Lorentzen Krane as a director on Dec 12, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR England to 151 Buckingham Palace Road London SW1W 9SZ on Aug 16, 2024

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 007927120004, created on Oct 30, 2023

    11 pagesMR01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    **Part of the property or undertaking has been released from charge ** 007927120003

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 007927120002

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 007927120003

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 007927120002

    2 pagesMR05

    Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022

    2 pagesCH01

    Change of details for Chrysaor Production Holdings Limited as a person with significant control on Nov 01, 2022

    2 pagesPSC05

    Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to 23 Lower Belgrave Street London SW1W 0NR on Nov 01, 2022

    1 pagesAD01

    Appointment of Harbour Energy Secretaries Limited as a secretary on Oct 10, 2022

    2 pagesAP04

    Termination of appointment of Howard Ralph Landes as a secretary on Oct 10, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Philip Andrew Kirk as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of CHRYSAOR PETROLEUM COMPANY U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBOUR ENERGY SECRETARIES LIMITED
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Identification TypeUK Limited Company
    Registration Number12288531
    296610930001
    BARR, Scott
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    ScotlandBritishCompany Director330385550001
    LANDES, Howard Ralph
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    United KingdomBritishCompany Director282152690002
    SCOTT, Russell
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    ScotlandBritishCompany Director330385830001
    BEDRI, Helena
    29 Gainsborough Court
    Leicester Road
    EN5 5DG New Barnet
    Hertfordshire
    Secretary
    29 Gainsborough Court
    Leicester Road
    EN5 5DG New Barnet
    Hertfordshire
    BritishSecretary35782860001
    BOON, Yves Marie Joseph Victor
    1 Holywell
    Hook Heath Road
    GU22 0LA Woking
    Surrey
    Secretary
    1 Holywell
    Hook Heath Road
    GU22 0LA Woking
    Surrey
    Belgium10567990001
    COOK, Thomas Edward
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    Secretary
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    AmericanLawyer85934540001
    FLETCHER, Angela Sarah Helen
    Portman House 2 Portman Street
    London
    W1H 6DU
    Secretary
    Portman House 2 Portman Street
    London
    W1H 6DU
    Other42166620002
    GRIMSHAW, David
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Secretary
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Other31324650001
    LANDES, Howard Ralph
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Secretary
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    262903780001
    OGILVIE, David Stewart
    52 Hamilton Place
    AB15 4BH Aberdeen
    Aberdeenshire
    Secretary
    52 Hamilton Place
    AB15 4BH Aberdeen
    Aberdeenshire
    British116444150001
    PEPIN, Jean-Francois Jacques Basile
    Portman House 2 Portman Street
    London
    W1H 6DU
    Secretary
    Portman House 2 Portman Street
    London
    W1H 6DU
    178734710001
    REDRUP, Leslie Charles Ernest
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    Secretary
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    British10059960001
    STIRRUP, Edith Jeannie
    Portman House 2 Portman Street
    London
    W1H 6DU
    Secretary
    Portman House 2 Portman Street
    London
    W1H 6DU
    Other92055740001
    STOKELD, Michael Philip, Sol
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    Secretary
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    BritishSolicitor41893290002
    TAPP, Robert John
    5 The Grange
    Grange Lane
    RG27 8HH Hartley Witney
    Hampshire
    Secretary
    5 The Grange
    Grange Lane
    RG27 8HH Hartley Witney
    Hampshire
    British40252320001
    WALKER, Nigel Francis Courtenay
    15 Wildcroft Drive
    RG40 3HY Wokingham
    Berkshire
    Secretary
    15 Wildcroft Drive
    RG40 3HY Wokingham
    Berkshire
    BritishLawyer Assistant Secretary2299940001
    WARD, Elaine June
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    Secretary
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    British92055680003
    WATSON, Susan Elizabeth
    Lambeck Horsell Park
    GU21 4LY Woking
    Surrey
    Secretary
    Lambeck Horsell Park
    GU21 4LY Woking
    Surrey
    BritishLawyer14482850001
    ALLEN, Nicholas David
    Portman House 2 Portman Street
    London
    W1H 6DU
    Director
    Portman House 2 Portman Street
    London
    W1H 6DU
    United KingdomBritishManager Gas & Power Trading168598710001
    ANDERSON, Robert Hendry
    Portman House 2 Portman Street
    London
    W1H 6DU
    Director
    Portman House 2 Portman Street
    London
    W1H 6DU
    ScotlandBritishManager Finance Uk140818510001
    BALTESKARD, Birger
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    NorwayNorwegianMngr. Global Lng Market. & London Office226939210001
    BROWN, David Andrew
    Bassett 6 Engliff Lane
    GU22 8SU Pyrford
    Surrey
    Director
    Bassett 6 Engliff Lane
    GU22 8SU Pyrford
    Surrey
    BritishOil Co Exec45967130002
    BURNETT, Norman Lynn
    Pine Court
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    Director
    Pine Court
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    Us CitizenOil Company Executive Geoscien17292110002
    CHAMBERLAIN, Virgil Ralph
    Broad Eaves
    41 Mizen Way
    KT11 2RL Cobham
    Surrey
    Director
    Broad Eaves
    41 Mizen Way
    KT11 2RL Cobham
    Surrey
    AmericanEngineer53961110005
    CHENIER, David Eric
    Portman House 2 Portman Street
    London
    W1H 6DU
    Director
    Portman House 2 Portman Street
    London
    W1H 6DU
    ScotlandAmericanGeneral Manager Central North Sea139921790001
    CONWAY, Christopher William
    Portman House 2 Portman Street
    London
    W1H 6DU
    Director
    Portman House 2 Portman Street
    London
    W1H 6DU
    EnglandU.S. CitizenPresident Global Trading151093890001
    COOK, Thomas Edward
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    AmericanLawyer85934540001
    EAST, Gordon Robin
    Little England
    Othery
    TA7 0QR Bridgwater
    Little England House
    Somerset
    Director
    Little England
    Othery
    TA7 0QR Bridgwater
    Little England House
    Somerset
    United KingdomBritishGeneral Manager Teeside Operat114674400001
    ERIKSEN, Gisle
    1 Westerton Place
    Cults
    AB15 9NS Aberdeen
    Director
    1 Westerton Place
    Cults
    AB15 9NS Aberdeen
    NorwegianBusiness Executive77303720001
    FARTHING, David Andrew, Vivian
    St. Eunans Road
    AB34 5HH Aboyne
    Ffyrling Dy
    Aberdeenshire
    Scotland
    Director
    St. Eunans Road
    AB34 5HH Aboyne
    Ffyrling Dy
    Aberdeenshire
    Scotland
    ScotlandBritishJ Block Ou Manager134993710001
    FLESHER, Robert Gene
    29 Water Lane
    KT11 2PA Cobham
    Surrey
    Director
    29 Water Lane
    KT11 2PA Cobham
    Surrey
    Usa CitizenOil Company Executive Engineer49666250002
    FREDIN, Todd William
    Thornton
    48 Ince Road Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    Thornton
    48 Ince Road Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    AmericanBusiness Executive84397640001
    GAUTREY, Christopher
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    Director
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    EnglandBritishBusiness Executive95348620003
    GOFF, Gregory James
    Wykehurst
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Wykehurst
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    AmericanBusiness Executive72888590002

    Who are the persons with significant control of CHRYSAOR PETROLEUM COMPANY U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chrysaor Production Holdings Limited
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Sep 09, 2021
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, United Kingdom
    Registration Number03629601
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chrysaor E&P Limited
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Sep 30, 2019
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number10871880
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Jun 30, 2016
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3629601
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0