CHRYSAOR (U.K.) THETA LIMITED
Overview
| Company Name | CHRYSAOR (U.K.) THETA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01491002 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHRYSAOR (U.K.) THETA LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is CHRYSAOR (U.K.) THETA LIMITED located?
| Registered Office Address | 151 Buckingham Palace Road SW1W 9SZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRYSAOR (U.K.) THETA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONOCOPHILLIPS (U.K.) THETA LIMITED | Nov 21, 2002 | Nov 21, 2002 |
| CONOCO (U.K.) THETA LIMITED | Aug 02, 2000 | Aug 02, 2000 |
| SAGA PETROLEUM UK LIMITED | Dec 18, 1996 | Dec 18, 1996 |
| SANTA FE EXPLORATION (U.K.) LIMITED | Jun 01, 1987 | Jun 01, 1987 |
| BERKELEY SEVENTH ROUND LIMITED | Apr 15, 1980 | Apr 15, 1980 |
What are the latest accounts for CHRYSAOR (U.K.) THETA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHRYSAOR (U.K.) THETA LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for CHRYSAOR (U.K.) THETA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Scott Barr on Nov 21, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Change of details for Chrysaor (U.K.) Sigma Limited as a person with significant control on Aug 16, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Harbour Energy Secretaries Limited on Aug 16, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 014910020007 in full | 1 pages | MR04 | ||
Satisfaction of charge 014910020006 in full | 1 pages | MR04 | ||
Appointment of Russell Scott as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Scott Barr as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexander Lorentzen Krane as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
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 pages | AD01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Chrysaor (U.K.) Sigma Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Harbour Energy Secretaries Limited as a secretary on Oct 10, 2022 | 2 pages | AP04 | ||
Termination of appointment of Howard Ralph Landes as a secretary on Oct 10, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Who are the officers of CHRYSAOR (U.K.) THETA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARBOUR ENERGY SECRETARIES LIMITED | Secretary | Buckingham Palace Road SW1W 9SZ London 151 England |
| 296610930001 | ||||||||||
| BARR, Scott | Director | Buckingham Palace Road SW1W 9SZ London 151 England | Scotland | British | 330385550002 | |||||||||
| LANDES, Howard Ralph | Director | Buckingham Palace Road SW1W 9SZ London 151 England | United Kingdom | British | 282152690002 | |||||||||
| SCOTT, Russell | Director | Buckingham Palace Road SW1W 9SZ London 151 England | United Kingdom | British | 330385830001 | |||||||||
| COLLINS, Derryl Lynn | Secretary | 18 Montagu Court 27-29 Montagu Square W1H 1RE London | British | 60921910004 | ||||||||||
| COOK, Thomas Edward | Secretary | Kinross 3 Manor Lane SL9 9NH Gerrards Cross Buckinghamshire | American | 85934540001 | ||||||||||
| FLETCHER, Angela Sarah Helen | Secretary | Portman House 2 Portman Street W1H 6DU London | Other | 42166620002 | ||||||||||
| GLYN, Victoria Anne | Secretary | 259 Leigh Hunt Drive Southgate N14 6DS London | British | 122770004 | ||||||||||
| GRIMSHAW, David | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | Other | 31324650001 | ||||||||||
| LANDES, Howard Ralph | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | 262909250001 | |||||||||||
| OGILVIE, David Stewart | Secretary | 52 Hamilton Place AB15 4BH Aberdeen Aberdeenshire | British | 116444150001 | ||||||||||
| PEPIN, Jean-Francois Jacques Basile | Secretary | Portman House 2 Portman Street W1H 6DU London | 178733530001 | |||||||||||
| STIRRUP, Edith Jeannie | Secretary | Portman House 2 Portman Street W1H 6DU London | Other | 92055740001 | ||||||||||
| STOKELD, Michael Philip, Sol | Secretary | 35 The Meadows Milltimber AB13 0JT Aberdeen | British | 41893290002 | ||||||||||
| WARD, Elaine June | Secretary | 18 Balmoral Place AB10 6HR Aberdeen Aberdeenshire | British | 92055680003 | ||||||||||
| AANSTAD, Knut Moritz | Director | 32 Raymond Road SW19 4AP London | Norwegian | 65073390001 | ||||||||||
| AL OTHMAN, Khaled Mohammed | Director | No 19 Street No 43 Area 4 Abdulla Salim Area FOREIGN Safat 1801 State Of Kuwait Kuwait | Kuwaiti | 41711770002 | ||||||||||
| AL-HAROON, Khalid Rashid | Director | Jadah 13, Block 17 House 3 Bayan Area 7 Kuwait | Kuwaiti | 51178250001 | ||||||||||
| AL-JASEM, Faisal Abdulaziz | Director | 2, 6th Street North Ahmadi 61008 Kuwait | Kuwaiti | 47396320001 | ||||||||||
| AL-KAZMAWI, Faisal Jassim | Director | No 2 2nd Road North Ahmadi Kuwait | Kuwaiti | 19716970001 | ||||||||||
| AL-RABAH, Abdul Karim A | Director | 19 5th Street North Ahmadi 61008 Kuwait | Kuwaiti | 43060550001 | ||||||||||
| AL-RAHMANI, Mahmoud Abdulla | Director | House No 16 Street No 10 Area 6 FOREIGN Surra Kuwait | Kuwaiti | 22441740001 | ||||||||||
| AL-RIFAE, Ahmad, Dr | Director | PO BOX 34494 Al-Audilayh 73255 Kuwait | Kuwaiti | 43060320002 | ||||||||||
| AL-SALEM, Nasser | Director | 12a Gryphon Place N1V London | Kuwaiti | 19716940001 | ||||||||||
| ALI, Hameed Habeeb | Director | 11 Side One FOREIGN Al Omariah Kuwait Kuwait | Kuwati | 41711930001 | ||||||||||
| ANDERSON, Robert Hendry | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | British | 140818510001 | |||||||||
| BJERKE, Lars Torgeir | Director | Baches V 3010 Drammen Norway | Norwegian | 51585880001 | ||||||||||
| BLOUKI, Abdul Samad Hassan | Director | 3 Littleworth Place KT10 9PR Esher Surrey | Kuwaiti | 9579720001 | ||||||||||
| BOLEN, David Paul | Director | 8 Angusfield Avenue AB15 6AQ Aberdeen | Us Citizen | 50842660003 | ||||||||||
| BOURGEOIS, Jerry Michael | Director | 46 Elm Park Gardens SW10 9PA London | American | 40216300001 | ||||||||||
| BRIGHT, Christopher John | Director | 9 Woodspring Road SW19 6PL Wimbledon London | British | 52260190001 | ||||||||||
| CHENIER, David Eric | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | American | 139921790001 | |||||||||
| CONWAY, Christopher William | Director | Portman House 2 Portman Street W1H 6DU London | England | U.S. Citizen | 151093890001 | |||||||||
| ERIKSEN, Gisle | Director | 1 Westerton Place Cults AB15 9NS Aberdeen | Norwegian | 77303720001 | ||||||||||
| FARTHING, David Andrew, Vivian | Director | St. Eunans Road AB34 5HH Aboyne Ffyrling Dy Aberdeenshire Scotland | Scotland | British | 134993710001 |
Who are the persons with significant control of CHRYSAOR (U.K.) THETA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chrysaor (U.K.) Sigma Limited | Jan 01, 2022 | Buckingham Palace Road SW1W 9SZ London 151 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chrysaor E&P Limited | Sep 30, 2019 | Lancaster Place WC2E 7EN London Brettenham House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Conocophillips (U.K.) Sigma Limited | Jun 30, 2016 | 1 Angel Court EC2R 7HJ London 20th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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