CHRYSAOR (U.K.) BETA LIMITED

CHRYSAOR (U.K.) BETA LIMITED

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

    Company NameCHRYSAOR (U.K.) BETA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02316577
    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 (U.K.) BETA LIMITED?

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

    Where is CHRYSAOR (U.K.) BETA LIMITED located?

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

    What were the previous names of CHRYSAOR (U.K.) BETA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONOCOPHILLIPS (U.K.) BETA LIMITEDNov 21, 2002Nov 21, 2002
    CONOCO (U.K.) BETA LIMITEDJan 12, 1999Jan 12, 1999
    CANADIAN PETROLEUM ENERGY UK LIMITEDJul 27, 1998Jul 27, 1998
    WASCANA RESOURCES LTD.Nov 14, 1988Nov 14, 1988

    What are the latest accounts for CHRYSAOR (U.K.) BETA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHRYSAOR (U.K.) BETA LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for CHRYSAOR (U.K.) BETA LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Scott Barr on Nov 21, 2025

    2 pagesCH01

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Change of details for Chrysaor (U.K.) Alpha Limited as a person with significant control on Aug 16, 2024

    2 pagesPSC05

    Secretary's details changed for Harbour Energy Secretaries Limited on Aug 16, 2024

    1 pagesCH04

    Satisfaction of charge 023165770001 in full

    1 pagesMR04

    Satisfaction of charge 023165770002 in full

    1 pagesMR04

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    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

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    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 (U.K.) Alpha 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

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    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

    30 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of CHRYSAOR (U.K.) BETA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBOUR ENERGY SECRETARIES LIMITED
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Secretary
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Identification TypeUK Limited Company
    Registration Number12288531
    296610930001
    BARR, Scott
    Buckingham Palace Road
    SW1W 9SZ London
    151
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    United Kingdom
    ScotlandBritish330385550002
    LANDES, Howard Ralph
    Buckingham Palace Road
    SW1W 9SZ London
    151
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    United Kingdom
    United KingdomBritish282152690002
    SCOTT, Russell
    Buckingham Palace Road
    SW1W 9SZ London
    151
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    United Kingdom
    United KingdomBritish330385830001
    CARLEY, Glen Robert
    3602 Selinger Crescent
    FOREIGN Regina
    Saskatchewan
    Canada
    Secretary
    3602 Selinger Crescent
    FOREIGN Regina
    Saskatchewan
    Canada
    Canadian31783390001
    FLETCHER, Angela Sarah Helen
    Portman House
    2 Portman Street
    W1H 6DU London
    Secretary
    Portman House
    2 Portman Street
    W1H 6DU London
    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
    262906350001
    OGILVIE, David Stewart
    52 Hamilton Place
    AB15 4BH Aberdeen
    Aberdeenshire
    Secretary
    52 Hamilton Place
    AB15 4BH Aberdeen
    Aberdeenshire
    British116444150001
    PASIEKA, James
    3328 Queen Street
    Regina Saskatchewan S4s 2e9
    FOREIGN Canada
    Secretary
    3328 Queen Street
    Regina Saskatchewan S4s 2e9
    FOREIGN Canada
    Canadian36132820001
    PEPIN, Jean-Francois Jacques Basile
    Portman House
    2 Portman Street
    W1H 6DU London
    Secretary
    Portman House
    2 Portman Street
    W1H 6DU London
    178626210001
    STIRRUP, Edith Jeannie
    Portman House
    2 Portman Street
    W1H 6DU London
    Secretary
    Portman House
    2 Portman Street
    W1H 6DU London
    Other92055740001
    STOKELD, Michael Philip, Sol
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    Secretary
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    British41893290002
    WARD, Elaine June
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    Secretary
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    British92055680003
    YOUNG, James Ernest
    1777 Victoria Avenue
    S4P 3C4 Regina
    Saskatchewan
    Canada
    Secretary
    1777 Victoria Avenue
    S4P 3C4 Regina
    Saskatchewan
    Canada
    British43440640001
    ZACHER, Robert Peter
    1777 Victoria Avenue
    S4P 3C4 Regina
    Saskatchewan
    Secretary
    1777 Victoria Avenue
    S4P 3C4 Regina
    Saskatchewan
    Canadian43440060001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ANDERSON, Robert Hendry
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    ScotlandBritish140818510001
    BOLEN, David Paul
    8 Angusfield Avenue
    AB15 6AQ Aberdeen
    Director
    8 Angusfield Avenue
    AB15 6AQ Aberdeen
    Us Citizen50842660003
    BOOTH, Martin Edward
    2600-205-5th Avenue S.W.
    T2P 2V7 Calgary
    Alberta
    Canada
    Director
    2600-205-5th Avenue S.W.
    T2P 2V7 Calgary
    Alberta
    Canada
    Canadian37709240001
    BOURQUE, Robert Joseph
    Eastwinds
    Rockley New Road Christ Church
    FOREIGN Barbados
    Director
    Eastwinds
    Rockley New Road Christ Church
    FOREIGN Barbados
    Canadian44533080001
    CARLEY, Glen Robert
    3602 Selinger Crescent
    FOREIGN Regina
    Saskatchewan
    Canada
    Director
    3602 Selinger Crescent
    FOREIGN Regina
    Saskatchewan
    Canada
    Canadian31783390001
    CHENIER, David Eric
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    ScotlandAmerican139921790001
    CONWAY, Christopher William
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    EnglandU.S. Citizen151093890001
    ERIKSEN, Gisle
    1 Westerton Place
    Cults
    AB15 9NS Aberdeen
    Director
    1 Westerton Place
    Cults
    AB15 9NS Aberdeen
    Norwegian77303720001
    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
    ScotlandBritish134993710001
    FREDIN, Todd William
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    American84397640001
    GAUTREY, Christopher
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    Director
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    EnglandBritish95348620003
    HALLIWELL, Andrew Roy
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    British95351460002
    HALLIWELL, Andrew Roy
    14 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    14 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    British95351460001
    HARRIS, Michael John
    Braywood Oak Lodge Oakley Green Road
    Oakley Green
    SL4 4PZ Windsor
    Berkshire
    Director
    Braywood Oak Lodge Oakley Green Road
    Oakley Green
    SL4 4PZ Windsor
    Berkshire
    Canadian50629740001
    HASTINGS, Andrew David Richard
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Director
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    ScotlandBritish146672510002
    KENNEDY, Archibald Wood
    The Garran
    Crawton Bay
    AB39 2TP Stonehaven
    Aberdeenshire
    Director
    The Garran
    Crawton Bay
    AB39 2TP Stonehaven
    Aberdeenshire
    United KingdomBritish96895980001
    KING, Terri Gay
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    United KingdomAmerican223270200001
    KIRK, Philip Andrew
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    EnglandBritish146019610001

    Who are the persons with significant control of CHRYSAOR (U.K.) BETA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chrysaor (U.K.) Alpha Limited
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Oct 06, 2021
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number02374592
    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 Number2374592
    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