CHRYSAOR (U.K.) ALPHA LIMITED
Overview
| Company Name | CHRYSAOR (U.K.) ALPHA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02374592 |
| 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.) ALPHA LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is CHRYSAOR (U.K.) ALPHA LIMITED located?
| Registered Office Address | 151 Buckingham Palace Road SW1W 9SZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRYSAOR (U.K.) ALPHA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONOCOPHILLIPS (U.K.) ALPHA LIMITED | Nov 21, 2002 | Nov 21, 2002 |
| CONOCO (U.K) ALPHA LIMITED | Jan 12, 1999 | Jan 12, 1999 |
| CANADIAN PETROLEUM UK LIMITED | Dec 18, 1995 | Dec 18, 1995 |
| CANADIANOXY NORTH SEA PETROLEUM LIMITED | Apr 20, 1989 | Apr 20, 1989 |
What are the latest accounts for CHRYSAOR (U.K.) ALPHA 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.) ALPHA LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2027 |
|---|---|
| Next Confirmation Statement Due | May 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2026 |
| Overdue | No |
What are the latest filings for CHRYSAOR (U.K.) ALPHA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 19, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Scott Barr on Nov 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Change of details for Chrysaor Production (U.K.) 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 Apr 19, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 023745920002 in full | 1 pages | MR04 | ||
Satisfaction of charge 023745920003 in full | 1 pages | MR04 | ||
Appointment of Scott Barr as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Russell Scott 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 | 30 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 | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Chrysaor Production (U.K.) 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 | 31 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Chrysaor E&P Limited as a person with significant control on Apr 19, 2022 | 1 pages | PSC07 | ||
Who are the officers of CHRYSAOR (U.K.) ALPHA 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 United Kingdom | Scotland | British | 330385550002 | |||||||||
| LANDES, Howard Ralph | Director | Buckingham Palace Road SW1W 9SZ London 151 United Kingdom | United Kingdom | British | 282152690002 | |||||||||
| SCOTT, Russell | Director | Buckingham Palace Road SW1W 9SZ London 151 United Kingdom | United Kingdom | British | 330385830001 | |||||||||
| BOATENG, Barbara Abena | Secretary | 14 Roskild Court Dagmar Avenue HA9 8UP Wembley Middlesex | British | 57229600001 | ||||||||||
| CARTER, Stuart James | Secretary | Ash Manor Oast Ash Green Road, Ash GU12 6HH Aldershot Hampshire | British | 70594120001 | ||||||||||
| CHURCHILL, Caryn Anne | Secretary | Kempson House Camomile Street EC3A 7AN London | British | 28132960001 | ||||||||||
| FLETCHER, Angela Sarah Helen | Secretary | Portman House 2 Portman Street W1H 6DU London | Other | 42166620002 | ||||||||||
| GOULET, Catherine Alice | Secretary | Braywood Oak Lodge Oakley Green Road Oakley Green SL4 4PZ Windsor Berkshire | British | 50629820001 | ||||||||||
| GRIMSHAW, David | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | Other | 31324650001 | ||||||||||
| GUNN, Peter Robert Francis | Secretary | 9 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | British | 109763710001 | ||||||||||
| LANDES, Howard Ralph | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | 262905810001 | |||||||||||
| OGILVIE, David Stewart | Secretary | 52 Hamilton Place AB15 4BH Aberdeen Aberdeenshire | British | 116444150001 | ||||||||||
| PARSONS, David William | Secretary | 13 Morpeth Mansions Morpeth Terrace SW1P 1ER London | Canadian | 61378090001 | ||||||||||
| PEPIN, Jean-Francois Jacques Basile | Secretary | Portman House 2 Portman Street W1H 6DU London | 178626150001 | |||||||||||
| 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 | ||||||||||
| STUBER, Ronald David | Secretary | Kempson House Camomile Street EC3A 7AN London | British | 25535100001 | ||||||||||
| TYNE, Sally Marie | Secretary | Kempson House Camomile Street EC3A 7AN London | British | 10520810001 | ||||||||||
| WARD, Elaine June | Secretary | 18 Balmoral Place AB10 6HR Aberdeen Aberdeenshire | British | 92055680003 | ||||||||||
| ANDERSON, Robert Hendry | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | British | 140818510001 | |||||||||
| BETTELHEIM, Eric Christopher | Director | 31 Ovington Square SW3 1LJ London | United Kingdom | American | 10520830001 | |||||||||
| BOLEN, David Paul | Director | 8 Angusfield Avenue AB15 6AQ Aberdeen | Us Citizen | 50842660003 | ||||||||||
| BRADING, John Edgar | Director | Paddock Cottage 111 Marsh Benham RG16 8LY Newbury Berkshire | British | 2059660002 | ||||||||||
| CHENIER, David Eric | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | Us Citizen | 169365750001 | |||||||||
| CONWAY, Christopher William | Director | Portman House 2 Portman Street W1H 6DU London | England | U.S. Citizen | 151093890001 | |||||||||
| DENSMORE, Wesley Mark | Director | 167 Strathbury Circle Sw Calgary Alberta Canada | American | 37543120002 | ||||||||||
| 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 | |||||||||
| FITZGERALD CA, Michael John | Director | Fir Tops Grove Lane RH20 2RD West Chiltington West Sussex | United Kingdom | British | 2767300001 | |||||||||
| FREDIN, Todd William | Director | Thornton 48 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | American | 84397640001 | ||||||||||
| GAUTREY, Christopher | Director | 4 Packwood Mews Humphris Street CV34 5NG Warwick Warwickshire | England | British | 95348620003 | |||||||||
| GUNN, Peter Robert Francis | Director | 9 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | England | British | 109763710001 | |||||||||
| HALLIWELL, Andrew Roy | Director | Portman House 2 Portman Street W1H 6DU London | British | 95351460002 | ||||||||||
| HALLIWELL, Andrew Roy | Director | 14 Westfield Terrace AB25 2RU Aberdeen Aberdeenshire | British | 95351460001 |
Who are the persons with significant control of CHRYSAOR (U.K.) ALPHA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chrysaor Production (U.K.) Limited | Apr 19, 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.) 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