CHRYSAOR (U.K.) ALPHA LIMITED

CHRYSAOR (U.K.) ALPHA LIMITED

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

    Company NameCHRYSAOR (U.K.) ALPHA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02374592
    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.) 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CONOCOPHILLIPS (U.K.) ALPHA LIMITEDNov 21, 2002Nov 21, 2002
    CONOCO (U.K) ALPHA LIMITEDJan 12, 1999Jan 12, 1999
    CANADIAN PETROLEUM UK LIMITEDDec 18, 1995Dec 18, 1995
    CANADIANOXY NORTH SEA PETROLEUM LIMITEDApr 20, 1989Apr 20, 1989

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

    Last Confirmation Statement Made Up ToApr 19, 2027
    Next Confirmation Statement DueMay 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 19, 2026 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Change of details for Chrysaor Production (U.K.) 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

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 023745920002 in full

    1 pagesMR04

    Satisfaction of charge 023745920003 in full

    1 pagesMR04

    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

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 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 Apr 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Change of details for Chrysaor Production (U.K.) 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

    31 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Cessation of Chrysaor E&P Limited as a person with significant control on Apr 19, 2022

    1 pagesPSC07

    Who are the officers of CHRYSAOR (U.K.) ALPHA 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
    BOATENG, Barbara Abena
    14 Roskild Court
    Dagmar Avenue
    HA9 8UP Wembley
    Middlesex
    Secretary
    14 Roskild Court
    Dagmar Avenue
    HA9 8UP Wembley
    Middlesex
    British57229600001
    CARTER, Stuart James
    Ash Manor Oast
    Ash Green Road, Ash
    GU12 6HH Aldershot
    Hampshire
    Secretary
    Ash Manor Oast
    Ash Green Road, Ash
    GU12 6HH Aldershot
    Hampshire
    British70594120001
    CHURCHILL, Caryn Anne
    Kempson House
    Camomile Street
    EC3A 7AN London
    Secretary
    Kempson House
    Camomile Street
    EC3A 7AN London
    British28132960001
    FLETCHER, Angela Sarah Helen
    Portman House
    2 Portman Street
    W1H 6DU London
    Secretary
    Portman House
    2 Portman Street
    W1H 6DU London
    Other42166620002
    GOULET, Catherine Alice
    Braywood Oak Lodge Oakley Green Road
    Oakley Green
    SL4 4PZ Windsor
    Berkshire
    Secretary
    Braywood Oak Lodge Oakley Green Road
    Oakley Green
    SL4 4PZ Windsor
    Berkshire
    British50629820001
    GRIMSHAW, David
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Secretary
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Other31324650001
    GUNN, Peter Robert Francis
    9 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    9 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    British109763710001
    LANDES, Howard Ralph
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Secretary
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    262905810001
    OGILVIE, David Stewart
    52 Hamilton Place
    AB15 4BH Aberdeen
    Aberdeenshire
    Secretary
    52 Hamilton Place
    AB15 4BH Aberdeen
    Aberdeenshire
    British116444150001
    PARSONS, David William
    13 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Secretary
    13 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Canadian61378090001
    PEPIN, Jean-Francois Jacques Basile
    Portman House
    2 Portman Street
    W1H 6DU London
    Secretary
    Portman House
    2 Portman Street
    W1H 6DU London
    178626150001
    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
    STUBER, Ronald David
    Kempson House
    Camomile Street
    EC3A 7AN London
    Secretary
    Kempson House
    Camomile Street
    EC3A 7AN London
    British25535100001
    TYNE, Sally Marie
    Kempson House Camomile Street
    EC3A 7AN London
    Secretary
    Kempson House Camomile Street
    EC3A 7AN London
    British10520810001
    WARD, Elaine June
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    Secretary
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    British92055680003
    ANDERSON, Robert Hendry
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    ScotlandBritish140818510001
    BETTELHEIM, Eric Christopher
    31 Ovington Square
    SW3 1LJ London
    Director
    31 Ovington Square
    SW3 1LJ London
    United KingdomAmerican10520830001
    BOLEN, David Paul
    8 Angusfield Avenue
    AB15 6AQ Aberdeen
    Director
    8 Angusfield Avenue
    AB15 6AQ Aberdeen
    Us Citizen50842660003
    BRADING, John Edgar
    Paddock Cottage
    111 Marsh Benham
    RG16 8LY Newbury
    Berkshire
    Director
    Paddock Cottage
    111 Marsh Benham
    RG16 8LY Newbury
    Berkshire
    British2059660002
    CHENIER, David Eric
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    ScotlandUs Citizen169365750001
    CONWAY, Christopher William
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    EnglandU.S. Citizen151093890001
    DENSMORE, Wesley Mark
    167 Strathbury Circle Sw
    Calgary
    Alberta
    Canada
    Director
    167 Strathbury Circle Sw
    Calgary
    Alberta
    Canada
    American37543120002
    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
    FITZGERALD CA, Michael John
    Fir Tops Grove Lane
    RH20 2RD West Chiltington
    West Sussex
    Director
    Fir Tops Grove Lane
    RH20 2RD West Chiltington
    West Sussex
    United KingdomBritish2767300001
    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
    American84397640001
    GAUTREY, Christopher
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    Director
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    EnglandBritish95348620003
    GUNN, Peter Robert Francis
    9 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    9 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    EnglandBritish109763710001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Chrysaor Production (U.K.) Limited
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Apr 19, 2022
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00524868
    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 FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number524868
    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