CHRYSAOR (U.K.) KAPPA LIMITED
Overview
Company Name | CHRYSAOR (U.K.) KAPPA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03004536 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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.) KAPPA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHRYSAOR (U.K.) KAPPA LIMITED located?
Registered Office Address | Brettenham House Lancaster Place WC2E 7EN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHRYSAOR (U.K.) KAPPA LIMITED?
Company Name | From | Until |
---|---|---|
CONOCO LIMITED | Aug 18, 2003 | Aug 18, 2003 |
CONOCO PENSION PLANS TRUSTEES LIMITED | Dec 16, 1994 | Dec 16, 1994 |
What are the latest accounts for CHRYSAOR (U.K.) KAPPA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CHRYSAOR (U.K.) KAPPA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Chrysaor E&P Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Patrick Wolfe as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terri Gay King as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Scott as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Grimshaw as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Grimshaw as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Jon Osborne as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Andrew Kirk as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Howard Ralph Landes as a secretary on Sep 30, 2019 | 2 pages | AP03 | ||||||||||
Cessation of Conocophillips (U.K.) Limited as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 20th Floor 1 Angel Court London EC2R 7HJ England to Brettenham House Lancaster Place London WC2E 7EN on Sep 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Patrick Wolfe as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Susan Simpson as a director on May 22, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Conocophillips (U.K.) Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Conocophillips (U.K.) Limited as a person with significant control on May 01, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Russell Scott as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of CHRYSAOR (U.K.) KAPPA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANDES, Howard Ralph | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | 262911390001 | |||||||
KIRK, Philip Andrew | Director | Lancaster Place WC2E 7EN London Brettenham House England | England | British | Chief Executive | 146019610001 | ||||
OSBORNE, Andrew Jon | Director | Lancaster Place WC2E 7EN London Brettenham House England | United Kingdom | British | Director | 182291980001 | ||||
GRIMSHAW, David | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | Other | Barrister | 31324650001 | |||||
GRIMSHAW, David | Secretary | 68 Ashburnham Grove Greenwich SE10 8UJ London | Other | 31324650001 | ||||||
PEPIN, Jean-Francois Jacques Basile | Secretary | Portman House 2 Portman Street W1H 6DU London | 178623670001 | |||||||
SWALLOW, Richard Philipson Barber | Secretary | 11 Wilkins Close CV35 8EX Barford Warwickshire | British | 31270060001 | ||||||
ANDERSON, Robert Hendry | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | British | Manager Finance Uk | 140818510001 | ||||
CHATHAM, Robert Michael | Director | 18 Daggett Road DN35 0EL Cleethorpes South Humberside | British | Business Executive | 42942380001 | |||||
CHENIER, David Eric | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | Us Citizen | General Manager, Central North Sea | 170750680001 | ||||
DISBERY, David | Director | South Wing Wootton Grange Wootton Green Lane Balsall Common CV7 7BQ Coventry West Midlands | England | British | Manager Co-Ordinated Services | 42743640001 | ||||
FRETWELL, Michael Robert | Director | 1 Little Dormers South Park Crescent SL9 8HJ Gerrards Cross Buckinghamshire | British | Business Executive | 41590640002 | |||||
GAUTREY, Christopher | Director | Portman House 2 Portman Street W1H 6DU London | England | British | Business Executive | 95348620003 | ||||
GOFF, Gregory James | Director | Wykehurst Camp Road SL9 7PB Gerrards Cross Buckinghamshire | American | Business Executive | 72888590002 | |||||
GRIFFITHS, Malcolm David | Director | Orchard Hey Ballinger Road South Heath HP16 9QH Great Missenden Buckinghamshire | England | British | Business Executive | 35717600001 | ||||
GRIMSHAW, David | Director | Lancaster Place WC2E 7EN London Brettenham House England | United Kingdom | Other | Barrister | 31324650001 | ||||
HAMM, William Ricky | Director | 13 Palace Gardens Terrace W8 4SA London | U.S.Citizen | Business Executive | 70517030002 | |||||
HASSLER, Robert Joseph | Director | 12-14 Aston Hill Wilmcote CV37 9XS Stratford Upon Avon Warwickshire | United States | Business Executive | 84397370001 | |||||
HASTINGS, Andrew David Richard | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | Scotland | British | General Manager Partner Ops | 146672510002 | ||||
INDRELAND, Terry John | Director | Mount Lodge 15 Park Avenue DN18 5DN Barton On Humber South Humberside | American | Business Executive | 37437630001 | |||||
KEM, David Oliver | Director | 13 Palace Gardens Terrace W8 4SA London | Us Citizen | Business Executive | 16914610001 | |||||
KERR, John Robert | Director | 29 Albion Street WC2 2AY London | American | Business Executive | 53133230002 | |||||
KING, Terri Gay | Director | Lancaster Place WC2E 7EN London Brettenham House England | United Kingdom | American | President, Uk | 223270200001 | ||||
MACKLON, Dominic Edward | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | British | Uk President | 200005850001 | ||||
MAYS, Miles Claren | Director | 23 Charles Ii Place Kings Road Chelsea SW3 4NG London | American | Company Director | 30952850001 | |||||
MCGEACHIE, Daniel | Director | 27 Hitherwood Drive SE19 1XA London | British | Business Executive | 17013730001 | |||||
MCMORRAN, James Deas | Director | 5 Somers Crescent W2 2PN London | British | Business Executive | 61410060005 | |||||
MOORE, Terence Charles | Director | 6 Wonersh Way Cheam SM2 7LX Sutton Surrey | British | Business Executive Financial M | 73310630001 | |||||
MOORE, Terence | Director | 67 Merchant Court Thorpes Yard 61 Wapping Wall E1 9NH London | British | Business Executive | 2042280002 | |||||
MORRISS, Nigel Robert | Director | 6 New Farm Avenue BR2 0TX Bromley Kent | British | Business Executive | 56016270001 | |||||
PURDY, Frank | Director | 9 Belltrees Grove SW16 2HZ London | United Kingdom | British | Solicitor | 81538990001 | ||||
ROSSITER, Bryan Randal | Director | Rosslair Lairshill Courtyard Newmachar AB21 0PX Aberdeen | British | Business Executive | 56055620001 | |||||
SCOTT, Russell | Director | Lancaster Place WC2E 7EN London Brettenham House England | Scotland | British | Manager Uk Finance | 231559320001 | ||||
SIMPSON, Katherine Susan | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | British | Hse Manager | 247459370001 | ||||
STALKER, Ross Graham | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | British | Finance Manager | 202559080001 |
Who are the persons with significant control of CHRYSAOR (U.K.) KAPPA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chrysaor E&P Limited | Sep 30, 2019 | Lancaster Place WC2E 7EN London Brettenham House England | No | ||||||||||
| |||||||||||||
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