CHRYSAOR RESOURCES (IRISH SEA) LIMITED

CHRYSAOR RESOURCES (IRISH SEA) LIMITED

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

    Company NameCHRYSAOR RESOURCES (IRISH SEA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03440053
    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 RESOURCES (IRISH SEA) LIMITED?

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

    Where is CHRYSAOR RESOURCES (IRISH SEA) LIMITED located?

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

    What were the previous names of CHRYSAOR RESOURCES (IRISH SEA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURLINGTON RESOURCES (IRISH SEA) LIMITEDMar 13, 1998Mar 13, 1998
    BURLINGTON RESOURCES (UK) LIMITEDSep 22, 1997Sep 22, 1997

    What are the latest accounts for CHRYSAOR RESOURCES (IRISH SEA) 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 RESOURCES (IRISH SEA) LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for CHRYSAOR RESOURCES (IRISH SEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Change of details for Chrysaor E&P 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 034400530001 in full

    1 pagesMR04

    Satisfaction of charge 034400530002 in full

    1 pagesMR04

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

    2 pagesAP01

    Appointment of Scott Barr 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

    Confirmation statement made on Sep 21, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 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

    Notification of Chrysaor E&P Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Cessation of Chrysaor E&P Limited as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Change of details for Chrysaor Resources (Uk) Holdings Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    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 Resources (Uk) Holdings 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

    37 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHRYSAOR RESOURCES (IRISH SEA) 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
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    ScotlandBritish330385550001
    LANDES, Howard Ralph
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    United KingdomBritish282152690002
    SCOTT, Russell
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    ScotlandBritish330385830001
    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
    CHESTER, Kevin Wayne
    61 South Park Road
    Wimbledon
    SW19 8RT London
    Secretary
    61 South Park Road
    Wimbledon
    SW19 8RT London
    British46876640001
    DONALDSON, Michael P.
    718 Country Lane
    Houston
    Harris/Texas 77024
    U.S.A
    Secretary
    718 Country Lane
    Houston
    Harris/Texas 77024
    U.S.A
    British88385170001
    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
    262899430001
    LE-CORE, Deborah Ellen
    The Holdings, 111 Edwin Road
    Rainham
    ME8 0AG Gillingham
    Kent
    Secretary
    The Holdings, 111 Edwin Road
    Rainham
    ME8 0AG Gillingham
    Kent
    British88370680002
    MONTE, Jeffery Paul
    4838 Knickerbocker Street
    Houston
    Texas 77035
    Usa
    Secretary
    4838 Knickerbocker Street
    Houston
    Texas 77035
    Usa
    American72740370001
    OGILVIE, David Stewart
    52 Hamilton Place
    AB15 4BH Aberdeen
    Aberdeenshire
    Secretary
    52 Hamilton Place
    AB15 4BH Aberdeen
    Aberdeenshire
    British116444150001
    PEPIN, Jean-Francois Jacques Basile
    Portman House
    2 Portman Street
    W1H 6DU London
    Secretary
    Portman House
    2 Portman Street
    W1H 6DU London
    179000490001
    PLAEGER, Frederick J.
    5105 Longmont Drive
    Houston
    Harris/Texas 77056
    U.S.A.
    Secretary
    5105 Longmont Drive
    Houston
    Harris/Texas 77056
    U.S.A.
    American88370720001
    SIVERS, Ruth Ann
    5009 Imperial
    Bellaire
    Harris Texas 77401
    Usa
    Secretary
    5009 Imperial
    Bellaire
    Harris Texas 77401
    Usa
    American88412110001
    VAUGHAN, Anne
    5405 Schumacher
    Houston Harris
    Texas 77056
    U.S.A.
    Secretary
    5405 Schumacher
    Houston Harris
    Texas 77056
    U.S.A.
    British88370740001
    WARD, Elaine June
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    Secretary
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    British92055680003
    ZERWAS, Wendi Shackelford
    12807 Jubilee Park Court
    Houston 77065 Texas
    Usa
    Secretary
    12807 Jubilee Park Court
    Houston 77065 Texas
    Usa
    American55728420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKFORD, Timothy Ronald
    Restharrow
    Franksfield
    GU5 9SS Peaslake
    Surrey
    Director
    Restharrow
    Franksfield
    GU5 9SS Peaslake
    Surrey
    EnglandBritish88370640001
    CARTER, Stuart James
    Ash Manor Oast
    Ash Green Road, Ash
    GU12 6HH Aldershot
    Hampshire
    Director
    Ash Manor Oast
    Ash Green Road, Ash
    GU12 6HH Aldershot
    Hampshire
    British70594120001
    CHENIER, David Eric
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    ScotlandUs Citizen169365750001
    CHESTER, Kevin Wayne
    61 South Park Road
    Wimbledon
    SW19 8RT London
    Director
    61 South Park Road
    Wimbledon
    SW19 8RT London
    United KingdomBritish46876640001
    CONWAY, Christopher William
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    EnglandU.S. Citizen151093890001
    COOK, Philip Wayne
    2736 Quenby
    Houston 77005 Texas
    FOREIGN Usa
    Director
    2736 Quenby
    Houston 77005 Texas
    FOREIGN Usa
    American61086890001
    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
    FRALEY, Richard Earl
    No 3 Portland Park
    SL9 7PX Gerrards Cross
    Buckinghamshire
    Director
    No 3 Portland Park
    SL9 7PX Gerrards Cross
    Buckinghamshire
    American66670750001
    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
    FRETWELL, Michael Robert
    Mulberry House 3 Glenfields
    West End Lane
    SL2 4LS Stoke Poges
    Buckinghamshire
    Director
    Mulberry House 3 Glenfields
    West End Lane
    SL2 4LS Stoke Poges
    Buckinghamshire
    United KingdomBritish99087180001
    HAGALE, John Edward
    2 Stayton Circle
    Houston 77024 Texas
    Usa
    Director
    2 Stayton Circle
    Houston 77024 Texas
    Usa
    American55728260001
    HALLIWELL, Andrew Roy
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    British95351460002
    HANOWER, Lee David
    415 Shadywood
    Houston 77057 Texas
    FOREIGN Usa
    Director
    415 Shadywood
    Houston 77057 Texas
    FOREIGN Usa
    American61086840001
    HASTINGS, Andrew David Richard
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Director
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    ScotlandBritish146672510002
    JOLY, Christopher Charles
    Fairwood
    Grange Drive
    HP10 0QD High Wycombe
    Buckinghamshire
    Director
    Fairwood
    Grange Drive
    HP10 0QD High Wycombe
    Buckinghamshire
    British101818400001

    Who are the persons with significant control of CHRYSAOR RESOURCES (IRISH SEA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chrysaor E&P Limited
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Nov 01, 2023
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number10871880
    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
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Oct 04, 2021
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 Number3453003
    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