CHRYSAOR RESOURCES (IRISH SEA) LIMITED
Overview
| Company Name | CHRYSAOR RESOURCES (IRISH SEA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03440053 |
| 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 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 Address | No |
What were the previous names of CHRYSAOR RESOURCES (IRISH SEA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURLINGTON RESOURCES (IRISH SEA) LIMITED | Mar 13, 1998 | Mar 13, 1998 |
| BURLINGTON RESOURCES (UK) LIMITED | Sep 22, 1997 | Sep 22, 1997 |
What are the latest accounts for CHRYSAOR RESOURCES (IRISH SEA) 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 RESOURCES (IRISH SEA) LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for CHRYSAOR RESOURCES (IRISH SEA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Chrysaor E&P 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 | ||
Satisfaction of charge 034400530001 in full | 1 pages | MR04 | ||
Satisfaction of charge 034400530002 in full | 1 pages | MR04 | ||
Appointment of Russell Scott as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Scott Barr 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 | ||
Confirmation statement made on Sep 21, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 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 | ||
Notification of Chrysaor E&P Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||
Cessation of Chrysaor E&P Limited as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||
Change of details for Chrysaor Resources (Uk) Holdings Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022 | 2 pages | CH01 | ||
Change of details for Chrysaor Resources (Uk) Holdings 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 | 37 pages | AA | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CHRYSAOR RESOURCES (IRISH SEA) 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 England | Scotland | British | 330385550001 | |||||||||
| LANDES, Howard Ralph | Director | Buckingham Palace Road SW1W 9SZ London 151 England | United Kingdom | British | 282152690002 | |||||||||
| SCOTT, Russell | Director | Buckingham Palace Road SW1W 9SZ London 151 England | Scotland | British | 330385830001 | |||||||||
| CARTER, Stuart James | Secretary | Ash Manor Oast Ash Green Road, Ash GU12 6HH Aldershot Hampshire | British | 70594120001 | ||||||||||
| CHESTER, Kevin Wayne | Secretary | 61 South Park Road Wimbledon SW19 8RT London | British | 46876640001 | ||||||||||
| DONALDSON, Michael P. | Secretary | 718 Country Lane Houston Harris/Texas 77024 U.S.A | British | 88385170001 | ||||||||||
| FLETCHER, Angela Sarah Helen | Secretary | Portman House 2 Portman Street W1H 6DU London | Other | 42166620002 | ||||||||||
| GRIMSHAW, David | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | Other | 31324650001 | ||||||||||
| LANDES, Howard Ralph | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | 262899430001 | |||||||||||
| LE-CORE, Deborah Ellen | Secretary | The Holdings, 111 Edwin Road Rainham ME8 0AG Gillingham Kent | British | 88370680002 | ||||||||||
| MONTE, Jeffery Paul | Secretary | 4838 Knickerbocker Street Houston Texas 77035 Usa | American | 72740370001 | ||||||||||
| OGILVIE, David Stewart | Secretary | 52 Hamilton Place AB15 4BH Aberdeen Aberdeenshire | British | 116444150001 | ||||||||||
| PEPIN, Jean-Francois Jacques Basile | Secretary | Portman House 2 Portman Street W1H 6DU London | 179000490001 | |||||||||||
| PLAEGER, Frederick J. | Secretary | 5105 Longmont Drive Houston Harris/Texas 77056 U.S.A. | American | 88370720001 | ||||||||||
| SIVERS, Ruth Ann | Secretary | 5009 Imperial Bellaire Harris Texas 77401 Usa | American | 88412110001 | ||||||||||
| VAUGHAN, Anne | Secretary | 5405 Schumacher Houston Harris Texas 77056 U.S.A. | British | 88370740001 | ||||||||||
| WARD, Elaine June | Secretary | 18 Balmoral Place AB10 6HR Aberdeen Aberdeenshire | British | 92055680003 | ||||||||||
| ZERWAS, Wendi Shackelford | Secretary | 12807 Jubilee Park Court Houston 77065 Texas Usa | American | 55728420001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BLACKFORD, Timothy Ronald | Director | Restharrow Franksfield GU5 9SS Peaslake Surrey | England | British | 88370640001 | |||||||||
| CARTER, Stuart James | Director | Ash Manor Oast Ash Green Road, Ash GU12 6HH Aldershot Hampshire | British | 70594120001 | ||||||||||
| CHENIER, David Eric | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | Us Citizen | 169365750001 | |||||||||
| CHESTER, Kevin Wayne | Director | 61 South Park Road Wimbledon SW19 8RT London | United Kingdom | British | 46876640001 | |||||||||
| CONWAY, Christopher William | Director | Portman House 2 Portman Street W1H 6DU London | England | U.S. Citizen | 151093890001 | |||||||||
| COOK, Philip Wayne | Director | 2736 Quenby Houston 77005 Texas FOREIGN Usa | American | 61086890001 | ||||||||||
| FARTHING, David Andrew, Vivian | Director | St. Eunans Road AB34 5HH Aboyne Ffyrling Dy Aberdeenshire Scotland | Scotland | British | 134993710001 | |||||||||
| FRALEY, Richard Earl | Director | No 3 Portland Park SL9 7PX Gerrards Cross Buckinghamshire | American | 66670750001 | ||||||||||
| FREDIN, Todd William | Director | Thornton 48 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | American | 84397640001 | ||||||||||
| FRETWELL, Michael Robert | Director | Mulberry House 3 Glenfields West End Lane SL2 4LS Stoke Poges Buckinghamshire | United Kingdom | British | 99087180001 | |||||||||
| HAGALE, John Edward | Director | 2 Stayton Circle Houston 77024 Texas Usa | American | 55728260001 | ||||||||||
| HALLIWELL, Andrew Roy | Director | Portman House 2 Portman Street W1H 6DU London | British | 95351460002 | ||||||||||
| HANOWER, Lee David | Director | 415 Shadywood Houston 77057 Texas FOREIGN Usa | American | 61086840001 | ||||||||||
| HASTINGS, Andrew David Richard | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | Scotland | British | 146672510002 | |||||||||
| JOLY, Christopher Charles | Director | Fairwood Grange Drive HP10 0QD High Wycombe Buckinghamshire | British | 101818400001 |
Who are the persons with significant control of CHRYSAOR RESOURCES (IRISH SEA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chrysaor E&P Limited | Nov 01, 2023 | Buckingham Palace Road SW1W 9SZ London 151 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chrysaor E&P Limited | Oct 04, 2021 | Lower Belgrave Street SW1W 0NR London 23 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chrysaor E&P Limited | Sep 30, 2019 | Lancaster Place WC2E 7EN London Brettenham House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Burlington Resources (Uk) Holdings 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