CHRYSAOR (U.K.) FINANCE LIMITED
Overview
| Company Name | CHRYSAOR (U.K.) FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03553888 |
| 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.) FINANCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHRYSAOR (U.K.) FINANCE 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.) FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONOCOPHILLIPS (U.K.) FINANCE LIMITED | Nov 21, 2002 | Nov 21, 2002 |
| CONOCO (U.K.) FINANCE LIMITED | Aug 23, 2001 | Aug 23, 2001 |
| ISIDAN LIMITED | Apr 28, 1998 | Apr 28, 1998 |
What are the latest accounts for CHRYSAOR (U.K.) FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CHRYSAOR (U.K.) FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Russell Scott as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Jane Duthie as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair James Blain 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 Holdings 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Conocophillips Holdings Limited as a person with significant control on May 01, 2018 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Catherine Jane Duthie as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair James Blain as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Ford as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Graham Stalker as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on May 29, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Who are the officers of CHRYSAOR (U.K.) FINANCE 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 | 262912990001 | |||||||
| KIRK, Philip Andrew | Director | Lancaster Place WC2E 7EN London Brettenham House England | England | British | 146019610001 | |||||
| OSBORNE, Andrew Jon | Director | Lancaster Place WC2E 7EN London Brettenham House England | United Kingdom | British | 182291980001 | |||||
| BRIDGES, David John | Secretary | 51 Gordon Road AB15 7RY Aberdeen | British | 58901130001 | ||||||
| COLLINS, Derryl Lynn | Secretary | 18 Montagu Court 27-29 Montagu Square W1H 1RE London | British | 60921910004 | ||||||
| COOK, Thomas Edward | Secretary | Kinross 3 Manor Lane SL9 9NH Gerrards Cross Buckinghamshire | American | 85934540001 | ||||||
| GRIMSHAW, David | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | Other | 31324650001 | ||||||
| LYNCH, Elaine June | Secretary | 18 Balmoral Place AB10 6HR Aberdeen Aberdeenshire | British | 92055680002 | ||||||
| PEPIN, Jean-Francois Jacques Basile | Secretary | Portman House 2 Portman Street W1H 6DU London | 178999830001 | |||||||
| 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 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BARTON, James Everett | Director | Portman House 2 Portman Street W1H 6DU London | England | United States | 149741940001 | |||||
| BASSETT, Sidney Jerome | Director | Portman House 2 Portman Street W1H 6DU London | England | Us Citizen | 135588690001 | |||||
| BLAIN, Alastair James | Director | Lancaster Place WC2E 7EN London Brettenham House England | Scotland | British | 250762330001 | |||||
| BOLEN, David Paul | Director | 8 Angusfield Avenue AB15 6AQ Aberdeen | Us Citizen | 50842660003 | ||||||
| COLLINS, Derryl Lynn | Director | 18 Montagu Court 27-29 Montagu Square W1H 1RE London | British | 60921910004 | ||||||
| CONWAY, Christopher William | Director | Portman House 2 Portman Street W1H 6DU London | England | U.S. Citizen | 151093890001 | |||||
| COOK, Thomas Edward | Director | Kinross 3 Manor Lane SL9 9NH Gerrards Cross Buckinghamshire | American | 85934540001 | ||||||
| DUTHIE, Catherine Jane | Director | Lancaster Place WC2E 7EN London Brettenham House England | Scotland | British | 118443890005 | |||||
| ERIKSEN, Gisle | Director | 1 Westerton Place Cults AB15 9NS Aberdeen | Norwegian | 77303720001 | ||||||
| FORD, Kevin | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | England | British | 77565700002 | |||||
| FORD, Kevin | Director | 8 Wolsey Court 1-3 Harben Road NW6 4RG London | England | British | 77565700002 | |||||
| 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 | |||||
| GAUTREY, Christopher | Director | Portman House 2 Portman Street W1H 6DU London | England | British | 95348620003 | |||||
| HALLIWELL, Andrew Roy | Director | 14 Westfield Terrace AB25 2RU Aberdeen Aberdeenshire | British | 95351460001 | ||||||
| HALLIWELL, Andrew Roy | Director | 14 Westfield Terrace AB25 2RU Aberdeen Aberdeenshire | British | 95351460001 | ||||||
| HASSLER, Robert Joseph | Director | 10a Montagu Mews West W1H 2EE London | United States Citiz | 116443430002 | ||||||
| HERMAN, Robert Alan | Director | Portman House 2 Portman Street W1H 6DU London | United States | 130894850002 | ||||||
| KENNEDY, Archibald Wood | Director | The Garran Crawton Bay AB39 2TP Stonehaven Aberdeenshire | United Kingdom | British | 96895980001 | |||||
| MAXSON, Page Frank | Director | 5 Northcote Hill AB15 7TW Aberdeen | American | 92459840001 | ||||||
| MCGEACHIE, Daniel | Director | 27 Hitherwood Drive SE19 1XA London | British | 17013730001 | ||||||
| MCMORRAN, James Deas | Director | 5 Somers Crescent W2 2PN London | British | 61410060005 | ||||||
| RAMSHAW, Roger Stephen | Director | Broomwood Ballater Road AB34 5HY Aboyne Aberdeenshire | Scotland | British | 84280250001 |
Who are the persons with significant control of CHRYSAOR (U.K.) FINANCE 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 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