UKBizDB.co.uk

CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chrysaor Petroleum Chemicals U.k. Limited. The company was founded 49 years ago and was given the registration number 01194149. The firm's registered office is in LONDON. You can find them at Brettenham House, Lancaster Place, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED
Company Number:01194149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Brettenham House, Lancaster Place, London, England, WC2E 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Lower Belgrave Street, London, England, SW1W 0NR

Corporate Secretary10 October 2022Active
The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director20 October 2021Active
The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director20 October 2021Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary18 September 2003Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary30 September 2019Active
Portman House 2 Portman Street, London, W1H 6DU

Secretary13 May 2013Active
Ashlyn House Estate Farm, South Drive Ossemsley, New Milton, BH25 5TL

Secretary-Active
Portman House 2 Portman Street, London, W1H 6DU

Secretary18 September 2003Active
35 The Meadows, Milltimber, Aberdeen, AB13 0JT

Secretary03 September 2002Active
18 Balmoral Place, Aberdeen, AB10 6HR

Secretary18 September 2003Active
Lambeck Horsell Park, Woking, GU21 4LY

Secretary01 April 1999Active
Portman House 2 Portman Street, London, W1H 6DU

Director07 September 2009Active
1 Holywell, Hook Heath Road, Woking, GU22 0LA

Director-Active
Portman House 2 Portman Street, London, W1H 6DU

Director19 April 2012Active
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH

Director15 November 2002Active
Thornton, 48 Ince Road Burwood Park, Walton On Thames, KT12 5BJ

Director14 August 2003Active
4 Packwood Mews, Humphris Street, Warwick, CV34 5NG

Director21 January 2004Active
Portman House 2 Portman Street, London, W1H 6DU

Director05 August 2005Active
14 Westfield Terrace, Aberdeen, AB25 2RU

Director14 January 2004Active
Broadway, Pyrford Woods, Pyrford, GU22 8QR

Director29 September 1994Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director09 October 2009Active
The Garran, Crawton Bay, Stonehaven, AB39 2TP

Director22 March 2004Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director05 January 2017Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director30 September 2019Active
Portman House 2 Portman Street, London, W1H 6DU

Director01 August 2015Active
5 Northcote Hill, Aberdeen, AB15 7TW

Director14 August 2003Active
5 Somers Crescent, London, W2 2PN

Director14 August 2003Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director30 September 2019Active
Broomwood, Ballater Road, Aboyne, AB34 5HY

Director14 August 2003Active
Ashlyn House Estate Farm, South Drive Ossemsley, New Milton, BH25 5TL

Director-Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director25 September 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director15 June 2018Active
2 Macaulay Drive, Craigiebuckler, Aberdeen, AB15 8FL

Director14 August 2003Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director31 October 2015Active
35 The Meadows, Milltimber, Aberdeen, AB13 0JT

Director03 September 2002Active

People with Significant Control

Chrysaor Petroleum Company U.K. Limited
Notified on:07 May 2022
Status:Active
Country of residence:England
Address:23, Lower Belgrave Street, London, England, SW1W 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chrysaor E&P Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Significant influence or control
Conocophillips Petroleum Company U.K. Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:20th Floor, 1 Angel Court, London, England, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-16Address

Move registers to sail company with new address.

Download
2023-11-16Address

Change sail address company with new address.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-05Capital

Capital statement capital company with date currency figure.

Download
2023-07-05Capital

Legacy.

Download
2023-07-05Insolvency

Legacy.

Download
2023-07-05Resolution

Resolution.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Change of name

Certificate change of name company.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-19Officers

Appoint corporate secretary company with name date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.