UKBizDB.co.uk

CHRYSAOR PRODUCTION LIMITED

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

This company is commonly known as Chrysaor Production Limited. The company was founded 21 years ago and was given the registration number 04550265. 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 PRODUCTION LIMITED
Company Number:04550265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 December 2022
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
23, Lower Belgrave Street, London, England, SW1W 0NR

Director20 October 2021Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director20 October 2021Active
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH

Secretary11 November 2002Active
Portman House 2 Portman Street, London, W1H 6DU

Secretary05 August 2005Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary13 August 2003Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary30 September 2019Active
52 Hamilton Place, Aberdeen, AB15 4BH

Secretary20 October 2006Active
Portman House 2 Portman Street, London, W1H 6DU

Secretary13 May 2013Active
18b Shrublands Road, Berkhamsted, HP4 3HY

Secretary13 August 2003Active
35 The Meadows, Milltimber, Aberdeen, AB13 0JT

Secretary01 October 2002Active
18 Balmoral Place, Aberdeen, AB10 6HR

Secretary13 August 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 October 2002Active
Portman House 2 Portman Street, London, W1H 6DU

Director19 April 2012Active
Portman House 2 Portman Street, London, W1H 6DU

Director07 September 2009Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director09 March 2017Active
Portman House 2 Portman Street, London, W1H 6DU

Director19 April 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 October 2002Active
Portman House 2 Portman Street, London, W1H 6DU

Director15 March 2010Active
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH

Director11 November 2002Active
1 Westerton Place, Cults, Aberdeen, AB15 9NS

Director01 October 2002Active
Thornton, 48 Ince Road Burwood Park, Walton On Thames, KT12 5BJ

Director14 August 2003Active
Mulberry House 3 Glenfields, West End Lane, Stoke Poges, SL2 4LS

Director13 July 2004Active
Portman House 2 Portman Street, London, W1H 6DU

Director21 January 2004Active
Wykehurst, Camp Road, Gerrards Cross, SL9 7PB

Director01 October 2002Active
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH

Director01 October 2002Active
Portman House 2 Portman Street, London, W1H 6DU

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

Director14 January 2004Active
10a Montagu Mews West, London, W1H 2EE

Director20 October 2006Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director09 October 2009Active
Portman House 2 Portman Street, London, W1H 6DU

Director01 June 2008Active
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

People with Significant Control

Chrysaor Production Holdings Limited
Notified on:04 October 2021
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 Holdings 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-07-10Capital

Capital statement capital company with date currency figure.

Download
2023-07-10Capital

Legacy.

Download
2023-07-10Insolvency

Legacy.

Download
2023-07-10Resolution

Resolution.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person director company with change date.

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
2022-10-18Officers

Appoint corporate secretary company with name date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.