UKBizDB.co.uk

CHRYSAOR PRODUCTION (U.K.) LIMITED

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

This company is commonly known as Chrysaor Production (u.k.) Limited. The company was founded 70 years ago and was given the registration number 00524868. 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 (U.K.) LIMITED
Company Number:00524868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1953
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
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE

Secretary05 October 1998Active
79 Clifton Hill, St Johns Wood, London, NW8 0JN

Secretary-Active
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH

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

Secretary05 August 2005Active
73 Eaton Terrace, London, SW1W 8TH

Secretary01 July 1994Active
Park Mansions Flat 46-149 Knightsbridge, London, SW1X 7JN

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

Secretary13 August 2003Active
4 Stradella Road, Halfmoon Lane, London, SE24

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

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

Secretary20 October 2006Active
Flat 2 51 Cadogan Square, London, SW1X OHY

Secretary31 July 1996Active
7 Devonshire Road, Aberdeen, AB1 6XN

Secretary09 May 1994Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary13 May 2013Active
Portman House, 2 Portman Street, London, W1H 6DU

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

Secretary16 January 1995Active
18 Balmoral Place, Aberdeen, AB10 6HR

Secretary13 August 2003Active
6 West Eaton Place, London, England, SW1W 8LS

Director18 March 1993Active
Portman House, 2 Portman Street, London, W1H 6DU

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

Director07 September 2009Active
1 Eton College Road, London, NW3 2BS

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

Director09 March 2017Active
Bramble Cottage 15 Bridge Street, Whaddon, Royston, SG8 5SG

Director-Active
8 Angusfield Avenue, Aberdeen, AB15 6AQ

Director01 July 1998Active
Portman House, 2 Portman Street, London, W1H 6DU

Director19 April 2012Active
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE

Director05 October 1998Active
79 Clifton Hill, St Johns Wood, London, NW8 0JN

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

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

Director11 November 2002Active
Conoco Center, 600 North Dairy Ashford, Houston 77079, Usa, FOREIGN

Director01 November 1992Active
1 Westerton Place, Cults, Aberdeen, AB15 9NS

Director01 June 2001Active
Ffyrling Dy, St. Eunans Road, Aboyne, Scotland, AB34 5HH

Director14 November 2008Active
Portman House, 2 Portman Street, London, W1H 6DU

Director14 August 2003Active

People with Significant Control

Chrysaor Production Holdings Limited
Notified on:01 November 2023
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 Production Limited
Notified on:06 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
Cop 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Mortgage

Mortgage charge part release with charge number.

Download
2023-07-27Mortgage

Mortgage charge part release with charge number.

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
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-11Accounts

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.