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.
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 | : |
|
Registered Address | : | Brettenham House, Lancaster Place, London, England, WC2E 7EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Lower Belgrave Street, London, England, SW1W 0NR | Corporate Secretary | 10 October 2022 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 20 October 2021 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 20 October 2021 | Active |
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE | Secretary | 05 October 1998 | Active |
79 Clifton Hill, St Johns Wood, London, NW8 0JN | Secretary | - | Active |
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH | Secretary | 11 November 2002 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 05 August 2005 | Active |
73 Eaton Terrace, London, SW1W 8TH | Secretary | 01 July 1994 | Active |
Park Mansions Flat 46-149 Knightsbridge, London, SW1X 7JN | Secretary | - | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Secretary | 13 August 2003 | Active |
4 Stradella Road, Halfmoon Lane, London, SE24 | Secretary | - | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Secretary | 30 September 2019 | Active |
52 Hamilton Place, Aberdeen, AB15 4BH | Secretary | 20 October 2006 | Active |
Flat 2 51 Cadogan Square, London, SW1X OHY | Secretary | 31 July 1996 | Active |
7 Devonshire Road, Aberdeen, AB1 6XN | Secretary | 09 May 1994 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 13 May 2013 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 13 August 2003 | Active |
35 The Meadows, Milltimber, Aberdeen, AB13 0JT | Secretary | 16 January 1995 | Active |
18 Balmoral Place, Aberdeen, AB10 6HR | Secretary | 13 August 2003 | Active |
6 West Eaton Place, London, England, SW1W 8LS | Director | 18 March 1993 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 19 April 2012 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 07 September 2009 | Active |
1 Eton College Road, London, NW3 2BS | Director | - | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Director | 09 March 2017 | Active |
Bramble Cottage 15 Bridge Street, Whaddon, Royston, SG8 5SG | Director | - | Active |
8 Angusfield Avenue, Aberdeen, AB15 6AQ | Director | 01 July 1998 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 19 April 2012 | Active |
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE | Director | 05 October 1998 | Active |
79 Clifton Hill, St Johns Wood, London, NW8 0JN | Director | - | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 15 March 2010 | Active |
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH | Director | 11 November 2002 | Active |
Conoco Center, 600 North Dairy Ashford, Houston 77079, Usa, FOREIGN | Director | 01 November 1992 | Active |
1 Westerton Place, Cults, Aberdeen, AB15 9NS | Director | 01 June 2001 | Active |
Ffyrling Dy, St. Eunans Road, Aboyne, Scotland, AB34 5HH | Director | 14 November 2008 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 14 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-07-27 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.