UKBizDB.co.uk

CHRYSAOR RESOURCES (UK) HOLDINGS LIMITED

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

This company is commonly known as Chrysaor Resources (uk) Holdings Limited. The company was founded 26 years ago and was given the registration number 03453033. 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 RESOURCES (UK) HOLDINGS LIMITED
Company Number:03453033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1997
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
Ash Manor Oast, Ash Green Road, Ash, Aldershot, GU12 6HH

Secretary21 February 2003Active
61 South Park Road, Wimbledon, London, SW19 8RT

Secretary21 February 2003Active
718 Country Lane, Houston, U.S.A,

Secretary21 February 2003Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary01 April 2008Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary31 March 2006Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary30 September 2019Active
The Holdings, 111 Edwin Road, Rainham, Gillingham, ME8 0AG

Secretary21 February 2003Active
4838 Knickerbocker Street, Houston, Usa,

Secretary19 January 2000Active
52 Hamilton Place, Aberdeen, AB15 4BH

Secretary13 October 2006Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary13 May 2013Active
5105 Longmont Drive, Houston, U.S.A.,

Secretary21 February 2003Active
5009 Imperial, Bellaire, Usa,

Secretary21 February 2003Active
5405 Schumacher, Houston Harris, U.S.A.,

Secretary21 February 2003Active
18 Balmoral Place, Aberdeen, AB10 6HR

Secretary31 March 2006Active
12714 Oak Plaza Drive, Cypress Texas, Usa, FOREIGN

Secretary04 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 October 1997Active
Portman House, 2 Portman Street, London, W1H 6DU

Director19 April 2012Active
Restharrow, Franksfield, Peaslake, GU5 9SS

Director21 February 2003Active
Ash Manor Oast, Ash Green Road, Ash, Aldershot, GU12 6HH

Director13 August 2003Active
Portman House, 2 Portman Street, London, W1H 6DU

Director19 April 2012Active
61 South Park Road, Wimbledon, London, SW19 8RT

Director16 June 2001Active
2736 Quenby, Houston 77005 Texas, Usa, FOREIGN

Director01 July 1998Active
No 3 Portland Park, Gerrards Cross, SL9 7PX

Director16 August 1999Active
Thornton, 48 Ince Road Burwood Park, Walton On Thames, KT12 5BJ

Director31 March 2006Active
Mulberry House 3 Glenfields, West End Lane, Stoke Poges, SL2 4LS

Director31 March 2006Active
2 Stayton Circle, Houston 77024 Texas, Usa,

Director04 November 1997Active
Portman House, 2 Portman Street, London, W1H 6DU

Director31 March 2006Active
415 Shadywood, Houston 77057 Texas, Usa, FOREIGN

Director01 July 1998Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director09 October 2009Active
Fairwood, Grange Drive, High Wycombe, HP10 0QD

Director21 February 2003Active
The Garran, Crawton Bay, Stonehaven, AB39 2TP

Director31 March 2006Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director05 January 2017Active

People with Significant Control

Chrysaor E&P Limited
Notified on:30 September 2019
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
Conocophillips
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Burlington Resources (Netherlands) B.V.
Notified on:30 June 2016
Status:Active
Country of residence:Netherlands
Address:1109, Central Station, 11th Floor, Office 1109, Den Haag, Netherlands, 2595 AA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

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
2022-10-19Officers

Appoint corporate secretary company with name date.

Download
2022-10-19Officers

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
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.