UKBizDB.co.uk

CHRYSAOR (U.K.) ALPHA LIMITED

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

This company is commonly known as Chrysaor (u.k.) Alpha Limited. The company was founded 35 years ago and was given the registration number 02374592. 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 (U.K.) ALPHA LIMITED
Company Number:02374592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
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
14 Roskild Court, Dagmar Avenue, Wembley, HA9 8UP

Secretary06 March 1998Active
Ash Manor Oast, Ash Green Road, Ash, Aldershot, GU12 6HH

Secretary10 February 1997Active
Kempson House, Camomile Street, London, EC3A 7AN

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

Secretary05 August 2005Active
Braywood Oak Lodge Oakley Green Road, Oakley Green, Windsor, SL4 4PZ

Secretary10 February 1997Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary13 August 2003Active
9 Redwood Place, Beaconsfield, HP9 1RP

Secretary29 December 1994Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

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

Secretary20 October 2006Active
13 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Secretary26 November 1993Active
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

Secretary07 January 1999Active
Kempson House, Camomile Street, London, EC3A 7AN

Secretary-Active
Kempson House Camomile Street, London, EC3A 7AN

Secretary-Active
18 Balmoral Place, Aberdeen, AB10 6HR

Secretary13 August 2003Active
Portman House, 2 Portman Street, London, W1H 6DU

Director07 September 2009Active
31 Ovington Square, London, SW3 1LJ

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

Director07 January 1999Active
Paddock Cottage, 111 Marsh Benham, Newbury, RG16 8LY

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

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

Director09 April 2010Active
167 Strathbury Circle Sw, Calgary, Alberta, Canada,

Director26 November 1993Active
1 Westerton Place, Cults, Aberdeen, AB15 9NS

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

Director14 November 2008Active
Fir Tops Grove Lane, West Chiltington, RH20 2RD

Director-Active
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
9 Redwood Place, Beaconsfield, HP9 1RP

Director27 January 1993Active
Portman House, 2 Portman Street, London, W1H 6DU

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

Director14 January 2004Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director09 October 2009Active

People with Significant Control

Chrysaor Production (U.K.) Limited
Notified on:19 April 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 (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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.