UKBizDB.co.uk

CHRYSAOR (U.K.) ETA LIMITED

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

This company is commonly known as Chrysaor (u.k.) Eta Limited. The company was founded 35 years ago and was given the registration number 02369861. 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.) ETA LIMITED
Company Number:02369861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 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
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE

Secretary01 August 2000Active
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH

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

Secretary05 August 2005Active
259 Leigh Hunt Drive, Southgate, London, N14 6DS

Secretary31 October 1997Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary13 August 2003Active
13 Briar Lane, Carshalton, SM5 4PX

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

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

Secretary01 August 2000Active
18 Balmoral Place, Aberdeen, AB10 6HR

Secretary13 August 2003Active
32 Raymond Road, London, SW19 4AP

Director01 July 1999Active
No 19 Street No 43, Area 4 Abdulla Salim Area, Safat 1801, Kuwait, FOREIGN

Director01 January 1995Active
No 3 Street No 34 Block 3, Al Audilayh, Kuwait, 73255

Director01 January 1995Active
Jadah 13, Block 17, House 3, Bayan Area 7, Kuwait,

Director01 July 1995Active
2, 6th Street North, Ahmadi 61008, Kuwait,

Director01 January 1995Active
No 2 2nd Road North, Ahmadi, Kuwait,

Director-Active
19 5th Street North, Ahmadi, Kuwait,

Director01 January 1995Active
House No 16 Street No 10, Area 6, Surra, Kuwait, FOREIGN

Director-Active
12a Gryphon Place, London, N1V

Director-Active
11 Side One, Al Omariah, Kuwait, FOREIGN

Director01 January 1995Active
Portman House, 2 Portman Street, London, W1H 6DU

Director07 September 2009Active
Baches V, Drammen, Norway, 3010

Director18 December 1996Active
3 Littleworth Place, Esher, KT10 9PR

Director01 July 1993Active
8 Angusfield Avenue, Aberdeen, AB15 6AQ

Director01 August 2000Active
46 Elm Park Gardens, London, SW10 9PA

Director01 January 1995Active
Portman House, 2 Portman Street, London, W1H 6DU

Director19 April 2012Active
1 Westerton Place, Cults, Aberdeen, AB15 9NS

Director01 June 2001Active
Portman House, 2 Portman Street, London, W1H 6DU

Director14 August 2003Active
4 Packwood Mews, Humphris Street, Warwick, CV34 5NG

Director21 January 2004Active
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH

Director01 August 2000Active

People with Significant Control

Chrysaor (U.K) Zeta Limited
Notified on:31 December 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 (U.K.) Zeta 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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

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
2023-05-23Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Persons 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
2022-10-13Officers

Appoint corporate secretary company with name date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

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
2021-09-17Accounts

Accounts with accounts type full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-02-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.