Warning: file_put_contents(c/0acb9de53ec366419152ef8750012dec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b06c147f93b8daca8e664f7e28a46332.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Chrysaor (u.k.) Sigma Limited, WC2E 7EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHRYSAOR (U.K.) SIGMA LIMITED

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

This company is commonly known as Chrysaor (u.k.) Sigma Limited. The company was founded 12 years ago and was given the registration number 07832693. 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.) SIGMA LIMITED
Company Number:07832693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2011
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
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary29 March 2018Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Secretary02 November 2011Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary02 November 2011Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Secretary30 September 2019Active
Portman House, 2 Portman Street, London, England, W1H 6DU

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

Secretary02 November 2011Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Director02 November 2011Active
Portman House, 2 Portman Street, London, England, W1H 6DU

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

Director02 November 2011Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Director02 November 2011Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director02 November 2011Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director05 January 2017Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director30 September 2019Active
Portman House, 2 Portman Street, London, W1H 6DU

Director01 August 2015Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director30 September 2019Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director25 September 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director15 June 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director31 October 2015Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Director02 November 2011Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Director02 November 2011Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director22 May 2019Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Director13 May 2013Active

People with Significant Control

Chrysaor Production (U.K.) 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 (U.K.) Limited
Notified on:08 November 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.) 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
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-10-16Officers

Appoint corporate secretary company with name date.

Download
2022-10-16Officers

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
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

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
2021-08-25Capital

Capital allotment shares.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-02-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.