Advanced company searchLink opens in new window

CHRYSAOR PETROLEUM COMPANY U.K. LIMITED

Company number 00792712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2019 PSC05 Change of details for Conocophillips Holdings Limited as a person with significant control on 30 June 2016
19 Dec 2018 PSC05 Change of details for Conocophillips Holdings Limited as a person with significant control on 30 June 2016
19 Dec 2018 PSC05 Change of details for Conocophillips Holdings Limited as a person with significant control on 1 May 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Mr Russell Scott as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Ross Graham Stalker as a director on 25 September 2018
07 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
15 Jun 2018 AP01 Appointment of Ms Katherine Susan Simpson as a director on 15 June 2018
15 Jun 2018 TM01 Termination of appointment of Andrew David Richard Hastings as a director on 15 June 2018
29 May 2018 CH01 Director's details changed for Andrew David Richard Hastings on 29 May 2018
29 May 2018 CH01 Director's details changed for Ms Terri Gay King on 29 May 2018
29 May 2018 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on 29 May 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
28 Sep 2017 RP04AP01 Second filing for the appointment of Terri King as a director
07 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
15 Mar 2017 AP01 Appointment of Mr Birger Balteskard as a director on 9 March 2017
17 Feb 2017 AP01 Appointment of Ms Terri Gay King as a director on 5 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 28/09/2017
17 Feb 2017 TM01 Termination of appointment of Dominic Edward Macklon as a director on 5 January 2017
17 Feb 2017 TM01 Termination of appointment of Nicholas David Allen as a director on 5 January 2017
17 Feb 2017 TM01 Termination of appointment of Nicholas David Allen as a director on 5 January 2017
05 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 AP01 Appointment of Mr Ross Graham Stalker as a director on 31 October 2015
12 Nov 2015 TM01 Termination of appointment of Michael Don Wright as a director on 31 October 2015
17 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 57,500
  • USD 50,000,000