Advanced company searchLink opens in new window

CHRYSAOR (U.K.) SIGMA LIMITED

Company number 07832693

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)
14 Nov 2023 PSC02 Notification of Chrysaor Production (U.K.) Limited as a person with significant control on 1 November 2023
13 Nov 2023 PSC07 Cessation of Chrysaor Production (U.K.) Limited as a person with significant control on 1 November 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
23 May 2023 CH01 Director's details changed for Mr Howard Ralph Landes on 1 April 2023
06 Apr 2023 CH01 Director's details changed for Mr Alexander Lorentzen Krane on 1 September 2022
03 Nov 2022 PSC05 Change of details for Chrysaor Production (U.K.) Limited as a person with significant control on 1 November 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
01 Nov 2022 AD01 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to 23 Lower Belgrave Street London SW1W 0NR on 1 November 2022
16 Oct 2022 AP04 Appointment of Harbour Energy Secretaries Limited as a secretary on 10 October 2022
16 Oct 2022 TM02 Termination of appointment of Howard Ralph Landes as a secretary on 10 October 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
01 Mar 2022 TM01 Termination of appointment of Philip Andrew Kirk as a director on 28 February 2022
08 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
08 Nov 2021 PSC02 Notification of Chrysaor Production (U.K.) Limited as a person with significant control on 8 November 2021
08 Nov 2021 PSC07 Cessation of Chrysaor E&P Limited as a person with significant control on 8 November 2021
02 Nov 2021 TM01 Termination of appointment of Andrew Jon Osborne as a director on 26 October 2021
02 Nov 2021 AP01 Appointment of Mr Alexander Lorentzen Krane as a director on 20 October 2021
22 Oct 2021 AP01 Appointment of Mr Howard Ralph Landes as a director on 20 October 2021
17 Sep 2021 AA Full accounts made up to 31 December 2020
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 448,010,000
23 Mar 2021 MR01 Registration of charge 078326930002, created on 19 March 2021
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
11 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company enter into & approve accession documents & other company documents 28/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association