CHRYSAOR (U.K.) FINANCE LIMITED

Company Documents

DateDescription
01/10/191 October 2019 COMPANY NAME CHANGED CONOCOPHILLIPS (U.K.) FINANCE LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MR HOWARD RALPH LANDES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR PHILIP ANDREW KIRK

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BLAIN

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 20TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSAOR E&P LIMITED

View Document

30/09/1930 September 2019 CESSATION OF CONOCOPHILLIPS HOLDINGS LIMITED AS A PSC

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ANDREW JON OSBORNE

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DUTHIE

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS HOLDINGS LIMITED / 01/05/2018

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS CATHERINE JANE DUTHIE

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ALASTAIR JAMES BLAIN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS STALKER

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR RUSSELL SCOTT

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR KEVIN FORD

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR LAURIE WERTH

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAMLA RHODES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS KAMLA KATE RHODES

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MS LAURIE RENEE WERTH

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SHIRLEY

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROSS GRAHAM STALKER

View Document

11/06/1511 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS PEPIN

View Document

01/05/141 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR MICHAEL DON WRIGHT

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WALLACE / 23/07/2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR JOHN WILLIAM WALLACE

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MR JEAN-FRANCOIS JACQUES BASILE PEPIN

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIDNEY BASSETT

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1318 February 2013 ARTICLES OF ASSOCIATION

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED SIDNEY JEROME BASSETT

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED ROGER ANTHONY SHIRLEY

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAUTREY

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 27/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 26/04/2010

View Document

09/04/109 April 2010 DIRECTOR APPOINTED CHRISTOPHER WILLIAM CONWAY

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED JAMES EVERETT BARTON

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HERMAN

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN HERMAN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GAUTREY / 13/01/2010

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HERMAN / 04/08/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ROBERT ALAN HERMAN

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HASSLER

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0228 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED CONOCO (U.K.) FINANCE LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: PARK HOUSE 116 PARK STREET LONDON W1K 6NN

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 NC INC ALREADY ADJUSTED 17/08/01

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED ISIDAN LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document

23/08/0123 August 2001 £ NC 100/10000000 17/

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: PARK HOUSE 116 PARK STREET LONDON W1Y 4NN

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/04/00; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 S366A DISP HOLDING AGM 01/06/98

View Document

03/06/983 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/983 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

03/06/983 June 1998 ADOPT MEM AND ARTS 01/06/98

View Document

03/06/983 June 1998 S252 DISP LAYING ACC 01/06/98

View Document

03/06/983 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 S386 DISP APP AUDS 01/06/98

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

28/04/9828 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company