CHRYSAOR (U.K.) SIGMA LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Satisfaction of charge 078326930001 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 078326930002 in full

View Document

16/12/2416 December 2024 Appointment of Scott Barr as a director on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Alexander Lorentzen Krane as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Russell Scott as a director on 2024-12-12

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR England to 151 Buckingham Palace Road London SW1W 9SZ on 2024-08-16

View Document

14/11/2314 November 2023 Notification of Chrysaor Production (U.K.) Limited as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Cessation of Chrysaor Production (U.K.) Limited as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01

View Document

03/11/223 November 2022 Change of details for Chrysaor Production (U.K.) Limited as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

01/11/221 November 2022 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to 23 Lower Belgrave Street London SW1W 0NR on 2022-11-01

View Document

16/10/2216 October 2022 Appointment of Harbour Energy Secretaries Limited as a secretary on 2022-10-10

View Document

16/10/2216 October 2022 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Philip Andrew Kirk as a director on 2022-02-28

View Document

08/11/218 November 2021 Notification of Chrysaor Production (U.K.) Limited as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

08/11/218 November 2021 Cessation of Chrysaor E&P Limited as a person with significant control on 2021-11-08

View Document

02/11/212 November 2021 Termination of appointment of Andrew Jon Osborne as a director on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Mr Alexander Lorentzen Krane as a director on 2021-10-20

View Document

22/10/2122 October 2021 Appointment of Mr Howard Ralph Landes as a director on 2021-10-20

View Document

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

View Document

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

View Document

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

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 TERRI KING

View Document

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

View Document

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

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK WOLFE

View Document

30/09/1930 September 2019 CESSATION OF CONOCOPHILLIPS (U.K.) LIMITED AS A PSC

View Document

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

View Document

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

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR PATRICK WOLFE

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH FARRELL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SIMPSON

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS (U.K.) LIMITED / 01/05/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR RUSSELL SCOTT

View Document

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

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MS KATHERINE SUSAN SIMPSON

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS

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

29/03/1829 March 2018 SECRETARY APPOINTED MR JOSEPH ANTHONY FARRELL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MS TERRI GAY KING

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

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

06/11/156 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DOMINIC EDWARD MACKLON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHENIER

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

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

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FLETCHER

View Document

13/11/1313 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DON WRIGHT / 26/08/2013

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARRENDER

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MICHAEL DON WRIGHT

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR JEAN-FRANCOIS JACQUES BASILE PEPIN

View Document

21/11/1221 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID ERIC CHENIER

View Document

21/05/1221 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 9804

View Document

16/05/1216 May 2012 07/04/12 STATEMENT OF CAPITAL GBP 100000

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK

View Document

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

View Document

11/04/1211 April 2012 ADOPT ARTICLES 19/03/2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAUTREY

View Document

11/01/1211 January 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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