Christopher Martin COX

Total number of appointments 42, 41 active appointments

SERICA ENERGY NORTE LIMITED

Correspondence address
72 Welbeck Street Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
30 April 2025
Nationality
British
Occupation
Company Director

SERICA ENERGY PLC

Correspondence address
4th Floor 72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

NSV ENERGY LIMITED

Correspondence address
4th Floor 72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

SERICA ENERGY (UK) LIMITED

Correspondence address
4th Floor 72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

SERICA ENERGY BORA LIMITED

Correspondence address
4th Floor 72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

SERICA ENERGY CHINOOK LIMITED

Correspondence address
H1 Building, Hill Of Rubislaw, Anderson Drive, Aberdeen, Scotland, AB15 6BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

SERICA ENERGY INVESTMENTS LIMITED

Correspondence address
1st Floor 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6AJ £1,776,000

SERICA ENERGY MELTEMI LIMITED

Correspondence address
4th Floor 72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

SERICA ENERGY MISTRAL LIMITED

Correspondence address
4th Floor 72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

SERICA GBA LIMITED

Correspondence address
4th Floor 72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

SERICA HOLDINGS UK LIMITED

Correspondence address
4th Floor 72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Director

SERICA ENERGY SIROCCO LIMITED

Correspondence address
4th Floor 72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 April 2024
Nationality
British
Occupation
Director

AGORA OIL AND GAS (UK) LIMITED

Correspondence address
CAIRN ENERGY PLC 50 Lothian Road, Edinburgh, Midlothian, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
20 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN EGYPT (HOLDING) LIMITED

Correspondence address
Wellington House 4th Floor, 125 The Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

CAPRICORN PRODUCTION (HOLDINGS) LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN PRODUCTION I LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN PRODUCTION II LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN LOW CARBON SOLUTIONS LIMITED

Correspondence address
Wellington House 4th Floor, 125 The Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

CAPRICORN EGYPT LIMITED

Correspondence address
Wellington House 4th Floor, 125 The Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

CAPRICORN ENERGY INVESTMENTS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN RESOURCES MANAGEMENT LIMITED

Correspondence address
50 Lothian Road, Edinburgh, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAIRN UK HOLDINGS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN OIL LIMITED

Correspondence address
50 Lothian Road, Edinburgh, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN PETROLEUM LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN ENERGY UK LIMITED

Correspondence address
Wellington House 4th Floor, 125 The Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

CAPRICORN ENERGY HOLDINGS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN SENEGAL LIMITED

Correspondence address
50 Lothian Road, Edinburgh, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN MAURITANIA LIMITED

Correspondence address
50 Lothian Road, Edinburgh, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN AMERICAS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN CÔTE D’IVOIRE LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN OFFSHORE EXPLORATION LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

CAPRICORN SENEGAL (HOLDING) LIMITED

Correspondence address
4th Floor Wellington House, 125 Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 April 2023
Resigned on
7 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

NOSTRUM OIL & GAS PLC

Correspondence address
20 Eastbourne Terrace, London, England, W2 6LG
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 February 2023
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LG £68,535,000

CAPRICORN ENERGY PLC

Correspondence address
50 Lothian Road, Edinburgh, EH3 9BY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 February 2023
Resigned on
1 June 2023
Nationality
British
Occupation
Chief Executive Officer

CURIUM RESOURCES LTD

Correspondence address
Watersmeet Towpath, Shepperton, England, TW17 9LL
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 January 2023
Resigned on
7 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TW17 9LL £1,198,000

CURIUM ENERGY CONSULTANTS LIMITED

Correspondence address
Watersmeet Towpath, Shepperton, England, TW17 9LL
Role ACTIVE
director
Date of birth
March 1961
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TW17 9LL £1,198,000

KELLAS GROUP HOLDINGS LIMITED

Correspondence address
14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 April 2019
Resigned on
30 January 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode W1S 1FE £106,000

SPIRIT ENERGY HEDGING HOLDING LIMITED

Correspondence address
1st Floor 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 January 2018
Resigned on
2 February 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW18 4LG £12,789,000

SPIRIT ENERGY LIMITED

Correspondence address
1st Floor 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG
Role ACTIVE
director
Date of birth
March 1961
Appointed on
8 December 2017
Resigned on
2 February 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW18 4LG £12,789,000

SPIRIT ENERGY TREASURY LIMITED

Correspondence address
1st Floor 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG
Role ACTIVE
director
Date of birth
March 1961
Appointed on
8 December 2017
Resigned on
2 February 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW18 4LG £12,789,000

OXOMO TEQUILA LTD

Correspondence address
18 Ellwood Road, Beaconsfield, United Kingdom, HP9 1EN
Role ACTIVE
director
Date of birth
March 1961
Appointed on
12 May 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP9 1EN £2,774,000


KELLAS MIDSTREAM LIMITED

Correspondence address
14 St. George Street, London, United Kingdom, W1S 1FE
Role RESIGNED
director
Date of birth
March 1961
Appointed on
24 November 2015
Resigned on
2 April 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode W1S 1FE £106,000