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