Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRYSAOR NORTH SEA LIMITED
Company Information for

CHRYSAOR NORTH SEA LIMITED

23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR,
Company Registration Number
00958880
Private Limited Company
Active

Company Overview

About Chrysaor North Sea Ltd
CHRYSAOR NORTH SEA LIMITED was founded on 1969-07-24 and has its registered office in London. The organisation's status is listed as "Active". Chrysaor North Sea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHRYSAOR NORTH SEA LIMITED
 
Legal Registered Office
23 LOWER BELGRAVE STREET
LONDON
SW1W 0NR
Other companies in RG6
 
Previous Names
BG INTERNATIONAL (CNS) LIMITED02/11/2017
Filing Information
Company Number 00958880
Company ID Number 00958880
Date formed 1969-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:29:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRYSAOR NORTH SEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRYSAOR NORTH SEA LIMITED

Current Directors
Officer Role Date Appointed
HOWARD RALPH LANDES
Company Secretary 2017-10-24
PHILIP ANDREW KIRK
Director 2017-10-24
ANDREW JON OSBORNE
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHELL CORPORATE SECRETARY LIMITED
Company Secretary 2016-07-31 2017-10-24
MARIANNE WOLD EIDE
Director 2016-10-18 2017-10-24
ERNST DEN HARTIGH
Director 2014-12-19 2016-08-31
CHLOE SILVANA BARRY
Company Secretary 2013-07-22 2016-07-31
CAYLEY LOUISE ENNETT
Company Secretary 2015-10-01 2016-07-31
REBECCA LOUISE DUNN
Company Secretary 2010-09-23 2016-05-31
JONATHAN MARK COLLINGWOOD
Director 2011-12-12 2014-10-03
CHRISTOPHER JONATHAN ASPDEN
Director 2012-07-26 2014-07-04
CAROL SUSAN INMAN
Company Secretary 2003-04-22 2013-07-22
ALAN WILLIAM MCCULLOCH
Company Secretary 2007-09-14 2012-04-27
LEWIS GRANT AFFLECK
Director 2008-08-04 2010-07-12
MARK MILFORD POWER CARNE
Director 2006-10-23 2009-11-10
CHRISTOPHER MARTIN COX
Director 2006-09-08 2008-08-04
PAUL ANTHONY MOORE
Company Secretary 2005-08-05 2007-09-14
NIGEL ROBERT DARLOW
Director 2006-06-22 2006-09-08
JOHN EDWARD HENRY GRIFFIN
Company Secretary 1995-06-30 2003-04-22
ASHLEY MARTIN ALMANZA
Director 2001-02-07 2002-09-09
MALCOLM ARCHIBALD HALLIDAY BROWN
Director 2001-02-07 2002-09-01
UNA MARKHAM
Company Secretary 1996-10-03 2001-09-07
FRANK JOSEPH CHAPMAN
Director 1996-11-26 2001-02-07
WILLIAM MICHAEL FRIEDRICH
Director 1999-01-01 2001-02-07
DONALD GLENWOOD DOUGHTY
Director 1999-11-01 2000-08-31
LUKE THOMAS
Company Secretary 1998-08-25 1999-01-14
STEPHEN CHARLES BURRARD-LUCAS
Director 1996-04-16 1998-11-30
COLIN DAVID FRIEDLANDER
Director 1996-04-16 1997-06-02
GRAHAM PAUL HUGHES
Company Secretary 1995-02-02 1996-04-16
JOHN MICHAEL SADLER
Company Secretary 1993-02-01 1995-06-30
JOHN EDWARD HENRY GRIFFIN
Company Secretary 1993-02-01 1995-02-02
HOWARD WILLIAM DALTON
Director 1993-02-01 1994-12-28
ARTHUR OREN BEALL
Director 1993-02-01 1993-10-31
KEN BRAY
Director 1993-02-01 1993-08-03
PAUL ANTHONY COLLINS
Director 1993-02-01 1993-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW KIRK HARBOUR ENERGY SERVICES LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
PHILIP ANDREW KIRK CHRYSAOR E&P LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
PHILIP ANDREW KIRK CHRYSAOR LIMITED Director 2017-01-13 CURRENT 2007-11-06 Active
PHILIP ANDREW KIRK HARBOUR ENERGY FINANCE LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
PHILIP ANDREW KIRK THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2013-04-01 CURRENT 1973-06-25 Active
PHILIP ANDREW KIRK CHRYSAOR CNS LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
PHILIP ANDREW KIRK CHRYSAOR E&P IRELAND LIMITED Director 2008-11-19 CURRENT 2008-09-18 Active
PHILIP ANDREW KIRK CHRYSAOR HOLDINGS LIMITED Director 2007-12-08 CURRENT 2007-10-16 Active
PHILIP ANDREW KIRK CALLIRHOE LIMITED Director 2006-08-10 CURRENT 2006-06-13 Dissolved 2018-05-01
ANDREW JON OSBORNE HARBOUR ENERGY SERVICES LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ANDREW JON OSBORNE CHRYSAOR E&P LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
ANDREW JON OSBORNE HARBOUR ENERGY FINANCE LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
ANDREW JON OSBORNE CHRYSAOR E&P IRELAND LIMITED Director 2013-11-12 CURRENT 2008-09-18 Active
ANDREW JON OSBORNE CHRYSAOR CNS LIMITED Director 2013-10-22 CURRENT 2009-10-07 Active
ANDREW JON OSBORNE CHRYSAOR LIMITED Director 2013-10-22 CURRENT 2007-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23Director's details changed for Mr Howard Ralph Landes on 2023-04-01
2023-04-06Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-11-04PSC05Change of details for Chrysaor E&P Limited as a person with significant control on 2022-11-01
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Brettenham House Lancaster Place London WC2E 7EN England
2022-10-18AP04Appointment of Harbour Energy Secretaries Limited as company secretary on 2022-10-10
2022-10-18TM02Termination of appointment of Howard Ralph Landes on 2022-10-10
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW KIRK
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JON OSBORNE
2021-10-22AP01DIRECTOR APPOINTED MR HOWARD RALPH LANDES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009588800006
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009588800005
2017-11-02PSC07CESSATION OF BG INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02PSC02Notification of Chrysaor E&P Limited as a person with significant control on 2017-11-01
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN BUNNIK
2017-11-02RES15CHANGE OF COMPANY NAME 02/11/17
2017-11-02CERTNMCOMPANY NAME CHANGED BG INTERNATIONAL (CNS) LIMITED CERTIFICATE ISSUED ON 02/11/17
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR FRITS KLAP
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE EIDE
2017-11-02TM02Termination of appointment of Shell Corporate Secretary Limited on 2017-10-24
2017-11-02AP03Appointment of Mr Howard Ralph Landes as company secretary on 2017-10-24
2017-11-02AP01DIRECTOR APPOINTED MR ANDREW JON OSBORNE
2017-11-02AP01DIRECTOR APPOINTED MR PHILIP ANDREW KIRK
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Shell Centre London SE1 7NA United Kingdom
2017-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-29SH20Statement by Directors
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 91200000
2017-09-29SH19Statement of capital on 2017-09-29 GBP 91,200,000
2017-09-29CAP-SSSolvency Statement dated 26/09/17
2017-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 912000000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED JOHANNES SIMON MARIA VAN BUNNIK
2017-01-29AP04CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROLYNDA SPROUSE
2016-10-24AP01DIRECTOR APPOINTED FRITS MICHIEL ALEXANDER KLAP
2016-10-18AP01DIRECTOR APPOINTED MARIANNE WOLD EIDE
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMSHELL
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ERNST DEN HARTIGH
2016-08-03TM02APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLYNDA ANN SPROUSE / 09/06/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL KEMSHELL / 09/06/2016
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN-DAVIS
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY REBECCA LOUISE DUNN
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 912000000
2016-02-18AR0113/02/16 FULL LIST
2016-02-17AP01DIRECTOR APPOINTED ROLYNDA ANN SPROUSE
2016-02-16AP01DIRECTOR APPOINTED DAVID MICHAEL KEMSHELL
2015-10-06AP03SECRETARY APPOINTED CAYLEY LOUISE ENNETT
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL SIMEON HADFIELD / 08/07/2015
2015-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-02AP01DIRECTOR APPOINTED MR ANDREW MARTIN-DAVIS
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 912000000
2015-02-17AR0113/02/15 FULL LIST
2014-12-22AP01DIRECTOR APPOINTED ERNST DEN HARTIGH
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SAMUEL
2014-10-08AP01DIRECTOR APPOINTED JOHN PAUL SIMEON HADFIELD
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINGWOOD
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASPDEN
2014-04-14AUDAUDITOR'S RESIGNATION
2014-04-14AUDAUDITOR'S RESIGNATION
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 912000000
2014-03-10AR0113/02/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY CAROL INMAN
2013-07-31AP03SECRETARY APPOINTED CHLOE SILVANA BARRY
2013-02-20AR0113/02/13 FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TUCKER
2012-10-04AP01DIRECTOR APPOINTED MARCUS ANDREW SAMUEL
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AP01DIRECTOR APPOINTED CHRISTOPHER JONATHAN ASPDEN
2012-06-08RES01ADOPT ARTICLES 13/04/2012
2012-04-30TM01TERMINATE DIR APPOINTMENT
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH
2012-04-26RES01ADOPT ARTICLES 13/04/2012
2012-02-17AR0113/02/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2011-12-14AP01DIRECTOR APPOINTED JONATHAN MARK COLLINGWOOD
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHYTE
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0113/02/11 FULL LIST
2010-11-08AP01DIRECTOR APPOINTED JOHN DAVID HUGHES
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'SHEA
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27AP03SECRETARY APPOINTED REBECCA LOUISE DUNN
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WHYTE / 24/08/2010
2010-08-10AP01DIRECTOR APPOINTED STEPHEN JAMES WHYTE
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS AFFLECK
2010-02-25AR0113/02/10 FULL LIST
2010-01-05AP01DIRECTOR APPOINTED MR ROGER MORRIS TUCKER
2009-12-15AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL O'SHEA
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN-DAVIS
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARNE
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN-DAVIS / 19/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GRANT AFFLECK / 17/11/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288aDIRECTOR APPOINTED LEWIS GRANT AFFLECK
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COX
2008-03-14123GBP NC 1151000000/2151000000 18/12/07
2008-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-14RES04GBP NC 151000000/1151000000 18/12/2007
2008-03-1488(2)CAPITALS NOT ROLLED UP
2008-02-06363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-02-16363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-05-25123NC INC ALREADY ADJUSTED 17/05/06
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRYSAOR NORTH SEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding DNB BANK ASA, LONDON BRANCH AS SECURITY AGENT
TRUST DEED IN RESPECT OF THE BG LETTER OF CREDIT 2009-09-08 Satisfied BP EXPLORATION OPERATING COMPANY LIMITED, AMOCO U.K. PETROLEUM LIMITED AND AMOCO (U.K.) EXPLORATION COMPANY
TRUST DEED IN RESPECT OF THE BG GROUP DECOMMISSIONING DEED OF GUARANTEE AND INDEMNITY 2009-09-08 Satisfied BP EXPLORATION OPERATING COMPANY LIMITED, AMOCO U.K. PETROLEUM LIMITED AND AMOCO (U.K.) EXPLORATION COMPANY
1983-03-25 Satisfied MIDLAND BANK PLC
1983-03-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRYSAOR NORTH SEA LIMITED

Intangible Assets
Patents
We have not found any records of CHRYSAOR NORTH SEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSAOR NORTH SEA LIMITED
Trademarks
We have not found any records of CHRYSAOR NORTH SEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRYSAOR NORTH SEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as CHRYSAOR NORTH SEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRYSAOR NORTH SEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRYSAOR NORTH SEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRYSAOR NORTH SEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.