Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRYSAOR (U.K.) FINANCE LIMITED
Company Information for

CHRYSAOR (U.K.) FINANCE LIMITED

BRETTENHAM HOUSE, LANCASTER PLACE, LONDON, WC2E 7EN,
Company Registration Number
03553888
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chrysaor (u.k.) Finance Ltd
CHRYSAOR (U.K.) FINANCE LIMITED was founded on 1998-04-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chrysaor (u.k.) Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHRYSAOR (U.K.) FINANCE LIMITED
 
Legal Registered Office
BRETTENHAM HOUSE
LANCASTER PLACE
LONDON
WC2E 7EN
Other companies in W1H
 
Previous Names
CONOCOPHILLIPS (U.K.) FINANCE LIMITED01/10/2019
CONOCO (U.K.) FINANCE LIMITED21/11/2002
ISIDAN LIMITED23/08/2001
Filing Information
Company Number 03553888
Company ID Number 03553888
Date formed 1998-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-05 04:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRYSAOR (U.K.) FINANCE 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 (U.K.) FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID GRIMSHAW
Company Secretary 2003-08-13
KEVIN FORD
Director 2017-05-01
RUSSELL SCOTT
Director 2017-05-01
ROSS GRAHAM STALKER
Director 2015-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KAMLA KATE RHODES
Director 2015-12-01 2017-05-01
JEAN-FRANCOIS JACQUES BASILE PEPIN
Company Secretary 2013-06-01 2014-08-14
SIDNEY JEROME BASSETT
Director 2012-03-23 2013-05-31
EDITH JEANNIE STIRRUP
Company Secretary 2003-08-13 2012-04-30
JAMES EVERETT BARTON
Director 2010-02-24 2012-04-30
CHRISTOPHER WILLIAM CONWAY
Director 2010-04-09 2012-04-30
CHRISTOPHER GAUTREY
Director 2004-01-21 2011-12-23
ROBERT ALAN HERMAN
Director 2008-06-01 2010-03-01
TODD WILLIAM FREDIN
Director 2003-08-14 2010-01-31
ROBERT JOSEPH HASSLER
Director 2006-10-20 2008-06-01
MICHAEL ROBERT FRETWELL
Director 2006-02-22 2006-10-15
ELAINE JUNE LYNCH
Company Secretary 2003-08-13 2006-02-27
ANDREW ROY HALLIWELL
Director 2005-08-05 2006-02-22
ARCHIBALD WOOD KENNEDY
Director 2004-03-22 2006-02-22
PAGE FRANK MAXSON
Director 2003-08-14 2004-11-22
ANDREW ROY HALLIWELL
Director 2004-01-14 2004-03-22
JAMES DEAS MCMORRAN
Director 2001-08-14 2003-12-31
ROGER STEPHEN RAMSHAW
Director 2002-09-03 2003-12-31
THOMAS EDWARD COOK
Director 2002-11-11 2003-08-14
GISLE ERIKSEN
Director 2001-06-01 2003-08-14
KEVIN FORD
Director 2001-08-14 2003-08-14
THOMAS EDWARD COOK
Company Secretary 2002-11-11 2003-08-13
MICHAEL PHILIP STOKELD
Company Secretary 1998-06-02 2003-08-13
DERRYL LYNN COLLINS
Company Secretary 2001-08-14 2002-11-11
DERRYL LYNN COLLINS
Director 2001-08-14 2002-11-11
DAVID PAUL BOLEN
Director 1998-06-02 2001-06-01
DAVID JOHN BRIDGES
Company Secretary 1998-06-02 2000-09-30
DANIEL MCGEACHIE
Director 1998-06-02 2000-06-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-04-28 1998-06-02
COMBINED NOMINEES LIMITED
Nominated Director 1998-04-28 1998-06-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-04-28 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRIMSHAW CONOCO SPECIALTY PRODUCTS LIMITED Company Secretary 2009-04-05 CURRENT 1989-04-12 Active - Proposal to Strike off
DAVID GRIMSHAW CHRYSAOR (U.K.) KAPPA LIMITED Company Secretary 2009-04-05 CURRENT 1994-12-16 Active - Proposal to Strike off
DAVID GRIMSHAW CSPL HOLDINGS LIMITED Company Secretary 2009-04-05 CURRENT 2002-09-26 Active - Proposal to Strike off
DAVID GRIMSHAW CONOCOPHILLIPS (UK) FUNDING LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Active - Proposal to Strike off
DAVID GRIMSHAW CHRYSAOR RESOURCES (UK) HOLDINGS LIMITED Company Secretary 2006-03-31 CURRENT 1997-10-21 Active
DAVID GRIMSHAW CHRYSAOR RESOURCES (IRISH SEA) LIMITED Company Secretary 2006-03-31 CURRENT 1997-09-22 Active
DAVID GRIMSHAW CHRYSAOR SUPPLY & TRADING LIMITED Company Secretary 2006-02-28 CURRENT 2000-12-22 Liquidation
DAVID GRIMSHAW CHRYSAOR (U.K.) LAMBDA LIMITED Company Secretary 2003-09-27 CURRENT 2000-11-03 Active
DAVID GRIMSHAW CONOCOPHILLIPS OIL TRADING LIMITED Company Secretary 2003-09-24 CURRENT 1982-03-19 Active - Proposal to Strike off
DAVID GRIMSHAW CHRYSAOR PRODUCTION OIL (GB) LIMITED Company Secretary 2003-09-18 CURRENT 1980-07-02 Liquidation
DAVID GRIMSHAW CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED Company Secretary 2003-09-18 CURRENT 1974-12-17 Liquidation
DAVID GRIMSHAW NORPIPE PETROLEUM UK LIMITED Company Secretary 2003-08-18 CURRENT 1973-06-18 Active
DAVID GRIMSHAW NORSEA PIPELINE LIMITED Company Secretary 2003-08-18 CURRENT 1972-11-27 Active
DAVID GRIMSHAW CHRYSAOR (U.K.) ZETA LIMITED Company Secretary 2003-08-13 CURRENT 1983-12-06 Active
DAVID GRIMSHAW CHRYSAOR DEVELOPMENTS LIMITED Company Secretary 2003-08-13 CURRENT 1987-10-19 Active
DAVID GRIMSHAW CHRYSAOR (U.K.) BETA LIMITED Company Secretary 2003-08-13 CURRENT 1988-11-14 Active
DAVID GRIMSHAW CHRYSAOR (U.K.) ALPHA LIMITED Company Secretary 2003-08-13 CURRENT 1989-04-20 Active
DAVID GRIMSHAW CHRYSAOR (U.K.) ETA LIMITED Company Secretary 2003-08-13 CURRENT 1989-04-07 Active
DAVID GRIMSHAW CHRYSAOR PRODUCTION LIMITED Company Secretary 2003-08-13 CURRENT 2002-10-01 Active
DAVID GRIMSHAW CHRYSAOR PRODUCTION (U.K.) LIMITED Company Secretary 2003-08-13 CURRENT 1953-10-20 Active
DAVID GRIMSHAW CHRYSAOR PETROLEUM COMPANY U.K. LIMITED Company Secretary 2003-08-13 CURRENT 1964-02-20 Active
DAVID GRIMSHAW CHRYSAOR (U.K.) THETA LIMITED Company Secretary 2003-08-13 CURRENT 1980-04-15 Active
DAVID GRIMSHAW CHRYSAOR PETROLEUM LIMITED Company Secretary 2003-08-13 CURRENT 1976-03-05 Active
DAVID GRIMSHAW HARBOUR ENERGY DEVELOPMENTS LIMITED Company Secretary 2003-08-13 CURRENT 1996-07-29 Active
DAVID GRIMSHAW CHRYSAOR PRODUCTION HOLDINGS LIMITED Company Secretary 2003-08-13 CURRENT 1998-09-04 Active
DAVID GRIMSHAW CHRYSAOR INVESTMENTS LIMITED Company Secretary 2003-08-12 CURRENT 1991-12-23 Liquidation
DAVID GRIMSHAW CONOCOPHILLIPS TREASURY LIMITED Company Secretary 2003-08-12 CURRENT 1998-05-26 Active
DAVID GRIMSHAW CHRYSAOR OIL COMPANY LIMITED Company Secretary 2003-08-08 CURRENT 1980-02-19 Active - Proposal to Strike off
DAVID GRIMSHAW GLEN PETROLEUM LIMITED Company Secretary 2003-08-07 CURRENT 1980-07-25 Active - Proposal to Strike off
KEVIN FORD CONOCOPHILLIPS TREASURY LIMITED Director 2017-05-01 CURRENT 1998-05-26 Active
KEVIN FORD CONOCOPHILLIPS (UK) FUNDING LIMITED Director 2017-05-01 CURRENT 2008-02-26 Active - Proposal to Strike off
KEVIN FORD CONOCOPHILLIPS DC PLAN TRUSTEE LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
KEVIN FORD WOLSEY COURT FREEHOLD LIMITED Director 2002-09-24 CURRENT 1997-06-05 Active
KEVIN FORD WOLSEY COURT RESIDENTS ASSOCIATION LIMITED Director 2002-09-24 CURRENT 1978-01-04 Active
RUSSELL SCOTT CONOCOPHILLIPS TREASURY LIMITED Director 2017-05-01 CURRENT 1998-05-26 Active
RUSSELL SCOTT CONOCOPHILLIPS (UK) FUNDING LIMITED Director 2017-05-01 CURRENT 2008-02-26 Active - Proposal to Strike off
ROSS GRAHAM STALKER CONOCOPHILLIPS PENSION PLAN TRUSTEES LIMITED Director 2017-04-14 CURRENT 1975-04-18 Active
ROSS GRAHAM STALKER CHRYSAOR (U.K.) BRITANNIA LIMITED Director 2015-11-11 CURRENT 1994-08-01 Active
ROSS GRAHAM STALKER CHRYSAOR RESOURCES (UK) HOLDINGS LIMITED Director 2015-10-31 CURRENT 1997-10-21 Active
ROSS GRAHAM STALKER CHRYSAOR SUPPLY & TRADING LIMITED Director 2015-10-31 CURRENT 2000-12-22 Liquidation
ROSS GRAHAM STALKER CHRYSAOR (U.K.) DELTA LIMITED Director 2015-10-31 CURRENT 2011-12-06 Active
ROSS GRAHAM STALKER CHRYSAOR (U.K.) CHI LIMITED Director 2015-10-31 CURRENT 2014-02-18 Active - Proposal to Strike off
ROSS GRAHAM STALKER BP EXPLORATION (PSI) LIMITED Director 2015-10-31 CURRENT 2014-02-18 Liquidation
ROSS GRAHAM STALKER CHRYSAOR (U.K.) LAMBDA LIMITED Director 2015-10-31 CURRENT 2000-11-03 Active
ROSS GRAHAM STALKER CLIFFE STORAGE LIMITED Director 2015-10-31 CURRENT 1964-07-31 Active - Proposal to Strike off
ROSS GRAHAM STALKER CHRYSAOR (U.K.) ZETA LIMITED Director 2015-10-31 CURRENT 1983-12-06 Active
ROSS GRAHAM STALKER CHRYSAOR DEVELOPMENTS LIMITED Director 2015-10-31 CURRENT 1987-10-19 Active
ROSS GRAHAM STALKER CHRYSAOR (U.K.) BETA LIMITED Director 2015-10-31 CURRENT 1988-11-14 Active
ROSS GRAHAM STALKER CHRYSAOR (U.K.) ALPHA LIMITED Director 2015-10-31 CURRENT 1989-04-20 Active
ROSS GRAHAM STALKER CHRYSAOR (U.K.) ETA LIMITED Director 2015-10-31 CURRENT 1989-04-07 Active
ROSS GRAHAM STALKER CONOCO SPECIALTY PRODUCTS LIMITED Director 2015-10-31 CURRENT 1989-04-12 Active - Proposal to Strike off
ROSS GRAHAM STALKER CHRYSAOR INVESTMENTS LIMITED Director 2015-10-31 CURRENT 1991-12-23 Liquidation
ROSS GRAHAM STALKER CHRYSAOR (U.K.) KAPPA LIMITED Director 2015-10-31 CURRENT 1994-12-16 Active - Proposal to Strike off
ROSS GRAHAM STALKER CONOCOPHILLIPS TREASURY LIMITED Director 2015-10-31 CURRENT 1998-05-26 Active
ROSS GRAHAM STALKER CSPL HOLDINGS LIMITED Director 2015-10-31 CURRENT 2002-09-26 Active - Proposal to Strike off
ROSS GRAHAM STALKER CHRYSAOR PRODUCTION LIMITED Director 2015-10-31 CURRENT 2002-10-01 Active
ROSS GRAHAM STALKER CONOCOPHILLIPS (UK) FUNDING LIMITED Director 2015-10-31 CURRENT 2008-02-26 Active - Proposal to Strike off
ROSS GRAHAM STALKER CHRYSAOR (U.K.) SIGMA LIMITED Director 2015-10-31 CURRENT 2011-11-02 Active
ROSS GRAHAM STALKER GLEN PETROLEUM LIMITED Director 2015-10-31 CURRENT 1980-07-25 Active - Proposal to Strike off
ROSS GRAHAM STALKER CHRYSAOR OIL COMPANY LIMITED Director 2015-10-31 CURRENT 1980-02-19 Active - Proposal to Strike off
ROSS GRAHAM STALKER CHRYSAOR PRODUCTION (U.K.) LIMITED Director 2015-10-31 CURRENT 1953-10-20 Active
ROSS GRAHAM STALKER CHRYSAOR PRODUCTION OIL (GB) LIMITED Director 2015-10-31 CURRENT 1980-07-02 Liquidation
ROSS GRAHAM STALKER CHRYSAOR PETROLEUM COMPANY U.K. LIMITED Director 2015-10-31 CURRENT 1964-02-20 Active
ROSS GRAHAM STALKER CHRYSAOR (U.K.) THETA LIMITED Director 2015-10-31 CURRENT 1980-04-15 Active
ROSS GRAHAM STALKER CONOCOPHILLIPS OIL TRADING LIMITED Director 2015-10-31 CURRENT 1982-03-19 Active - Proposal to Strike off
ROSS GRAHAM STALKER CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED Director 2015-10-31 CURRENT 1974-12-17 Liquidation
ROSS GRAHAM STALKER CHRYSAOR PETROLEUM LIMITED Director 2015-10-31 CURRENT 1976-03-05 Active
ROSS GRAHAM STALKER HARBOUR ENERGY DEVELOPMENTS LIMITED Director 2015-10-31 CURRENT 1996-07-29 Active
ROSS GRAHAM STALKER CHRYSAOR RESOURCES (IRISH SEA) LIMITED Director 2015-10-31 CURRENT 1997-09-22 Active
ROSS GRAHAM STALKER CHRYSAOR PRODUCTION HOLDINGS LIMITED Director 2015-10-31 CURRENT 1998-09-04 Active
ROSS GRAHAM STALKER CHRYSAOR (U.K.) PHI LIMITED Director 2015-10-31 CURRENT 2014-02-14 Active - Proposal to Strike off

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
2020-04-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-04-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-09DS01Application to strike the company off the register
2020-01-09DS01Application to strike the company off the register
2019-10-10RES13Resolutions passed:
  • Company change of name 30/09/2019
2019-10-01RES15CHANGE OF COMPANY NAME 01/10/19
2019-09-30PSC02Notification of Chrysaor E&P Limited as a person with significant control on 2019-09-30
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE DUTHIE
2019-09-30TM02Termination of appointment of David Grimshaw on 2019-09-30
2019-09-30AP01DIRECTOR APPOINTED MR PHILIP ANDREW KIRK
2019-09-30AP03Appointment of Mr Howard Ralph Landes as company secretary on 2019-09-30
2019-09-30PSC07CESSATION OF CONOCOPHILLIPS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 20th Floor 1 Angel Court London EC2R 7HJ England
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-01-07PSC05Change of details for Conocophillips Holdings Limited as a person with significant control on 2018-05-01
2018-09-26AP01DIRECTOR APPOINTED MRS CATHERINE JANE DUTHIE
2018-09-25AP01DIRECTOR APPOINTED MR ALASTAIR JAMES BLAIN
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSS GRAHAM STALKER
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Portman House 2 Portman Street London W1H 6DU
2018-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-18AP01DIRECTOR APPOINTED MR RUSSELL SCOTT
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-17AP01DIRECTOR APPOINTED MR KEVIN FORD
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE WERTH
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KAMLA RHODES
2016-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-13AR0128/04/16 FULL LIST
2015-12-16AP01DIRECTOR APPOINTED MS LAURIE RENEE WERTH
2015-12-16AP01DIRECTOR APPOINTED MRS KAMLA KATE RHODES
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SHIRLEY
2015-11-12AP01DIRECTOR APPOINTED MR ROSS GRAHAM STALKER
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-11AR0128/04/15 FULL LIST
2015-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-14TM02APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS PEPIN
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-01AR0128/04/14 FULL LIST
2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AP01DIRECTOR APPOINTED MR MICHAEL DON WRIGHT
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WALLACE / 23/07/2013
2013-06-13AP01DIRECTOR APPOINTED MR JOHN WILLIAM WALLACE
2013-06-13AP03SECRETARY APPOINTED MR JEAN-FRANCOIS JACQUES BASILE PEPIN
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY BASSETT
2013-05-22AR0128/04/13 FULL LIST
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP
2013-02-18MEM/ARTSARTICLES OF ASSOCIATION
2013-02-18RES13SECTION 175(5)(A) 16/03/2012
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0128/04/12 FULL LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY
2012-04-12AP01DIRECTOR APPOINTED ROGER ANTHONY SHIRLEY
2012-04-12AP01DIRECTOR APPOINTED SIDNEY JEROME BASSETT
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAUTREY
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0128/04/11 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0128/04/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 26/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 27/04/2010
2010-04-09AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM CONWAY
2010-03-16AP01DIRECTOR APPOINTED JAMES EVERETT BARTON
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HERMAN
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GAUTREY / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN HERMAN / 13/01/2010
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HERMAN / 04/08/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288aDIRECTOR APPOINTED ROBERT ALAN HERMAN
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HASSLER
2008-04-28363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-04-28363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-27288bSECRETARY RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-05-09363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-03288bDIRECTOR RESIGNED
2004-09-10288cSECRETARY'S PARTICULARS CHANGED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHRYSAOR (U.K.) FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 (U.K.) FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRYSAOR (U.K.) FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 (U.K.) FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CHRYSAOR (U.K.) FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSAOR (U.K.) FINANCE LIMITED
Trademarks
We have not found any records of CHRYSAOR (U.K.) FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRYSAOR (U.K.) FINANCE 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 (82990 - Other business support service activities n.e.c.) as CHRYSAOR (U.K.) FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHRYSAOR (U.K.) FINANCE 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 (U.K.) FINANCE 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 (U.K.) FINANCE LIMITED any grants or awards.
Ownership
    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.