Company NameChrysaor North Sea Limited
DirectorsHoward Ralph Landes and Alexander Lorentzen Krane
Company StatusActive
Company Number00958880
CategoryPrivate Limited Company
Incorporation Date24 July 1969(54 years, 9 months ago)
Previous NamesHydrocarbons Great Britain Limited and Bg International (CNS) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Howard Ralph Landes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(52 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Alexander Lorentzen Krane
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 October 2021(52 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameHarbour Energy Secretaries Limited (Corporation)
StatusCurrent
Appointed10 October 2022(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameHoward William Dalton
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 December 1994)
RoleManaging Director Exploration And Production
Correspondence AddressOsprey House Friary Hall
Friary Road
Ascot
Berkshire
SL5 9HD
Director NameDr Paul Anthony Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(23 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 August 1993)
RoleManager Planning And Development (E&P)
Correspondence Address5 Hanover Court
London
SW19 4NY
Director NameDr Ken Bray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(23 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 August 1993)
RoleController Corporate Services (E&P)
Country of ResidenceUnited Kingdom
Correspondence Address5 Macaulay Bldgs
Widcombe Hill
Bath
Avon
BA2 6AS
Director NameDr Arthur Oren Beall
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(23 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 October 1993)
RoleVice-President & General Manager
Correspondence Address3608 Wickersham Lane
Houston
Texas 77027
United States
Secretary NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 February 1995)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameJohn Michael Sadler
NationalityBritish
StatusResigned
Appointed01 February 1993(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address32 Tewkesbury Avenue
Pinner
Middlesex
HA5 5LH
Secretary NameGraham Paul Hughes
NationalityBritish
StatusResigned
Appointed02 February 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1996)
RoleSecretary
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed30 June 1995(25 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 April 2003)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameStephen Charles Burrard-Lucas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1998)
RoleDirector Of Finance And Planni
Country of ResidenceUnited Kingdom
Correspondence Address50 The Rise
Sevenoaks
Kent
TN13 1RL
Director NameColin David Friedlander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1997)
RoleDirector Uk And Western Europe
Correspondence AddressTanyard Tanners Lane
Eynsham
Witney
Oxfordshire
OX29 4HJ
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed03 October 1996(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Director NameFrank Joseph Chapman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2001)
RoleExecutive Director
Correspondence AddressMarden House
Beech Drive
Kingswood
Surrey
KT20 6PP
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed25 August 1998(29 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 January 1999)
RoleCompany Director
Correspondence Address94 Watcombe Road
South Norwood
London
SE25 4UZ
Director NameDonald Glenwood Doughty
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(30 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 August 2000)
RoleExecutive Vice President
Correspondence AddressArlington House
5 Coombe Hill Court St Leonards Hill
Windsor
Berkshire
SL4 4UL
Director NameMr Malcolm Archibald Halliday Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2002)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHill Rising
Green Lane
Pangbourne
Berkshire
RG8 8LD
Director NameMr Ashley Martin Almanza
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2001(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Heath
Heath Rise
Virginia Water
Surrey
GU25 4AX
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed22 April 2003(33 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(36 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameMr Nigel Robert Darlow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(36 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 2006)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
2 Blacksmiths Lane, Eydon
Daventry
Northamptonshire
NN11 3PF
Director NameMr Christopher Martin Cox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2008)
RoleVice President
Country of ResidenceEngland
Correspondence AddressChurchill House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NameMr Mark Milford Power Carne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(37 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 November 2009)
RoleExecutive Vice President & Man
Country of ResidenceEngland
Correspondence AddressStocks Farm House
The Street, Bramley
Tadley
Hampshire
RG26 5BP
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Lewis Grant Affleck
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed23 September 2010(41 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Jonathan Mark Collingwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(42 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2014)
RoleLead HR Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameChristopher Jonathan Aspden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(43 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2014)
RoleFuture Growth Bdu Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(44 years after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameErnst Den Hartigh
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2014(45 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(46 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMarianne Wold Eide
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2016(47 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 October 2017)
RoleOil Company Executive
Country of ResidenceNorway
Correspondence AddressBrettenham House Lancaster Place
London
WC2E 7EN
Secretary NameMr Howard Ralph Landes
StatusResigned
Appointed24 October 2017(48 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2022)
RoleCompany Director
Correspondence AddressBrettenham House Lancaster Place
London
WC2E 7EN
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2016(47 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2017)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Email address[email protected]
Telephone0118 9353222
Telephone regionReading

Location

Registered Address23 Lower Belgrave Street
London
SW1W 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

912m at £1Bg International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£205,081,000
Net Worth£761,033,000
Current Liabilities£1,225,125,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

19 March 2021Delivered on: 23 March 2021
Persons entitled: Dnb Bank Asa, London Branch as Security Trustee

Classification: A registered charge
Particulars: 2.2 land. (A) the chargor charges:. (I) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes the real property (if any) specified in schedule 1 (real property); and. (Ii) (to the extent that they are not the subject of a mortgage under paragraph (a)(i) above) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it (other than in respect of an excluded asset).. For further details please refer to the security agreement.
Outstanding
1 November 2017Delivered on: 13 November 2017
Persons entitled: Dnb Bank Asa, London Branch as Security Agent

Classification: A registered charge
Outstanding
31 August 2009Delivered on: 8 September 2009
Persons entitled: Bp Exploration Operating Company Limited, Amoco U.K. Petroleum Limited and Amoco (U.K.) Exploration Company

Classification: Trust deed in respect of the bg group decommissioning deed of guarantee and indemnity
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property and/or assets are- the bg group decommissioning deed of guarantee and indemnity and the trust.
Outstanding
31 August 2009Delivered on: 8 September 2009
Persons entitled: Bp Exploration Operating Company Limited, Amoco U.K. Petroleum Limited and Amoco (U.K.) Exploration Company

Classification: Trust deed in respect of the bg letter of credit
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property and/or assets are- any letter of credit and the trust fund see image for full details.
Outstanding
25 March 1983Delivered on: 25 March 1983
Satisfied on: 16 March 1992
Persons entitled: Midland Bank PLC

Classification: A registered charge
Fully Satisfied
25 March 1983Delivered on: 25 March 1983
Satisfied on: 16 March 1992
Persons entitled: Midland Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

2 October 2020Full accounts made up to 31 December 2019 (34 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (33 pages)
9 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (28 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 November 2017Registration of charge 009588800005, created on 1 November 2017 (43 pages)
13 November 2017Registration of charge 009588800005, created on 1 November 2017 (43 pages)
2 November 2017Appointment of Mr Philip Andrew Kirk as a director on 24 October 2017 (2 pages)
2 November 2017Termination of appointment of Frits Michiel Alexander Klap as a director on 24 October 2017 (1 page)
2 November 2017Notification of Chrysaor E&P Limited as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 24 October 2017 (1 page)
2 November 2017Appointment of Mr Andrew Jon Osborne as a director on 24 October 2017 (2 pages)
2 November 2017Termination of appointment of Marianne Wold Eide as a director on 24 October 2017 (1 page)
2 November 2017Cessation of Bg International Limited as a person with significant control on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Shell Corporate Secretary Limited as a secretary on 24 October 2017 (1 page)
2 November 2017Termination of appointment of Frits Michiel Alexander Klap as a director on 24 October 2017 (1 page)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
2 November 2017Appointment of Mr Andrew Jon Osborne as a director on 24 October 2017 (2 pages)
2 November 2017Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Brettenham House Lancaster Place London WC2E 7EN on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Howard Ralph Landes as a secretary on 24 October 2017 (2 pages)
2 November 2017Notification of Chrysaor E&P Limited as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 24 October 2017 (1 page)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
2 November 2017Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Brettenham House Lancaster Place London WC2E 7EN on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Howard Ralph Landes as a secretary on 24 October 2017 (2 pages)
2 November 2017Termination of appointment of Shell Corporate Secretary Limited as a secretary on 24 October 2017 (1 page)
2 November 2017Cessation of Bg International Limited as a person with significant control on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Marianne Wold Eide as a director on 24 October 2017 (1 page)
2 November 2017Appointment of Mr Philip Andrew Kirk as a director on 24 October 2017 (2 pages)
7 October 2017Satisfaction of charge 3 in full (4 pages)
7 October 2017Satisfaction of charge 4 in full (4 pages)
7 October 2017Satisfaction of charge 3 in full (4 pages)
7 October 2017Satisfaction of charge 4 in full (4 pages)
29 September 2017Solvency Statement dated 26/09/17 (1 page)
29 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2017Solvency Statement dated 26/09/17 (1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 91,200,000
(5 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 91,200,000
(5 pages)
15 September 2017Full accounts made up to 31 December 2016 (28 pages)
15 September 2017Full accounts made up to 31 December 2016 (28 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
29 January 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
29 January 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
13 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 September 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
2 September 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
1 September 2016Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page)
3 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
9 June 2016Director's details changed for Rolynda Ann Sprouse on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Rolynda Ann Sprouse on 9 June 2016 (2 pages)
9 June 2016Director's details changed for David Michael Kemshell on 9 June 2016 (2 pages)
9 June 2016Director's details changed for David Michael Kemshell on 9 June 2016 (2 pages)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 912,000,000
(5 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 912,000,000
(5 pages)
17 February 2016Appointment of Rolynda Ann Sprouse as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Rolynda Ann Sprouse as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of David Michael Kemshell as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of David Michael Kemshell as a director on 16 February 2016 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
14 July 2015Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages)
14 July 2015Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages)
14 July 2015Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages)
3 June 2015Statement of company's objects (2 pages)
3 June 2015Statement of company's objects (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 912,000,000
(4 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 912,000,000
(4 pages)
22 December 2014Termination of appointment of Marcus Andrew Samuel as a director on 19 December 2014 (1 page)
22 December 2014Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Marcus Andrew Samuel as a director on 19 December 2014 (1 page)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
8 October 2014Appointment of John Paul Simeon Hadfield as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of John Paul Simeon Hadfield as a director on 3 October 2014 (2 pages)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
8 October 2014Appointment of John Paul Simeon Hadfield as a director on 3 October 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
15 July 2014Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page)
14 April 2014Auditor's resignation (1 page)
14 April 2014Auditor's resignation (1 page)
14 April 2014Auditor's resignation (1 page)
14 April 2014Auditor's resignation (1 page)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 912,000,000
(5 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 912,000,000
(5 pages)
4 October 2013Accounts made up to 31 December 2012 (19 pages)
4 October 2013Accounts made up to 31 December 2012 (19 pages)
31 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
31 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
31 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
31 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Roger Tucker as a director (1 page)
10 January 2013Termination of appointment of Roger Tucker as a director (1 page)
4 October 2012Appointment of Marcus Andrew Samuel as a director (2 pages)
4 October 2012Appointment of Marcus Andrew Samuel as a director (2 pages)
1 October 2012Accounts made up to 31 December 2011 (19 pages)
1 October 2012Accounts made up to 31 December 2011 (19 pages)
27 July 2012Appointment of Christopher Jonathan Aspden as a director (2 pages)
27 July 2012Appointment of Christopher Jonathan Aspden as a director (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of John Hughes as a director (1 page)
10 January 2012Termination of appointment of John Hughes as a director (1 page)
14 December 2011Appointment of Jonathan Mark Collingwood as a director (2 pages)
14 December 2011Termination of appointment of Stephen Whyte as a director (1 page)
14 December 2011Termination of appointment of Stephen Whyte as a director (1 page)
14 December 2011Appointment of Jonathan Mark Collingwood as a director (2 pages)
6 October 2011Accounts made up to 31 December 2010 (19 pages)
6 October 2011Accounts made up to 31 December 2010 (19 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
8 November 2010Appointment of John David Hughes as a director (2 pages)
8 November 2010Termination of appointment of Christopher O'shea as a director (1 page)
8 November 2010Appointment of John David Hughes as a director (2 pages)
8 November 2010Termination of appointment of Christopher O'shea as a director (1 page)
1 October 2010Accounts made up to 31 December 2009 (17 pages)
1 October 2010Accounts made up to 31 December 2009 (17 pages)
27 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
27 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
24 August 2010Director's details changed for Stephen James Whyte on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Stephen James Whyte on 24 August 2010 (2 pages)
10 August 2010Appointment of Stephen James Whyte as a director (2 pages)
10 August 2010Appointment of Stephen James Whyte as a director (2 pages)
26 July 2010Termination of appointment of Lewis Affleck as a director (1 page)
26 July 2010Termination of appointment of Lewis Affleck as a director (1 page)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 January 2010Appointment of Mr Roger Morris Tucker as a director (2 pages)
5 January 2010Appointment of Mr Roger Morris Tucker as a director (2 pages)
15 December 2009Termination of appointment of Andrew Martin-Davis as a director (1 page)
15 December 2009Appointment of Christopher Michael O'shea as a director (2 pages)
15 December 2009Termination of appointment of Andrew Martin-Davis as a director (1 page)
15 December 2009Appointment of Christopher Michael O'shea as a director (2 pages)
7 December 2009Termination of appointment of Mark Carne as a director (1 page)
7 December 2009Termination of appointment of Mark Carne as a director (1 page)
19 November 2009Director's details changed for Andrew Martin-Davis on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Andrew Martin-Davis on 19 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Lewis Grant Affleck on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Lewis Grant Affleck on 17 November 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
23 October 2009Accounts made up to 31 December 2008 (18 pages)
23 October 2009Accounts made up to 31 December 2008 (18 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
25 September 2008Accounts made up to 31 December 2007 (18 pages)
25 September 2008Accounts made up to 31 December 2007 (18 pages)
5 August 2008Director appointed lewis grant affleck (1 page)
5 August 2008Director appointed lewis grant affleck (1 page)
4 August 2008Appointment terminated director christopher cox (1 page)
4 August 2008Appointment terminated director christopher cox (1 page)
14 March 2008Gbp nc 1151000000/2151000000\18/12/07 (1 page)
14 March 2008Capitals not rolled up (2 pages)
14 March 2008Gbp nc 1151000000/2151000000\18/12/07 (1 page)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Capitals not rolled up (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
3 November 2007Accounts made up to 31 December 2006 (18 pages)
3 November 2007Accounts made up to 31 December 2006 (18 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
23 June 2006Ad 17/05/06--------- £ si 140000000@1=140000000 £ ic 1000000/141000000 (1 page)
23 June 2006Ad 17/05/06--------- £ si 140000000@1=140000000 £ ic 1000000/141000000 (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Nc inc already adjusted 17/05/06 (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Nc inc already adjusted 17/05/06 (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
10 February 2006Return made up to 01/02/06; full list of members (2 pages)
10 February 2006Return made up to 01/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
18 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
18 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
7 October 2004Full accounts made up to 31 December 2003 (17 pages)
7 October 2004Full accounts made up to 31 December 2003 (17 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (18 pages)
1 November 2003Full accounts made up to 31 December 2002 (18 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page)
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page)
25 February 2003Director's particulars changed (1 page)
12 November 2002Full accounts made up to 31 December 2001 (18 pages)
12 November 2002Full accounts made up to 31 December 2001 (18 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
12 February 2002Return made up to 02/02/02; full list of members (7 pages)
12 February 2002Return made up to 02/02/02; full list of members (7 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
19 February 2001Return made up to 02/02/01; full list of members (8 pages)
19 February 2001Return made up to 02/02/01; full list of members (8 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (3 pages)
15 February 2001New director appointed (3 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (3 pages)
4 January 2001Company name changed hydrocarbons great britain limit ed\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed hydrocarbons great britain limit ed\certificate issued on 04/01/01 (2 pages)
27 December 2000Ad 19/12/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
27 December 2000£ nc 100/1000000 19/12/00 (2 pages)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 2000Ad 19/12/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
27 December 2000£ nc 100/1000000 19/12/00 (2 pages)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
29 February 2000Return made up to 01/02/00; full list of members (8 pages)
29 February 2000Return made up to 01/02/00; full list of members (8 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 February 1999Return made up to 01/02/99; full list of members (8 pages)
25 February 1999Return made up to 01/02/99; full list of members (8 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
10 February 1998Return made up to 01/02/98; full list of members (8 pages)
10 February 1998Return made up to 01/02/98; full list of members (8 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 October 1996New director appointed (3 pages)
24 October 1996New director appointed (3 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (2 pages)
14 February 1996Return made up to 01/02/96; full list of members (7 pages)
14 February 1996Return made up to 01/02/96; full list of members (7 pages)
28 January 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
28 January 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
28 January 1996Memorandum and Articles of Association (7 pages)
28 January 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 1996Memorandum and Articles of Association (7 pages)
28 January 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 October 1988Return made up to 05/09/88; full list of members (5 pages)
19 October 1988Return made up to 05/09/88; full list of members (5 pages)
24 July 1969Incorporation (14 pages)
24 July 1969Incorporation (14 pages)
24 July 1969Certificate of incorporation (1 page)
24 July 1969Certificate of incorporation (1 page)