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

CHRYSAOR (U.K.) BRITANNIA LIMITED

23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR,
Company Registration Number
02954364
Private Limited Company
Active

Company Overview

About Chrysaor (u.k.) Britannia Ltd
CHRYSAOR (U.K.) BRITANNIA LIMITED was founded on 1994-08-01 and has its registered office in London. The organisation's status is listed as "Active". Chrysaor (u.k.) Britannia 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.) BRITANNIA LIMITED
 
Legal Registered Office
23 LOWER BELGRAVE STREET
LONDON
SW1W 0NR
Other companies in W1H
 
Telephone01224327100
 
Previous Names
CONOCOPHILLIPS (U.K.) BRITANNIA LIMITED01/10/2019
BRITANNIA OPERATOR LIMITED12/10/2015
Filing Information
Company Number 02954364
Company ID Number 02954364
Date formed 1994-08-01
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 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:25:01
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.) BRITANNIA 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.) BRITANNIA LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ANTHONY FARRELL
Company Secretary 2015-11-11
TERRI GAY KING
Director 2017-01-05
KATHERINE SUSAN SIMPSON
Director 2018-06-15
ROSS GRAHAM STALKER
Director 2015-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID RICHARD HASTINGS
Director 2010-01-01 2018-06-15
KENNETH WILLIAM HENDERSON
Director 2005-05-13 2015-11-11
ANDREW REDVERS JOHN CLITHEROE
Director 2011-07-01 2015-08-25
JEAN-FRANCOIS JACQUES BASILE PEPIN
Company Secretary 2012-05-01 2014-08-14
COLETTE BRIGID COHEN
Director 2012-05-01 2013-07-18
PETER FOWLER
Director 2011-08-01 2013-05-01
DONALD ALLAN CHUDANOV
Director 2006-06-30 2012-05-01
DAVID ANDREW, VIVIAN FARTHING
Director 2009-09-01 2012-05-01
ANGELA SARAH HELEN FLETCHER
Company Secretary 2002-02-21 2012-04-30
DUNCAN MORRISON ANDERSON
Director 2008-01-07 2011-08-01
JOHN MARCUS GEE
Director 2007-05-16 2011-07-01
MICHAEL WAYNE CASEY
Director 2005-08-01 2007-05-16
PIERRE RICHARD BREBER
Director 2003-09-15 2005-08-01
NEIL HAWKINGS
Director 2000-03-10 2005-05-13
SUZANNE ELIZABETH WILSON
Company Secretary 2003-10-31 2004-07-30
ANDREW ROY HALLIWELL
Director 2002-09-03 2004-03-22
MICHAEL PHILIP STOKELD
Company Secretary 1998-08-01 2003-10-31
CHRISTOPHER MARTIN COX
Director 2001-11-19 2003-07-15
TROND ERIK JOHANSEN
Director 2001-07-16 2002-09-03
BRIAN WILLIAM HEMMING
Company Secretary 2000-11-10 2002-01-25
CLEMENT CHOU
Director 1999-08-05 2001-11-16
ERIC ROBERT GILLSEPIE BELL
Director 1999-11-01 2000-11-01
DAVID JOHN BRIDGES
Company Secretary 1998-08-01 2000-09-30
PETER ANDREW ROBIN RIXON
Company Secretary 1994-11-22 1998-08-01
JAMES EDWARD BRIGGS
Director 1994-11-22 1998-02-20
PHILIP DUNCAN HEMMENS
Director 1996-03-13 1997-08-15
GLEN YORKE SPENCE BISHOP
Director 1995-10-18 1996-03-13
JOHN GARY FITZGERALD
Director 1995-02-10 1996-02-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-08-01 1994-11-22
COMBINED NOMINEES LIMITED
Nominated Director 1994-08-01 1994-11-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-08-01 1994-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRI GAY KING NET ZERO TECHNOLOGY CENTRE LIMITED Director 2018-04-20 CURRENT 2016-04-01 Active
TERRI GAY KING THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2017-01-18 CURRENT 1973-06-25 Active
TERRI GAY KING CHRYSAOR SUPPLY & TRADING LIMITED Director 2017-01-05 CURRENT 2000-12-22 Liquidation
TERRI GAY KING CHRYSAOR (U.K.) DELTA LIMITED Director 2017-01-05 CURRENT 2011-12-06 Active
TERRI GAY KING CHRYSAOR (U.K.) CHI LIMITED Director 2017-01-05 CURRENT 2014-02-18 Active - Proposal to Strike off
TERRI GAY KING BP EXPLORATION (PSI) LIMITED Director 2017-01-05 CURRENT 2014-02-18 Liquidation
TERRI GAY KING CHRYSAOR (U.K.) LAMBDA LIMITED Director 2017-01-05 CURRENT 2000-11-03 Active
TERRI GAY KING CLIFFE STORAGE LIMITED Director 2017-01-05 CURRENT 1964-07-31 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR (U.K.) ZETA LIMITED Director 2017-01-05 CURRENT 1983-12-06 Active
TERRI GAY KING CHRYSAOR DEVELOPMENTS LIMITED Director 2017-01-05 CURRENT 1987-10-19 Active
TERRI GAY KING CHRYSAOR (U.K.) BETA LIMITED Director 2017-01-05 CURRENT 1988-11-14 Active
TERRI GAY KING CHRYSAOR (U.K.) ALPHA LIMITED Director 2017-01-05 CURRENT 1989-04-20 Active
TERRI GAY KING CHRYSAOR (U.K.) ETA LIMITED Director 2017-01-05 CURRENT 1989-04-07 Active
TERRI GAY KING CONOCO SPECIALTY PRODUCTS LIMITED Director 2017-01-05 CURRENT 1989-04-12 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR INVESTMENTS LIMITED Director 2017-01-05 CURRENT 1991-12-23 Liquidation
TERRI GAY KING CHRYSAOR (U.K.) KAPPA LIMITED Director 2017-01-05 CURRENT 1994-12-16 Active - Proposal to Strike off
TERRI GAY KING CSPL HOLDINGS LIMITED Director 2017-01-05 CURRENT 2002-09-26 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR PRODUCTION LIMITED Director 2017-01-05 CURRENT 2002-10-01 Active
TERRI GAY KING CHRYSAOR (U.K.) SIGMA LIMITED Director 2017-01-05 CURRENT 2011-11-02 Active
TERRI GAY KING GLEN PETROLEUM LIMITED Director 2017-01-05 CURRENT 1980-07-25 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR OIL COMPANY LIMITED Director 2017-01-05 CURRENT 1980-02-19 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR PRODUCTION (U.K.) LIMITED Director 2017-01-05 CURRENT 1953-10-20 Active
TERRI GAY KING CHRYSAOR PRODUCTION OIL (GB) LIMITED Director 2017-01-05 CURRENT 1980-07-02 Liquidation
TERRI GAY KING CHRYSAOR PETROLEUM COMPANY U.K. LIMITED Director 2017-01-05 CURRENT 1964-02-20 Active
TERRI GAY KING CHRYSAOR (U.K.) THETA LIMITED Director 2017-01-05 CURRENT 1980-04-15 Active
TERRI GAY KING CONOCOPHILLIPS OIL TRADING LIMITED Director 2017-01-05 CURRENT 1982-03-19 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED Director 2017-01-05 CURRENT 1974-12-17 Liquidation
TERRI GAY KING CHRYSAOR PETROLEUM LIMITED Director 2017-01-05 CURRENT 1976-03-05 Active
TERRI GAY KING HARBOUR ENERGY DEVELOPMENTS LIMITED Director 2017-01-05 CURRENT 1996-07-29 Active
TERRI GAY KING CHRYSAOR RESOURCES (IRISH SEA) LIMITED Director 2017-01-05 CURRENT 1997-09-22 Active
TERRI GAY KING CHRYSAOR PRODUCTION HOLDINGS LIMITED Director 2017-01-05 CURRENT 1998-09-04 Active
TERRI GAY KING CHRYSAOR (U.K.) PHI LIMITED Director 2017-01-05 CURRENT 2014-02-14 Active - Proposal to Strike off
KATHERINE SUSAN SIMPSON CHRYSAOR RESOURCES (UK) HOLDINGS LIMITED Director 2018-06-15 CURRENT 1997-10-21 Active
KATHERINE SUSAN SIMPSON CHRYSAOR SUPPLY & TRADING LIMITED Director 2018-06-15 CURRENT 2000-12-22 Liquidation
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) DELTA LIMITED Director 2018-06-15 CURRENT 2011-12-06 Active
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) CHI LIMITED Director 2018-06-15 CURRENT 2014-02-18 Active - Proposal to Strike off
KATHERINE SUSAN SIMPSON BP EXPLORATION (PSI) LIMITED Director 2018-06-15 CURRENT 2014-02-18 Liquidation
KATHERINE SUSAN SIMPSON CLIFFE STORAGE LIMITED Director 2018-06-15 CURRENT 1964-07-31 Active - Proposal to Strike off
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) ZETA LIMITED Director 2018-06-15 CURRENT 1983-12-06 Active
KATHERINE SUSAN SIMPSON CHRYSAOR DEVELOPMENTS LIMITED Director 2018-06-15 CURRENT 1987-10-19 Active
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) BETA LIMITED Director 2018-06-15 CURRENT 1988-11-14 Active
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) ALPHA LIMITED Director 2018-06-15 CURRENT 1989-04-20 Active
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) ETA LIMITED Director 2018-06-15 CURRENT 1989-04-07 Active
KATHERINE SUSAN SIMPSON CONOCO SPECIALTY PRODUCTS LIMITED Director 2018-06-15 CURRENT 1989-04-12 Active - Proposal to Strike off
KATHERINE SUSAN SIMPSON CHRYSAOR INVESTMENTS LIMITED Director 2018-06-15 CURRENT 1991-12-23 Liquidation
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) KAPPA LIMITED Director 2018-06-15 CURRENT 1994-12-16 Active - Proposal to Strike off
KATHERINE SUSAN SIMPSON CSPL HOLDINGS LIMITED Director 2018-06-15 CURRENT 2002-09-26 Active - Proposal to Strike off
KATHERINE SUSAN SIMPSON CHRYSAOR PRODUCTION LIMITED Director 2018-06-15 CURRENT 2002-10-01 Active
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) SIGMA LIMITED Director 2018-06-15 CURRENT 2011-11-02 Active
KATHERINE SUSAN SIMPSON GLEN PETROLEUM LIMITED Director 2018-06-15 CURRENT 1980-07-25 Active - Proposal to Strike off
KATHERINE SUSAN SIMPSON CHRYSAOR OIL COMPANY LIMITED Director 2018-06-15 CURRENT 1980-02-19 Active - Proposal to Strike off
KATHERINE SUSAN SIMPSON CHRYSAOR PRODUCTION (U.K.) LIMITED Director 2018-06-15 CURRENT 1953-10-20 Active
KATHERINE SUSAN SIMPSON CHRYSAOR PRODUCTION OIL (GB) LIMITED Director 2018-06-15 CURRENT 1980-07-02 Liquidation
KATHERINE SUSAN SIMPSON CHRYSAOR PETROLEUM COMPANY U.K. LIMITED Director 2018-06-15 CURRENT 1964-02-20 Active
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) THETA LIMITED Director 2018-06-15 CURRENT 1980-04-15 Active
KATHERINE SUSAN SIMPSON CONOCOPHILLIPS OIL TRADING LIMITED Director 2018-06-15 CURRENT 1982-03-19 Active - Proposal to Strike off
KATHERINE SUSAN SIMPSON CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED Director 2018-06-15 CURRENT 1974-12-17 Liquidation
KATHERINE SUSAN SIMPSON CHRYSAOR PETROLEUM LIMITED Director 2018-06-15 CURRENT 1976-03-05 Active
KATHERINE SUSAN SIMPSON HARBOUR ENERGY DEVELOPMENTS LIMITED Director 2018-06-15 CURRENT 1996-07-29 Active
KATHERINE SUSAN SIMPSON CHRYSAOR RESOURCES (IRISH SEA) LIMITED Director 2018-06-15 CURRENT 1997-09-22 Active
KATHERINE SUSAN SIMPSON CHRYSAOR PRODUCTION HOLDINGS LIMITED Director 2018-06-15 CURRENT 1998-09-04 Active
KATHERINE SUSAN SIMPSON CHRYSAOR (U.K.) PHI LIMITED Director 2018-06-15 CURRENT 2014-02-14 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 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 CHRYSAOR (U.K.) FINANCE LIMITED Director 2015-10-31 CURRENT 1998-04-28 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
2023-10-12ACCOUNTS FOR DORMANT COMPANY 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
2022-11-03PSC05Change of details for Chrysaor Production (U.K.) Limited as a person with significant control on 2022-11-01
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Brettenham House Lancaster Place London WC2E 7EN England
2022-10-13Termination of appointment of Howard Ralph Landes on 2022-10-10
2022-10-13Appointment of Harbour Energy Secretaries Limited as company secretary on 2022-10-10
2022-10-13AP04Appointment of Harbour Energy Secretaries Limited as company secretary on 2022-10-10
2022-10-13TM02Termination of appointment of Howard Ralph Landes on 2022-10-10
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW KIRK
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-08PSC07CESSATION OF CHRYSAOR E&P LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08PSC02Notification of Chrysaor Production (U.K.) Limited as a person with significant control on 2021-11-01
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JON OSBORNE
2021-10-21AP01DIRECTOR APPOINTED MR HOWARD RALPH LANDES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-11RES01ADOPT ARTICLES 11/02/20
2019-11-10CC04Statement of company's objects
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
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 PATRICK WOLFE
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 (U.K.) 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
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MR PATRICK WOLFE
2019-06-10AP03Appointment of Mr David Grimshaw as company secretary on 2019-05-22
2019-06-05TM02Termination of appointment of Joseph Anthony Farrell on 2019-05-22
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SUSAN SIMPSON
2019-01-04PSC05Change of details for Conocophillips (U.K.) Limited as a person with significant control on 2018-05-01
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-26AP01DIRECTOR APPOINTED MR RUSSELL SCOTT
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSS GRAHAM STALKER
2018-06-15AP01DIRECTOR APPOINTED MS KATHERINE SUSAN SIMPSON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID RICHARD HASTINGS
2018-05-30RES13Resolutions passed:
  • Section 175 11/11/2015
  • ADOPT ARTICLES
2018-05-30RES01ADOPT ARTICLES 11/11/2015
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Portman House 2 Portman Street London W1H 6DU
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-10AP01DIRECTOR APPOINTED MS TERRI GAY KING
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINC MACKLON
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP .05
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP .05
2015-11-20AR0101/11/15 FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR ROSS GRAHAM STALKER
2015-11-20AP03SECRETARY APPOINTED MR JOSEPH ANTHONY FARRELL
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SIMPSON
2015-11-20AP01DIRECTOR APPOINTED MR DOMINC EDWARD MACKLON
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HENDERSON
2015-10-12RES15CHANGE OF NAME 09/10/2015
2015-10-12CERTNMCOMPANY NAME CHANGED BRITANNIA OPERATOR LIMITED CERTIFICATE ISSUED ON 12/10/15
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STACEY OLSON
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STACEY OLSON
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PREECE
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLITHEROE
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0101/11/14 FULL LIST
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS PEPIN
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-10AP01DIRECTOR APPOINTED KATHERINE SUSAN SIMPSON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOCHER
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOCHER
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-27AR0101/11/13 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AP01DIRECTOR APPOINTED MR RICHARD SMITH TOCHER
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE COHEN
2013-07-01AP01DIRECTOR APPOINTED MS RACHEL CLARE PREECE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER
2012-11-21AR0101/11/12 FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARTHING
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-20AP01DIRECTOR APPOINTED STACEY GUILLOT OLSON
2012-07-19AP01DIRECTOR APPOINTED COLETTE BRIGID COHEN
2012-07-19AP03SECRETARY APPOINTED JEAN-FRANCOIS JACQUES BASILE PEPIN
2012-07-19TM01TERMINATE DIR APPOINTMENT
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CHUDANOV
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY ANGELA FLETCHER
2011-12-20AR0101/11/11 FULL LIST
2011-12-20AP01DIRECTOR APPOINTED PETER FOWLER
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDERSON
2011-11-04AP01DIRECTOR APPOINTED ANDREW REDVERS JOHN CLITHEROE
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEE
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-02AR0101/11/10 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK
2010-01-25AP01DIRECTOR APPOINTED ANDREW DAVID RICHARD HASTINGS
2009-12-09AR0101/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW VIVIAN FARTHING / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS GEE / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA SARAH HELEN FLETCHER / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MORRISON ANDERSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALLAN CHUDANOV / 03/12/2009
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-13AP01DIRECTOR APPOINTED MR DAVID ANDREW VIVIAN FARTHING
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCGILL
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WARWICK / 18/05/2009
2009-04-15288aDIRECTOR APPOINTED PAUL CYRIL WARWICK
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD KENNEDY
2008-11-14363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-11-09363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
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
We could not find any licences issued to CHRYSAOR (U.K.) BRITANNIA 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.) BRITANNIA 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.) BRITANNIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Filed Financial Reports
Annual Accounts
2013-12-31

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.) BRITANNIA LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CHRYSAOR (U.K.) BRITANNIA LIMITED

CHRYSAOR (U.K.) BRITANNIA LIMITED has registered 1 patents

GB2501089 ,

Domain Names
We could not find the registrant information for the domain

CHRYSAOR (U.K.) BRITANNIA LIMITED owns 1 domain names.

bol.co.uk  

Trademarks
We have not found any records of CHRYSAOR (U.K.) BRITANNIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRYSAOR (U.K.) BRITANNIA 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 (U.K.) BRITANNIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRYSAOR (U.K.) BRITANNIA 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.
Import/Export of Goods
Goods imported/exported by CHRYSAOR (U.K.) BRITANNIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0040091200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, with fittings
2018-12-0040091200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, with fittings
2018-11-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-11-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-10-0084137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2018-10-0084137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2018-10-0084811005Pressure-reducing valves combined with filters or lubricators
2018-10-0084811005Pressure-reducing valves combined with filters or lubricators
2018-10-0085113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2018-10-0085113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2018-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-09-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-09-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-09-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2018-09-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2018-07-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-07-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-06-0073269098Articles of iron or steel, n.e.s.
2018-06-0073269098Articles of iron or steel, n.e.s.
2018-06-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-06-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-01-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-01-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-01-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-01-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-01-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-01-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2016-11-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2016-10-0084212300Oil or petrol-filters for internal combustion engines
2016-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-09-0084812090Valves for the control of pneumatic power transmission
2016-09-0084813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2016-09-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2016-08-0084212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2016-04-0084119900Parts of gas turbines, n.e.s.
2016-04-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2015-06-0156079090Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres)
2015-06-0184119900Parts of gas turbines, n.e.s.
2015-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-05-0184119900Parts of gas turbines, n.e.s.
2015-04-0184119900Parts of gas turbines, n.e.s.
2015-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-04-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2015-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-03-0184119900Parts of gas turbines, n.e.s.
2015-03-0184139100Parts of pumps for liquids, n.e.s.
2015-01-0184119900Parts of gas turbines, n.e.s.
2014-12-0184119900Parts of gas turbines, n.e.s.
2014-12-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-11-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2014-11-0185012000Universal AC-DC motors of an output > 37,5 W
2014-10-0184119900Parts of gas turbines, n.e.s.
2014-10-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2014-09-0173269098Articles of iron or steel, n.e.s.
2014-09-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-08-0184119900Parts of gas turbines, n.e.s.
2014-08-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2014-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-06-0185012000Universal AC-DC motors of an output > 37,5 W
2014-04-0184119900Parts of gas turbines, n.e.s.
2014-03-0184119900Parts of gas turbines, n.e.s.
2014-02-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2014-01-0184119900Parts of gas turbines, n.e.s.
2013-12-0184119900Parts of gas turbines, n.e.s.
2013-12-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2013-11-0184119900Parts of gas turbines, n.e.s.
2013-10-0184119900Parts of gas turbines, n.e.s.
2013-09-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2013-08-0184119900Parts of gas turbines, n.e.s.
2013-05-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2013-04-0184119900Parts of gas turbines, n.e.s.
2013-02-0184119900Parts of gas turbines, n.e.s.
2013-01-0184119900Parts of gas turbines, n.e.s.
2012-11-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2012-10-0173062900Casing and tubing of a kind used in drilling for oil or gas, welded, of flat-rolled products of iron or steel, of an external diameter of <= 406,4 mm (excl. products of stainless steel or of cast iron)
2012-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-10-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2012-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-08-0173062900Casing and tubing of a kind used in drilling for oil or gas, welded, of flat-rolled products of iron or steel, of an external diameter of <= 406,4 mm (excl. products of stainless steel or of cast iron)
2012-08-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2012-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-07-0184119900Parts of gas turbines, n.e.s.
2012-06-0184119900Parts of gas turbines, n.e.s.
2012-04-0184119900Parts of gas turbines, n.e.s.
2012-04-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2012-03-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2012-02-0184119900Parts of gas turbines, n.e.s.
2012-02-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-11-0184119900Parts of gas turbines, n.e.s.
2011-11-0184253900Winches and capstans, non-powered by electric motor
2011-09-0184119900Parts of gas turbines, n.e.s.
2011-08-0184119900Parts of gas turbines, n.e.s.
2011-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-06-0184119900Parts of gas turbines, n.e.s.
2011-05-0184119900Parts of gas turbines, n.e.s.
2011-02-0184119900Parts of gas turbines, n.e.s.
2011-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-01-0184119900Parts of gas turbines, n.e.s.
2011-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-01-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-12-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2010-11-0184119900Parts of gas turbines, n.e.s.
2010-10-0184119900Parts of gas turbines, n.e.s.
2010-08-0184119900Parts of gas turbines, n.e.s.
2010-06-0184119900Parts of gas turbines, n.e.s.
2010-04-0184119900Parts of gas turbines, n.e.s.
2010-04-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-04-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-03-0184119900Parts of gas turbines, n.e.s.
2010-01-0184119900Parts of gas turbines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRYSAOR (U.K.) BRITANNIA 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.) BRITANNIA 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.