CONOCOPHILLIPS TREASURY LIMITED

Register to unlock more data on OkredoRegister

CONOCOPHILLIPS TREASURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03570113

Incorporation date

26/05/1998

Size

Full

Contacts

Registered address

Registered address

20th Floor 1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1998)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon31/07/2024
Termination of appointment of Malcolm Robert Rice-Jones as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Ian Gordon Johnston as a director on 2024-07-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon06/04/2022
Appointment of Mr Jonathan Alexander Burgess as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Amanda Jane Goodwin as a director on 2022-04-01
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon11/06/2020
Termination of appointment of Amanda Jane Goodwin as a director on 2019-09-30
dot icon18/11/2019
Appointment of Dr Amanda Jane Goodwin as a director on 2019-09-26
dot icon05/11/2019
Second filing for the appointment of Mark Alexandre Chapman as a director
dot icon05/11/2019
Second filing for the appointment of Malcolm Robert Rice-Jones as a director
dot icon03/10/2019
Appointment of Mr Malcolm Robert Rice-Jones as a director on 2019-09-25
dot icon03/10/2019
Appointment of Mr Mark Alexandre Chapman as a director on 2019-09-25
dot icon02/10/2019
Appointment of Mrs Clare Catherine Fisher as a secretary on 2019-09-30
dot icon02/10/2019
Appointment of Dr Amanda Jane Goodwin as a director on 2019-09-25
dot icon02/10/2019
Termination of appointment of Russell Scott as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Catherine Jane Duthie as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of David Grimshaw as a secretary on 2019-09-30
dot icon02/10/2019
Termination of appointment of Alastair James Blain as a director on 2019-09-30
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon13/03/2019
Change of details for Conocophillips (U.K.) Limited as a person with significant control on 2018-12-20
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Ms Catherine Jane Duthie as a director on 2018-09-25
dot icon25/09/2018
Appointment of Mr Alastair James Blain as a director on 2018-09-25
dot icon25/09/2018
Termination of appointment of Kevin Ford as a director on 2018-09-25
dot icon25/09/2018
Termination of appointment of Ross Graham Stalker as a director on 2018-09-25
dot icon31/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon29/05/2018
Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on 2018-05-29
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon16/05/2017
Appointment of Mr Russell Scott as a director on 2017-05-01
dot icon16/05/2017
Appointment of Mr Kevin Ford as a director on 2017-05-01
dot icon16/05/2017
Termination of appointment of Kamla Kate Rhodes as a director on 2017-05-01
dot icon16/05/2017
Termination of appointment of Laurie Renee Werth as a director on 2017-05-01
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon16/12/2015
Appointment of Mrs Kamla Kate Rhodes as a director on 2015-12-01
dot icon16/12/2015
Appointment of Ms Laurie Renee Werth as a director on 2015-12-01
dot icon15/12/2015
Termination of appointment of Roger Anthony Shirley as a director on 2015-12-01
dot icon15/12/2015
Termination of appointment of John William Wallace as a director on 2015-12-01
dot icon15/12/2015
Rectified TM01 was removed from the public register on 04/02/2016 as it was invalid
dot icon12/11/2015
Appointment of Mr Ross Graham Stalker as a director on 2015-10-31
dot icon12/11/2015
Termination of appointment of Michael Don Wright as a director on 2015-10-31
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon14/08/2014
Termination of appointment of Jean-Francois Jacques Basile Pepin as a secretary on 2014-08-14
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Angela Fletcher as a secretary
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Appointment of Mr Michael Don Wright as a director
dot icon22/08/2013
Director's details changed for Mr John William Wallace on 2013-07-23
dot icon13/06/2013
Appointment of Mr John William Wallace as a director
dot icon13/06/2013
Appointment of Mr Jean-Francois Jacques Basile Pepin as a secretary
dot icon07/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Sidney Bassett as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon23/05/2012
Appointment of Angela Sarah Helen Fletcher as a secretary
dot icon23/05/2012
Termination of appointment of Edith Stirrup as a secretary
dot icon30/04/2012
Termination of appointment of James Barton as a director
dot icon29/07/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for David Grimshaw on 2010-04-26
dot icon21/04/2010
Appointment of James Everett Barton as a director
dot icon05/03/2010
Termination of appointment of Andrew Halliwell as a director
dot icon01/02/2010
Director's details changed for Andrew Roy Halliwell on 2010-02-01
dot icon01/02/2010
Director's details changed for Sidney Jerome Bassett on 2010-02-01
dot icon01/02/2010
Director's details changed for Roger Anthony Shirley on 2010-02-01
dot icon01/02/2010
Termination of appointment of Todd Fredin as a director
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 26/05/09; full list of members
dot icon12/01/2009
Director appointed sidney jerome bassett
dot icon12/01/2009
Appointment terminated director mehmet muftuoglu
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 26/05/08; full list of members
dot icon30/04/2008
Full accounts made up to 2006-12-31
dot icon23/01/2008
Director's particulars changed
dot icon25/05/2007
Return made up to 26/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Secretary resigned
dot icon01/06/2006
Secretary's particulars changed
dot icon26/05/2006
Return made up to 26/05/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon09/06/2005
Return made up to 26/05/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon10/09/2004
Secretary's particulars changed
dot icon21/07/2004
Director's particulars changed
dot icon07/06/2004
Return made up to 26/05/04; full list of members
dot icon07/06/2004
Director's particulars changed
dot icon15/05/2004
Director's particulars changed
dot icon29/03/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
Secretary resigned
dot icon31/08/2003
Director resigned
dot icon31/08/2003
New secretary appointed
dot icon31/08/2003
New secretary appointed
dot icon31/08/2003
New secretary appointed
dot icon30/08/2003
New director appointed
dot icon03/06/2003
Return made up to 26/05/03; full list of members
dot icon03/06/2003
Director's particulars changed
dot icon13/02/2003
Location of register of members
dot icon02/12/2002
Auditor's resignation
dot icon28/11/2002
Secretary resigned;director resigned
dot icon28/11/2002
New secretary appointed;new director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Registered office changed on 16/10/02 from: park house 116 park street london W1K 6NN
dot icon14/10/2002
Certificate of change of name
dot icon13/06/2002
Return made up to 26/05/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 26/05/01; full list of members
dot icon23/11/2000
Registered office changed on 23/11/00 from: park house 116 park street london W1Y 4NN
dot icon17/11/2000
Director's particulars changed
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Return made up to 26/05/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Secretary's particulars changed;director's particulars changed
dot icon17/06/1999
Return made up to 26/05/99; full list of members
dot icon10/05/1999
Director's particulars changed
dot icon15/12/1998
Secretary's particulars changed;director's particulars changed
dot icon24/11/1998
New director appointed
dot icon20/11/1998
Director resigned
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
New director appointed
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
Director resigned
dot icon21/07/1998
Ad 09/07/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
New secretary appointed
dot icon10/07/1998
Registered office changed on 10/07/98 from: senator house 85 queen victoria street london EC4V 4JL
dot icon10/07/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon10/07/1998
Nc inc already adjusted 01/07/98
dot icon10/07/1998
Memorandum and Articles of Association
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon01/07/1998
Certificate of change of name
dot icon12/06/1998
Resolutions
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Secretary resigned
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New secretary appointed
dot icon12/06/1998
Registered office changed on 12/06/98 from: 120 east road london N1 6AA
dot icon26/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice-Jones, Malcolm Robert
Director
26/09/2019 - 31/07/2024
8
Chapman, Mark Alexandre
Director
26/09/2019 - Present
7
Burgess, Jonathan Alexander
Director
01/04/2022 - Present
2
Johnston, Ian Gordon
Director
31/07/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONOCOPHILLIPS TREASURY LIMITED

CONOCOPHILLIPS TREASURY LIMITED is an(a) Active company incorporated on 26/05/1998 with the registered office located at 20th Floor 1 Angel Court, London EC2R 7HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONOCOPHILLIPS TREASURY LIMITED?

toggle

CONOCOPHILLIPS TREASURY LIMITED is currently Active. It was registered on 26/05/1998 .

Where is CONOCOPHILLIPS TREASURY LIMITED located?

toggle

CONOCOPHILLIPS TREASURY LIMITED is registered at 20th Floor 1 Angel Court, London EC2R 7HJ.

What does CONOCOPHILLIPS TREASURY LIMITED do?

toggle

CONOCOPHILLIPS TREASURY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONOCOPHILLIPS TREASURY LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.