CHRYSALIS (STANHOPE) HOLDINGS LIMITED

CHRYSALIS (STANHOPE) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHRYSALIS (STANHOPE) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05965617
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHRYSALIS (STANHOPE) HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHRYSALIS (STANHOPE) HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRYSALIS (STANHOPE) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2556 LIMITEDOct 12, 2006Oct 12, 2006

    What are the latest accounts for CHRYSALIS (STANHOPE) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHRYSALIS (STANHOPE) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for CHRYSALIS (STANHOPE) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022

    2 pagesCH01

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Appointment of Ms Hannah Holman as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Hcp Management Services Limited as a secretary on Jan 01, 2021

    1 pagesTM02

    Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG England to 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD on Feb 23, 2021

    1 pagesAD01

    Notification of Equitix (Caterham) Acquisition Co 1 Limited as a person with significant control on Feb 04, 2020

    2 pagesPSC02

    Cessation of Dif Infra 3 Uk Limited as a person with significant control on Feb 04, 2020

    1 pagesPSC07

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Director's details changed for Mr Amit Rishi Jaysukh Thakrar on May 11, 2020

    2 pagesCH01

    Director's details changed for Mr Paul Ellis Gill on Mar 09, 2020

    2 pagesCH01

    Director's details changed for Mr Amit Rishi Jaysukh Thakrar on Mar 09, 2020

    2 pagesCH01

    Termination of appointment of Stewart Chalmers Grant as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Neeti Mukundrai Anand as a director on Feb 04, 2020

    1 pagesTM01

    Appointment of Mr Paul Ellis Gill as a director on Feb 04, 2020

    2 pagesAP01

    Who are the officers of CHRYSALIS (STANHOPE) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish268612060002
    HOLMAN, Hannah
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish254825890001
    BALDRY, Joy Elizabeth
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    Secretary
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    British111434900001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    British21957820002
    HCP MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690001
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Identification TypeEuropean Economic Area
    Registration Number5950008
    149862840001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ANAND, Neeti Mukundrai
    2-4 Idol Lane
    EC3R 5DD London
    4th Floor
    United Kingdom
    Director
    2-4 Idol Lane
    EC3R 5DD London
    4th Floor
    United Kingdom
    EnglandBritish250186840001
    DAVID, Stuart Paul
    Great St. Helen's
    EC3A 6HX London
    1
    Uk
    Director
    Great St. Helen's
    EC3A 6HX London
    1
    Uk
    United KingdomBritish147068780001
    DEERING, Julian Malcolm St John
    Gracechurch Street
    EC3V 0AT London
    6
    Uk
    Director
    Gracechurch Street
    EC3V 0AT London
    6
    Uk
    EnglandBritish139139980001
    FENN, Hugh Benedict
    Galleon Boulevard
    Crossways
    DA2 6QE Dartford
    Mariner House
    Kent
    United Kingdom
    Director
    Galleon Boulevard
    Crossways
    DA2 6QE Dartford
    Mariner House
    Kent
    United Kingdom
    United KingdomBritish173228900001
    GRANT, Stewart Chalmers
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    United KingdomBritish206362380001
    GRANT, Stewart Chalmers
    Chester Road
    HA6 1BQ Northwood
    20
    Middlesex
    England
    Director
    Chester Road
    HA6 1BQ Northwood
    20
    Middlesex
    England
    United KingdomBritish206362380001
    HACKETT, Paul Denniston
    43 Hitherfield Road
    Streatham
    SW16 2LW London
    Director
    43 Hitherfield Road
    Streatham
    SW16 2LW London
    British119703930001
    HERRIOTT, Charles William Grant
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    United KingdomBritish281205560001
    HILL, Dave
    Cornwallis Avenue
    TN10 4ET Tonbridge
    51
    Kent
    Director
    Cornwallis Avenue
    TN10 4ET Tonbridge
    51
    Kent
    United KingdomBritish136775700001
    HILTON, Paul Edward
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    Director
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    British125919010001
    JONES, Adrian William
    Great St. Helen's
    EC3A 6HX London
    1
    Uk
    Director
    Great St. Helen's
    EC3A 6HX London
    1
    Uk
    United KingdomBritish164174120001
    LYNCH, Karen
    Gracechurch Street
    EC3V 0AT London
    6
    Uk
    Director
    Gracechurch Street
    EC3V 0AT London
    6
    Uk
    UkBritish171523050001
    MACKINLAY, Gavin William
    22 Lakeside
    NN9 5SW Irthlingborough
    Northamptonshire
    Director
    22 Lakeside
    NN9 5SW Irthlingborough
    Northamptonshire
    EnglandBritish177047570001
    MARTIN, Alan Christopher
    Harvest Crescent
    Ancell's Business Park
    GU51 2UZ Fleet
    M J Gleeson Group Plc Sentinel House
    Hampshire
    Director
    Harvest Crescent
    Ancell's Business Park
    GU51 2UZ Fleet
    M J Gleeson Group Plc Sentinel House
    Hampshire
    United KingdomBritish89694100002
    MURPHY, Helen Mary
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    EnglandIrish237222970001
    ROSHIER, Angela Louise
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    United KingdomBritish133273160001
    ROSSITER, Colin
    22 Mylnhurst Road
    S11 9HU Sheffield
    South Yorkshire
    Director
    22 Mylnhurst Road
    S11 9HU Sheffield
    South Yorkshire
    United KingdomBritish100964590001
    SHARP, Hazel Anne
    Galleon Boulevard
    Crossways
    DA2 6QE Dartford
    Mariner House
    Kent
    Uk
    Director
    Galleon Boulevard
    Crossways
    DA2 6QE Dartford
    Mariner House
    Kent
    Uk
    EnglandBritish139916580002
    SHIVERS, Keith Douglas
    Freebirch Cottage
    Freebirch Nr Cutthorpe
    S42 8DQ Chesterfield
    Director
    Freebirch Cottage
    Freebirch Nr Cutthorpe
    S42 8DQ Chesterfield
    United KingdomBritish120540070001
    THAKRAR, Amit Rishi Jaysukh
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish292696530001
    TURNBULL-FOX, Moira
    c/o Dif Uk
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    c/o Dif Uk
    St. Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish156461580001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of CHRYSALIS (STANHOPE) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Feb 04, 2020
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number12175797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    94-96 Wigmore Street
    W1U 3RF London
    1st Floor
    England
    England
    Mar 22, 2018
    94-96 Wigmore Street
    W1U 3RF London
    1st Floor
    England
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08069047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tif Holdco Limited
    East Wing Admiral Park
    GY1 3EL St Peter Port
    Trafalgar Court 2nd Floor
    Guernsey
    Guernsey
    Apr 06, 2016
    East Wing Admiral Park
    GY1 3EL St Peter Port
    Trafalgar Court 2nd Floor
    Guernsey
    Guernsey
    Yes
    Legal FormLimited By Shares
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey Registry
    Registration Number53723
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0