CHRYSALIS (STANHOPE) HOLDINGS LIMITED
Overview
| Company Name | CHRYSALIS (STANHOPE) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05965617 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHRYSALIS (STANHOPE) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2556 LIMITED | Oct 12, 2006 | Oct 12, 2006 |
What are the latest accounts for CHRYSALIS (STANHOPE) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHRYSALIS (STANHOPE) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for CHRYSALIS (STANHOPE) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Appointment of Ms Hannah Holman as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Hcp Management Services Limited as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Notification of Equitix (Caterham) Acquisition Co 1 Limited as a person with significant control on Feb 04, 2020 | 2 pages | PSC02 | ||
Cessation of Dif Infra 3 Uk Limited as a person with significant control on Feb 04, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on May 11, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Ellis Gill on Mar 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on Mar 09, 2020 | 2 pages | CH01 | ||
Termination of appointment of Stewart Chalmers Grant as a director on Feb 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Feb 04, 2020 | 1 pages | TM01 | ||
Appointment of Mr Paul Ellis Gill as a director on Feb 04, 2020 | 2 pages | AP01 | ||
Who are the officers of CHRYSALIS (STANHOPE) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 268612060002 | |||||||||
| HOLMAN, Hannah | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 254825890001 | |||||||||
| BALDRY, Joy Elizabeth | Secretary | Bedrock Talisman Close RG45 6JE Crowthorne Berkshire | British | 111434900001 | ||||||||||
| LAWRIE, Edwin John | Secretary | 25 Downside Road SM2 5HR Sutton Surrey | British | 21957820002 | ||||||||||
| HCP MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 183851690001 | ||||||||||
| PARIO LIMITED | Secretary | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England |
| 149862840001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| ANAND, Neeti Mukundrai | Director | 2-4 Idol Lane EC3R 5DD London 4th Floor United Kingdom | England | British | 250186840001 | |||||||||
| DAVID, Stuart Paul | Director | Great St. Helen's EC3A 6HX London 1 Uk | United Kingdom | British | 147068780001 | |||||||||
| DEERING, Julian Malcolm St John | Director | Gracechurch Street EC3V 0AT London 6 Uk | England | British | 139139980001 | |||||||||
| FENN, Hugh Benedict | Director | Galleon Boulevard Crossways DA2 6QE Dartford Mariner House Kent United Kingdom | United Kingdom | British | 173228900001 | |||||||||
| GRANT, Stewart Chalmers | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | United Kingdom | British | 206362380001 | |||||||||
| GRANT, Stewart Chalmers | Director | Chester Road HA6 1BQ Northwood 20 Middlesex England | United Kingdom | British | 206362380001 | |||||||||
| HACKETT, Paul Denniston | Director | 43 Hitherfield Road Streatham SW16 2LW London | British | 119703930001 | ||||||||||
| HERRIOTT, Charles William Grant | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | United Kingdom | British | 281205560001 | |||||||||
| HILL, Dave | Director | Cornwallis Avenue TN10 4ET Tonbridge 51 Kent | United Kingdom | British | 136775700001 | |||||||||
| HILTON, Paul Edward | Director | 36 Wolf Grange Ashley Road WA15 9TS Hale Cheshire | British | 125919010001 | ||||||||||
| JONES, Adrian William | Director | Great St. Helen's EC3A 6HX London 1 Uk | United Kingdom | British | 164174120001 | |||||||||
| LYNCH, Karen | Director | Gracechurch Street EC3V 0AT London 6 Uk | Uk | British | 171523050001 | |||||||||
| MACKINLAY, Gavin William | Director | 22 Lakeside NN9 5SW Irthlingborough Northamptonshire | England | British | 177047570001 | |||||||||
| MARTIN, Alan Christopher | Director | Harvest Crescent Ancell's Business Park GU51 2UZ Fleet M J Gleeson Group Plc Sentinel House Hampshire | United Kingdom | British | 89694100002 | |||||||||
| MURPHY, Helen Mary | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | England | Irish | 237222970001 | |||||||||
| ROSHIER, Angela Louise | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | United Kingdom | British | 133273160001 | |||||||||
| ROSSITER, Colin | Director | 22 Mylnhurst Road S11 9HU Sheffield South Yorkshire | United Kingdom | British | 100964590001 | |||||||||
| SHARP, Hazel Anne | Director | Galleon Boulevard Crossways DA2 6QE Dartford Mariner House Kent Uk | England | British | 139916580002 | |||||||||
| SHIVERS, Keith Douglas | Director | Freebirch Cottage Freebirch Nr Cutthorpe S42 8DQ Chesterfield | United Kingdom | British | 120540070001 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 292696530001 | |||||||||
| TURNBULL-FOX, Moira | Director | c/o Dif Uk St. Mary Axe EC3A 8BF London 30 England | England | British | 156461580001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of CHRYSALIS (STANHOPE) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix (Caterham) Acquisition Co 1 Limited | Feb 04, 2020 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dif Infra 3 Uk Limited | Mar 22, 2018 | 94-96 Wigmore Street W1U 3RF London 1st Floor England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tif Holdco Limited | Apr 06, 2016 | East Wing Admiral Park GY1 3EL St Peter Port Trafalgar Court 2nd Floor Guernsey Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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