CHRYSALIS (GENERAL PARTNER) LIMITED
Overview
| Company Name | CHRYSALIS (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07949782 |
| 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 (GENERAL PARTNER) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHRYSALIS (GENERAL PARTNER) LIMITED located?
| Registered Office Address | C/O Igloo Regeneration Limited Huckletree Ancoats The Express Building, 9 Great Ancoats Street M4 5AD Manchester Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHRYSALIS (GENERAL PARTNER) 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 (GENERAL PARTNER) LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for CHRYSALIS (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Katie Sheridan Groucutt as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Devaney as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark James Rawstron as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Harry Gill as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Giles John Julian Tucker as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 39 pages | AA | ||
Director's details changed for Mr Peter James Connolly on May 13, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Devaney as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 39 pages | AA | ||
Termination of appointment of Aileen Jones as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Registered office address changed from The Express Building C/O Igloo Regeneration Limited Huckletree Ancoats, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD United Kingdom to C/O Igloo Regeneration Limited Huckletree Ancoats the Express Building, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD on Apr 17, 2024 | 1 pages | AD01 | ||
Registered office address changed from Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD England to The Express Building C/O Igloo Regeneration Limited Huckletree Ancoats, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD on Apr 17, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 39 pages | AA | ||
Secretary's details changed for Igloo Regeneration Limited on Oct 06, 2023 | 1 pages | CH04 | ||
Change of details for Igloo Investment Management Limited as a person with significant control on Oct 06, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on Oct 06, 2023 | 1 pages | AD01 | ||
Termination of appointment of Raphael Nico Miller as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter James Connolly as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Aileen Jones as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Kenrick Brown as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 39 pages | AA | ||
Termination of appointment of Janette Williamson as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Who are the officers of CHRYSALIS (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IGLOO REGENERATION LIMITED | Secretary | 9 Great Ancoats Street M4 5AD Manchester Huckletree Ancoats, The Express Building England |
| 163876080001 | ||||||||||
| CONNOLLY, Peter James | Director | Huckletree Ancoats The Express Building, 9 Great Ancoats Street M4 5AD Manchester C/O Igloo Regeneration Limited Greater Manchester United Kingdom | United Kingdom | British | 215753590009 | |||||||||
| ANDERSON, Joseph Vincent | Director | Greenfield Road L13 3BN Liverpool 30 United Kingdom | England | British | 80575020001 | |||||||||
| BRANT, Paul David | Director | Hadassah Grove L17 8XH Liverpool 11 | United Kingdom | British | 179013390001 | |||||||||
| BROWN, Christopher Kenrick | Director | Tib Street M4 1LS Manchester 73 England | United Kingdom | British | 45154550007 | |||||||||
| DAVIES, Phil | Director | Westbourne Grove West Kirby CH48 4DL Wirral 16 United Kingdom | United Kingdom | British | 241998300001 | |||||||||
| DAVIES, Phillip Leslie | Director | Westbourne Grove West Kirby CH48 4DL Wirral 16 Merseyside United Kingdom | United Kingdom | British | 169952100001 | |||||||||
| DEVANEY, Andrew | Director | Huckletree Ancoats The Express Building, 9 Great Ancoats Street M4 5AD Manchester C/O Igloo Regeneration Limited Greater Manchester United Kingdom | England | British | 328515380001 | |||||||||
| GILL, James Harry | Director | The Vale Appley Bridge WN6 9HD Wigan 5 Lancashire United Kingdom | England | British | 35567150001 | |||||||||
| GREEN, Jeffrey Edwin | Director | Irby Road Irby CH61 2XE Wirral 181 Merseyside United Kingdom | England | English | 161401530001 | |||||||||
| GROUCUTT, Katie Sheridan | Director | c/o Democratic Services Victoria Square WA10 1HP St. Helens St Helens Town Hall England | England | British | 263384600002 | |||||||||
| HOUSELEY, Matthew Paul | Director | Packington Street N1 8QB London 31 United Kingdom | England | British | 168441970001 | |||||||||
| JONES, Aileen, Dr | Director | Mann Island L3 1BP Liverpool 1 England | England | Irish | 290335470001 | |||||||||
| KENNEDY, Robert Malcom | Director | North Sudley Road L17 0BE Liverpool 33 England | England | British | 96579990001 | |||||||||
| MCLACHLAN, Ann Rose Catherine | Director | Danefield Road Greasby CH49 3PB Wirral 27 Merseyside Gb-Gbr | England | British | 174504040001 | |||||||||
| MILLAR, Gary | Director | Tib Street M4 1LS Manchester 73 England | England | British | 89843940001 | |||||||||
| MILLER, Raphael Nico | Director | Tib Street M4 1LS Manchester 73 England | England | British | 231361260001 | |||||||||
| O'BYRNE, Ann | Director | Tib Street M4 1LS Manchester 73 England | England | British | 230789390001 | |||||||||
| RAWSTRON, Mark James | Director | Huckletree Ancoats The Express Building, 9 Great Ancoats Street M4 5AD Manchester C/O Igloo Regeneration Limited Greater Manchester United Kingdom | England | British | 240159750001 | |||||||||
| REYNOLDS, Simon Nicholas | Director | Farm Longsight Lane Harwood BL2 4JX Bolton Longworth Manor United Kingdom | United Kingdom | British | 141512420001 | |||||||||
| ROSE, David Anthony | Director | Voltaire Buildings 330 Garratt Lane SW18 4FQ London 18 United Kingdom | United Kingdom | British | 170234740001 | |||||||||
| SINGLETON, Georgina Jane | Director | Tib Street M4 1LS Manchester 73 England | United Kingdom | British | 277843170001 | |||||||||
| TATHAM, John Gordon | Director | 113 Pollard Street M4 7JA Manchester Hope Works United Kingdom | England | British | 137357860002 | |||||||||
| TUCKER, Giles John Julian | Director | Charles Hill Tilford GU10 2AT Farnham Turners Surrey England | United Kingdom | British | 157620630001 | |||||||||
| WILLIAMS, Nicholas Anthony | Director | 113 Pollard Street M4 7JA Manchester Hope Works United Kingdom | England | British | 50991990002 | |||||||||
| WILLIAMSON, Janette | Director | Tib Street M4 1LS Manchester 73 England | United Kingdom | British | 277792260001 | |||||||||
| IGLOO REGENERATION LIMITED | Director | 113 Pollard Street M4 7JA Manchester Hope Works United Kingdom |
| 163876080001 |
Who are the persons with significant control of CHRYSALIS (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Igloo Investment Management Limited | Apr 06, 2016 | 9 Great Ancoats Street M4 5AD Manchester Huckletree Ancoats, The Express Building England | No | ||||||||||
| |||||||||||||
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