CHRYSALIS (GENERAL PARTNER) LIMITED

CHRYSALIS (GENERAL PARTNER) LIMITED

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

    Company NameCHRYSALIS (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07949782
    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 (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 AddressNo

    What are the latest accounts for CHRYSALIS (GENERAL PARTNER) 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 (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for CHRYSALIS (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katie Sheridan Groucutt as a director on Dec 18, 2025

    1 pagesTM01

    Termination of appointment of Andrew Devaney as a director on Dec 18, 2025

    1 pagesTM01

    Termination of appointment of Mark James Rawstron as a director on Dec 18, 2025

    1 pagesTM01

    Termination of appointment of James Harry Gill as a director on Dec 18, 2025

    1 pagesTM01

    Termination of appointment of Giles John Julian Tucker as a director on Dec 18, 2025

    1 pagesTM01

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

    39 pagesAA

    Director's details changed for Mr Peter James Connolly on May 13, 2025

    2 pagesCH01

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Devaney as a director on Oct 10, 2024

    2 pagesAP01

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

    39 pagesAA

    Termination of appointment of Aileen Jones as a director on Sep 06, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

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

    39 pagesAA

    Secretary's details changed for Igloo Regeneration Limited on Oct 06, 2023

    1 pagesCH04

    Change of details for Igloo Investment Management Limited as a person with significant control on Oct 06, 2023

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Raphael Nico Miller as a director on Jul 13, 2023

    1 pagesTM01

    Appointment of Mr Peter James Connolly as a director on Mar 14, 2023

    2 pagesAP01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Aileen Jones as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Christopher Kenrick Brown as a director on Jan 12, 2023

    1 pagesTM01

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

    39 pagesAA

    Termination of appointment of Janette Williamson as a director on Aug 02, 2022

    1 pagesTM01

    Who are the officers of CHRYSALIS (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IGLOO REGENERATION LIMITED
    9 Great Ancoats Street
    M4 5AD Manchester
    Huckletree Ancoats, The Express Building
    England
    Secretary
    9 Great Ancoats Street
    M4 5AD Manchester
    Huckletree Ancoats, The Express Building
    England
    Identification TypeUK Limited Company
    Registration Number4057460
    163876080001
    CONNOLLY, Peter James
    Huckletree Ancoats
    The Express Building, 9 Great Ancoats Street
    M4 5AD Manchester
    C/O Igloo Regeneration Limited
    Greater Manchester
    United Kingdom
    Director
    Huckletree Ancoats
    The Express Building, 9 Great Ancoats Street
    M4 5AD Manchester
    C/O Igloo Regeneration Limited
    Greater Manchester
    United Kingdom
    United KingdomBritish215753590009
    ANDERSON, Joseph Vincent
    Greenfield Road
    L13 3BN Liverpool
    30
    United Kingdom
    Director
    Greenfield Road
    L13 3BN Liverpool
    30
    United Kingdom
    EnglandBritish80575020001
    BRANT, Paul David
    Hadassah Grove
    L17 8XH Liverpool
    11
    Director
    Hadassah Grove
    L17 8XH Liverpool
    11
    United KingdomBritish179013390001
    BROWN, Christopher Kenrick
    Tib Street
    M4 1LS Manchester
    73
    England
    Director
    Tib Street
    M4 1LS Manchester
    73
    England
    United KingdomBritish45154550007
    DAVIES, Phil
    Westbourne Grove
    West Kirby
    CH48 4DL Wirral
    16
    United Kingdom
    Director
    Westbourne Grove
    West Kirby
    CH48 4DL Wirral
    16
    United Kingdom
    United KingdomBritish241998300001
    DAVIES, Phillip Leslie
    Westbourne Grove
    West Kirby
    CH48 4DL Wirral
    16
    Merseyside
    United Kingdom
    Director
    Westbourne Grove
    West Kirby
    CH48 4DL Wirral
    16
    Merseyside
    United Kingdom
    United KingdomBritish169952100001
    DEVANEY, Andrew
    Huckletree Ancoats
    The Express Building, 9 Great Ancoats Street
    M4 5AD Manchester
    C/O Igloo Regeneration Limited
    Greater Manchester
    United Kingdom
    Director
    Huckletree Ancoats
    The Express Building, 9 Great Ancoats Street
    M4 5AD Manchester
    C/O Igloo Regeneration Limited
    Greater Manchester
    United Kingdom
    EnglandBritish328515380001
    GILL, James Harry
    The Vale
    Appley Bridge
    WN6 9HD Wigan
    5
    Lancashire
    United Kingdom
    Director
    The Vale
    Appley Bridge
    WN6 9HD Wigan
    5
    Lancashire
    United Kingdom
    EnglandBritish35567150001
    GREEN, Jeffrey Edwin
    Irby Road
    Irby
    CH61 2XE Wirral
    181
    Merseyside
    United Kingdom
    Director
    Irby Road
    Irby
    CH61 2XE Wirral
    181
    Merseyside
    United Kingdom
    EnglandEnglish161401530001
    GROUCUTT, Katie Sheridan
    c/o Democratic Services
    Victoria Square
    WA10 1HP St. Helens
    St Helens Town Hall
    England
    Director
    c/o Democratic Services
    Victoria Square
    WA10 1HP St. Helens
    St Helens Town Hall
    England
    EnglandBritish263384600002
    HOUSELEY, Matthew Paul
    Packington Street
    N1 8QB London
    31
    United Kingdom
    Director
    Packington Street
    N1 8QB London
    31
    United Kingdom
    EnglandBritish168441970001
    JONES, Aileen, Dr
    Mann Island
    L3 1BP Liverpool
    1
    England
    Director
    Mann Island
    L3 1BP Liverpool
    1
    England
    EnglandIrish290335470001
    KENNEDY, Robert Malcom
    North Sudley Road
    L17 0BE Liverpool
    33
    England
    Director
    North Sudley Road
    L17 0BE Liverpool
    33
    England
    EnglandBritish96579990001
    MCLACHLAN, Ann Rose Catherine
    Danefield Road
    Greasby
    CH49 3PB Wirral
    27
    Merseyside
    Gb-Gbr
    Director
    Danefield Road
    Greasby
    CH49 3PB Wirral
    27
    Merseyside
    Gb-Gbr
    EnglandBritish174504040001
    MILLAR, Gary
    Tib Street
    M4 1LS Manchester
    73
    England
    Director
    Tib Street
    M4 1LS Manchester
    73
    England
    EnglandBritish89843940001
    MILLER, Raphael Nico
    Tib Street
    M4 1LS Manchester
    73
    England
    Director
    Tib Street
    M4 1LS Manchester
    73
    England
    EnglandBritish231361260001
    O'BYRNE, Ann
    Tib Street
    M4 1LS Manchester
    73
    England
    Director
    Tib Street
    M4 1LS Manchester
    73
    England
    EnglandBritish230789390001
    RAWSTRON, Mark James
    Huckletree Ancoats
    The Express Building, 9 Great Ancoats Street
    M4 5AD Manchester
    C/O Igloo Regeneration Limited
    Greater Manchester
    United Kingdom
    Director
    Huckletree Ancoats
    The Express Building, 9 Great Ancoats Street
    M4 5AD Manchester
    C/O Igloo Regeneration Limited
    Greater Manchester
    United Kingdom
    EnglandBritish240159750001
    REYNOLDS, Simon Nicholas
    Farm
    Longsight Lane Harwood
    BL2 4JX Bolton
    Longworth Manor
    United Kingdom
    Director
    Farm
    Longsight Lane Harwood
    BL2 4JX Bolton
    Longworth Manor
    United Kingdom
    United KingdomBritish141512420001
    ROSE, David Anthony
    Voltaire Buildings
    330 Garratt Lane
    SW18 4FQ London
    18
    United Kingdom
    Director
    Voltaire Buildings
    330 Garratt Lane
    SW18 4FQ London
    18
    United Kingdom
    United KingdomBritish170234740001
    SINGLETON, Georgina Jane
    Tib Street
    M4 1LS Manchester
    73
    England
    Director
    Tib Street
    M4 1LS Manchester
    73
    England
    United KingdomBritish277843170001
    TATHAM, John Gordon
    113 Pollard Street
    M4 7JA Manchester
    Hope Works
    United Kingdom
    Director
    113 Pollard Street
    M4 7JA Manchester
    Hope Works
    United Kingdom
    EnglandBritish137357860002
    TUCKER, Giles John Julian
    Charles Hill
    Tilford
    GU10 2AT Farnham
    Turners
    Surrey
    England
    Director
    Charles Hill
    Tilford
    GU10 2AT Farnham
    Turners
    Surrey
    England
    United KingdomBritish157620630001
    WILLIAMS, Nicholas Anthony
    113 Pollard Street
    M4 7JA Manchester
    Hope Works
    United Kingdom
    Director
    113 Pollard Street
    M4 7JA Manchester
    Hope Works
    United Kingdom
    EnglandBritish50991990002
    WILLIAMSON, Janette
    Tib Street
    M4 1LS Manchester
    73
    England
    Director
    Tib Street
    M4 1LS Manchester
    73
    England
    United KingdomBritish277792260001
    IGLOO REGENERATION LIMITED
    113 Pollard Street
    M4 7JA Manchester
    Hope Works
    United Kingdom
    Director
    113 Pollard Street
    M4 7JA Manchester
    Hope Works
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04057460
    163876080001

    Who are the persons with significant control of CHRYSALIS (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Igloo Investment Management Limited
    9 Great Ancoats Street
    M4 5AD Manchester
    Huckletree Ancoats, The Express Building
    England
    Apr 06, 2016
    9 Great Ancoats Street
    M4 5AD Manchester
    Huckletree Ancoats, The Express Building
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number06382913
    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