CHRYSALIS (STANHOPE) HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

CHRYSALIS (STANHOPE) HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CHRYSALIS (STANHOPE) HOLDINGS LIMITED was incorporated 17 years ago on 12/10/2006 and has the registered number: 05965617. The accounts status is SMALL and accounts are next due on 30/09/2024.

CHRYSALIS (STANHOPE) HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR (SOUTH)
LONDON
EC1A 4HD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
PIMCO 2556 LIMITED (until 27/11/2006)

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ELLIS GILL Mar 1975 British Director 2020-02-04 CURRENT
MS HANNAH HOLMAN May 1980 British Director 2021-03-01 CURRENT
MR CHARLES WILLIAM GRANT HERRIOTT Apr 1986 British Director 2016-09-01 UNTIL 2017-08-21 RESIGNED
MS JOY ELIZABETH BALDRY Mar 1961 British Secretary 2007-12-21 UNTIL 2011-06-30 RESIGNED
EDWIN JOHN LAWRIE Jul 1961 British Secretary 2006-12-19 UNTIL 2007-12-21 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2014-11-17 UNTIL 2016-09-01 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2020-02-04 UNTIL 2021-03-01 RESIGNED
KEITH DOUGLAS SHIVERS Oct 1955 British Director 2007-10-17 UNTIL 2010-03-15 RESIGNED
HAZEL ANNE SHARP Oct 1961 British Director 2011-10-19 UNTIL 2016-02-29 RESIGNED
MR COLIN ROSSITER Sep 1956 British Director 2009-02-01 UNTIL 2011-08-31 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2014-11-17 UNTIL 2020-02-04 RESIGNED
MR ALAN CHRISTOPHER MARTIN Feb 1966 British Director 2011-09-19 UNTIL 2011-10-19 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2017-08-21 UNTIL 2018-09-28 RESIGNED
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2007-04-16 UNTIL 2011-10-19 RESIGNED
KAREN LYNCH Sep 1979 British Director 2012-07-06 UNTIL 2014-11-17 RESIGNED
ADRIAN WILLIAM JONES Feb 1972 British Director 2011-10-19 UNTIL 2012-07-06 RESIGNED
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2006-10-12 UNTIL 2006-12-19 RESIGNED
PAUL EDWARD HILTON Apr 1966 British Director 2006-12-19 UNTIL 2009-01-31 RESIGNED
MR PAUL DENNISTON HACKETT Jul 1966 British Director 2006-12-19 UNTIL 2009-01-14 RESIGNED
DAVE HILL Jul 1955 British Director 2009-01-15 UNTIL 2012-09-30 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2016-02-29 UNTIL 2016-10-31 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2019-01-02 UNTIL 2020-02-04 RESIGNED
MR HUGH BENEDICT FENN Feb 1963 British Director 2012-10-17 UNTIL 2013-09-30 RESIGNED
MR JULIAN MALCOLM ST JOHN DEERING Jul 1968 British Director 2012-07-27 UNTIL 2014-11-17 RESIGNED
MR STUART PAUL DAVID May 1963 British Director 2011-10-19 UNTIL 2012-07-27 RESIGNED
MS NEETI MUKUNDRAI ANAND Nov 1984 British Director 2018-09-10 UNTIL 2020-02-04 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2006-10-12 UNTIL 2006-12-19 RESIGNED
PARIO LIMITED Corporate Secretary 2011-07-01 UNTIL 2015-10-31 RESIGNED
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2015-11-01 UNTIL 2021-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equitix (Caterham) Acquisition Co 1 Limited 2020-02-04 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dif Infra 3 Uk Limited 2018-03-22 - 2020-02-04 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Tif Holdco Limited 2016-04-06 - 2018-03-22 St Peter Port   Guernsey Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFFINITY WATER CAPITAL FUNDS LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AHL HOLDINGS (WAKEFIELD) LIMITED SWANLEY Active GROUP 82990 - Other business support service activities n.e.c.
AMEY VENTURES INVESTMENTS LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AHL HOLDINGS (MANCHESTER) LIMITED SWANLEY Active GROUP 41201 - Construction of commercial buildings
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
CAPITAL HOSPITALS LTD. SWANLEY Active FULL 81100 - Combined facilities support activities
CAPITAL HOSPITALS (HOLDINGS) LTD. SWANLEY Active GROUP 81100 - Combined facilities support activities
CAPITAL HOSPITALS (ISSUER) PLC SWANLEY Active FULL 64929 - Other credit granting n.e.c.
CHRYSALIS (STANHOPE) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AMEY LIGHTING (NORFOLK) LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED MANCHESTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED HATFIELD Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED HATFIELD Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
BLUE3 (LONDON) (HOLDINGS) LIMITED PRESTON ENGLAND Active FULL 70100 - Activities of head offices
BLUE3 (LONDON) LIMITED PRESTON ENGLAND Active FULL 41201 - Construction of commercial buildings
AMPERE UK PARTNER LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 66300 - Fund management activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATES IN ADVERTISING LIMITED LONDON Active FULL 73110 - Advertising agencies
AIA HOLDINGS LIMITED LONDON Active FULL 74990 - Non-trading company
ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ALPHA SCHOOLS (HIGHLAND) LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
ALPHA SCHOOLS (HIGHLAND) PROJECT PLC LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
AGHOCO 1063 LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EQUITIX CAPITAL INVESTORS UK CABLE LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
ALBRIGHTON SOLAR FARM LTD LONDON ENGLAND Active SMALL 35110 - Production of electricity
AIPCF V OPTIMAS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ASTATINE CAPITAL PARTNERS LLP LONDON ENGLAND Active FULL None Supplied