CHORUS CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHORUS CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09284922

Incorporation date

28/10/2014

Size

Full

Contacts

Registered address

Registered address

1st Floor 10 New Burlington Street, London W1S 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2014)
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon10/02/2026
Purchase of own shares.
dot icon10/02/2026
Cancellation of shares. Statement of capital on 2025-08-22
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon09/07/2025
Director's details changed for Mr Kaikobad Kakalia on 2025-07-08
dot icon09/07/2025
Director's details changed for Mr Laurent Eric Benard on 2025-07-08
dot icon09/07/2025
Director's details changed for Mr Gilles Marchesin on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Timothy John Hanford on 2025-07-08
dot icon07/07/2025
Particulars of variation of rights attached to shares
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon13/05/2025
Director's details changed for Mr Timothy John Hanford on 2025-05-13
dot icon30/04/2025
Director's details changed for Mr Timothy John Hanford on 2025-04-26
dot icon29/04/2025
Director's details changed for Mr Gilles Marchesin on 2025-04-25
dot icon29/04/2025
Director's details changed for Mr Kaikobad Kakalia on 2025-04-25
dot icon29/04/2025
Registered office address changed from 34 Bruton Street Mayfair London W1J 6QX England to 1st Floor 10 New Burlington Street London W1S 3PR on 2025-04-29
dot icon29/04/2025
Director's details changed for Dr Simon Christofides on 2025-04-25
dot icon29/04/2025
Director's details changed for Mr Laurent Eric Benard on 2025-04-25
dot icon29/04/2025
Director's details changed for Mr Arnaud Maurice Pierre Chassain on 2025-04-25
dot icon29/04/2025
Director's details changed for Mr Klaus Bjerre Toft on 2025-04-25
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon28/09/2024
Memorandum and Articles of Association
dot icon28/09/2024
Resolutions
dot icon20/09/2024
Appointment of Mr Laurent Eric Benard as a director on 2024-09-20
dot icon20/09/2024
Appointment of Mr Arnaud Maurice Pierre Chassain as a director on 2024-09-20
dot icon17/07/2024
Director's details changed for Mr Timothy John Hanford on 2024-07-10
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon11/06/2024
Purchase of own shares.
dot icon11/06/2024
Cancellation of shares. Statement of capital on 2024-05-02
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon24/04/2023
Director's details changed for Dr Simon Christofides on 2023-04-24
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon09/12/2022
Registration of charge 092849220004, created on 2022-12-01
dot icon20/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon25/01/2022
Notification of Valdanfa Limited as a person with significant control on 2022-01-17
dot icon25/01/2022
Cessation of Gilles Marchesin as a person with significant control on 2022-01-17
dot icon25/01/2022
Director's details changed for Mr Gilles Marchesin on 2021-08-31
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon26/07/2021
Particulars of variation of rights attached to shares
dot icon26/07/2021
Particulars of variation of rights attached to shares
dot icon26/07/2021
Particulars of variation of rights attached to shares
dot icon25/07/2021
Memorandum and Articles of Association
dot icon25/07/2021
Resolutions
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon04/05/2021
Registration of charge 092849220002, created on 2021-04-27
dot icon04/05/2021
Registration of charge 092849220003, created on 2021-04-27
dot icon23/03/2021
Full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon02/01/2020
Appointment of Dr Simon Christofides as a director on 2020-01-01
dot icon02/01/2020
Appointment of Mr Klaus Bjerre Toft as a director on 2020-01-01
dot icon02/01/2020
Appointment of Mr Timothy John Hanford as a director on 2020-01-01
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon16/12/2019
Termination of appointment of Nicolas Peter Mueller as a director on 2019-12-11
dot icon31/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon31/10/2019
Notification of Gilles Marchesin as a person with significant control on 2019-10-21
dot icon31/10/2019
Cessation of Woodman Asset Management (Uk) Ltd as a person with significant control on 2019-10-21
dot icon12/08/2019
Director's details changed for Mr Gilles Marchesin on 2019-08-01
dot icon30/05/2019
Director's details changed for Mr Nicolas Peter Mueller on 2019-05-29
dot icon29/05/2019
Director's details changed for Mr Gilles Marchesin on 2019-05-29
dot icon29/05/2019
Director's details changed for Mr Kaikobad Kakalia on 2019-05-29
dot icon29/05/2019
Registered office address changed from Samuel House 6 st. Albans Street London SW1Y 4SQ England to 34 Bruton Street Mayfair London W1J 6QX on 2019-05-29
dot icon25/04/2019
Termination of appointment of Daniel Aaxman as a director on 2019-04-18
dot icon23/04/2019
Resolutions
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with updates
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon17/07/2017
Full accounts made up to 2017-03-31
dot icon08/02/2017
Satisfaction of charge 092849220001 in full
dot icon11/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/07/2016
Full accounts made up to 2016-03-31
dot icon27/06/2016
Registered office address changed from Apex House 18-20 Appold Street London EC2A 2AS to Samuel House 6 st. Albans Street London SW1Y 4SQ on 2016-06-27
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon27/04/2016
Registration of charge 092849220001, created on 2016-04-21
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon11/03/2016
Appointment of Mr Nicolas Peter Mueller as a director on 2016-03-11
dot icon11/03/2016
Appointment of Mr Daniel Aaxman as a director on 2016-03-11
dot icon20/11/2015
Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA
dot icon19/11/2015
Register inspection address has been changed to Stag House Old London Road Hertford Hertfordshire SG13 7LA
dot icon19/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon16/11/2015
Change of share class name or designation
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-10-31
dot icon16/11/2015
Resolutions
dot icon09/11/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon10/09/2015
Termination of appointment of Jackie James as a director on 2015-09-03
dot icon04/06/2015
Director's details changed for Gilles Marchesin on 2015-06-04
dot icon04/06/2015
Director's details changed for Mr Kaikobad Kakalia on 2015-06-04
dot icon04/06/2015
Director's details changed for Ms Jackie James on 2015-06-04
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-06-04
dot icon28/05/2015
Termination of appointment of Hendrik Guillaume Francois Van Riel as a director on 2015-05-28
dot icon09/01/2015
Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB United Kingdom to Apex House 18-20 Appold Street London EC2A 2AS on 2015-01-09
dot icon28/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchesin, Gilles
Director
28/10/2014 - Present
5
Hanford, Timothy John
Director
01/01/2020 - Present
16
Benard, Laurent Eric
Director
20/09/2024 - Present
1
Van Riel, Hendrik Guillaume Francois
Director
28/10/2014 - 28/05/2015
9
Christofides, Simon, Dr
Director
01/01/2020 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHORUS CAPITAL MANAGEMENT LIMITED

CHORUS CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 28/10/2014 with the registered office located at 1st Floor 10 New Burlington Street, London W1S 3PR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHORUS CAPITAL MANAGEMENT LIMITED?

toggle

CHORUS CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 28/10/2014 .

Where is CHORUS CAPITAL MANAGEMENT LIMITED located?

toggle

CHORUS CAPITAL MANAGEMENT LIMITED is registered at 1st Floor 10 New Burlington Street, London W1S 3PR.

What does CHORUS CAPITAL MANAGEMENT LIMITED do?

toggle

CHORUS CAPITAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHORUS CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Statement of capital following an allotment of shares on 2026-03-31.