CHRYSALIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00918616

Incorporation date

18/10/1967

Size

Dormant

Contacts

Registered address

Registered address

Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1967)
dot icon21/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon11/11/2025
Director's details changed for Mr David John D'urbano on 2025-11-08
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon17/12/2024
Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS United Kingdom to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 2024-12-17
dot icon17/12/2024
Director's details changed for Mr Alistair Mark Norbury on 2024-12-17
dot icon17/12/2024
Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 2024-12-16
dot icon11/07/2024
Termination of appointment of Thomas Coesfeld as a director on 2024-07-08
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon19/07/2023
Termination of appointment of Hartwig Masuch as a director on 2023-06-30
dot icon19/07/2023
Termination of appointment of Jonathan Michael Baker as a director on 2023-06-30
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon25/04/2022
Termination of appointment of Benjamin Jerome Katovsky as a director on 2022-03-01
dot icon27/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon19/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2021
Termination of appointment of Maximilian Dressendoerfer as a director on 2021-03-31
dot icon03/02/2021
Appointment of Thomas Coesfeld as a director on 2021-02-01
dot icon26/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon20/05/2019
Termination of appointment of Paul Jonathan Wilson as a director on 2019-05-10
dot icon03/05/2019
Appointment of Mr David John D'urbano as a director on 2019-05-01
dot icon14/02/2019
Confirmation statement made on 2019-01-12 with updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Appointment of Jonathan Michael Baker as a director on 2018-12-31
dot icon07/01/2019
Appointment of Mr Benjamin Jerome Katovsky as a director on 2018-12-31
dot icon07/07/2018
Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY
dot icon26/02/2018
Appointment of Alistair Mark Norbury as a director on 2018-02-26
dot icon26/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon02/01/2018
Termination of appointment of Alexi Cory-Smith as a director on 2017-12-19
dot icon27/12/2017
Second filing for the appointment of Maximilian Dressendoerfer as a director
dot icon26/07/2017
Termination of appointment of Erika Brennan as a secretary on 2017-06-30
dot icon20/03/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon26/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/01/2017
Resolutions
dot icon22/12/2016
Statement by Directors
dot icon22/12/2016
Statement of capital on 2016-12-22
dot icon22/12/2016
Solvency Statement dated 16/12/16
dot icon22/12/2016
Resolutions
dot icon14/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Mark David Ranyard as a director on 2015-12-21
dot icon17/11/2015
Appointment of Mrs Erika Brennan as a secretary on 2015-11-01
dot icon13/10/2015
Appointment of Mr Paul Jonathan Wilson as a director on 2015-10-01
dot icon22/06/2015
Termination of appointment of John Leslie Dobinson as a director on 2015-06-11
dot icon26/05/2015
Director's details changed for Hartwig Masuch on 2015-05-26
dot icon26/05/2015
Director's details changed for Dr Maximilian Dressendoerfer on 2015-05-26
dot icon26/05/2015
Director's details changed for Mr John Leslie Dobinson on 2015-05-26
dot icon26/05/2015
Director's details changed for Ms Alexi Cory-Smith on 2015-05-26
dot icon26/05/2015
Director's details changed for Mr Mark David Ranyard on 2015-05-26
dot icon26/05/2015
Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 2015-05-26
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon06/11/2014
Director's details changed for Dr Maximilian Dressendoerfer on 2014-10-17
dot icon05/11/2014
Director's details changed for Ms Alexi Cory-Smith on 2014-10-17
dot icon05/11/2014
Director's details changed for Mr Mark David Ranyard on 2014-10-17
dot icon18/08/2014
Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
dot icon18/08/2014
Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon04/07/2014
Resolutions
dot icon30/06/2014
Statement by directors
dot icon30/06/2014
Statement of capital on 2014-06-30
dot icon30/06/2014
Solvency statement dated 30/06/14
dot icon30/06/2014
Resolutions
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Julian French as a secretary
dot icon30/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon30/01/2014
Register(s) moved to registered inspection location
dot icon30/01/2014
Register inspection address has been changed from 6 Agar Street London WC2N 4HN England
dot icon30/01/2014
Register inspection address has been changed
dot icon13/09/2013
Appointment of Julian French as a secretary
dot icon10/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-10
dot icon10/09/2013
Termination of appointment of Simon Harvey as a secretary
dot icon04/06/2013
Auditor's resignation
dot icon20/05/2013
Resolutions
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
dot icon28/02/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon24/05/2012
Secretary's details changed for Simon Harvey on 2012-04-02
dot icon24/05/2012
Director's details changed for Mr John Leslie Dobinson on 2012-04-02
dot icon24/05/2012
Director's details changed for Ms Alexi Cory-Smith on 2012-04-02
dot icon24/05/2012
Director's details changed for Dr Maximilian Dressendoerfer on 2012-04-02
dot icon24/05/2012
Director's details changed for Hartwig Masuch on 2012-04-02
dot icon23/05/2012
Director's details changed for Mr Mark David Ranyard on 2012-04-02
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon07/10/2011
Director's details changed for Ms Alexi Cory-Smith on 2011-03-31
dot icon27/06/2011
Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 2011-06-27
dot icon27/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon14/04/2011
Appointment of Ms Alexi Cory-Smith as a director
dot icon12/04/2011
Appointment of Simon Harvey as a secretary
dot icon08/04/2011
Termination of appointment of Andrew Mollett as a director
dot icon08/04/2011
Termination of appointment of Andrew Mollett as a secretary
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/02/2011
Resolutions
dot icon11/02/2011
Appointment of Dr Maximilian Dressendoerfer as a director
dot icon11/02/2011
Appointment of Hartwig Masuch as a director
dot icon11/02/2011
Appointment of Mr Mark David Ranyard as a director
dot icon11/02/2011
Appointment of Mr John Leslie Dobinson as a director
dot icon11/02/2011
Termination of appointment of Christopher Wright as a director
dot icon07/02/2011
Full accounts made up to 2010-09-30
dot icon27/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2010
Full accounts made up to 2009-09-30
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon02/07/2009
Full accounts made up to 2008-09-30
dot icon22/04/2009
Director and secretary's change of particulars / andrew mollett / 06/04/2009
dot icon20/01/2009
Return made up to 12/01/09; full list of members
dot icon24/04/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon04/03/2008
Appointment terminated director michael connole
dot icon03/03/2008
Secretary appointed andrew john mollett
dot icon03/03/2008
Director appointed andrew john mollett
dot icon26/02/2008
Return made up to 12/01/08; full list of members
dot icon07/02/2008
Secretary resigned;director resigned
dot icon05/02/2008
Full accounts made up to 2007-08-31
dot icon27/09/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon28/06/2007
Full accounts made up to 2006-08-31
dot icon01/02/2007
Return made up to 12/01/07; full list of members
dot icon12/05/2006
Full accounts made up to 2005-08-31
dot icon16/02/2006
Return made up to 12/01/06; full list of members
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon01/03/2005
Full accounts made up to 2004-08-31
dot icon24/02/2005
Return made up to 12/01/05; full list of members
dot icon26/08/2004
Director's particulars changed
dot icon17/05/2004
Full accounts made up to 2003-08-31
dot icon12/02/2004
Return made up to 12/01/04; full list of members
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon31/01/2003
Return made up to 12/01/03; full list of members
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon30/05/2002
Director resigned
dot icon02/02/2002
Return made up to 12/01/02; full list of members
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon03/05/2001
New director appointed
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon16/02/2000
Return made up to 12/01/00; full list of members
dot icon24/11/1999
Director's particulars changed
dot icon09/08/1999
Director resigned
dot icon22/06/1999
Full accounts made up to 1998-08-31
dot icon16/03/1999
Director's particulars changed
dot icon19/01/1999
Return made up to 12/01/99; no change of members
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon16/07/1998
Director's particulars changed
dot icon06/05/1998
Resolutions
dot icon16/03/1998
Full accounts made up to 1997-08-31
dot icon29/01/1998
Return made up to 12/01/98; full list of members
dot icon13/11/1997
Auditor's resignation
dot icon19/08/1997
Secretary's particulars changed
dot icon23/04/1997
Full accounts made up to 1996-08-31
dot icon21/01/1997
Return made up to 12/01/97; no change of members
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon12/07/1996
Director's particulars changed
dot icon05/07/1996
Registered office changed on 05/07/96 from: london hse 53/54 haymarket london SW1Y 4RP
dot icon05/03/1996
Full accounts made up to 1995-08-31
dot icon20/02/1996
Return made up to 12/01/96; no change of members
dot icon08/06/1995
Director's particulars changed
dot icon22/05/1995
Full accounts made up to 1994-08-31
dot icon28/02/1995
Return made up to 12/01/95; full list of members
dot icon17/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Full accounts made up to 1993-08-31
dot icon25/02/1994
Return made up to 12/01/94; no change of members
dot icon07/10/1993
Director resigned
dot icon18/06/1993
Full accounts made up to 1992-08-31
dot icon08/06/1993
Director's particulars changed
dot icon31/01/1993
Return made up to 12/01/93; no change of members
dot icon20/08/1992
Auditor's resignation
dot icon10/08/1992
Registered office changed on 10/08/92 from: 97 jermyn street london SW1Y 6JE
dot icon31/05/1992
Full accounts made up to 1991-08-31
dot icon27/02/1992
Return made up to 12/01/92; full list of members
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon16/05/1991
Full accounts made up to 1990-08-31
dot icon11/02/1991
Return made up to 12/01/91; full list of members
dot icon15/01/1991
Resolutions
dot icon03/09/1990
Director resigned;new director appointed
dot icon17/05/1990
Registered office changed on 17/05/90 from: 95 jermyn street london SW1Y 6JE
dot icon03/05/1990
Full accounts made up to 1989-08-31
dot icon03/04/1990
Return made up to 12/01/90; full list of members
dot icon11/01/1990
New director appointed
dot icon17/11/1989
Director resigned
dot icon11/10/1989
Memorandum and Articles of Association
dot icon20/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/06/1989
Return made up to 14/01/89; full list of members
dot icon09/06/1989
Declaration of satisfaction of mortgage/charge
dot icon09/06/1989
Declaration of satisfaction of mortgage/charge
dot icon09/06/1989
Resolutions
dot icon28/04/1989
Full accounts made up to 1988-08-31
dot icon05/01/1989
Director resigned
dot icon17/06/1988
Accounting reference date extended from 30/06 to 31/08
dot icon07/04/1988
Full accounts made up to 1987-06-30
dot icon07/04/1988
Return made up to 14/01/88; full list of members
dot icon21/02/1987
Full accounts made up to 1986-06-30
dot icon21/02/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Full accounts made up to 1985-06-30
dot icon07/05/1986
Return made up to 06/01/86; full list of members
dot icon10/01/1984
Certificate of change of name
dot icon09/06/1975
Certificate of change of name
dot icon24/09/1968
Certificate of change of name
dot icon18/10/1967
Miscellaneous
dot icon18/10/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cory-Smith, Alexi
Director
31/03/2011 - 19/12/2017
79
Mollett, Andrew John
Director
31/01/2008 - 31/03/2011
106
Dobinson, John Leslie
Director
04/02/2011 - 11/06/2015
112
Connole, Michael Damien
Director
05/08/1998 - 01/09/1998
289
Connole, Michael Damien
Director
01/01/2006 - 31/01/2008
289

Persons with Significant Control

2
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 CHRYSALIS HOLDINGS LIMITED

CHRYSALIS HOLDINGS LIMITED is an(a) Active company incorporated on 18/10/1967 with the registered office located at Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SA. There are currently 2 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 CHRYSALIS HOLDINGS LIMITED?

toggle

CHRYSALIS HOLDINGS LIMITED is currently Active. It was registered on 18/10/1967 .

Where is CHRYSALIS HOLDINGS LIMITED located?

toggle

CHRYSALIS HOLDINGS LIMITED is registered at Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SA.

What does CHRYSALIS HOLDINGS LIMITED do?

toggle

CHRYSALIS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHRYSALIS HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-12 with no updates.