Company NameChrysalis Holdings Limited
Company StatusActive
Company Number00918616
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)
Previous NameChrysalis Group Limited (The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed04 February 2011(43 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(50 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(51 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(51 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(53 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 3 months after company formation)
Appointment Duration19 years (resigned 04 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Director NameNicholas Revely Watkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1993)
RoleCompany Director
Correspondence AddressPennireve 5 Akehurst Street
Roehampton
London
SW15 5DR
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(29 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(29 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 August 1998(30 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 September 1998)
RoleChartered Accountant
Country of ResidenceUninted Kingdom
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(30 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(33 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(40 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(40 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(43 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(43 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2011(43 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(43 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(43 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(45 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(47 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(48 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(51 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Contact

Websitechrysalis.com

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Chrysalis Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

10 March 2011Delivered on: 19 March 2011
Satisfied on: 5 April 2013
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 May 1985Delivered on: 11 June 1985
Satisfied on: 20 June 1989
Persons entitled: Cbs Records a Division of C.B.S Inc

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 1985Delivered on: 18 January 1985
Satisfied on: 9 June 1989
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the shares or other securities now deposited by the company with montagu or transferred by the company or at its order to trustees for or nominees of montagu and any further shares or securities so deposited or transferred thereafter.
Fully Satisfied
16 January 1985Delivered on: 18 January 1985
Satisfied on: 9 June 1989
Persons entitled: Samuel Montagu & Co Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 stratford place, london l/b of westminster title no ngl 327077 l/h property k/a 13 stratford place, london l/b of westminster title no ngl 327080 fixed equitable charge over all the company's f/h & l/h property fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts incl all fittings fixed plant and machinery & fixtures. See the mortgage charge document for full details.
Fully Satisfied
30 March 1981Delivered on: 9 April 1981
Satisfied on: 18 January 2011
Persons entitled: National Westminster Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties a fixed & floating on undertaking and all property and assets present and future including goodwill & bookdebts l/h 12 stratford place london W1 l/h 13 stratford place london W1.
Fully Satisfied

Filing History

3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
24 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
14 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 July 2018Register 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 (1 page)
26 February 2018Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages)
26 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
20 March 2017Full accounts made up to 31 December 2016 (20 pages)
20 March 2017Full accounts made up to 31 December 2016 (20 pages)
2 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1,025,788
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1,025,788
(3 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
13 January 2017Resolutions
  • RES14 ‐ £1025787 16/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2017Resolutions
  • RES14 ‐ £1025787 16/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 December 2016Solvency Statement dated 16/12/16 (2 pages)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 December 2016Solvency Statement dated 16/12/16 (2 pages)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 December 2016Statement by Directors (2 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1
(5 pages)
22 December 2016Statement by Directors (2 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1
(5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(8 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(8 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(8 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(8 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
18 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
18 August 2014Register 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 (1 page)
18 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
18 August 2014Register 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 (1 page)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 500,002
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 500,002
(4 pages)
30 June 2014Solvency statement dated 30/06/14 (2 pages)
30 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2014Statement by directors (2 pages)
30 June 2014Solvency statement dated 30/06/14 (2 pages)
30 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1
(4 pages)
30 June 2014Statement by directors (2 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1
(4 pages)
16 June 2014Full accounts made up to 31 December 2013 (23 pages)
16 June 2014Full accounts made up to 31 December 2013 (23 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
30 January 2014Register(s) moved to registered inspection location (1 page)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (9 pages)
30 January 2014Register inspection address has been changed (1 page)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (9 pages)
30 January 2014Register inspection address has been changed from 6 Agar Street London WC2N 4HN England (1 page)
30 January 2014Register inspection address has been changed from 6 Agar Street London WC2N 4HN England (1 page)
30 January 2014Register inspection address has been changed (1 page)
30 January 2014Register(s) moved to registered inspection location (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 29/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 29/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 500,001
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 500,001
(3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
28 February 2013Full accounts made up to 31 December 2012 (22 pages)
28 February 2013Full accounts made up to 31 December 2012 (22 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (23 pages)
5 April 2012Full accounts made up to 31 December 2011 (23 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
7 October 2011Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages)
7 October 2011Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
14 April 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
14 April 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
7 February 2011Full accounts made up to 30 September 2010 (12 pages)
7 February 2011Full accounts made up to 30 September 2010 (12 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Full accounts made up to 30 September 2009 (12 pages)
22 June 2010Full accounts made up to 30 September 2009 (12 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 30 September 2008 (13 pages)
2 July 2009Full accounts made up to 30 September 2008 (13 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
4 March 2008Appointment terminated director michael connole (1 page)
4 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Director appointed andrew john mollett (3 pages)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Director appointed andrew john mollett (3 pages)
26 February 2008Return made up to 12/01/08; full list of members (4 pages)
26 February 2008Return made up to 12/01/08; full list of members (4 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Full accounts made up to 31 August 2007 (16 pages)
5 February 2008Full accounts made up to 31 August 2007 (16 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
28 June 2007Full accounts made up to 31 August 2006 (16 pages)
28 June 2007Full accounts made up to 31 August 2006 (16 pages)
1 February 2007Return made up to 12/01/07; full list of members (3 pages)
1 February 2007Return made up to 12/01/07; full list of members (3 pages)
12 May 2006Full accounts made up to 31 August 2005 (16 pages)
12 May 2006Full accounts made up to 31 August 2005 (16 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
1 March 2005Full accounts made up to 31 August 2004 (15 pages)
1 March 2005Full accounts made up to 31 August 2004 (15 pages)
24 February 2005Return made up to 12/01/05; full list of members (8 pages)
24 February 2005Return made up to 12/01/05; full list of members (8 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
17 May 2004Full accounts made up to 31 August 2003 (16 pages)
17 May 2004Full accounts made up to 31 August 2003 (16 pages)
12 February 2004Return made up to 12/01/04; full list of members (8 pages)
12 February 2004Return made up to 12/01/04; full list of members (8 pages)
1 July 2003Full accounts made up to 31 August 2002 (16 pages)
1 July 2003Full accounts made up to 31 August 2002 (16 pages)
31 January 2003Return made up to 12/01/03; full list of members (8 pages)
31 January 2003Return made up to 12/01/03; full list of members (8 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
2 February 2002Return made up to 12/01/02; full list of members (7 pages)
2 February 2002Return made up to 12/01/02; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (17 pages)
27 June 2001Full accounts made up to 31 August 2000 (17 pages)
3 May 2001New director appointed (3 pages)
3 May 2001New director appointed (3 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 2000Full accounts made up to 31 August 1999 (17 pages)
4 July 2000Full accounts made up to 31 August 1999 (17 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
22 June 1999Full accounts made up to 31 August 1998 (15 pages)
22 June 1999Full accounts made up to 31 August 1998 (15 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
19 January 1999Return made up to 12/01/99; no change of members (6 pages)
19 January 1999Return made up to 12/01/99; no change of members (6 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (3 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 March 1998Full accounts made up to 31 August 1997 (15 pages)
16 March 1998Full accounts made up to 31 August 1997 (15 pages)
29 January 1998Return made up to 12/01/98; full list of members (7 pages)
29 January 1998Return made up to 12/01/98; full list of members (7 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
23 April 1997Full accounts made up to 31 August 1996 (15 pages)
23 April 1997Full accounts made up to 31 August 1996 (15 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (3 pages)
20 December 1996New director appointed (3 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: london hse 53/54 haymarket london SW1Y 4RP (1 page)
5 July 1996Registered office changed on 05/07/96 from: london hse 53/54 haymarket london SW1Y 4RP (1 page)
5 March 1996Full accounts made up to 31 August 1995 (14 pages)
5 March 1996Full accounts made up to 31 August 1995 (14 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
8 June 1995Director's particulars changed (2 pages)
8 June 1995Director's particulars changed (2 pages)
22 May 1995Full accounts made up to 31 August 1994 (13 pages)
22 May 1995Full accounts made up to 31 August 1994 (13 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1989Memorandum and Articles of Association (9 pages)
11 October 1989Memorandum and Articles of Association (9 pages)
20 June 1989Declaration of satisfaction of mortgage/charge (1 page)
20 June 1989Declaration of satisfaction of mortgage/charge (1 page)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1989Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1989Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1984Company name changed\certificate issued on 10/01/84 (2 pages)
10 January 1984Company name changed\certificate issued on 10/01/84 (2 pages)
9 June 1975Company name changed\certificate issued on 09/06/75 (2 pages)
9 June 1975Company name changed\certificate issued on 09/06/75 (2 pages)
24 September 1968Company name changed\certificate issued on 24/09/68 (2 pages)
24 September 1968Company name changed\certificate issued on 24/09/68 (2 pages)
18 October 1967Incorporation (11 pages)
18 October 1967Certificate of incorporation (1 page)
18 October 1967Incorporation (11 pages)
18 October 1967Certificate of incorporation (1 page)