Company NameChorus Capital Limited
DirectorsGilles Marchesin and Kaikobad Kakalia
Company StatusActive
Company Number07158633
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gilles Marchesin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address34 Bruton Street
Mayfair
London
W1J 6QX
Director NameMr Kaikobad Kakalia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(4 years after company formation)
Appointment Duration10 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address34 Bruton Street
Mayfair
London
W1J 6QX
Director NameHenri Lalanne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 67 Redcliffe Gardens
London
SW10 9JJ

Contact

Websitewww.choruscapital.eu/
Telephone020 75183500
Telephone regionLondon

Location

Registered Address34 Bruton Street
Mayfair
London
W1J 6QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Gilles Marchesin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,214,222
Cash£45,599
Current Liabilities£246,459

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 August 2019Change of details for Mr Gilles Marchesin as a person with significant control on 1 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Gilles Marchesin on 1 August 2019 (2 pages)
29 May 2019Change of details for Mr Gilles Marchesin as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Director's details changed for Mr Gilles Marchesin on 29 May 2019 (2 pages)
29 May 2019Registered office address changed from Samuel House 6 st. Albans Street London SW1Y 4SQ England to 34 Bruton Street Mayfair London W1J 6QX on 29 May 2019 (1 page)
29 May 2019Director's details changed for Mr Kaikobad Kakalia on 29 May 2019 (2 pages)
25 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 101
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 101
(3 pages)
21 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Registered office address changed from Apex House 18-20 Appold Street London EC2A 2AS to Samuel House 6 st. Albans Street London SW1Y 4SQ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Apex House 18-20 Appold Street London EC2A 2AS to Samuel House 6 st. Albans Street London SW1Y 4SQ on 27 June 2016 (1 page)
8 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB to Apex House 18-20 Appold Street London EC2A 2AS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB to Apex House 18-20 Appold Street London EC2A 2AS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB to Apex House 18-20 Appold Street London EC2A 2AS on 5 January 2015 (1 page)
26 February 2014Appointment of Mr Kaikobad Kakalia as a director (2 pages)
26 February 2014Appointment of Mr Kaikobad Kakalia as a director (2 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
15 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
15 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Gilles Marchesin on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Gilles Marchesin on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Gilles Marchesin on 4 May 2011 (2 pages)
4 May 2011Termination of appointment of Henri Lalanne as a director (1 page)
4 May 2011Termination of appointment of Henri Lalanne as a director (1 page)
28 April 2011Registered office address changed from Flat 1 67 Redcliffe Gardens London London SW10 9JJ United Kingdom on 28 April 2011 (2 pages)
28 April 2011Registered office address changed from Flat 1 67 Redcliffe Gardens London London SW10 9JJ United Kingdom on 28 April 2011 (2 pages)
16 February 2010Incorporation (44 pages)
16 February 2010Incorporation (44 pages)