Mayfair
London
W1J 6QX
Director Name | Mr Gilles Marchesin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 October 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Bruton Street Mayfair London W1J 6QX |
Director Name | Mr Timothy John Hanford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bruton Street Mayfair London W1J 6QX |
Director Name | Mr Klaus Bjerre Toft |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bruton Street Mayfair London W1J 6QX |
Director Name | Dr Simon Christofides |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 34 Bruton Street Mayfair London W1J 6QX |
Director Name | Ms Jackie James |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Apex House 18-20 Appold Street London EC2A 2AS |
Director Name | Mr Hendrik Guillaume Francois Van Riel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Grosvenor Street London W1K 7PB |
Director Name | Mr Daniel Aaxman |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 March 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2019) |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | Samuel House 6 St. Albans Street London SW1Y 4SQ |
Director Name | Mr Nicolas Peter Mueller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 March 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2019) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 34 Bruton Street Mayfair London W1J 6QX |
Website | www.choruscapital.eu |
---|---|
Telephone | 020 70689860 |
Telephone region | London |
Registered Address | 34 Bruton Street Mayfair London W1J 6QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
1 December 2022 | Delivered on: 9 December 2022 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
---|---|
27 April 2021 | Delivered on: 4 May 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 4 May 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 27 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 January 2024 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
31 July 2023 | Statement of capital following an allotment of shares on 26 July 2023
|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
24 April 2023 | Director's details changed for Dr Simon Christofides on 24 April 2023 (2 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (30 pages) |
9 December 2022 | Registration of charge 092849220004, created on 1 December 2022 (21 pages) |
20 July 2022 | Confirmation statement made on 12 July 2022 with updates (8 pages) |
3 March 2022 | Statement of capital following an allotment of shares on 2 March 2022
|
25 January 2022 | Notification of Valdanfa Limited as a person with significant control on 17 January 2022 (2 pages) |
25 January 2022 | Cessation of Gilles Marchesin as a person with significant control on 17 January 2022 (1 page) |
25 January 2022 | Director's details changed for Mr Gilles Marchesin on 31 August 2021 (2 pages) |
5 January 2022 | Full accounts made up to 31 March 2021 (29 pages) |
30 July 2021 | Confirmation statement made on 12 July 2021 with updates (8 pages) |
26 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2021 | Memorandum and Articles of Association (37 pages) |
25 July 2021 | Resolutions
|
13 July 2021 | Statement of capital following an allotment of shares on 12 July 2021
|
4 May 2021 | Registration of charge 092849220002, created on 27 April 2021 (20 pages) |
4 May 2021 | Registration of charge 092849220003, created on 27 April 2021 (19 pages) |
23 March 2021 | Full accounts made up to 31 March 2020 (28 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (7 pages) |
2 January 2020 | Appointment of Mr Timothy John Hanford as a director on 1 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Klaus Bjerre Toft as a director on 1 January 2020 (2 pages) |
2 January 2020 | Appointment of Dr Simon Christofides as a director on 1 January 2020 (2 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
16 December 2019 | Termination of appointment of Nicolas Peter Mueller as a director on 11 December 2019 (1 page) |
31 October 2019 | Cessation of Woodman Asset Management (Uk) Ltd as a person with significant control on 21 October 2019 (1 page) |
31 October 2019 | Confirmation statement made on 28 October 2019 with updates (8 pages) |
31 October 2019 | Notification of Gilles Marchesin as a person with significant control on 21 October 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Gilles Marchesin on 1 August 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Nicolas Peter Mueller on 29 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Mr Gilles Marchesin on 29 May 2019 (2 pages) |
29 May 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 29 May 2019 (1 page) |
29 May 2019 | Director's details changed for Mr Kaikobad Kakalia on 29 May 2019 (2 pages) |
25 April 2019 | Termination of appointment of Daniel Aaxman as a director on 18 April 2019 (1 page) |
23 April 2019 | Resolutions
|
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (7 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (7 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
17 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
8 February 2017 | Satisfaction of charge 092849220001 in full (4 pages) |
8 February 2017 | Satisfaction of charge 092849220001 in full (4 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (9 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (9 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
27 June 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 27 June 2016 (1 page) |
27 June 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 27 June 2016 (1 page) |
13 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
27 April 2016 | Registration of charge 092849220001, created on 21 April 2016 (5 pages) |
27 April 2016 | Registration of charge 092849220001, created on 21 April 2016 (5 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
11 March 2016 | Appointment of Mr Daniel Aaxman as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Daniel Aaxman as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Nicolas Peter Mueller as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Nicolas Peter Mueller as a director on 11 March 2016 (2 pages) |
20 November 2015 | Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA (1 page) |
20 November 2015 | Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA (1 page) |
19 November 2015 | Register inspection address has been changed to Stag House Old London Road Hertford Hertfordshire SG13 7LA (1 page) |
19 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders (5 pages) |
19 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders (5 pages) |
19 November 2015 | Register inspection address has been changed to Stag House Old London Road Hertford Hertfordshire SG13 7LA (1 page) |
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
16 November 2015 | Resolutions
|
9 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
9 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
10 September 2015 | Termination of appointment of Jackie James as a director on 3 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Jackie James as a director on 3 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Jackie James as a director on 3 September 2015 (1 page) |
4 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
4 June 2015 | Director's details changed for Gilles Marchesin on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Kaikobad Kakalia on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Ms Jackie James on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Kaikobad Kakalia on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Ms Jackie James on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Ms Jackie James on 4 June 2015 (2 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
4 June 2015 | Director's details changed for Gilles Marchesin on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Kaikobad Kakalia on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Gilles Marchesin on 4 June 2015 (2 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
28 May 2015 | Termination of appointment of Hendrik Guillaume Francois Van Riel as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Hendrik Guillaume Francois Van Riel as a director on 28 May 2015 (1 page) |
9 January 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 9 January 2015 (1 page) |
9 January 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 9 January 2015 (1 page) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|