Company NameChorus Capital Management Limited
Company StatusActive
Company Number09284922
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kaikobad Kakalia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bruton Street
Mayfair
London
W1J 6QX
Director NameMr Gilles Marchesin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Bruton Street
Mayfair
London
W1J 6QX
Director NameMr Timothy John Hanford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bruton Street
Mayfair
London
W1J 6QX
Director NameMr Klaus Bjerre Toft
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bruton Street
Mayfair
London
W1J 6QX
Director NameDr Simon Christofides
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address34 Bruton Street
Mayfair
London
W1J 6QX
Director NameMs Jackie James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressApex House 18-20 Appold Street
London
EC2A 2AS
Director NameMr Hendrik Guillaume Francois Van Riel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Grosvenor Street
London
W1K 7PB
Director NameMr Daniel Aaxman
Date of BirthApril 1980 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed11 March 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2019)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence AddressSamuel House 6 St. Albans Street
London
SW1Y 4SQ
Director NameMr Nicolas Peter Mueller
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed11 March 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2019)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address34 Bruton Street
Mayfair
London
W1J 6QX

Contact

Websitewww.choruscapital.eu
Telephone020 70689860
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

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

1 December 2022Delivered on: 9 December 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 4 May 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 4 May 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 27 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Full accounts made up to 31 March 2023 (29 pages)
31 July 2023Statement of capital following an allotment of shares on 26 July 2023
  • GBP 383,775.94
(4 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
24 April 2023Director's details changed for Dr Simon Christofides on 24 April 2023 (2 pages)
5 January 2023Full accounts made up to 31 March 2022 (30 pages)
9 December 2022Registration of charge 092849220004, created on 1 December 2022 (21 pages)
20 July 2022Confirmation statement made on 12 July 2022 with updates (8 pages)
3 March 2022Statement of capital following an allotment of shares on 2 March 2022
  • GBP 383,719.56
(4 pages)
25 January 2022Notification of Valdanfa Limited as a person with significant control on 17 January 2022 (2 pages)
25 January 2022Cessation of Gilles Marchesin as a person with significant control on 17 January 2022 (1 page)
25 January 2022Director's details changed for Mr Gilles Marchesin on 31 August 2021 (2 pages)
5 January 2022Full accounts made up to 31 March 2021 (29 pages)
30 July 2021Confirmation statement made on 12 July 2021 with updates (8 pages)
26 July 2021Particulars of variation of rights attached to shares (2 pages)
26 July 2021Particulars of variation of rights attached to shares (2 pages)
26 July 2021Particulars of variation of rights attached to shares (2 pages)
25 July 2021Memorandum and Articles of Association (37 pages)
25 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2021Statement of capital following an allotment of shares on 12 July 2021
  • GBP 380,378.56
(4 pages)
4 May 2021Registration of charge 092849220002, created on 27 April 2021 (20 pages)
4 May 2021Registration of charge 092849220003, created on 27 April 2021 (19 pages)
23 March 2021Full accounts made up to 31 March 2020 (28 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (7 pages)
2 January 2020Appointment of Mr Timothy John Hanford as a director on 1 January 2020 (2 pages)
2 January 2020Appointment of Mr Klaus Bjerre Toft as a director on 1 January 2020 (2 pages)
2 January 2020Appointment of Dr Simon Christofides as a director on 1 January 2020 (2 pages)
18 December 2019Full accounts made up to 31 March 2019 (26 pages)
16 December 2019Termination of appointment of Nicolas Peter Mueller as a director on 11 December 2019 (1 page)
31 October 2019Cessation of Woodman Asset Management (Uk) Ltd as a person with significant control on 21 October 2019 (1 page)
31 October 2019Confirmation statement made on 28 October 2019 with updates (8 pages)
31 October 2019Notification of Gilles Marchesin as a person with significant control on 21 October 2019 (2 pages)
12 August 2019Director's details changed for Mr Gilles Marchesin on 1 August 2019 (2 pages)
30 May 2019Director's details changed for Mr Nicolas Peter Mueller 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 April 2019Termination of appointment of Daniel Aaxman as a director on 18 April 2019 (1 page)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of c ordinary shares 11/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (7 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (7 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 380,268.03
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 380,268.03
(3 pages)
17 July 2017Full accounts made up to 31 March 2017 (23 pages)
17 July 2017Full accounts made up to 31 March 2017 (23 pages)
8 February 2017Satisfaction of charge 092849220001 in full (4 pages)
8 February 2017Satisfaction of charge 092849220001 in full (4 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (9 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (9 pages)
28 July 2016Full accounts made up to 31 March 2016 (22 pages)
28 July 2016Full accounts made up to 31 March 2016 (22 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)
13 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 380,203.37
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 380,203.37
(3 pages)
27 April 2016Registration of charge 092849220001, created on 21 April 2016 (5 pages)
27 April 2016Registration of charge 092849220001, created on 21 April 2016 (5 pages)
21 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 252,825.37
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 252,825.37
(3 pages)
11 March 2016Appointment of Mr Daniel Aaxman as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mr Daniel Aaxman as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mr Nicolas Peter Mueller as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mr Nicolas Peter Mueller as a director on 11 March 2016 (2 pages)
20 November 2015Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA (1 page)
20 November 2015Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA (1 page)
19 November 2015Register inspection address has been changed to Stag House Old London Road Hertford Hertfordshire SG13 7LA (1 page)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders (5 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders (5 pages)
19 November 2015Register inspection address has been changed to Stag House Old London Road Hertford Hertfordshire SG13 7LA (1 page)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 125,448.37
(4 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 125,448.37
(4 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
9 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
9 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
10 September 2015Termination of appointment of Jackie James as a director on 3 September 2015 (1 page)
10 September 2015Termination of appointment of Jackie James as a director on 3 September 2015 (1 page)
10 September 2015Termination of appointment of Jackie James as a director on 3 September 2015 (1 page)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 125,000
(3 pages)
4 June 2015Director's details changed for Gilles Marchesin on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Kaikobad Kakalia on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Ms Jackie James on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Kaikobad Kakalia on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Ms Jackie James on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Ms Jackie James on 4 June 2015 (2 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 125,000
(3 pages)
4 June 2015Director's details changed for Gilles Marchesin on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Kaikobad Kakalia on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Gilles Marchesin on 4 June 2015 (2 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 125,000
(3 pages)
28 May 2015Termination of appointment of Hendrik Guillaume Francois Van Riel as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Hendrik Guillaume Francois Van Riel as a director on 28 May 2015 (1 page)
9 January 2015Registered 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 2015Registered 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 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 2
(51 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 2
(51 pages)