Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRYSALIS INVESTMENTS LIMITED
Company Information for

CHRYSALIS INVESTMENTS LIMITED

LONDON, UNITED KINGDOM, W2,
Company Registration Number
01826890
Private Limited Company
Dissolved

Dissolved 2017-08-08

Company Overview

About Chrysalis Investments Ltd
CHRYSALIS INVESTMENTS LIMITED was founded on 1984-06-22 and had its registered office in London. The company was dissolved on the 2017-08-08 and is no longer trading or active.

Key Data
Company Name
CHRYSALIS INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 01826890
Date formed 1984-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-08
Type of accounts DORMANT
Last Datalog update: 2017-08-18 07:36:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHRYSALIS INVESTMENTS LIMITED
The following companies were found which have the same name as CHRYSALIS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRYSALIS INVESTMENTS LIMITED 44 Esplanade St Helier Jersey JE4 9WG Dissolved Company formed on the 2013-07-15
CHRYSALIS INVESTMENTS, LLC 500 YALE AVE N #100 SEATTLE WA 981090000 Dissolved Company formed on the 2011-01-04
CHRYSALIS INVESTMENTS LTD. 8 HIGHLAND CRES ST. ALBERT ALBERTA T8N 6K1 Active Company formed on the 2008-06-27
Chrysalis Investments, LLC 4421 UPLAND DR ALEXANDRIA VA 22310 Active Company formed on the 2010-12-01
CHRYSALIS INVESTMENTS, LLC 520 S FOURTH ST 2ND FL LAS VEGAS NV 89101 Permanently Revoked Company formed on the 2004-02-27
CHRYSALIS INVESTMENTS PVT. LTD. 50SWESTRON STREET KOLKATA West Bengal 700001 ACTIVE Company formed on the 1995-03-07
CHRYSALIS INVESTMENTS PTY LTD Active Company formed on the 1994-03-23
CHRYSALIS INVESTMENTS, LLC ATTN: DALLAS G THOMSEN PORTLAND OR 97205 Active Company formed on the 2016-08-12
CHRYSALIS INVESTMENTS LLC 429 LENOX AVENUE MIAMI BEACH FL 33139 Inactive Company formed on the 2010-12-01
CHRYSALIS INVESTMENTS LP Delaware Unknown
CHRYSALIS INVESTMENTS LLC Georgia Unknown
CHRYSALIS INVESTMENTS LIMITED C/O SLATDAN WHITEHOUSE GREENALLS AVENUE WARRINGTON WA4 6HL Active - Proposal to Strike off Company formed on the 2019-02-22
Chrysalis Investments LLC Connecticut Unknown
CHRYSALIS INVESTMENTS, LLC PO BOX 7060 THE WOODLANDS TX 77387 Active Company formed on the 2020-10-08
CHRYSALIS INVESTMENTS CONSULTING LTD 56 CAVENDISH WALK EPSOM SURREY KT19 8AP Active Company formed on the 2021-04-13

Company Officers of CHRYSALIS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ERIKA BRENNAN
Company Secretary 2015-11-01
ALEXI CORY-SMITH
Director 2011-03-31
MAXIMILIAN DRESSENDOERFER
Director 2011-02-04
HARTWIG MASUCH
Director 2011-02-04
PAUL JONATHAN WILSON
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID RANYARD
Director 2011-02-04 2015-12-21
JOHN LESLIE DOBINSON
Director 2011-02-04 2015-06-11
JULIAN FRENCH
Company Secretary 2013-09-01 2014-03-31
SIMON HARVEY
Company Secretary 2011-03-31 2013-09-01
ANDREW JOHN MOLLETT
Company Secretary 2008-01-31 2011-03-31
ANDREW JOHN MOLLETT
Director 2008-01-31 2011-03-31
CHRISTOPHER NORMAN WRIGHT
Director 1992-01-12 2011-02-04
CLIVE RONALD POTTERELL
Company Secretary 1992-01-12 2008-01-31
MICHAEL DAMIEN CONNOLE
Director 2006-01-01 2008-01-31
NIGEL ROBERT ADAMSON BUTTERFIELD
Director 1992-01-12 2005-12-31
GEORGE HENRY MARTIN
Director 1992-01-12 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXI CORY-SMITH USM COPYRIGHTS PUBLISHING LIMITED Director 2014-10-31 CURRENT 2009-03-19 Dissolved 2017-01-03
ALEXI CORY-SMITH UNION SQUARE MUSIC HOLDINGS LIMITED Director 2014-10-31 CURRENT 2007-04-13 Active - Proposal to Strike off
ALEXI CORY-SMITH BMG VM SONGS LIMITED Director 2013-05-15 CURRENT 2013-02-21 Dissolved 2016-03-29
ALEXI CORY-SMITH BMG FM MUSIC LIMITED Director 2013-05-15 CURRENT 1993-01-05 Dissolved 2016-12-06
ALEXI CORY-SMITH BMG 10 MUSIC LIMITED Director 2013-05-15 CURRENT 1982-06-28 Dissolved 2017-05-09
ALEXI CORY-SMITH BUG MUSIC LIMITED Director 2012-02-01 CURRENT 1992-03-17 Dissolved 2017-09-19
ALEXI CORY-SMITH AIR MANAGEMENT SERVICES LIMITED Director 2011-03-31 CURRENT 1973-08-20 Dissolved 2016-07-05
ALEXI CORY-SMITH CHRYSALIS MUSIC PUBLISHING LIMITED Director 2011-03-31 CURRENT 2000-12-18 Dissolved 2017-05-09
ALEXI CORY-SMITH CHRYSALIS SONGS LIMITED Director 2011-03-31 CURRENT 1969-12-01 Dissolved 2017-12-12
ALEXI CORY-SMITH DAISY GREY LIMITED Director 2008-04-28 CURRENT 2008-02-11 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER PLANGENT VISIONS MUSIC LIMITED Director 2018-04-12 CURRENT 1978-02-07 Active
MAXIMILIAN DRESSENDOERFER CHERRY WESTFIELD LTD Director 2017-09-21 CURRENT 2002-11-20 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER VILLESTON LIMITED Director 2017-09-21 CURRENT 2011-08-08 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER HORNALL BROTHERS MUSIC LIMITED Director 2017-01-11 CURRENT 1996-03-14 Active
MAXIMILIAN DRESSENDOERFER HEWRATE LIMITED Director 2016-12-13 CURRENT 2002-09-11 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER MUST SAVE JANE LIMITED Director 2016-07-30 CURRENT 2014-07-16 Dissolved 2017-08-01
MAXIMILIAN DRESSENDOERFER BMG PRODUCTION MUSIC (UK) LIMITED Director 2016-06-30 CURRENT 2010-01-08 Active
MAXIMILIAN DRESSENDOERFER KYBOSIDE LIMITED Director 2015-07-31 CURRENT 1983-12-12 Dissolved 2017-02-07
MAXIMILIAN DRESSENDOERFER CAVALCADE RECORDS LIMITED Director 2015-07-01 CURRENT 1979-05-08 Active
MAXIMILIAN DRESSENDOERFER MINDER MUSIC LIMITED Director 2015-07-01 CURRENT 1982-04-16 Active
MAXIMILIAN DRESSENDOERFER USM COPYRIGHTS PUBLISHING LIMITED Director 2014-10-31 CURRENT 2009-03-19 Dissolved 2017-01-03
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC HOLDINGS LIMITED Director 2014-10-31 CURRENT 2007-04-13 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER ROCK MUSIC COMPANY LIMITED Director 2014-10-31 CURRENT 1973-05-25 Active
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC LIMITED Director 2014-10-31 CURRENT 1999-07-15 Active
MAXIMILIAN DRESSENDOERFER USM COPYRIGHTS LTD. Director 2014-10-31 CURRENT 2004-12-03 Active
MAXIMILIAN DRESSENDOERFER USM COPYRIGHTS NAZARETH LTD. Director 2014-10-31 CURRENT 2007-05-17 Active
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC SONGS LIMITED Director 2014-10-31 CURRENT 2012-01-27 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC PUBLISHING LIMITED Director 2014-10-31 CURRENT 2007-05-18 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER INFECTIOUS MUSIC LIMITED Director 2014-08-30 CURRENT 1994-01-27 Active
MAXIMILIAN DRESSENDOERFER SKINT RECORDS LIMITED Director 2014-03-31 CURRENT 1997-03-20 Active
MAXIMILIAN DRESSENDOERFER LOADED RECORDS LIMITED Director 2014-03-31 CURRENT 1997-05-19 Active
MAXIMILIAN DRESSENDOERFER BMG FM MUSIC LIMITED Director 2013-05-15 CURRENT 1993-01-05 Dissolved 2016-12-06
MAXIMILIAN DRESSENDOERFER BMG 10 MUSIC LIMITED Director 2013-05-15 CURRENT 1982-06-28 Dissolved 2017-05-09
MAXIMILIAN DRESSENDOERFER BMG VM MUSIC LIMITED Director 2013-05-15 CURRENT 1972-11-17 Active
MAXIMILIAN DRESSENDOERFER SANCTUARY RECORDS LIMITED Director 2013-04-30 CURRENT 1992-03-05 Dissolved 2015-04-07
MAXIMILIAN DRESSENDOERFER CASTLE HOME VIDEO LIMITED Director 2013-04-30 CURRENT 1985-08-13 Dissolved 2015-04-14
MAXIMILIAN DRESSENDOERFER SANCTUARY VISUAL ENTERTAINMENT LIMITED Director 2013-04-30 CURRENT 1994-05-17 Dissolved 2016-07-05
MAXIMILIAN DRESSENDOERFER SANCTUARY COPYRIGHTS LIMITED Director 2013-04-30 CURRENT 1992-06-12 Active
MAXIMILIAN DRESSENDOERFER MEN FROM THE NORTH LIMITED Director 2013-04-30 CURRENT 1995-10-25 Active
MAXIMILIAN DRESSENDOERFER TROJAN RECORDINGS LIMITED Director 2013-04-30 CURRENT 1975-05-21 Active
MAXIMILIAN DRESSENDOERFER SANCTUARY RECORDS GROUP LIMITED Director 2013-04-30 CURRENT 1967-07-25 Active
MAXIMILIAN DRESSENDOERFER MUTE RECORDS LIMITED Director 2013-04-30 CURRENT 1983-11-01 Active
MAXIMILIAN DRESSENDOERFER CREOLE RECORDS LIMITED Director 2013-04-30 CURRENT 1965-06-30 Active
MAXIMILIAN DRESSENDOERFER BUG MUSIC LIMITED Director 2011-10-05 CURRENT 1992-03-17 Dissolved 2017-09-19
MAXIMILIAN DRESSENDOERFER WINDSWEPT MUSIC (LONDON) LIMITED Director 2011-10-05 CURRENT 1993-01-13 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER REDEMPTION SONGS LTD Director 2011-03-31 CURRENT 1992-05-21 Dissolved 2016-10-18
MAXIMILIAN DRESSENDOERFER 360 MUSIC LIMITED Director 2011-03-31 CURRENT 2004-11-05 Dissolved 2016-11-01
MAXIMILIAN DRESSENDOERFER REDPOINT MUSIC LIMITED Director 2011-03-31 CURRENT 2002-01-08 Dissolved 2017-01-03
MAXIMILIAN DRESSENDOERFER AIR MANAGEMENT SERVICES LIMITED Director 2011-02-04 CURRENT 1973-08-20 Dissolved 2016-07-05
MAXIMILIAN DRESSENDOERFER CHRYSALIS MUSIC PUBLISHING LIMITED Director 2011-02-04 CURRENT 2000-12-18 Dissolved 2017-05-09
MAXIMILIAN DRESSENDOERFER CHRYSALIS SONGS LIMITED Director 2011-02-04 CURRENT 1969-12-01 Dissolved 2017-12-12
MAXIMILIAN DRESSENDOERFER CHRYSALIS COPYRIGHTS LIMITED Director 2011-02-04 CURRENT 1968-11-05 Active
MAXIMILIAN DRESSENDOERFER G.W. MILLS LIMITED Director 2011-02-04 CURRENT 1964-07-07 Active
MAXIMILIAN DRESSENDOERFER AIR RECORDS LIMITED Director 2011-02-04 CURRENT 1974-08-15 Active
MAXIMILIAN DRESSENDOERFER THE ECHO LABEL LIMITED Director 2011-02-04 CURRENT 1992-05-11 Active
MAXIMILIAN DRESSENDOERFER TOM JONES (ENTERPRISES) LIMITED Director 2011-02-04 CURRENT 1965-08-02 Active
MAXIMILIAN DRESSENDOERFER OXFORD STREET STUDIOS LIMITED Director 2011-02-04 CURRENT 1965-08-26 Active
MAXIMILIAN DRESSENDOERFER CHRYSALIS HOLDINGS LIMITED Director 2011-02-04 CURRENT 1967-10-18 Active
MAXIMILIAN DRESSENDOERFER CHRYSALIS MUSIC LIMITED Director 2011-02-04 CURRENT 1968-09-18 Active
MAXIMILIAN DRESSENDOERFER BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED Director 2011-02-04 CURRENT 1969-01-29 Active
MAXIMILIAN DRESSENDOERFER STAGE THREE MUSIC (CATALOGUES) LIMITED Director 2010-08-11 CURRENT 2003-04-17 Active
MAXIMILIAN DRESSENDOERFER STAGE THREE MUSIC PUBLISHING LIMITED Director 2010-08-11 CURRENT 2010-06-24 Active
MAXIMILIAN DRESSENDOERFER BMG RIGHTS MANAGEMENT (UK) LIMITED Director 2010-01-15 CURRENT 2008-09-23 Active
HARTWIG MASUCH AIR MANAGEMENT SERVICES LIMITED Director 2011-02-04 CURRENT 1973-08-20 Dissolved 2016-07-05
HARTWIG MASUCH CHRYSALIS MUSIC PUBLISHING LIMITED Director 2011-02-04 CURRENT 2000-12-18 Dissolved 2017-05-09
HARTWIG MASUCH CHRYSALIS COPYRIGHTS LIMITED Director 2011-02-04 CURRENT 1968-11-05 Active
HARTWIG MASUCH AIR RECORDS LIMITED Director 2011-02-04 CURRENT 1974-08-15 Active
HARTWIG MASUCH CHRYSALIS HOLDINGS LIMITED Director 2011-02-04 CURRENT 1967-10-18 Active
HARTWIG MASUCH CHRYSALIS MUSIC LIMITED Director 2011-02-04 CURRENT 1968-09-18 Active
HARTWIG MASUCH BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED Director 2011-02-04 CURRENT 1969-01-29 Active
PAUL JONATHAN WILSON DEEP EAST MUSIC LTD Director 2018-07-30 CURRENT 2006-10-23 Active
PAUL JONATHAN WILSON HORNALL BROTHERS MUSIC LIMITED Director 2017-01-11 CURRENT 1996-03-14 Active
PAUL JONATHAN WILSON HEWRATE LIMITED Director 2016-12-13 CURRENT 2002-09-11 Active - Proposal to Strike off
PAUL JONATHAN WILSON MUST SAVE JANE LIMITED Director 2016-07-30 CURRENT 2014-07-16 Dissolved 2017-08-01
PAUL JONATHAN WILSON BMG PRODUCTION MUSIC (UK) LIMITED Director 2016-07-30 CURRENT 2010-01-08 Active
PAUL JONATHAN WILSON REDPOINT MUSIC LIMITED Director 2016-04-12 CURRENT 2002-01-08 Dissolved 2017-01-03
PAUL JONATHAN WILSON 360 MUSIC LIMITED Director 2016-03-17 CURRENT 2004-11-05 Dissolved 2016-11-01
PAUL JONATHAN WILSON RAM RECORDS LTD Director 2016-01-29 CURRENT 1996-10-29 Active
PAUL JONATHAN WILSON REDEMPTION SONGS LTD Director 2015-12-22 CURRENT 1992-05-21 Dissolved 2016-10-18
PAUL JONATHAN WILSON AIR MANAGEMENT SERVICES LIMITED Director 2015-10-01 CURRENT 1973-08-20 Dissolved 2016-07-05
PAUL JONATHAN WILSON BMG VM SONGS LIMITED Director 2015-10-01 CURRENT 2013-02-21 Dissolved 2016-03-29
PAUL JONATHAN WILSON SANCTUARY VISUAL ENTERTAINMENT LIMITED Director 2015-10-01 CURRENT 1994-05-17 Dissolved 2016-07-05
PAUL JONATHAN WILSON BMG FM MUSIC LIMITED Director 2015-10-01 CURRENT 1993-01-05 Dissolved 2016-12-06
PAUL JONATHAN WILSON USM COPYRIGHTS PUBLISHING LIMITED Director 2015-10-01 CURRENT 2009-03-19 Dissolved 2017-01-03
PAUL JONATHAN WILSON KYBOSIDE LIMITED Director 2015-10-01 CURRENT 1983-12-12 Dissolved 2017-02-07
PAUL JONATHAN WILSON CHRYSALIS MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 2000-12-18 Dissolved 2017-05-09
PAUL JONATHAN WILSON BMG 10 MUSIC LIMITED Director 2015-10-01 CURRENT 1982-06-28 Dissolved 2017-05-09
PAUL JONATHAN WILSON CHRYSALIS SONGS LIMITED Director 2015-10-01 CURRENT 1969-12-01 Dissolved 2017-12-12
PAUL JONATHAN WILSON UNION SQUARE MUSIC HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL JONATHAN WILSON CHRYSALIS COPYRIGHTS LIMITED Director 2015-10-01 CURRENT 1968-11-05 Active
PAUL JONATHAN WILSON BUG MUSIC LIMITED Director 2015-10-01 CURRENT 1992-03-17 Dissolved 2017-09-19
PAUL JONATHAN WILSON ROCK MUSIC COMPANY LIMITED Director 2015-10-01 CURRENT 1973-05-25 Active
PAUL JONATHAN WILSON G.W. MILLS LIMITED Director 2015-10-01 CURRENT 1964-07-07 Active
PAUL JONATHAN WILSON SANCTUARY COPYRIGHTS LIMITED Director 2015-10-01 CURRENT 1992-06-12 Active
PAUL JONATHAN WILSON WINDSWEPT MUSIC (LONDON) LIMITED Director 2015-10-01 CURRENT 1993-01-13 Active - Proposal to Strike off
PAUL JONATHAN WILSON MEN FROM THE NORTH LIMITED Director 2015-10-01 CURRENT 1995-10-25 Active
PAUL JONATHAN WILSON SKINT RECORDS LIMITED Director 2015-10-01 CURRENT 1997-03-20 Active
PAUL JONATHAN WILSON UNION SQUARE MUSIC LIMITED Director 2015-10-01 CURRENT 1999-07-15 Active
PAUL JONATHAN WILSON STAGE THREE MUSIC (CATALOGUES) LIMITED Director 2015-10-01 CURRENT 2003-04-17 Active
PAUL JONATHAN WILSON USM COPYRIGHTS LTD. Director 2015-10-01 CURRENT 2004-12-03 Active
PAUL JONATHAN WILSON USM COPYRIGHTS NAZARETH LTD. Director 2015-10-01 CURRENT 2007-05-17 Active
PAUL JONATHAN WILSON STAGE THREE MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 2010-06-24 Active
PAUL JONATHAN WILSON UNION SQUARE MUSIC SONGS LIMITED Director 2015-10-01 CURRENT 2012-01-27 Active - Proposal to Strike off
PAUL JONATHAN WILSON BMG VM MUSIC LIMITED Director 2015-10-01 CURRENT 1972-11-17 Active
PAUL JONATHAN WILSON AIR RECORDS LIMITED Director 2015-10-01 CURRENT 1974-08-15 Active
PAUL JONATHAN WILSON CAVALCADE RECORDS LIMITED Director 2015-10-01 CURRENT 1979-05-08 Active
PAUL JONATHAN WILSON INFECTIOUS MUSIC LIMITED Director 2015-10-01 CURRENT 1994-01-27 Active
PAUL JONATHAN WILSON LOADED RECORDS LIMITED Director 2015-10-01 CURRENT 1997-05-19 Active
PAUL JONATHAN WILSON BMG RIGHTS MANAGEMENT (UK) LIMITED Director 2015-10-01 CURRENT 2008-09-23 Active
PAUL JONATHAN WILSON THE ECHO LABEL LIMITED Director 2015-10-01 CURRENT 1992-05-11 Active
PAUL JONATHAN WILSON TOM JONES (ENTERPRISES) LIMITED Director 2015-10-01 CURRENT 1965-08-02 Active
PAUL JONATHAN WILSON TROJAN RECORDINGS LIMITED Director 2015-10-01 CURRENT 1975-05-21 Active
PAUL JONATHAN WILSON SANCTUARY RECORDS GROUP LIMITED Director 2015-10-01 CURRENT 1967-07-25 Active
PAUL JONATHAN WILSON OXFORD STREET STUDIOS LIMITED Director 2015-10-01 CURRENT 1965-08-26 Active
PAUL JONATHAN WILSON MINDER MUSIC LIMITED Director 2015-10-01 CURRENT 1982-04-16 Active
PAUL JONATHAN WILSON MUTE RECORDS LIMITED Director 2015-10-01 CURRENT 1983-11-01 Active
PAUL JONATHAN WILSON CREOLE RECORDS LIMITED Director 2015-10-01 CURRENT 1965-06-30 Active
PAUL JONATHAN WILSON CHRYSALIS HOLDINGS LIMITED Director 2015-10-01 CURRENT 1967-10-18 Active
PAUL JONATHAN WILSON CHRYSALIS MUSIC LIMITED Director 2015-10-01 CURRENT 1968-09-18 Active
PAUL JONATHAN WILSON BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED Director 2015-10-01 CURRENT 1969-01-29 Active
PAUL JONATHAN WILSON UNION SQUARE MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 2007-05-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-13DS01APPLICATION FOR STRIKING-OFF
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-07LATEST SOC07/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-07AR0112/01/16 FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RANYARD
2015-11-17AP03SECRETARY APPOINTED MRS ERIKA BRENNAN
2015-10-13AP01DIRECTOR APPOINTED MR PAUL JONATHAN WILSON
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOBINSON
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HARTWIG MASUCH / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE DOBINSON / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 26/05/2015
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 33 WIGMORE STREET LONDON W1U 1QX
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0112/01/15 FULL LIST
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 17/10/2014
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 17/10/2014
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 17/10/2014
2014-08-28SH20STATEMENT BY DIRECTORS
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28SH1928/08/14 STATEMENT OF CAPITAL GBP 1
2014-08-28CAP-SSSOLVENCY STATEMENT DATED 27/08/14
2014-08-28RES06REDUCE ISSUED CAPITAL 27/08/2014
2014-07-21RES13RESTRICTION IN THE ARTICLES 30/06/2014
2014-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-21SH0130/06/14 STATEMENT OF CAPITAL GBP 1453316
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY JULIAN FRENCH
2014-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-30AD02SAIL ADDRESS CREATED
2014-01-30AR0112/01/14 FULL LIST
2013-09-13AP03SECRETARY APPOINTED JULIAN FRENCH
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON HARVEY
2013-06-04AUDAUDITOR'S RESIGNATION
2013-05-20RES13REMOVAL OF RESTRICTION ON ISSUING SHARES 29/04/2013
2013-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-08SH0129/04/13 STATEMENT OF CAPITAL GBP 1453315
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0112/01/13 FULL LIST
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON HARVEY / 02/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE DOBINSON / 02/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 02/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 02/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HARTWIG MASUCH / 02/04/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 02/04/2012
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AR0112/01/12 FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 31/03/2011
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE CHRYSALIS BUILDING BRAMLEY ROAD LONDON W10 6SP
2011-06-27AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-04-14AP01DIRECTOR APPOINTED MS ALEXI CORY-SMITH
2011-04-12AP03SECRETARY APPOINTED SIMON HARVEY
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MOLLETT
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOLLETT
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-24RES01ADOPT ARTICLES 21/02/2011
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-11AP01DIRECTOR APPOINTED DR MAXIMILIAN DRESSENDOERFER
2011-02-11AP01DIRECTOR APPOINTED MR MARK DAVID RANYARD
2011-02-11AP01DIRECTOR APPOINTED HARTWIG MASUCH
2011-02-11AP01DIRECTOR APPOINTED MR JOHN LESLIE DOBINSON
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2011-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-27AR0112/01/11 FULL LIST
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-21AR0112/01/10 FULL LIST
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MOLLETT / 06/04/2009
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-26363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-04-24225CURREXT FROM 31/08/2008 TO 30/09/2008
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CONNOLE
2008-03-03288aSECRETARY APPOINTED ANDREW JOHN MOLLETT
2008-03-03288aDIRECTOR APPOINTED ANDREW JOHN MOLLETT
2008-02-21363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHRYSALIS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRYSALIS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-10 Satisfied JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
CONFIRMATORY & SUPPLEMENTAL CHARGE. 1989-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-04-12 Satisfied THORN EMI PLC
CONFIRMATORY CHARGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1985-01-16 Satisfied SAMUEL MONTAGUE & CO LIMITED
CHARGE 1985-01-16 Satisfied SAMUEL MONTAGUE & CO LIMITED
MORTGAGE DEBENTURE 1985-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRYSALIS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHRYSALIS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSALIS INVESTMENTS LIMITED
Trademarks
We have not found any records of CHRYSALIS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRYSALIS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHRYSALIS INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHRYSALIS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRYSALIS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRYSALIS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2