Advanced company searchLink opens in new window

CHRYSALIS UK HOLDINGS LIMITED

Company number 14146687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AP01 Appointment of Mr Jan Karel Weststrate as a director on 10 December 2024
20 Dec 2024 AP01 Appointment of Mr. Mark Gerard Denis Mcardle as a director on 10 December 2024
12 Dec 2024 PSC05 Change of details for Chrysalis Renewables Gp Limited as a person with significant control on 22 March 2024
08 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 31 May 2023
08 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 31 May 2024
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • USD 113,791,101
18 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
14 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 08/10/24
25 Mar 2024 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 2 November 2023
22 Mar 2024 AD01 Registered office address changed from C/O H.R.L. Morrison & Co 32 London Bridge Street Level 25, the Shard London SE1 9SG England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 22 March 2024
01 Mar 2024 CERTNM Company name changed mgep (uk) LTD\certificate issued on 01/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
13 Nov 2023 PSC02 Notification of Chrysalis Renewables Gp Limited as a person with significant control on 31 October 2023
13 Nov 2023 PSC07 Cessation of Mip Chrysalis Co-Investment Gp S.À.R.L. as a person with significant control on 31 October 2023
13 Nov 2023 PSC02 Notification of Mip Chrysalis Co-Investment Gp S.À.R.L. as a person with significant control on 31 October 2023
13 Nov 2023 PSC07 Cessation of The Morrison & Co Infrastructure Partnership Master Fund Scsp as a person with significant control on 31 October 2023
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 CS01 Confirmation statement made on 31 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 08/10/24
16 Aug 2023 AD01 Registered office address changed from Level 25, the Shard 32 London Bridge Street C/O H.R.L. Morrison & Co London SE1 9SG England to C/O H.R.L. Morrison & Co 32 London Bridge Street Level 25, the Shard London SE1 9SG on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Mr Vimal Nagin Vallabh on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Mr Rajiv Khakhar on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Level 25, the Shard 32 London Bridge Street C/O H.R.L. Morrison & Co London SE1 9SG on 16 August 2023
14 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association