- Company Overview for CHRYSALIS UK HOLDINGS LIMITED (14146687)
- Filing history for CHRYSALIS UK HOLDINGS LIMITED (14146687)
- People for CHRYSALIS UK HOLDINGS LIMITED (14146687)
- More for CHRYSALIS UK HOLDINGS LIMITED (14146687)
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
|
|
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
|
|
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
|
|
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
|
|
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
|