Background WavePink WaveYellow Wave

CHRYSALIS (GENERAL PARTNER) LIMITED (07949782)

CHRYSALIS (GENERAL PARTNER) LIMITED (07949782) is an active UK company. incorporated on 14 February 2012. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHRYSALIS (GENERAL PARTNER) LIMITED has been registered for 14 years. Current directors include CONNOLLY, Peter James.

Company Number
07949782
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
C/O Igloo Regeneration Limited Huckletree Ancoats, Manchester, M4 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CONNOLLY, Peter James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS (GENERAL PARTNER) LIMITED

CHRYSALIS (GENERAL PARTNER) LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHRYSALIS (GENERAL PARTNER) LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07949782

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Igloo Regeneration Limited Huckletree Ancoats The Express Building, 9 Great Ancoats Street Manchester, M4 5AD,

Previous Addresses

The Express Building C/O Igloo Regeneration Limited Huckletree Ancoats, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD United Kingdom
From: 17 April 2024To: 17 April 2024
Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD England
From: 6 October 2023To: 17 April 2024
73 Tib Street Manchester M4 1LS England
From: 5 October 2017To: 6 October 2023
35 Dale Street Manchester M1 2HF
From: 21 May 2014To: 5 October 2017
Hope Works 113 Pollard Street Manchester M4 7JA
From: 14 February 2012To: 21 May 2014
Timeline

51 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Mar 14
Loan Secured
Jan 16
Director Left
Apr 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Oct 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

IGLOO REGENERATION LIMITED

Active
9 Great Ancoats Street, ManchesterM4 5AD
Corporate secretary
Appointed 11 Apr 2012

CONNOLLY, Peter James

Active
Huckletree Ancoats, ManchesterM4 5AD
Born October 1961
Director
Appointed 14 Mar 2023

ANDERSON, Joseph Vincent

Resigned
Greenfield Road, LiverpoolL13 3BN
Born January 1958
Director
Appointed 12 Apr 2012
Resigned 13 Jun 2013

BRANT, Paul David

Resigned
Hadassah Grove, LiverpoolL17 8XH
Born October 1969
Director
Appointed 13 Jun 2013
Resigned 22 Oct 2013

BROWN, Christopher Kenrick

Resigned
Tib Street, ManchesterM4 1LS
Born January 1959
Director
Appointed 12 Apr 2012
Resigned 12 Jan 2023

DAVIES, Phil

Resigned
Westbourne Grove, WirralCH48 4DL
Born April 1959
Director
Appointed 26 May 2017
Resigned 02 May 2019

DAVIES, Phillip Leslie

Resigned
Westbourne Grove, WirralCH48 4DL
Born April 1959
Director
Appointed 21 May 2012
Resigned 10 Oct 2012

DEVANEY, Andrew

Resigned
Huckletree Ancoats, ManchesterM4 5AD
Born July 1980
Director
Appointed 10 Oct 2024
Resigned 18 Dec 2025

GILL, James Harry

Resigned
The Vale, WiganWN6 9HD
Born January 1949
Director
Appointed 12 Apr 2012
Resigned 18 Dec 2025

GREEN, Jeffrey Edwin

Resigned
Irby Road, WirralCH61 2XE
Born May 1957
Director
Appointed 12 Apr 2012
Resigned 21 May 2012

GROUCUTT, Katie Sheridan

Resigned
Victoria Square, St. HelensWA10 1HP
Born December 1981
Director
Appointed 11 Sept 2019
Resigned 18 Dec 2025

HOUSELEY, Matthew Paul

Resigned
Packington Street, LondonN1 8QB
Born July 1970
Director
Appointed 12 Apr 2012
Resigned 18 Jun 2012

JONES, Aileen, Dr

Resigned
Mann Island, LiverpoolL3 1BP
Born June 1976
Director
Appointed 12 Jan 2023
Resigned 06 Sept 2024

KENNEDY, Robert Malcom

Resigned
North Sudley Road, LiverpoolL17 0BE
Born January 1954
Director
Appointed 20 Feb 2014
Resigned 26 May 2017

MCLACHLAN, Ann Rose Catherine

Resigned
Danefield Road, WirralCH49 3PB
Born June 1952
Director
Appointed 10 Oct 2012
Resigned 26 May 2017

MILLAR, Gary

Resigned
Tib Street, ManchesterM4 1LS
Born August 1959
Director
Appointed 18 Sept 2018
Resigned 02 Dec 2020

MILLER, Raphael Nico

Resigned
Tib Street, ManchesterM4 1LS
Born September 1970
Director
Appointed 02 Dec 2020
Resigned 13 Jul 2023

O'BYRNE, Ann

Resigned
Tib Street, ManchesterM4 1LS
Born September 1966
Director
Appointed 26 May 2017
Resigned 18 Sept 2018

RAWSTRON, Mark James

Resigned
Huckletree Ancoats, ManchesterM4 5AD
Born September 1964
Director
Appointed 26 May 2017
Resigned 18 Dec 2025

REYNOLDS, Simon Nicholas

Resigned
Farm, BoltonBL2 4JX
Born June 1958
Director
Appointed 12 Apr 2012
Resigned 26 Feb 2017

ROSE, David Anthony

Resigned
Voltaire Buildings, LondonSW18 4FQ
Born May 1979
Director
Appointed 18 Jun 2012
Resigned 21 Feb 2013

SINGLETON, Georgina Jane

Resigned
Tib Street, ManchesterM4 1LS
Born May 1986
Director
Appointed 14 Dec 2020
Resigned 31 Aug 2021

TATHAM, John Gordon

Resigned
113 Pollard Street, ManchesterM4 7JA
Born December 1969
Director
Appointed 21 Feb 2012
Resigned 12 Apr 2012

TUCKER, Giles John Julian

Resigned
Charles Hill, FarnhamGU10 2AT
Born November 1960
Director
Appointed 21 Feb 2013
Resigned 18 Dec 2025

WILLIAMS, Nicholas Anthony

Resigned
113 Pollard Street, ManchesterM4 7JA
Born December 1964
Director
Appointed 14 Feb 2012
Resigned 22 Feb 2012

WILLIAMSON, Janette

Resigned
Tib Street, ManchesterM4 1LS
Born August 1965
Director
Appointed 02 Dec 2020
Resigned 02 Aug 2022

IGLOO REGENERATION LIMITED

Resigned
113 Pollard Street, ManchesterM4 7JA
Corporate director
Appointed 14 Feb 2012
Resigned 12 Apr 2012

Persons with significant control

1

9 Great Ancoats Street, ManchesterM4 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 October 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 October 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 May 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
14 March 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Resolution
24 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Resolution
20 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 April 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 April 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
11 April 2012
AA01Change of Accounting Reference Date
Legacy
17 March 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Incorporation Company
14 February 2012
NEWINCIncorporation