Background WavePink WaveYellow Wave

CHORUS CAPITAL MANAGEMENT LIMITED (09284922)

CHORUS CAPITAL MANAGEMENT LIMITED (09284922) is an active UK company. incorporated on 28 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHORUS CAPITAL MANAGEMENT LIMITED has been registered for 11 years. Current directors include BENARD, Laurent Eric, CHASSAIN, Arnaud Maurice Pierre, CHRISTOFIDES, Simon, Dr and 4 others.

Company Number
09284922
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
1st Floor 10 New Burlington Street, London, W1S 3PR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENARD, Laurent Eric, CHASSAIN, Arnaud Maurice Pierre, CHRISTOFIDES, Simon, Dr, HANFORD, Timothy John, KAKALIA, Kaikobad, MARCHESIN, Gilles, TOFT, Klaus Bjerre
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHORUS CAPITAL MANAGEMENT LIMITED

CHORUS CAPITAL MANAGEMENT LIMITED is an active company incorporated on 28 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHORUS CAPITAL MANAGEMENT LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09284922

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

1st Floor 10 New Burlington Street London, W1S 3PR,

Previous Addresses

34 Bruton Street Mayfair London W1J 6QX England
From: 29 May 2019To: 29 April 2025
Samuel House 6 st. Albans Street London SW1Y 4SQ England
From: 27 June 2016To: 29 May 2019
Apex House 18-20 Appold Street London EC2A 2AS
From: 9 January 2015To: 27 June 2016
20 Upper Grosvenor Street London W1K 7PB United Kingdom
From: 28 October 2014To: 9 January 2015
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
May 15
Funding Round
Jun 15
Director Left
Sept 15
Funding Round
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Secured
Apr 16
Funding Round
May 16
Loan Cleared
Feb 17
Funding Round
Oct 17
Director Left
Apr 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Jul 21
Owner Exit
Jan 22
Funding Round
Mar 22
Loan Secured
Dec 22
Funding Round
Jul 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Jun 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
13
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BENARD, Laurent Eric

Active
10 New Burlington Street, LondonW1S 3PR
Born November 1977
Director
Appointed 20 Sept 2024

CHASSAIN, Arnaud Maurice Pierre

Active
10 New Burlington Street, LondonW1S 3PR
Born February 1982
Director
Appointed 20 Sept 2024

CHRISTOFIDES, Simon, Dr

Active
10 New Burlington Street, LondonW1S 3PR
Born December 1973
Director
Appointed 01 Jan 2020

HANFORD, Timothy John

Active
10 New Burlington Street, LondonW1S 3PR
Born April 1964
Director
Appointed 01 Jan 2020

KAKALIA, Kaikobad

Active
10 New Burlington Street, LondonW1S 3PR
Born March 1970
Director
Appointed 28 Oct 2014

MARCHESIN, Gilles

Active
10 New Burlington Street, LondonW1S 3PR
Born July 1971
Director
Appointed 28 Oct 2014

TOFT, Klaus Bjerre

Active
10 New Burlington Street, LondonW1S 3PR
Born May 1965
Director
Appointed 01 Jan 2020

AAXMAN, Daniel

Resigned
6 St. Albans Street, LondonSW1Y 4SQ
Born April 1980
Director
Appointed 11 Mar 2016
Resigned 18 Apr 2019

JAMES, Jackie

Resigned
18-20 Appold Street, LondonEC2A 2AS
Born September 1969
Director
Appointed 28 Oct 2014
Resigned 03 Sept 2015

MUELLER, Nicolas Peter

Resigned
MayfairW1J 6QX
Born July 1966
Director
Appointed 11 Mar 2016
Resigned 11 Dec 2019

VAN RIEL, Hendrik Guillaume Francois

Resigned
Upper Grosvenor Street, LondonW1K 7PB
Born November 1950
Director
Appointed 28 Oct 2014
Resigned 28 May 2015

Persons with significant control

3

1 Active
2 Ceased
Springfield Road, HorshamRH12 2RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2022

Mr Gilles Marchesin

Ceased
MayfairW1J 6QX
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Oct 2019
Ceased 17 Jan 2022
St Albans Street, LondonSW1Y 4SQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

95

Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
7 July 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
28 September 2024
MAMA
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
11 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
26 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 July 2021
SH10Notice of Particulars of Variation
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Resolution
23 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Capital Name Of Class Of Shares
16 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Incorporation Company
28 October 2014
NEWINCIncorporation