Background WavePink WaveYellow Wave

CHRYSALIS RENEWABLES GP LIMITED (14962519)

CHRYSALIS RENEWABLES GP LIMITED (14962519) is an active UK company. incorporated on 26 June 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHRYSALIS RENEWABLES GP LIMITED has been registered for 2 years. Current directors include DELMARTER, Clayton Douglas, Mr., MCARDLE, Mark Gerard Denis, MCINDOE, William Ian Hadden, Mr. and 1 others.

Company Number
14962519
Status
active
Type
ltd
Incorporated
26 June 2023
Age
2 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DELMARTER, Clayton Douglas, Mr., MCARDLE, Mark Gerard Denis, MCINDOE, William Ian Hadden, Mr., PORTER, Sarah Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS RENEWABLES GP LIMITED

CHRYSALIS RENEWABLES GP LIMITED is an active company incorporated on 26 June 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHRYSALIS RENEWABLES GP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14962519

LTD Company

Age

2 Years

Incorporated 26 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

Office 25.17, Level 25, the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 26 June 2023To: 22 March 2024
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
May 25
New Owner
May 25
New Owner
May 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 22 Mar 2024

DELMARTER, Clayton Douglas, Mr.

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born May 1979
Director
Appointed 04 Mar 2026

MCARDLE, Mark Gerard Denis

Active
10th Floor, LondonEC3A 8BF
Born June 1987
Director
Appointed 10 Dec 2024

MCINDOE, William Ian Hadden, Mr.

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born May 1980
Director
Appointed 04 Mar 2026

PORTER, Sarah Marie

Active
10th Floor, LondonEC3A 8BF
Born August 1988
Director
Appointed 31 Mar 2025

EMERY, Robert Edgar, Mr.

Resigned
10th Floor, LondonEC3A 8BF
Born June 1995
Director
Appointed 31 Mar 2025
Resigned 04 Mar 2026

KHAKHAR, Rajiv

Resigned
10th Floor, LondonEC3A 8BF
Born August 1984
Director
Appointed 26 Jun 2023
Resigned 31 Mar 2025

VALLABH, Vimal Nagin

Resigned
10th Floor, LondonEC3A 8BF
Born April 1974
Director
Appointed 26 Jun 2023
Resigned 23 Feb 2026

WESTSTRATE, Jan Karel

Resigned
10th Floor, LondonEC3A 8BF
Born July 1970
Director
Appointed 10 Dec 2024
Resigned 14 Mar 2025

Persons with significant control

3

Mr Anthony James William Howard

Active
Market Lane, Wellington6011
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Jun 2023

Mr Andrew James Stewart

Active
Market Lane, Wellington6011
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Jun 2023

Mr Robert William Bentley Morrison

Active
Market Lane, Wellington6011
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Incorporation Company
26 June 2023
NEWINCIncorporation