Chryso Uk Limited DAVENTRY


Founded in 1989, Chryso Uk, classified under reg no. 02452472 is an active company. Currently registered at 9 Brunel Close NN11 8RB, Daventry the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 29th January 1997 Chryso Uk Limited is no longer carrying the name Caprochem.

At the moment there are 4 directors in the the firm, namely Nicholas C., Peter L. and Thierry B. and others. In addition one secretary - Richard K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chryso Uk Limited Address / Contact

Office Address 9 Brunel Close
Office Address2 Drayton Fields Industrial Estate
Town Daventry
Post code NN11 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02452472
Date of Incorporation Thu, 14th Dec 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Richard K.

Position: Secretary

Appointed: 01 February 2022

Nicholas C.

Position: Director

Appointed: 01 February 2022

Peter L.

Position: Director

Appointed: 02 February 2018

Thierry B.

Position: Director

Appointed: 01 December 2011

Fabienne L.

Position: Director

Appointed: 01 December 2011

John N.

Position: Secretary

Resigned: 07 March 1997

Giles E.

Position: Secretary

Appointed: 20 June 2008

Resigned: 01 September 2013

Giles E.

Position: Director

Appointed: 23 August 2006

Resigned: 01 September 2013

David H.

Position: Director

Appointed: 16 March 2006

Resigned: 23 August 2006

Louis B.

Position: Secretary

Appointed: 03 May 2005

Resigned: 20 June 2008

Eric B.

Position: Director

Appointed: 16 February 2005

Resigned: 30 November 2011

Lubbertus D.

Position: Director

Appointed: 16 February 2005

Resigned: 02 February 2018

Pascale D.

Position: Director

Appointed: 12 November 2003

Resigned: 30 June 2010

Olivier B.

Position: Director

Appointed: 12 November 2003

Resigned: 16 February 2005

Raymond E.

Position: Secretary

Appointed: 04 April 2000

Resigned: 03 May 2005

Gilles E.

Position: Secretary

Appointed: 25 November 1998

Resigned: 04 April 2000

Bernard S.

Position: Director

Appointed: 10 December 1997

Resigned: 12 November 2003

Marcel J.

Position: Director

Appointed: 07 March 1997

Resigned: 16 February 2005

Wilfrid S.

Position: Secretary

Appointed: 07 March 1997

Resigned: 25 November 1998

Wilfrid S.

Position: Director

Appointed: 07 March 1997

Resigned: 25 November 1998

Richard B.

Position: Director

Appointed: 07 March 1997

Resigned: 01 December 1997

Katherine N.

Position: Director

Appointed: 13 January 1992

Resigned: 17 January 1997

John N.

Position: Director

Appointed: 14 December 1991

Resigned: 23 December 1998

Ronald M.

Position: Director

Appointed: 14 December 1991

Resigned: 18 December 1991

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Compagnie De Saint-Gobain from Courbevoie, France. This PSC is categorised as "a corporate" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Cinven Capital Management (Vi) General Partner Limited that put Guernsey, Guernsey as the official address. This PSC has a legal form of "a non cellular company, limited by share", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Compagnie De Saint-Gobain

Les Miroirs 18 Avenue D'Alsace, Courbevoie, 92400, France

Legal authority France
Legal form Corporate
Country registered France
Place registered France Companies Registry
Registration number 54203953200040 7010z Nanterre
Notified on 29 September 2021
Nature of control: 75,01-100% shares

Cinven Capital Management (Vi) General Partner Limited

Level 4, Mill Court Charroterie, St. Peter Port, Guernsey, GY1 1EJ, Guernsey

Legal authority Companies (Guernsey) Law, 2008
Legal form Non Cellular Company, Limited By Share
Country registered Guernsey
Place registered Guernsey Registry
Registration number 60797
Notified on 6 October 2017
Ceased on 29 September 2021
Nature of control: 75,01-100% shares

Company previous names

Caprochem January 29, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements