Company NameFoxbold Limited
DirectorFabrice Tillette De Clermont Tonnerre
Company StatusActive
Company Number03380960
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Fabrice Tillette De Clermont Tonnerre
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed16 December 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(6 days after company formation)
Appointment Duration10 years, 3 months (resigned 02 October 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Director NameMr Anthony Constantine Yiannakis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(6 days after company formation)
Appointment Duration10 years, 3 months (resigned 02 October 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Eyhurst Close
Kingswood
Tadworth
Surrey
KT20 6NR
Secretary NameMr Anthony Constantine Yiannakis
NationalityBritish
StatusResigned
Appointed10 June 1997(6 days after company formation)
Appointment Duration10 years, 3 months (resigned 02 October 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Eyhurst Close
Kingswood
Tadworth
Surrey
KT20 6NR
Director NameMrs Smita Aroon Gondhalekar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address198 Sherwood Avenue
London
SW16 5EF
Director NameMr Stefan Mead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82a Aslett Street
London
SW18 2BQ
Secretary NameMr Stefan Mead
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82a Aslett Street
London
SW18 2BQ
Director NameSusan Maclachlan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(12 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Murray Jonathan Martin Petit
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitecatalystcapital.com

Location

Registered Address30-31 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Catalyst Capital LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1,395
Cash£111
Current Liabilities£4,500

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

21 July 2020Termination of appointment of Christakis Christofi as a director on 30 June 2020 (1 page)
21 July 2020Appointment of Mr. Murray Jonathan Martin Petit as a director on 30 June 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 4 June 2019 with updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 August 2017Notification of Catalyt Capital Llp as a person with significant control on 6 April 2016 (1 page)
8 August 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 August 2017Change of details for Catalyt Capital Llp as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Catalyt Capital Llp as a person with significant control on 6 April 2016 (1 page)
8 August 2017Change of details for Catalyt Capital Llp as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
25 February 2016Termination of appointment of Susan Maclachlan as a director on 19 June 2015 (1 page)
25 February 2016Termination of appointment of Susan Maclachlan as a director on 19 June 2015 (1 page)
25 February 2016Termination of appointment of Susan Maclachlan as a director on 19 June 2015 (1 page)
25 February 2016Termination of appointment of Susan Maclachlan as a director on 19 June 2015 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (4 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (4 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (4 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 4 June 2010 (13 pages)
22 June 2010Annual return made up to 4 June 2010 (13 pages)
22 June 2010Annual return made up to 4 June 2010 (13 pages)
12 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
12 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
12 March 2010Termination of appointment of Smita Gondhalekar as a director (1 page)
12 March 2010Termination of appointment of Smita Gondhalekar as a director (1 page)
12 March 2010Appointment of Susan Maclachlan as a director (2 pages)
12 March 2010Termination of appointment of Stefan Mead as a secretary (1 page)
12 March 2010Termination of appointment of Stefan Mead as a director (1 page)
12 March 2010Termination of appointment of Stefan Mead as a secretary (1 page)
12 March 2010Appointment of Susan Maclachlan as a director (2 pages)
12 March 2010Termination of appointment of Stefan Mead as a director (1 page)
12 March 2010Appointment of Mr Christakis Christofi as a director (2 pages)
12 March 2010Registered office address changed from C/O Catalyst Capital Llp 11Th Floor 33 Cavendish Square London W1G 0PW on 12 March 2010 (1 page)
12 March 2010Registered office address changed from C/O Catalyst Capital Llp 11Th Floor 33 Cavendish Square London W1G 0PW on 12 March 2010 (1 page)
12 March 2010Appointment of Mr Christakis Christofi as a director (2 pages)
1 July 2009Return made up to 04/06/09; full list of members (8 pages)
1 July 2009Return made up to 04/06/09; full list of members (8 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
21 August 2008Return made up to 04/06/08; no change of members (7 pages)
21 August 2008Return made up to 04/06/08; no change of members (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (4 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed;new director appointed (2 pages)
26 July 2007Return made up to 04/06/07; no change of members (7 pages)
26 July 2007Return made up to 04/06/07; no change of members (7 pages)
16 July 2007Accounts for a small company made up to 30 June 2006 (4 pages)
16 July 2007Accounts for a small company made up to 30 June 2006 (4 pages)
21 July 2006Full accounts made up to 30 June 2005 (7 pages)
21 July 2006Full accounts made up to 30 June 2005 (7 pages)
20 July 2006Return made up to 04/06/06; full list of members (7 pages)
20 July 2006Return made up to 04/06/06; full list of members (7 pages)
12 August 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Full accounts made up to 30 June 2004 (8 pages)
24 December 2004Full accounts made up to 30 June 2004 (8 pages)
27 September 2004Auditor's resignation (1 page)
27 September 2004Auditor's resignation (1 page)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2004Registered office changed on 15/03/04 from: 25 new street square london EC4A 3LN (1 page)
15 March 2004Registered office changed on 15/03/04 from: 25 new street square london EC4A 3LN (1 page)
28 February 2004Full accounts made up to 30 June 2003 (8 pages)
28 February 2004Full accounts made up to 30 June 2003 (8 pages)
30 July 2003Return made up to 04/06/03; full list of members (5 pages)
30 July 2003Return made up to 04/06/03; full list of members (5 pages)
27 January 2003Full accounts made up to 30 June 2002 (8 pages)
27 January 2003Full accounts made up to 30 June 2002 (8 pages)
23 July 2002Return made up to 04/06/02; full list of members (5 pages)
23 July 2002Return made up to 04/06/02; full list of members (5 pages)
11 April 2002Full accounts made up to 30 June 2001 (7 pages)
11 April 2002Full accounts made up to 30 June 2001 (7 pages)
6 July 2001Return made up to 04/06/01; full list of members (5 pages)
6 July 2001Return made up to 04/06/01; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
28 November 2000Return made up to 04/06/00; full list of members (5 pages)
28 November 2000Return made up to 04/06/00; full list of members (5 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
23 June 1999Return made up to 04/06/99; full list of members (5 pages)
23 June 1999Return made up to 04/06/99; full list of members (5 pages)
7 April 1999Full accounts made up to 30 June 1998 (7 pages)
7 April 1999Full accounts made up to 30 June 1998 (7 pages)
24 August 1998Return made up to 04/06/98; full list of members (5 pages)
24 August 1998Secretary's particulars changed;director's particulars changed (1 page)
24 August 1998Secretary's particulars changed;director's particulars changed (1 page)
24 August 1998Return made up to 04/06/98; full list of members (5 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
4 June 1997Incorporation (15 pages)
4 June 1997Incorporation (15 pages)