Company NameCatalyst Otis Limited
DirectorJulian Ralph Stewart Newiss
Company StatusActive
Company Number04739687
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Previous NameEver 2087 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
Director NameMr Peter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 20 March 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFilston Oast
Filston Lane
Shoreham
Kent
TN14 5JU
Director NameStephen John Pettit
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2005)
RoleAnalyst
Correspondence Address77 Ronald Road
London
N5 1XB
Director NameMr Nicholas John Grove Tribe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Sherbourne Street, Edwardstone
Sudbury
Suffolk
CO10 5PD
Secretary NameMr Keith Scott
NationalityBritish
StatusResigned
Appointed24 June 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichaelmas Farm Clarendon Road
Prestwood
Buckinghamshire
HP16 0PL
Secretary NameMr Christakis Christofi
NationalityBritish
StatusResigned
Appointed31 May 2009(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2020)
RoleFinance 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(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitecatalystcapital.com
Email address[email protected]
Telephone020 72905100
Telephone regionLondon

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

68.6k at £1Anthony Constantine Yiannakis
6.78%
Ordinary
45.8k at £1Guy Ian Swinburn Wilson
4.52%
Ordinary
45.8k at £1Keith Scott
4.52%
Ordinary
44.1k at £1Stephen John Pettit
4.35%
Ordinary
38.1k at £1Fabrice De Clermont-tonnerre
3.77%
Ordinary
268.3k at £1Julian Ralph Steward Newiss
26.50%
Ordinary
268.3k at £1Peter Carwile Kasch
26.50%
Ordinary
118.6k at £1Nicholas John Grove Tribe
11.72%
Ordinary
115k at £1Charles Mackenzie Lee
11.36%
Ordinary

Financials

Year2014
Net Worth-£11,402
Cash£21,538
Current Liabilities£457,843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

16 December 2020Director's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020 (2 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 July 2020Termination of appointment of Christakis Christofi as a secretary on 30 June 2020 (1 page)
21 July 2020Appointment of Mr. Murray Jonathan Martin Petit as a director on 30 June 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 February 2019Director's details changed for Mr Julian Ralph Stewart Newiss on 1 September 2018 (2 pages)
22 November 2018Secretary's details changed for Mr. Christakis Christofi on 1 September 2018 (3 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,012,500
(5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,012,500
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,012,500
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,012,500
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,012,500
(5 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,012,500
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 March 2013Termination of appointment of Peter Kasch as a director (1 page)
22 March 2013Termination of appointment of Peter Kasch as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Annual return made up to 18 April 2011 (13 pages)
28 April 2011Annual return made up to 18 April 2011 (13 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
26 April 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
26 April 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
22 April 2010Annual return made up to 18 April 2010 (13 pages)
22 April 2010Annual return made up to 18 April 2010 (13 pages)
11 March 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 11 March 2010 (1 page)
24 November 2009Termination of appointment of Nicholas Tribe as a director (2 pages)
24 November 2009Termination of appointment of Nicholas Tribe as a director (2 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
8 July 2009Secretary appointed christakis christofi (1 page)
8 July 2009Secretary appointed christakis christofi (1 page)
8 July 2009Appointment terminated secretary keith scott (1 page)
8 July 2009Appointment terminated secretary keith scott (1 page)
27 April 2009Return made up to 18/04/09; full list of members (10 pages)
27 April 2009Return made up to 18/04/09; full list of members (10 pages)
24 February 2009Secretary's change of particulars / keith scott / 05/12/2008 (1 page)
24 February 2009Secretary's change of particulars / keith scott / 05/12/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 September 2008Capitals not rolled up (3 pages)
1 September 2008Nc inc already adjusted 03/09/07 (1 page)
1 September 2008Nc inc already adjusted 03/09/07 (1 page)
1 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2008Capitals not rolled up (3 pages)
1 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2008Return made up to 18/04/08; no change of members (7 pages)
2 June 2008Return made up to 18/04/08; no change of members (7 pages)
1 May 2008Total exemption full accounts made up to 30 November 2006 (7 pages)
1 May 2008Total exemption full accounts made up to 30 November 2006 (7 pages)
2 August 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
2 August 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
31 July 2007Return made up to 18/04/07; no change of members (7 pages)
31 July 2007Return made up to 18/04/07; no change of members (7 pages)
19 September 2006Delivery ext'd 3 mth 30/11/05 (1 page)
19 September 2006Delivery ext'd 3 mth 30/11/05 (1 page)
19 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
7 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
8 July 2005Return made up to 18/04/05; full list of members (10 pages)
8 July 2005Return made up to 18/04/05; full list of members (10 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
30 July 2004Return made up to 18/04/04; full list of members (10 pages)
30 July 2004Return made up to 18/04/04; full list of members (10 pages)
16 July 2004Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
16 July 2004Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
20 November 2003Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB (1 page)
20 November 2003Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB (1 page)
18 August 2003Registered office changed on 18/08/03 from: 2ND floor 5 wigmore street london W1H 9LA (1 page)
18 August 2003Registered office changed on 18/08/03 from: 2ND floor 5 wigmore street london W1H 9LA (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 112499/112500 (2 pages)
7 August 2003New director appointed (4 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (3 pages)
7 August 2003New director appointed (4 pages)
7 August 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 112499/112500 (2 pages)
1 August 2003Ad 18/07/03--------- £ si 112498@1=112498 £ ic 1/112499 (4 pages)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2003Ad 18/07/03--------- £ si 112498@1=112498 £ ic 1/112499 (4 pages)
1 August 2003Nc inc already adjusted 18/07/03 (1 page)
1 August 2003Nc inc already adjusted 18/07/03 (1 page)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Company name changed ever 2087 LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed ever 2087 LIMITED\certificate issued on 24/06/03 (2 pages)
18 April 2003Incorporation (30 pages)
18 April 2003Incorporation (30 pages)