Company NameCatalyst Advisors Europe Limited
DirectorJohn Archer
Company StatusActive
Company Number08910840
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Archer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleExecutive Recruiter
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameSimon Bartholomew
NationalityBritish
StatusResigned
Appointed05 September 2014(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 September 2015)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameDr Simon Ashley James Bartholomew
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 3rd Floor
11-12 St. James's Square
London
SW1Y 4LB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 July 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1Catalyst Advisors, L.p.
90.00%
Ordinary B
10 at £1Simon Bartholomew
10.00%
Ordinary A

Financials

Year2014
Net Worth£5,750
Current Liabilities£84,402

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

2 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
6 August 2020Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 August 2020 (1 page)
5 August 2020Termination of appointment of Vistra Company Secretaries Limited as a secretary on 13 July 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
31 October 2019Termination of appointment of Simon Ashley James Bartholomew as a director on 21 October 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
5 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
4 March 2019Change of details for Mr John Archer as a person with significant control on 6 April 2016 (2 pages)
4 March 2019Change of details for Mr John Archer as a person with significant control on 6 April 2016 (2 pages)
28 February 2019Director's details changed for Mr John Archer on 26 May 2017 (2 pages)
27 February 2019Director's details changed for Dr Simon Ashley James Bartholomew on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Dr Simon Ashley James Bartholomew on 26 February 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 (1 page)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Appointment of Jordan Company Secretaries Limited as a secretary on 10 September 2015 (2 pages)
18 September 2015Appointment of Jordan Company Secretaries Limited as a secretary on 10 September 2015 (2 pages)
18 September 2015Termination of appointment of Simon Bartholomew as a secretary on 10 September 2015 (1 page)
18 September 2015Termination of appointment of Simon Bartholomew as a secretary on 10 September 2015 (1 page)
2 April 2015Appointment of Simon Ashley James Bartholomew as a director on 3 March 2015 (3 pages)
2 April 2015Appointment of Simon Ashley James Bartholomew as a director on 3 March 2015 (3 pages)
2 April 2015Appointment of Simon Ashley James Bartholomew as a director on 3 March 2015 (3 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
2 October 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 September 2014 (2 pages)
2 October 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 September 2014 (2 pages)
15 September 2014Appointment of Simon Bartholomew as a secretary on 5 September 2014 (3 pages)
15 September 2014Appointment of Simon Bartholomew as a secretary on 5 September 2014 (3 pages)
20 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
25 February 2014Incorporation (21 pages)
25 February 2014Incorporation (21 pages)