Company NameSteamrock Catalyst Holdings Limited
DirectorDaniel Jonathan Neary
Company StatusActive
Company Number10159231
CategoryPrivate Limited Company
Incorporation Date3 May 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Daniel Jonathan Neary
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMr Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

16 May 2019Delivered on: 17 May 2019
Persons entitled: Coutts & Co.

Classification: A registered charge
Particulars: None.
Outstanding
16 May 2019Delivered on: 17 May 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All the freehold and leasehold property now vested in or charged to the company and all intellectual property rights.
Outstanding
16 July 2018Delivered on: 24 July 2018
Persons entitled: Osf (UK) I Limited

Classification: A registered charge
Outstanding
21 September 2016Delivered on: 27 September 2016
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
4 June 2020Director's details changed for Mr Daniel Jonathan Neary on 21 May 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 October 2019Change of details for Steamrock Capital Limited as a person with significant control on 20 June 2019 (2 pages)
5 October 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
1 August 2019Satisfaction of charge 101592310002 in full (1 page)
18 July 2019Previous accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
20 June 2019Director's details changed for Mr Daniel Jonathan Neary on 20 June 2019 (2 pages)
20 June 2019Change of details for Steamrock Capital Limited as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Registered office address changed from 33 Cavendish Square London W1G 0PW England to Langley House Park Road London N2 8EY on 20 June 2019 (1 page)
17 May 2019Registration of charge 101592310003, created on 16 May 2019 (9 pages)
17 May 2019Registration of charge 101592310004, created on 16 May 2019 (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
24 July 2018Registration of charge 101592310002, created on 16 July 2018 (28 pages)
16 November 2017Termination of appointment of Christakis Christofi as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Christakis Christofi as a director on 16 November 2017 (1 page)
6 October 2017Sub-division of shares on 2 June 2016 (9 pages)
6 October 2017Sub-division of shares on 2 June 2016 (9 pages)
5 October 2017Resolutions
  • RES13 ‐ Sub division 02/06/2017
(1 page)
5 October 2017Resolutions
  • RES13 ‐ Sub division 02/06/2017
(1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Register inspection address has been changed to St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page)
12 September 2017Register inspection address has been changed to St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page)
12 September 2017Register(s) moved to registered inspection location St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page)
12 September 2017Register(s) moved to registered inspection location St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page)
11 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
4 July 2017Cessation of Catalyst Capital Llp as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Catalyst Capital Llp as a person with significant control on 3 May 2016 (1 page)
27 September 2016Registration of charge 101592310001, created on 21 September 2016 (102 pages)
27 September 2016Registration of charge 101592310001, created on 21 September 2016 (102 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
18 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10
(3 pages)
7 July 2016Director's details changed for Mr Daniel Jonathan Neary on 3 May 2016 (2 pages)
7 July 2016Director's details changed for Mr Daniel Jonathan Neary on 3 May 2016 (2 pages)
12 May 2016Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 33 Cavendish Square London W1G 0PW on 12 May 2016 (1 page)
12 May 2016Appointment of Mr Christakis Christofi as a director on 3 May 2016 (2 pages)
12 May 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
12 May 2016Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 33 Cavendish Square London W1G 0PW on 12 May 2016 (1 page)
12 May 2016Appointment of Mr Christakis Christofi as a director on 3 May 2016 (2 pages)
12 May 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)