Company NameCatalyst Nominee Limited
DirectorsAntonio Debiase and Mark Neil Grocott
Company StatusActive - Proposal to Strike off
Company Number11001217
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Mark Neil Grocott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andrew John Middleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Richard Nathan Cowen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Craig Lance Sher
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed02 October 2019(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

7 October 2023Compulsory strike-off action has been discontinued (1 page)
6 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
20 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Change of details for Sionic Global (Cbl) Limited as a person with significant control on 1 November 2022 (2 pages)
27 October 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 27 October 2022 (1 page)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
22 December 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
20 December 2021Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page)
17 December 2021Appointment of Antonio Debiase as a director on 3 December 2021 (2 pages)
17 December 2021Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Craig Lance Sher as a director on 3 December 2021 (1 page)
17 December 2021Appointment of Mark Neil Grocott as a director on 3 December 2021 (2 pages)
5 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 May 2020Change of details for Catalyst Bidco Limited as a person with significant control on 4 September 2019 (2 pages)
29 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
22 November 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
24 October 2019Appointment of Mr Craig Lance Sher as a director on 2 October 2019 (2 pages)
24 October 2019Appointment of Mr Richard Nathan Cowen as a director on 2 October 2019 (2 pages)
23 October 2019Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page)
20 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 February 2019Registered office address changed from 167 Fleet Street London EC4A 2EA United Kingdom to 111 Old Broad Street London EC2N 1AP on 20 February 2019 (1 page)
14 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
(40 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
(40 pages)