Company NameCatalyst Newco 3 Limited
Company StatusActive
Company Number11635870
CategoryPrivate Limited Company
Incorporation Date22 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Timothy James Pilkington
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NamePaul Daniel Bernard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2018(2 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTts Advisors Pte Limited 30 Cecil Street #19-08
Prudential Tower
Singapore 049712
Singapore
Director NameMr Bhavneet Singh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(2 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbox London & Co Llp 22 Upper Ground
London
SE1 9PD
Director NameMr Jonathan Richard Forbes Wood
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector Corporate Developement
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Simon James Christopher Freer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Cobbetts Ridge
Farnham
GU10 1RQ

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

5 March 2020Delivered on: 16 March 2020
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding
20 November 2018Delivered on: 21 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

30 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (21 pages)
3 January 2023Full accounts made up to 31 December 2021 (22 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
10 August 2022Appointment of Mr Jonathan Richard Forbes Wood as a director on 29 July 2022 (2 pages)
9 August 2022Termination of appointment of Simon James Christopher Freer as a director on 29 July 2022 (1 page)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Accounts for a small company made up to 31 December 2020 (23 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 December 2021Satisfaction of charge 116358700002 in full (1 page)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 December 2019 (17 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
21 September 2020Change of details for Catalyst Newco 2 Limited as a person with significant control on 21 September 2020 (2 pages)
16 March 2020Registration of charge 116358700002, created on 5 March 2020 (25 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
24 April 2019Appointment of Mr Bhavneet Singh as a director on 9 November 2018 (2 pages)
24 April 2019Appointment of Paul Daniel Bernard as a director on 9 November 2018 (2 pages)
19 December 2018Statement of capital following an allotment of shares on 9 November 2018
  • USD 20.01
(3 pages)
21 November 2018Registration of charge 116358700001, created on 20 November 2018 (36 pages)
26 October 2018Current accounting period extended from 31 October 2019 to 31 December 2019 (3 pages)
22 October 2018Incorporation
Statement of capital on 2018-10-22
  • USD .01
(24 pages)