Company NameCatalyst Debtco Limited
DirectorsAntonio Debiase and Mark Neil Grocott
Company StatusActive
Company Number11899947
CategoryPrivate Limited Company
Incorporation Date22 March 2019(5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Mark Neil Grocott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameAndrew John Middleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameAnthony Christopher John Solway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2019(5 days after company formation)
Appointment Duration6 months, 1 week (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Richard Nathan Cowen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(6 months, 1 week 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(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP

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 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

29 September 2020Delivered on: 1 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
13 May 2019Delivered on: 20 May 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 8 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 5 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

10 August 2023Second filing of Confirmation Statement dated 21 March 2020 (3 pages)
20 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
1 November 2022Change of details for Catalyst Holdco 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)
24 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
21 December 2021Satisfaction of charge 118999470001 in full (1 page)
21 December 2021Satisfaction of charge 118999470002 in full (1 page)
21 December 2021Satisfaction of charge 118999470005 in full (1 page)
21 December 2021Satisfaction of charge 118999470004 in full (1 page)
21 December 2021Satisfaction of charge 118999470003 in full (1 page)
20 December 2021Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page)
17 December 2021Registered office address changed from 111 Old Broad Street London EC2N 1AP United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021 (1 page)
17 December 2021Appointment of Antonio Debiase as a director on 3 December 2021 (2 pages)
17 December 2021Appointment of Mark Neil Grocott as a director on 3 December 2021 (2 pages)
17 December 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
17 December 2021Termination of appointment of Craig Lance Sher as a director on 3 December 2021 (1 page)
29 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
29 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
29 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Registration of charge 118999470005, created on 29 September 2020 (12 pages)
14 May 2020Cessation of Catalyst Bidco Limited as a person with significant control on 22 March 2019 (1 page)
14 May 2020Notification of Catalyst Holdco Limited as a person with significant control on 22 March 2019 (2 pages)
6 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
6 April 202021/03/20 Statement of Capital gbp 3016001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/08/2023
(6 pages)
22 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 October 2019Appointment of Mr Richard Nathan Cowen as a director on 2 October 2019 (2 pages)
24 October 2019Appointment of Mr Craig Lance Sher as a director on 2 October 2019 (2 pages)
23 October 2019Termination of appointment of Anthony Christopher John Solway as a director on 2 October 2019 (1 page)
23 October 2019Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page)
23 October 2019Termination of appointment of Didier Joseph Andre Faure as a director on 2 October 2019 (1 page)
20 May 2019Registration of charge 118999470004, created on 13 May 2019 (39 pages)
11 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 3,016,001
(3 pages)
9 April 2019Registration of charge 118999470003, created on 1 April 2019 (72 pages)
8 April 2019Registration of charge 118999470002, created on 1 April 2019 (39 pages)
5 April 2019Registration of charge 118999470001, created on 1 April 2019 (19 pages)
27 March 2019Appointment of Mr Didier Joseph André Faure as a director on 27 March 2019 (2 pages)
22 March 2019Incorporation
Statement of capital on 2019-03-22
  • GBP 1
(42 pages)