London
EC3V 0BG
Director Name | Mr Mark Neil Grocott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Andrew John Middleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Anthony Christopher John Solway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2019(5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Richard Nathan Cowen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Craig Lance Sher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 02 October 2019(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
29 September 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 |
10 August 2023 | Second filing of Confirmation Statement dated 21 March 2020 (3 pages) |
---|---|
20 June 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
1 November 2022 | Change of details for Catalyst Holdco Limited as a person with significant control on 1 November 2022 (2 pages) |
27 October 2022 | Registered 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 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
21 December 2021 | Satisfaction of charge 118999470001 in full (1 page) |
21 December 2021 | Satisfaction of charge 118999470002 in full (1 page) |
21 December 2021 | Satisfaction of charge 118999470005 in full (1 page) |
21 December 2021 | Satisfaction of charge 118999470004 in full (1 page) |
21 December 2021 | Satisfaction of charge 118999470003 in full (1 page) |
20 December 2021 | Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page) |
17 December 2021 | Registered 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 2021 | Appointment of Antonio Debiase as a director on 3 December 2021 (2 pages) |
17 December 2021 | Appointment of Mark Neil Grocott as a director on 3 December 2021 (2 pages) |
17 December 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
17 December 2021 | Termination of appointment of Craig Lance Sher as a director on 3 December 2021 (1 page) |
29 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
29 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
29 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 October 2020 | Registration of charge 118999470005, created on 29 September 2020 (12 pages) |
14 May 2020 | Cessation of Catalyst Bidco Limited as a person with significant control on 22 March 2019 (1 page) |
14 May 2020 | Notification of Catalyst Holdco Limited as a person with significant control on 22 March 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
6 April 2020 | 21/03/20 Statement of Capital gbp 3016001
|
22 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 October 2019 | Appointment of Mr Richard Nathan Cowen as a director on 2 October 2019 (2 pages) |
24 October 2019 | Appointment of Mr Craig Lance Sher as a director on 2 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Anthony Christopher John Solway as a director on 2 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Didier Joseph Andre Faure as a director on 2 October 2019 (1 page) |
20 May 2019 | Registration of charge 118999470004, created on 13 May 2019 (39 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
9 April 2019 | Registration of charge 118999470003, created on 1 April 2019 (72 pages) |
8 April 2019 | Registration of charge 118999470002, created on 1 April 2019 (39 pages) |
5 April 2019 | Registration of charge 118999470001, created on 1 April 2019 (19 pages) |
27 March 2019 | Appointment of Mr Didier Joseph André Faure as a director on 27 March 2019 (2 pages) |
22 March 2019 | Incorporation Statement of capital on 2019-03-22
|