Company NameCatalyst Capital Em Llp
Company StatusDissolved
Company NumberOC312659
CategoryLimited Liability Partnership
Incorporation Date9 April 2005(19 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Directors

LLP Member NameCatalyst Capital Llp (Corporation)
StatusClosed
Appointed01 April 2008(2 years, 11 months after company formation)
Appointment Duration10 years, 12 months (closed 26 March 2019)
Correspondence Address33 (18th Floor) Cavendish Square
London
W1G 0PW
LLP Designated Member NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmoreland Place
London
SW1V 4AD
LLP Designated Member NameMr Kean George Maurice Hird
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery House
Bedgebury Road, Goudhurst
Cranbrook
TN17 2RD
LLP Designated Member NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
GL6 7QE
Wales
LLP Designated Member NameMr Guy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulham House High Street
Culham Nr Abingdon
Oxfordshire
OX14 4NA
LLP Designated Member NameMr Anthony Constantine Yiannakis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Eyhurst Close Kingswood
Tadworth
KT20 6NR
LLP Member NameMr Peter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFilston Oast
Filston Lane
Shoreham
TN14 5JU
LLP Member NameMr Keith Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichaelmas Farm Clarendon Road
Prestwood
Buckinghamshire
HP16 0PL

Contact

Websitecatalystcapital.com
Email address[email protected]
Telephone020 72905100
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£129
Current Liabilities£1,239

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 9 April 2016 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 9 April 2015 (8 pages)
14 April 2015Annual return made up to 9 April 2015 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 9 April 2014 (8 pages)
7 May 2014Annual return made up to 9 April 2014 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Member's details changed for Peter Carwile Kasch on 17 June 2013 (2 pages)
11 April 2013Annual return made up to 9 April 2013 (8 pages)
11 April 2013Annual return made up to 9 April 2013 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 9 April 2012 (8 pages)
20 April 2012Annual return made up to 9 April 2012 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Appointment of Catalyst Capital Llp as a member (3 pages)
9 May 2011Annual return made up to 9 April 2011 (11 pages)
9 May 2011Annual return made up to 9 April 2011 (11 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 9 April 2010 (11 pages)
22 April 2010Annual return made up to 9 April 2010 (11 pages)
10 March 2010Registered office address changed from 11Th Floor 33 Cavendish Square London W1G 0PW on 10 March 2010 (1 page)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Member resigned david george walsh (1 page)
5 May 2009Annual return made up to 09/04/09 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Annual return made up to 09/04/08 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2007Annual return made up to 09/04/07 (6 pages)
27 July 2007New member appointed (1 page)
27 July 2007New member appointed (1 page)
27 July 2007New member appointed (1 page)
27 July 2007New member appointed (1 page)
24 August 2006Annual return made up to 09/04/06 (4 pages)
14 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 April 2005Incorporation (5 pages)