London
W1G 0PW
LLP Designated Member Name | Mr Guy Ian Swinburn Wilson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Designated Member Name | Fabrica Hubert Tillette De Clermont-Tonnerre |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Designated Member Name | Mr Anthony Constantine Yiannakis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Eyhurst Close Kingswood Tadworth KT20 6NR |
LLP Member Name | Mr Michael Hargreaves |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Susacres Brearton Lane Brearton Harrogate North Yorkshire HG3 3DE |
LLP Member Name | Mr Peter Carwile Kasch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Filston Oast Filston Lane Shoreham TN14 5JU |
LLP Member Name | Mr Anthony John Julian Perry |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tranmere Road Earlsfield London SW18 3QH |
LLP Member Name | Mr Keith Scott |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michaelmas Farm Clarendon Road Prestwood Buckinghamshire HP16 0PL |
LLP Member Name | Mr Marcus Giles Perry |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ingelow Road London SW8 3PF |
LLP Member Name | Catalyst Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 February 2024) |
Correspondence Address | 33 (18th Floor) Cavendish Square London W1G 0PW |
Website | catalystcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 72905100 |
Telephone region | London |
Registered Address | 30-31 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £185,807 |
Current Liabilities | £4,910 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
16 December 2020 | Member's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
15 February 2019 | Member's details changed for Mr Julian Ralph Stewart Newiss on 1 September 2018 (2 pages) |
22 January 2019 | Member's details changed for Mr Fabrica Hubert Tillette De Clermont-Tonnerre on 1 September 2018 (2 pages) |
22 January 2019 | Member's details changed for Guy Ian Swinburn Wilson on 1 September 2018 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 August 2017 | Notification of Peter Carwile Kasch as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Julian Ralph Stewart Newiss as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Peter Carwile Kasch as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Julian Ralph Stewart Newiss as a person with significant control on 3 August 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Termination of appointment of Marcus Giles Perry as a member on 7 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Marcus Giles Perry as a member on 7 June 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 (11 pages) |
22 June 2016 | Annual return made up to 22 June 2016 (11 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Annual return made up to 22 June 2015 (11 pages) |
23 June 2015 | Annual return made up to 22 June 2015 (11 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Annual return made up to 22 June 2014 (11 pages) |
8 July 2014 | Annual return made up to 22 June 2014 (11 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 22 June 2013 (11 pages) |
9 July 2013 | Annual return made up to 22 June 2013 (11 pages) |
17 June 2013 | Member's details changed for Peter Carwile Kasch on 17 June 2013 (2 pages) |
17 June 2013 | Member's details changed for Peter Carwile Kasch on 17 June 2013 (2 pages) |
22 January 2013 | Member's details changed for Mr Keith Scott on 1 January 2013 (2 pages) |
22 January 2013 | Member's details changed for Mr Keith Scott on 1 January 2013 (2 pages) |
22 January 2013 | Member's details changed for Mr Keith Scott on 1 January 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 22 June 2012 (11 pages) |
26 June 2012 | Member's details changed for Mr Anthony John Julian Perry on 22 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 22 June 2012 (11 pages) |
26 June 2012 | Member's details changed for Mr Anthony John Julian Perry on 22 June 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Appointment of Mr Marcus Giles Perry as a member (2 pages) |
10 November 2011 | Appointment of Mr Marcus Giles Perry as a member (2 pages) |
28 October 2011 | Appointment of Catalyst Capital Llp as a member (2 pages) |
28 October 2011 | Appointment of Catalyst Capital Llp as a member (2 pages) |
27 October 2011 | Termination of appointment of Marcus Perry as a member (1 page) |
27 October 2011 | Termination of appointment of Marcus Perry as a member (1 page) |
29 June 2011 | Member's details changed for Fabrica Hubert Tillette De Clermont-Tonnerre on 22 June 2011 (2 pages) |
29 June 2011 | Member's details changed for Fabrica Hubert Tillette De Clermont-Tonnerre on 22 June 2011 (2 pages) |
29 June 2011 | Member's details changed for Anthony John Julian Perry on 22 June 2011 (2 pages) |
29 June 2011 | Member's details changed for Anthony John Julian Perry on 22 June 2011 (2 pages) |
29 June 2011 | Member's details changed for Michael Hargreaves on 22 June 2011 (3 pages) |
29 June 2011 | Member's details changed for Michael Hargreaves on 22 June 2011 (3 pages) |
29 June 2011 | Annual return made up to 22 June 2011 (10 pages) |
29 June 2011 | Annual return made up to 22 June 2011 (10 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 22 June 2010 (16 pages) |
22 June 2010 | Annual return made up to 22 June 2010 (16 pages) |
10 March 2010 | Registered office address changed from 11Th Floor 33 Cavendish Square London W1G 0PW on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 11Th Floor 33 Cavendish Square London W1G 0PW on 10 March 2010 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Annual return made up to 22/06/09 (6 pages) |
21 July 2009 | Annual return made up to 22/06/09 (6 pages) |
8 May 2009 | Member's particulars fabrice tillette de clermont-tonnerre (1 page) |
8 May 2009 | Annual return made up to 22/06/08 (6 pages) |
8 May 2009 | Member's particulars fabrice tillette de clermont-tonnerre (1 page) |
8 May 2009 | Annual return made up to 22/06/08 (6 pages) |
24 February 2009 | Member's particulars keith scott (1 page) |
24 February 2009 | Member's particulars keith scott (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Annual return made up to 22/06/07 (6 pages) |
24 July 2008 | Annual return made up to 22/06/07 (6 pages) |
13 June 2008 | Member's particulars michael hargreaves logged form (1 page) |
13 June 2008 | LLP member appointed michael hargreaves (1 page) |
13 June 2008 | Non-designated members allowed (1 page) |
13 June 2008 | LLP member appointed marcus perry (1 page) |
13 June 2008 | Non-designated members allowed (1 page) |
13 June 2008 | LLP member appointed anthony john julian perry (1 page) |
13 June 2008 | Member's particulars michael hargreaves logged form (1 page) |
13 June 2008 | LLP member appointed marcus perry (1 page) |
13 June 2008 | LLP member appointed michael hargreaves (1 page) |
13 June 2008 | LLP member appointed anthony john julian perry (1 page) |
30 May 2008 | LLP member appointed fabrice hubert tillette de clermont-tonnerre (1 page) |
30 May 2008 | LLP member appointed fabrice hubert tillette de clermont-tonnerre (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
27 November 2006 | New member appointed (1 page) |
27 November 2006 | New member appointed (1 page) |
22 June 2006 | Incorporation (4 pages) |
22 June 2006 | Incorporation (4 pages) |