Company NameCatalyst Broomielaw Llp
Company StatusActive
Company NumberOC379051
CategoryLimited Liability Partnership
Incorporation Date5 October 2012(11 years, 6 months ago)

Directors

LLP Designated Member NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
LLP Designated Member NameCatalyst Capital Llp (Corporation)
StatusCurrent
Appointed06 October 2018(6 years after company formation)
Appointment Duration5 years, 6 months
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
LLP Designated Member NameMr Paul Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
LLP Designated Member NameChristopher Christophi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Litchfield Way
London
NW11 6NJ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address30-31 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£150
Current Liabilities£101,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

26 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 December 2020Member's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
21 July 2020Cessation of Christakis Christofi as a person with significant control on 30 June 2020 (1 page)
21 July 2020Termination of appointment of Christopher Christophi as a member on 30 June 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
15 February 2019Member's details changed for Mr Julian Ralph Stewart Newiss on 1 September 2018 (2 pages)
23 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
20 December 2018Appointment of Catalyst Capital Llp as a member on 6 October 2018 (2 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Annual return made up to 5 October 2015 (3 pages)
5 October 2015Annual return made up to 5 October 2015 (3 pages)
5 October 2015Annual return made up to 5 October 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Annual return made up to 5 October 2014 (3 pages)
10 October 2014Annual return made up to 5 October 2014 (3 pages)
10 October 2014Annual return made up to 5 October 2014 (3 pages)
29 August 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
29 August 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 January 2014Termination of appointment of Paul Davies as a member (1 page)
20 January 2014Termination of appointment of Paul Davies as a member (1 page)
20 January 2014Termination of appointment of Paul Davies as a member (1 page)
20 January 2014Termination of appointment of Paul Davies as a member (1 page)
31 October 2013Annual return made up to 5 October 2013 (4 pages)
31 October 2013Annual return made up to 5 October 2013 (4 pages)
31 October 2013Annual return made up to 5 October 2013 (4 pages)
18 March 2013Appointment of Julian Ralph Stewart Newiss as a member (3 pages)
18 March 2013Termination of appointment of Woodberry Directors Limited as a member (2 pages)
18 March 2013Appointment of Mr Paul Davies as a member (3 pages)
18 March 2013Appointment of Mr Paul Davies as a member (3 pages)
18 March 2013Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
18 March 2013Appointment of Julian Ralph Stewart Newiss as a member (3 pages)
18 March 2013Appointment of Christopher Christophi as a member (3 pages)
18 March 2013Appointment of Christopher Christophi as a member (3 pages)
18 March 2013Termination of appointment of Woodberry Directors Limited as a member (2 pages)
18 March 2013Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
5 October 2012Incorporation of a limited liability partnership (5 pages)
5 October 2012Incorporation of a limited liability partnership (5 pages)