Company NameCatalyst Arkwright Llp
Company StatusActive - Proposal to Strike off
Company NumberOC392480
CategoryLimited Liability Partnership
Incorporation Date4 April 2014(9 years, 12 months ago)

Directors

LLP Designated Member NameMr Kean George Maurice Hird
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
LLP Designated Member NameSusan Maclachlan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tell Grove
London
SE22 8RH
LLP Designated Member NameMr Stefan Mead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Twilley Street
Wandsworth
London
SW18 4NU
LLP Designated Member NameMr Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th Floor 33 Cavendish Square
London
W1G 0PW
LLP Designated Member NameMr Guy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(3 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th Floor 33 Cavendish Square
London
W1G 0PW
LLP Designated Member NameMr Murray Jonathan Martin Petit
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
LLP Designated Member NameMr Fabrice Tillette De Clermont Tonnerre
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Cavendish Square
London
W1G 0PW

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
Current Liabilities£242,810

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

27 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 July 2020Cessation of Christakis Christofi as a person with significant control on 30 June 2020 (1 page)
21 July 2020Appointment of Kean George Maurice Hird as a member on 30 June 2020 (2 pages)
21 July 2020Termination of appointment of Christakis Christofi as a member on 30 June 2020 (1 page)
21 July 2020Notification of Kean George Maurice Hird as a person with significant control on 30 June 2020 (2 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
28 November 2018Change of details for Mr. Christakis Christofi as a person with significant control on 1 September 2018 (5 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 4 April 2016 (3 pages)
5 April 2016Annual return made up to 4 April 2016 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 4 April 2015 (3 pages)
14 April 2015Annual return made up to 4 April 2015 (3 pages)
14 April 2015Annual return made up to 4 April 2015 (3 pages)
27 October 2014Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
27 October 2014Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
9 October 2014Current accounting period shortened from 30 April 2015 to 30 March 2015 (1 page)
9 October 2014Current accounting period shortened from 30 April 2015 to 30 March 2015 (1 page)
29 April 2014Appointment of Mr Chris Christofi as a member (2 pages)
29 April 2014Appointment of Mr Guy Wilson as a member (2 pages)
29 April 2014Termination of appointment of Susan Maclachlan as a member (1 page)
29 April 2014Appointment of Mr Chris Christofi as a member (2 pages)
29 April 2014Termination of appointment of Susan Maclachlan as a member (1 page)
29 April 2014Termination of appointment of Stefan Mead as a member (1 page)
29 April 2014Termination of appointment of Stefan Mead as a member (1 page)
29 April 2014Appointment of Mr Guy Wilson as a member (2 pages)
4 April 2014Incorporation of a limited liability partnership (9 pages)
4 April 2014Incorporation of a limited liability partnership (9 pages)