UKBizDB.co.uk

CATALYST ARKWRIGHT LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catalyst Arkwright Llp. The company was founded 10 years ago and was given the registration number OC392480. The firm's registered office is in LONDON. You can find them at 18th Floor, 33 Cavendish Square, London, . This company's SIC code is None Supplied.

Company Information

Name:CATALYST ARKWRIGHT LLP
Company Number:OC392480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:18th Floor, 33 Cavendish Square, London, W1G 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31, Cowcross Street, London, England, EC1M 6DQ

Llp Designated Member30 June 2020Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Llp Designated Member29 April 2014Active
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member16 December 2022Active
29, Tell Grove, London, Uk, SE22 8RH

Llp Designated Member04 April 2014Active
23, Twilley Street, Wandsworth, Uk, SW18 4NU

Llp Designated Member04 April 2014Active
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member31 December 2020Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Llp Designated Member29 April 2014Active

People with Significant Control

Mr. Murray Jonathan Martin Petit
Notified on:31 December 2020
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:33, Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Significant influence or control limited liability partnership
Kean George Maurice Hird
Notified on:30 June 2020
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:30-31, Cowcross Street, London, England, EC1M 6DQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Guy Ian Swiburn Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Culham House, High Street, Nr Abingdon, United Kingdom, OX14 4NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr. Christakis Christofi
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:33, Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Change person member limited liability partnership with name change date.

Download
2024-03-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-22Address

Change registered office address limited liability partnership with date old address new address.

Download
2024-03-19Dissolution

Dissolution application strike off limited liability partnership.

Download
2024-02-18Officers

Termination member limited liability partnership with name termination date.

Download
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-12-19Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-04-14Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-04-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-14Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-11Accounts

Accounts amended with accounts type micro entity.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-07-21Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.