UKBizDB.co.uk

CATALYST CAPITAL LLP

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

This company is commonly known as Catalyst Capital Llp. The company was founded 23 years ago and was given the registration number OC300021. The firm's registered office is in LONDON. You can find them at 33 Cavendish Square, , London, . This company's SIC code is None Supplied.

Company Information

Name:CATALYST CAPITAL LLP
Company Number:OC300021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address: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 Member01 January 2011Active
1st Floor 17, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Corporate Llp Designated Member30 September 2023Active
33, Cavendish Square, London, W1G 0PW

Llp Designated Member01 June 2014Active
33, Cavendish Square, London, W1G 0PW

Llp Designated Member07 June 2021Active
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member09 April 2001Active
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member01 January 2011Active
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member09 April 2001Active
38 Route De La Reene, Boulogne, France,

Llp Member01 May 2003Active
Filston Oast, Filston Lane, Shoreham, TN14 5JU

Llp Member09 April 2001Active
77 Ronalds Road, London, , N5 1XB

Llp Member01 May 2003Active
Michaelmas Farm, Clarendon Road, Prestwood, HP16 0PL

Llp Member09 April 2001Active
Yew Tree Cottage, Sherbourne Street Edwardstone, Sudbury, , CO10 5PD

Llp Member09 April 2001Active
The Grange, Eyhurst Close Kingswood, Tadworth, , KT20 6NR

Llp Member09 April 2001Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Corporate Llp Member09 April 2001Active

People with Significant Control

Aegmond Limited
Notified on:30 September 2023
Status:Active
Country of residence:Jersey
Address:1st Floor, 17, Esplanade, Jersey, Jersey, JE2 3QA
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
Mr Kean George Maurice Hird
Notified on:30 September 2023
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:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Julian Ralph Stewart Newiss
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person member limited liability partnership with name change date.

Download
2024-03-22Address

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

Download
2024-03-22Address

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

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-10-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-10-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-10-03Officers

Termination member limited liability partnership with name termination date.

Download
2023-10-03Officers

Termination member limited liability partnership with name termination date.

Download
2023-10-03Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-10-03Officers

Change person member limited liability partnership with name change date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type small.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-06-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-05-15Gazette

Gazette filings brought up to date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-16Officers

Change person member limited liability partnership with name change date.

Download
2020-07-30Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.