UKBizDB.co.uk

CATALYST FUND MANAGEMENT & RESEARCH LIMITED

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

This company is commonly known as Catalyst Fund Management & Research Limited. The company was founded 26 years ago and was given the registration number 03434019. The firm's registered office is in LONDON. You can find them at 35 Paul Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CATALYST FUND MANAGEMENT & RESEARCH LIMITED
Company Number:03434019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:35 Paul Street, London, England, EC2A 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Wood Lane, Highgate, London, N6 5UB

Director15 October 1997Active
17 Regent Road, London, SE24 0EL

Secretary02 December 2008Active
Rowans Hill Coulsdon Lane, Chipstead, CR5 3QG

Secretary02 October 1997Active
59 Cobourg Road, Bristol, BS6 5HU

Secretary17 December 1998Active
4th Floor, 20 Old Street, London, EC1V 9AB

Secretary25 January 2011Active
Rua Tome De Souza, 562, Apt. 1503, Belo Horizonte, Brazil, 3014013

Secretary15 October 1997Active
Flat 34 Dolphin House, Smugglers Way, London, SW18 1DE

Secretary07 February 2000Active
38, Wood Lane, Highgate, London, N6 5UB

Secretary31 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1997Active
The Tri Centre, New Bridge Square, Swindon, SN1 1HN

Director07 January 1998Active
Rowans Hill Coulsdon Lane, Chipstead, CR5 3QG

Director02 October 1997Active
59 Cobourg Road, Bristol, BS6 5HU

Director17 December 1998Active
19, Sandhurst Road, Sidcup, DA15 7HL

Director06 September 2002Active
54 Romney Street, London, SW1P 3RE

Director07 January 1998Active
De Cuserstraat 21, Amsterdam, The Netherlands, FOREIGN

Director12 June 2003Active
Rua Tome De Souza, 562, Apt. 1503, Belo Horizonte, Brazil, 3014013

Director15 October 1997Active
Brackens Forest Road, East Horsley, Leatherhead, KT24 5BA

Director02 October 1997Active
Orchard House The Street, Eastling, Faversham, ME13 0AZ

Director07 January 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 September 1997Active

People with Significant Control

Clearly So Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, Paul Street, London, England, EC2A 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Address

Change registered office address company with date old address new address.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Address

Change registered office address company with date old address new address.

Download
2016-05-08Accounts

Accounts with accounts type total exemption full.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Officers

Termination secretary company with name.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2012-10-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.