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.
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 | : |
|
Registered Address | : | 35 Paul Street, London, England, EC2A 4JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Wood Lane, Highgate, London, N6 5UB | Director | 15 October 1997 | Active |
17 Regent Road, London, SE24 0EL | Secretary | 02 December 2008 | Active |
Rowans Hill Coulsdon Lane, Chipstead, CR5 3QG | Secretary | 02 October 1997 | Active |
59 Cobourg Road, Bristol, BS6 5HU | Secretary | 17 December 1998 | Active |
4th Floor, 20 Old Street, London, EC1V 9AB | Secretary | 25 January 2011 | Active |
Rua Tome De Souza, 562, Apt. 1503, Belo Horizonte, Brazil, 3014013 | Secretary | 15 October 1997 | Active |
Flat 34 Dolphin House, Smugglers Way, London, SW18 1DE | Secretary | 07 February 2000 | Active |
38, Wood Lane, Highgate, London, N6 5UB | Secretary | 31 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1997 | Active |
The Tri Centre, New Bridge Square, Swindon, SN1 1HN | Director | 07 January 1998 | Active |
Rowans Hill Coulsdon Lane, Chipstead, CR5 3QG | Director | 02 October 1997 | Active |
59 Cobourg Road, Bristol, BS6 5HU | Director | 17 December 1998 | Active |
19, Sandhurst Road, Sidcup, DA15 7HL | Director | 06 September 2002 | Active |
54 Romney Street, London, SW1P 3RE | Director | 07 January 1998 | Active |
De Cuserstraat 21, Amsterdam, The Netherlands, FOREIGN | Director | 12 June 2003 | Active |
Rua Tome De Souza, 562, Apt. 1503, Belo Horizonte, Brazil, 3014013 | Director | 15 October 1997 | Active |
Brackens Forest Road, East Horsley, Leatherhead, KT24 5BA | Director | 02 October 1997 | Active |
Orchard House The Street, Eastling, Faversham, ME13 0AZ | Director | 07 January 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 September 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Address | Change registered office address company with date old address new address. | Download |
2016-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-26 | Officers | Termination secretary company with name. | Download |
2013-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.