UKBizDB.co.uk

CATENA GROUP PLC

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

This company is commonly known as Catena Group Plc. The company was founded 24 years ago and was given the registration number 03882621. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CATENA GROUP PLC
Company Number:03882621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 15 Ingestre Place, London, England, W1F 0DU

Corporate Secretary30 March 2022Active
6, Heddon Street, London, England, W1B 4BT

Director12 August 2021Active
6, Heddon Street, London, England, W1B 4BT

Director11 April 2022Active
23, King Street, London, United Kingdom, SW1Y 6QY

Director10 May 2021Active
6, Heddon Street, London, England, W1B 4BT

Director09 December 2021Active
23, King Street, London, United Kingdom, SW1Y 6QY

Director10 May 2021Active
30, City Road, London, EC1Y 2AB

Secretary12 November 2021Active
Flat 2 Stanview Court, 5 Queens Road, Hendon, London, NW4 2TH

Secretary31 December 2006Active
30, City Road, London, EC1Y 2AB

Secretary29 July 2021Active
12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

Secretary26 November 1999Active
Suite 3, 7 Paddington Street, London, W1U 5QQ

Secretary19 November 1999Active
30, City Road, London, EC1Y 2AB

Director26 November 1999Active
30, City Road, London, EC1Y 2AB

Director01 August 2019Active
Flat 2 Stanview Court, 5 Queens Road, Hendon, London, NW4 2TH

Director31 December 2006Active
12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

Director26 November 1999Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director27 May 2020Active
30, City Road, London, EC1Y 2AB

Director19 November 1999Active
30, City Road, London, EC1Y 2AB

Director10 May 2021Active
30, City Road, London, EC1Y 2AB

Director19 November 1999Active
3 Morland Close, London, NW11 7JG

Director26 November 1999Active

People with Significant Control

Richard Philip Bernstein
Notified on:05 October 2020
Status:Active
Date of birth:November 1962
Nationality:British
Address:30, City Road, London, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Capital

Capital allotment shares.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type group.

Download
2023-08-01Address

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

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Resolution

Resolution.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-09-14Address

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

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint corporate secretary company with name date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person secretary company with name date.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.