Warning: file_put_contents(c/8f884099e505d2c3277e0cd8e578b22c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Catexel Technologies Limited, WC2B 4AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CATEXEL TECHNOLOGIES LIMITED

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

This company is commonly known as Catexel Technologies Limited. The company was founded 10 years ago and was given the registration number 08674657. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 8 Kean Street, London, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:CATEXEL TECHNOLOGIES LIMITED
Company Number:08674657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR

Director31 October 2018Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary03 September 2013Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 November 2013Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director03 September 2013Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 November 2013Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 December 2014Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 December 2014Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 December 2014Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director03 September 2013Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director03 September 2013Active

People with Significant Control

International Chemical Investors Xiv S.A.
Notified on:31 October 2018
Status:Active
Country of residence:Luxembourg
Address:2a, Rue Des Capucins, Luxembourg, Luxembourg, L-1313
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unilever U.K. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Address

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

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-07-23Address

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

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Officers

Change person director company.

Download
2019-06-28Capital

Capital alter shares subdivision.

Download
2019-06-20Resolution

Resolution.

Download
2019-06-20Resolution

Resolution.

Download
2019-06-18Capital

Capital name of class of shares.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Miscellaneous

Legacy.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Officers

Termination secretary company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.