CATALINA HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CATALINA HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03726869

Incorporation date

02/03/1999

Size

Full

Contacts

Registered address

Registered address

Second Floor, Units B-C, Downlands Business Park, Worthing BN14 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon14/03/2026
Resolutions
dot icon14/03/2026
Resolutions
dot icon14/03/2026
Memorandum and Articles of Association
dot icon24/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon15/02/2026
Resolutions
dot icon15/02/2026
Resolutions
dot icon15/02/2026
Memorandum and Articles of Association
dot icon15/01/2026
Appointment of Mrs Penelope Margaret Shaw as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Anthony Denzil Mason as a director on 2025-12-31
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon05/09/2024
Registered office address changed from 1 Alie Street London E1 8DE England to Second Floor, Units B-C Downlands Business Park Worthing BN14 9RX on 2024-09-05
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Director's details changed for Mr Gregg Daniel Jarvis on 2024-04-04
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon13/12/2022
Appointment of Mr Gregg Daniel Jarvis as a director on 2022-12-01
dot icon05/10/2022
Appointment of Mr Andrew Bernard Diaz-Matos as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Ian David Parker as a director on 2022-09-30
dot icon01/08/2022
Termination of appointment of Roland Philip Jackson as a director on 2022-07-29
dot icon20/06/2022
Appointment of Mrs Kaye White as a secretary on 2022-06-20
dot icon31/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/04/2022
Appointment of Mr Ian David Parker as a director on 2022-04-19
dot icon19/04/2022
Termination of appointment of Steven Michael Ryland as a director on 2022-04-19
dot icon27/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon11/01/2022
Change of details for Apollo Global Management, Inc as a person with significant control on 2022-01-01
dot icon06/09/2021
Termination of appointment of Gerald Sidney Haase as a director on 2021-09-03
dot icon23/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/05/2021
Termination of appointment of Timothy Michael Cox as a director on 2021-05-19
dot icon19/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon11/12/2020
Appointment of Mr Anthony Denzil Mason as a director on 2020-12-10
dot icon04/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/05/2020
Termination of appointment of Christopher John Fleming as a director on 2020-05-01
dot icon09/04/2020
Appointment of Mr Steven Michael Ryland as a director on 2020-03-25
dot icon09/03/2020
Satisfaction of charge 037268690003 in full
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon19/02/2020
Registration of charge 037268690004, created on 2020-02-14
dot icon10/02/2020
Director's details changed for Mr Gerald Sidney Haase on 2020-02-10
dot icon10/02/2020
Termination of appointment of Keith Lyon as a secretary on 2020-02-06
dot icon15/11/2019
Change of details for Apollo Global Management, Llc as a person with significant control on 2019-09-05
dot icon22/08/2019
Appointment of Mr Timothy Michael Cox as a director on 2019-08-01
dot icon10/06/2019
Appointment of Mr Roland Philip Jackson as a director on 2019-06-07
dot icon05/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/05/2019
Termination of appointment of Philip Michael Hernon as a director on 2019-05-30
dot icon24/04/2019
Memorandum and Articles of Association
dot icon24/04/2019
Resolutions
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon19/02/2019
Director's details changed for Mr Philip Michael Hernon on 2019-02-19
dot icon21/11/2018
Notification of Apollo Global Management, Llc as a person with significant control on 2018-10-10
dot icon21/11/2018
Withdrawal of a person with significant control statement on 2018-11-21
dot icon31/10/2018
Director's details changed for Mr Gerald Sydney Haase on 2018-10-25
dot icon08/10/2018
Appointment of Mr Gerald Sydney Haase as a director on 2018-10-04
dot icon08/10/2018
Termination of appointment of Peter Durwood Johnson as a director on 2018-10-02
dot icon02/07/2018
Termination of appointment of Ian John Grottick as a director on 2018-06-29
dot icon20/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon23/11/2017
Director's details changed for Mr Ian John Grottick on 2017-11-23
dot icon24/10/2017
Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 2017-10-24
dot icon23/10/2017
Appointment of Mr Graeme John Mcandrew as a director on 2017-10-02
dot icon17/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Registration of charge 037268690003, created on 2016-09-01
dot icon10/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon15/01/2016
Satisfaction of charge 2 in full
dot icon27/10/2015
Auditor's resignation
dot icon16/10/2015
Auditor's resignation
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mr Philip Michael Hernon as a director
dot icon17/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/06/2013
Registered office address changed from 18 Mansell Street London E1 8AA on 2013-06-24
dot icon11/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon05/12/2012
Memorandum and Articles of Association
dot icon05/12/2012
Resolutions
dot icon05/12/2012
Resolutions
dot icon01/11/2012
Memorandum and Articles of Association
dot icon01/11/2012
Resolutions
dot icon01/11/2012
Resolutions
dot icon24/10/2012
Appointment of Mr Keith Lyon as a secretary
dot icon17/10/2012
Statement of capital on 2012-10-17
dot icon17/10/2012
Statement by directors
dot icon17/10/2012
Solvency statement dated 20/09/12
dot icon17/10/2012
Resolutions
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon04/10/2011
Termination of appointment of David Burton as a secretary
dot icon04/10/2011
Termination of appointment of David Burton as a director
dot icon21/09/2011
Statement by directors
dot icon21/09/2011
Solvency statement dated 15/09/11
dot icon21/09/2011
Statement of capital on 2011-09-21
dot icon21/09/2011
Resolutions
dot icon26/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-17
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon11/11/2009
Appointment of Christopher John Fleming as a director
dot icon11/11/2009
Appointment of Peter Durwood Johnson as a director
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2009
Termination of appointment of Mark Cloutier as a director
dot icon29/10/2009
Certificate of change of name
dot icon29/10/2009
Change of name notice
dot icon12/10/2009
Director's details changed for Mark Bertrand Cloutier on 2009-10-01
dot icon12/10/2009
Director's details changed for Ian John Grottick on 2009-10-01
dot icon12/10/2009
Director's details changed for David James Burton on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mister David James Burton on 2009-10-01
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 17/02/09; full list of members
dot icon11/11/2008
Director's change of particulars / mark cloutier / 07/11/2008
dot icon26/06/2008
Director appointed david james burton
dot icon17/06/2008
Appointment terminated director carl speck
dot icon28/05/2008
Director appointed carl eduard speck
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Appointment terminated director kirk lusk
dot icon19/02/2008
Return made up to 17/02/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: the london underwriting centre 3 minster court mincing lane london EC3R 7DD
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
New secretary appointed
dot icon18/04/2007
Full accounts made up to 2006-12-31
dot icon13/04/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon19/03/2007
Return made up to 17/02/07; full list of members
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon19/07/2006
Registered office changed on 19/07/06 from: the corn exchange 55 mark lane london EC3R 7NE
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 17/02/06; no change of members
dot icon07/02/2006
Director resigned
dot icon27/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 17/02/05; full list of members
dot icon17/01/2005
New director appointed
dot icon06/01/2005
Ad 29/12/04--------- us$ si 10000000@1=10000000 us$ ic 146500000/156500000
dot icon22/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon11/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 17/02/04; no change of members
dot icon16/02/2004
Ad 10/12/03--------- us$ si 10000000@1=10000000 us$ ic 136500000/146500000
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/02/2003
Return made up to 17/02/03; full list of members
dot icon29/01/2003
Director's particulars changed
dot icon29/01/2003
Director's particulars changed
dot icon14/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 02/03/02; no change of members
dot icon10/01/2002
Ad 21/12/01--------- us$ si 40000000@1=40000000 us$ ic 136500000/176500000
dot icon10/01/2002
Ad 21/12/01--------- us$ si 40000000@1=40000000 us$ ic 96500000/136500000
dot icon04/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 02/03/01; full list of members
dot icon30/01/2001
Registered office changed on 30/01/01 from: 10TH floor 1 america square crosswall london EC3N 2PR
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
New director appointed
dot icon29/01/2001
Ad 01/08/00--------- us$ si 1500000@1=1500000 us$ ic 95000000/96500000
dot icon16/10/2000
Ad 01/08/00--------- us$ si 20000000@1=20000000 us$ ic 75000000/95000000
dot icon29/09/2000
Director resigned
dot icon29/08/2000
Certificate of change of name
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon04/08/2000
Full group accounts made up to 1999-12-31
dot icon25/07/2000
Ad 07/07/00-14/07/00 us$ si 75000000@1=75000000 us$ ic 0/75000000
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Us$ nc 0/500000000 04/07/00
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon17/03/2000
Return made up to 02/03/00; full list of members
dot icon04/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Director resigned
dot icon02/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Penelope Margaret
Director
01/01/2026 - Present
5
Parker, Ian David
Director
18/04/2022 - 29/09/2022
23
Jarvis, Gregg Daniel
Director
01/12/2022 - Present
16
Mcandrew, Graeme John
Director
02/10/2017 - Present
10
EMCO (NOMINEES) LIMITED
Corporate Secretary
01/03/1999 - 24/01/2001
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALINA HOLDINGS UK LIMITED

CATALINA HOLDINGS UK LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at Second Floor, Units B-C, Downlands Business Park, Worthing BN14 9RX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALINA HOLDINGS UK LIMITED?

toggle

CATALINA HOLDINGS UK LIMITED is currently Active. It was registered on 02/03/1999 .

Where is CATALINA HOLDINGS UK LIMITED located?

toggle

CATALINA HOLDINGS UK LIMITED is registered at Second Floor, Units B-C, Downlands Business Park, Worthing BN14 9RX.

What does CATALINA HOLDINGS UK LIMITED do?

toggle

CATALINA HOLDINGS UK LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CATALINA HOLDINGS UK LIMITED?

toggle

The latest filing was on 14/03/2026: Resolutions.