CATALYST BUCHANAN LLP

Register to unlock more data on OkredoRegister

CATALYST BUCHANAN LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC320533

Incorporation date

22/06/2006

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

30-31 Cowcross Street, London EC1M 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2024
Change of details for Mr Julian Ralph Stewart Newiss as a person with significant control on 2024-03-25
dot icon27/03/2024
Member's details changed for Mr Julian Ralph Stewart Newiss on 2024-03-25
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon22/03/2024
Registered office address changed from 33 Cavendish Square London W1G 0PW to 30-31 Cowcross Street London EC1M 6DQ on 2024-03-22
dot icon19/03/2024
Application to strike the limited liability partnership off the register
dot icon27/02/2024
Termination of appointment of Catalyst Capital Llp as a member on 2024-02-26
dot icon27/02/2024
Termination of appointment of Michael Hargreaves as a member on 2024-02-26
dot icon27/02/2024
Termination of appointment of Keith Scott as a member on 2024-02-26
dot icon27/02/2024
Termination of appointment of Fabrica Hubert Tillette De Clermont-Tonnerre as a member on 2024-02-26
dot icon27/02/2024
Termination of appointment of Peter Carwile Kasch as a member on 2024-02-26
dot icon27/02/2024
Termination of appointment of Anthony John Julian Perry as a member on 2024-02-26
dot icon27/02/2024
Termination of appointment of Anthony Constantine Yiannakis as a member on 2024-02-26
dot icon27/02/2024
Cessation of Peter Carwile Kasch as a person with significant control on 2024-02-26
dot icon27/02/2024
Change of details for Mr Julian Ralph Stewart Newiss as a person with significant control on 2024-02-27
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon16/04/2021
Termination of appointment of Guy Ian Swinburn Wilson as a member on 2020-12-31
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Member's details changed for Mr Julian Ralph Stewart Newiss on 2020-11-16
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon15/02/2019
Member's details changed for Mr Julian Ralph Stewart Newiss on 2018-09-01
dot icon22/01/2019
Member's details changed for Guy Ian Swinburn Wilson on 2018-09-01
dot icon22/01/2019
Member's details changed for Mr Fabrica Hubert Tillette De Clermont-Tonnerre on 2018-09-01
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/08/2017
Notification of Julian Ralph Stewart Newiss as a person with significant control on 2016-04-06
dot icon03/08/2017
Notification of Peter Carwile Kasch as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Termination of appointment of Marcus Giles Perry as a member on 2016-06-07
dot icon22/06/2016
Annual return made up to 2016-06-22
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-22
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-22
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-22
dot icon17/06/2013
Member's details changed for Peter Carwile Kasch on 2013-06-17
dot icon22/01/2013
Member's details changed for Mr Keith Scott on 2013-01-01
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-22
dot icon26/06/2012
Member's details changed for Mr Anthony John Julian Perry on 2012-06-22
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Appointment of Mr Marcus Giles Perry as a member
dot icon28/10/2011
Appointment of Catalyst Capital Llp as a member
dot icon27/10/2011
Termination of appointment of Marcus Perry as a member
dot icon29/06/2011
Annual return made up to 2011-06-22
dot icon29/06/2011
Member's details changed for Fabrica Hubert Tillette De Clermont-Tonnerre on 2011-06-22
dot icon29/06/2011
Member's details changed for Anthony John Julian Perry on 2011-06-22
dot icon29/06/2011
Member's details changed for Michael Hargreaves on 2011-06-22
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-22
dot icon10/03/2010
Registered office address changed from 11Th Floor 33 Cavendish Square London W1G 0PW on 2010-03-10
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Annual return made up to 22/06/09
dot icon08/05/2009
Annual return made up to 22/06/08
dot icon08/05/2009
Member's particulars fabrice tillette de clermont-tonnerre
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC307137
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC313429
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC332511
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC305852
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC313410
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC304862
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC303565
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC305853
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC310161
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC307911
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC305685
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC335709
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC312702
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC325594
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC321242
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC314069
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC321577
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC316618
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC322964
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC318245
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC315594
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC321282
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC325106
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC318988
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC325107
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC308613
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC327530
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC303641
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC314527
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC300021
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC305857
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC312659
dot icon24/02/2009
LLP member global keith scott details changed by form received on 21-02-2009 for LLP OC309162
dot icon24/02/2009
Member's particulars keith scott
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Annual return made up to 22/06/07
dot icon13/06/2008
Member's particulars michael hargreaves logged form
dot icon13/06/2008
LLP member appointed michael hargreaves
dot icon13/06/2008
LLP member appointed marcus perry
dot icon13/06/2008
LLP member appointed anthony john julian perry
dot icon13/06/2008
Non-designated members allowed
dot icon30/05/2008
LLP member appointed fabrice hubert tillette de clermont-tonnerre
dot icon29/05/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/08/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon27/11/2006
New member appointed
dot icon22/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newiss, Julian Ralph Stewart
LLP Designated Member
22/06/2006 - Present
41
Wilson, Guy Ian Swinburn
LLP Designated Member
22/06/2006 - 31/12/2020
32
Yiannakis, Anthony Constantine
LLP Designated Member
22/06/2006 - 26/02/2024
30
Perry, Anthony John Julian
LLP Member
22/06/2006 - 26/02/2024
10
Kasch, Peter Carwile
LLP Member
22/06/2006 - 26/02/2024
35

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST BUCHANAN LLP

CATALYST BUCHANAN LLP is an(a) Dissolved company incorporated on 22/06/2006 with the registered office located at 30-31 Cowcross Street, London EC1M 6DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST BUCHANAN LLP?

toggle

CATALYST BUCHANAN LLP is currently Dissolved. It was registered on 22/06/2006 and dissolved on 11/06/2024.

Where is CATALYST BUCHANAN LLP located?

toggle

CATALYST BUCHANAN LLP is registered at 30-31 Cowcross Street, London EC1M 6DQ.

What is the latest filing for CATALYST BUCHANAN LLP?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.