CATALYST CAPITAL LLP

Register to unlock more data on OkredoRegister

CATALYST CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC300021

Incorporation date

09/04/2001

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

30-31 Cowcross Street, London EC1M 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2001)
dot icon08/04/2026
Cessation of Kean George Maurice Hird as a person with significant control on 2026-03-26
dot icon08/04/2026
Notification of a person with significant control statement
dot icon19/01/2026
Information not on the register a notification of a relevant legal entity with significant control was removed on 19/01/2026 as it is no longer considered to form part of the register.
dot icon27/11/2025
Satisfaction of charge 1 in full
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon24/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon28/03/2024
Member's details changed for Mr Kean George Maurice Hird on 2024-03-25
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 icon22/03/2024
Registered office address changed from , 30-31 4th Floor Front Building, Cowcross Studios, Cowcross Street, London, EC1M 6DQ, England to 30-31 Cowcross Street London EC1M 6DQ on 2024-03-22
dot icon05/01/2024
Accounts for a small company made up to 2022-12-31
dot icon03/10/2023
Member's details changed for Mr Kean George Maurice Hird on 2023-09-30
dot icon03/10/2023
Appointment of Aegmond Limited as a member on 2023-09-30
dot icon03/10/2023
Termination of appointment of Murray Jonathan Martin Petit as a member on 2023-09-30
dot icon03/10/2023
Termination of appointment of Julian Ralph Stewart Newiss as a member on 2023-09-30
dot icon03/10/2023
Cessation of Julian Ralph Stewart Newiss as a person with significant control on 2023-09-30
dot icon03/10/2023
Notification of Aegmond Limited as a person with significant control on 2023-09-30
dot icon03/10/2023
Notification of Kean George Maurice Hird as a person with significant control on 2023-09-30
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon21/02/2023
Accounts for a small company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/02/2022
Termination of appointment of Jeanette Junghans as a member on 2022-02-24
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Accounts for a small company made up to 2019-12-31
dot icon07/06/2021
Appointment of Jeanette Junghans as a member on 2021-06-07
dot icon15/05/2021
Compulsory strike-off action has been discontinued
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon16/04/2021
Termination of appointment of Guy Ian Swinburn Wilson as a member on 2020-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Member's details changed for Mr Julian Ralph Stewart Newiss on 2020-11-16
dot icon30/07/2020
Termination of appointment of Christakis Christofi as a member on 2020-06-30
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon19/02/2020
Accounts for a small company made up to 2018-12-31
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon18/02/2019
Change of details for Mr Julian Ralph Stewart Newiss as a person with significant control on 2018-09-01
dot icon18/02/2019
Member's details changed for Guy Ian Swinburn Wilson on 2018-09-01
dot icon18/02/2019
Member's details changed for Mr. Murray Jonathan Martin Petit on 2018-09-01
dot icon18/02/2019
Member's details changed for Mr Kean George Maurice Hird on 2018-09-01
dot icon15/02/2019
Member's details changed for Mr Julian Ralph Stewart Newiss on 2018-09-01
dot icon22/11/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon11/05/2016
Annual return made up to 2016-05-09
dot icon25/01/2016
Group of companies' accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-09
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon09/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon15/08/2014
Appointment of Mr Chris Christofi as a member on 2014-06-01
dot icon22/05/2014
Annual return made up to 2014-05-09
dot icon16/04/2014
Member's details changed for Mr Guy Ian Swinburn Wilson on 2014-04-16
dot icon03/12/2013
Member's details changed for Mr Murray Jonathan Martin Petit on 2013-11-25
dot icon05/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/07/2013
Termination of appointment of Peter Kasch as a member
dot icon17/06/2013
Member's details changed for Peter Carwile Kasch on 2013-06-17
dot icon29/05/2013
Annual return made up to 2013-05-09
dot icon29/01/2013
Member's details changed for Mr Murray Jonathan Martin Petit on 2012-01-01
dot icon02/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-09
dot icon16/04/2012
Member's details changed for Mr Murray Jonathan Martin Petit on 2011-01-01
dot icon30/03/2012
Termination of appointment of Catalyst Reserve Account Limited as a member
dot icon22/12/2011
Appointment of Mr Murray Jonathan Martin Petit as a member
dot icon21/12/2011
Appointment of Mr Kean George Maurice Hird as a member
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-09
dot icon03/06/2011
Member's details changed for Catalyst Reserve Account Limited on 2009-12-10
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-09
dot icon20/04/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon07/01/2010
Termination of appointment of Anthony Yiannakis as a member
dot icon07/01/2010
Registered office address changed from , 11th Floor, 33 Cavendish Square, London, W1G 0PW on 2010-01-07
dot icon21/12/2009
Full accounts made up to 2008-07-31
dot icon22/09/2009
Member resignedr keith scott logged form
dot icon14/09/2009
Member resigned keith scott
dot icon08/06/2009
Annual return made up to 09/04/09
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC313410
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC305852
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC304862
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC303565
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC305685
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC305853
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC310161
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC307911
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC335709
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC345058
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC321282
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC315594
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC316618
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC327530
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC325107
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC308613
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC318988
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC314527
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC312659
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC305857
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC303641
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC332511
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC309162
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC312702
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC313429
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC307137
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC325106
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC321242
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC320533
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC325594
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC314069
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC321577
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC322964
dot icon08/06/2009
LLP member global keith scott details changed by form received on 05-06-2009 for LLP OC318245
dot icon08/06/2009
Member's particulars keith scott
dot icon17/04/2009
Accounts for a small company made up to 2007-07-31
dot icon08/04/2009
Annual return made up to 09/04/08
dot icon26/03/2008
Accounts for a small company made up to 2006-07-31
dot icon05/06/2007
Annual return made up to 09/04/07
dot icon05/06/2007
Member's particulars changed
dot icon05/06/2007
Member resigned
dot icon05/06/2007
Member resigned
dot icon05/06/2007
Member resigned
dot icon02/01/2007
Accounts for a small company made up to 2005-07-31
dot icon20/06/2006
Annual return made up to 09/04/06
dot icon20/06/2006
Member resigned
dot icon20/06/2006
Member resigned
dot icon20/06/2006
Member resigned
dot icon07/06/2006
Delivery ext'd 3 mth 31/07/05
dot icon28/11/2005
Member's particulars changed
dot icon28/11/2005
Member resigned
dot icon09/09/2005
Accounts for a small company made up to 2004-07-31
dot icon15/08/2005
Member anthony yiannakis details changed by form received on 150805 for LLP OC304862
dot icon29/07/2005
Annual return made up to 09/04/05
dot icon29/07/2005
Member's particulars changed
dot icon24/02/2005
Member resigned
dot icon24/02/2005
Member resigned
dot icon08/02/2005
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon14/06/2004
Annual return made up to 09/04/04
dot icon19/05/2004
Member's particulars changed
dot icon19/05/2004
New member appointed
dot icon19/05/2004
New member appointed
dot icon19/05/2004
Registered office changed on 19/05/04 from:\second floor, 5 wigmore street, london, W1U 1PB
dot icon04/03/2004
Member guy ian swinburn wil details changed by form received on 040304 for LLP OC307137
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon22/09/2003
Annual return made up to 09/04/03
dot icon15/09/2003
Member's particulars changed
dot icon29/07/2003
Member keith scott details changed by form received on 240703 for LLP OC304862
dot icon02/07/2003
Member guy ian swinburn wil details changed by form received on 020703 for LLP OC304862
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon17/07/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon08/05/2002
Annual return made up to 09/04/02
dot icon19/06/2001
Particulars of mortgage/charge
dot icon09/04/2001
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christofi, Christakis, Mr.
LLP Designated Member
01/06/2014 - 30/06/2020
5
Petit, Murray Jonathan Martin
LLP Designated Member
01/01/2011 - 30/09/2023
3
Newiss, Julian Ralph Stewart
LLP Designated Member
09/04/2001 - 30/09/2023
41
Wilson, Guy Ian Swinburn
LLP Designated Member
09/04/2001 - 31/12/2020
32
Yiannakis, Anthony Constantine
LLP Member
09/04/2001 - 31/12/2009
30

Persons with Significant Control

5
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 CATALYST CAPITAL LLP

CATALYST CAPITAL LLP is an(a) Active company incorporated on 09/04/2001 with the registered office located at 30-31 Cowcross Street, London EC1M 6DQ. There are currently 2 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 CATALYST CAPITAL LLP?

toggle

CATALYST CAPITAL LLP is currently Active. It was registered on 09/04/2001 .

Where is CATALYST CAPITAL LLP located?

toggle

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

What is the latest filing for CATALYST CAPITAL LLP?

toggle

The latest filing was on 08/04/2026: Cessation of Kean George Maurice Hird as a person with significant control on 2026-03-26.