CATALYST CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CATALYST CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05480811

Incorporation date

14/06/2005

Size

Small

Contacts

Registered address

Registered address

30-31 Cowcross Street, London EC1M 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon10/04/2026
Cessation of Catalyst Capital Llp as a person with significant control on 2026-03-31
dot icon10/04/2026
Notification of Catalyst Pim Limited as a person with significant control on 2026-03-31
dot icon17/10/2025
Register inspection address has been changed from 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom to 30-31 Cowcross Street London EC1M 6DQ
dot icon17/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon24/04/2025
Accounts for a small company made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon04/10/2024
Director's details changed for Mr Steven Ronald Kirk on 2024-10-04
dot icon26/04/2024
Accounts for a small company made up to 2023-12-31
dot icon28/03/2024
Change of details for Catalyst Capital Llp as a person with significant control 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 icon07/02/2024
Appointment of Mr Steven Ronald Kirk as a director on 2024-02-07
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon03/10/2023
Termination of appointment of Murray Jonathan Martin Petit as a director on 2023-09-30
dot icon03/10/2023
Termination of appointment of Julian Ralph Stewart Newiss as a director on 2023-09-30
dot icon12/05/2023
Accounts for a small company made up to 2022-12-31
dot icon20/10/2022
Second filing of Confirmation Statement dated 2022-10-10
dot icon11/10/2022
10/10/22 Statement of Capital gbp 155000
dot icon04/10/2022
Register inspection address has been changed from St Bride's House Salisbury Square London EC4Y 8EH England to 2nd Floor 55 Ludgate Hill London EC4M 7JW
dot icon03/05/2022
Accounts for a small company made up to 2021-12-31
dot icon24/02/2022
Termination of appointment of Jeanette Junghans as a director on 2022-02-24
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon07/06/2021
Appointment of Jeanette Junghans as a director on 2021-06-07
dot icon30/04/2021
Accounts for a small company made up to 2020-12-31
dot icon16/04/2021
Termination of appointment of Guy Ian Swinburn Wilson as a director on 2020-12-31
dot icon16/12/2020
Director's details changed for Mr Julian Ralph Stewart Newiss on 2020-11-16
dot icon20/10/2020
Second filing of Confirmation Statement dated 2019-10-10
dot icon20/10/2020
Second filing of Confirmation Statement dated 2020-10-10
dot icon12/10/2020
10/10/20 Statement of Capital gbp 155000
dot icon20/07/2020
Termination of appointment of Christofi Christakis as a secretary on 2020-06-30
dot icon20/07/2020
Termination of appointment of Christakis Christofi as a director on 2020-06-30
dot icon13/07/2020
Accounts for a small company made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon08/05/2019
Accounts for a small company made up to 2018-12-31
dot icon07/03/2019
Satisfaction of charge 054808110002 in full
dot icon07/03/2019
Satisfaction of charge 054808110001 in full
dot icon18/02/2019
Director's details changed for Guy Ian Swinburn Wilson on 2018-09-01
dot icon15/02/2019
Director's details changed for Mr Julian Ralph Stewart Newiss on 2018-09-01
dot icon23/11/2018
Secretary's details changed for Mr. Christakis Christofi on 2018-09-01
dot icon26/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon26/04/2018
Accounts for a small company made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon10/10/2017
Cessation of Julian Ralph Stewart Newiss as a person with significant control on 2016-04-06
dot icon10/10/2017
Register(s) moved to registered inspection location St Bride's House Salisbury Square London EC4Y 8EH
dot icon10/10/2017
Register inspection address has been changed to St Bride's House Salisbury Square London EC4Y 8EH
dot icon10/10/2017
Cessation of Peter Carwile Kasch as a person with significant control on 2016-04-06
dot icon10/10/2017
Notification of Catalyst Capital Llp as a person with significant control on 2017-04-06
dot icon02/08/2017
Notification of Peter Carwile Kasch as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Julian Ralph Stewart Newiss as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon29/06/2017
Appointment of Mr Kean George Maurice Hird as a director on 2017-06-21
dot icon26/04/2017
Accounts for a small company made up to 2016-12-31
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon13/05/2016
Accounts for a small company made up to 2015-12-31
dot icon09/12/2015
Registration of charge 054808110002, created on 2015-11-30
dot icon08/12/2015
Registration of charge 054808110001, created on 2015-11-30
dot icon03/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/05/2015
Accounts for a small company made up to 2014-12-31
dot icon27/03/2015
Statement of capital following an allotment of shares on 2014-07-01
dot icon04/03/2015
Appointment of Mr Murray Jonathan Martin Petit as a director on 2014-10-30
dot icon04/03/2015
Appointment of Mr Christakis Christofi as a director on 2014-10-30
dot icon06/09/2014
Termination of appointment of Peter Carwile Kasch as a director on 2014-07-01
dot icon08/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon20/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/05/2013
Accounts for a small company made up to 2012-12-31
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon17/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-14
dot icon09/05/2012
Accounts for a small company made up to 2011-12-31
dot icon06/01/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon20/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon24/05/2011
Accounts for a small company made up to 2010-07-31
dot icon22/06/2010
Annual return made up to 2010-06-14
dot icon12/03/2010
Termination of appointment of Anthony Yiannakis as a director
dot icon11/03/2010
Registered office address changed from 11Th Floor 33 Cavendish Square London W1G 0PW on 2010-03-11
dot icon24/08/2009
Return made up to 14/06/09; full list of members
dot icon17/08/2009
S-div
dot icon08/08/2009
Ad 30/07/09\gbp si [email protected]=24800\gbp ic 200/25000\
dot icon08/08/2009
Nc inc already adjusted 30/07/09
dot icon08/08/2009
Resolutions
dot icon06/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon08/07/2009
Secretary appointed christakis christofi
dot icon08/07/2009
Appointment terminated secretary keith scott
dot icon24/02/2009
Secretary's change of particulars / keith scott / 05/12/2008
dot icon02/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon23/07/2008
Return made up to 14/06/08; no change of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon22/11/2007
Return made up to 14/06/07; no change of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon24/08/2006
Return made up to 14/06/06; full list of members
dot icon23/07/2005
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon23/07/2005
Ad 15/06/05--------- £ si 187@1=187 £ ic 13/200
dot icon23/07/2005
Ad 15/06/05--------- £ si 12@1=12 £ ic 1/13
dot icon23/07/2005
Registered office changed on 23/07/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon23/07/2005
Resolutions
dot icon23/07/2005
Resolutions
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon14/06/2005
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
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hird, Kean George Maurice
Director
21/06/2017 - Present
38
Christofi, Christakis, Mr.
Director
30/10/2014 - 30/06/2020
45
EVERSECRETARY LIMITED
Corporate Secretary
14/06/2005 - 15/06/2005
953
EVERDIRECTOR LIMITED
Corporate Director
14/06/2005 - 15/06/2005
433
Kasch, Peter Carwile
Director
15/06/2005 - 01/07/2014
58

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 MANAGEMENT LIMITED

CATALYST CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 14/06/2005 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 MANAGEMENT LIMITED?

toggle

CATALYST CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 14/06/2005 .

Where is CATALYST CAPITAL MANAGEMENT LIMITED located?

toggle

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

What does CATALYST CAPITAL MANAGEMENT LIMITED do?

toggle

CATALYST CAPITAL MANAGEMENT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CATALYST CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Cessation of Catalyst Capital Llp as a person with significant control on 2026-03-31.