CATALYST EPF (S) GP LIMITED

Register to unlock more data on OkredoRegister

CATALYST EPF (S) GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC331310

Incorporation date

21/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon08/04/2026
Cessation of Catalyst Capital Llp as a person with significant control on 2026-03-26
dot icon08/04/2026
Notification of Catalyst Employment Services Limited as a person with significant control on 2026-03-26
dot icon29/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon15/07/2025
Micro company accounts made up to 2024-12-31
dot icon04/10/2024
Appointment of Ms Trina Jane Channing-Rudd as a director on 2024-09-30
dot icon04/10/2024
Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2024-09-30
dot icon22/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon04/04/2024
Change of details for Catalyst Capital Llp as a person with significant control on 2024-03-25
dot icon28/03/2024
Director's details changed for Mr Fabrice Tillette De Clermont Tonnerre on 2024-03-25
dot icon24/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/05/2023
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-01
dot icon20/12/2022
Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2022-12-16
dot icon19/12/2022
Termination of appointment of Tm Company Services Limited as a secretary on 2022-11-30
dot icon19/12/2022
Termination of appointment of Alan Dawson as a director on 2022-12-16
dot icon19/12/2022
Termination of appointment of Murray Jonathan Martin Petit as a director on 2022-11-30
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Appointment of Alan Dawson as a director on 2020-12-31
dot icon16/04/2021
Termination of appointment of Guy Ian Swinburn Wilson as a director on 2020-12-31
dot icon05/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon06/07/2020
Appointment of Guy Ian Swinburn Wilson as a director on 2020-06-30
dot icon06/07/2020
Termination of appointment of Christakis Christofi as a director on 2020-06-30
dot icon05/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon02/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon06/10/2015
Director's details changed for Mr Murray Jonathan Martin Petit on 2015-09-21
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr Murray Jonathan Martin Petit on 2015-09-21
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Secretary's details changed for Tm Company Services Limited on 2015-07-29
dot icon29/12/2014
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2014-12-29
dot icon25/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Director's details changed for Murray Jonathan Martin Petit on 2011-11-07
dot icon14/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon12/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon12/10/2010
Secretary's details changed for Tm Company Services Limited on 2009-10-01
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Appointment of Mr Christakis Christofi as a director
dot icon10/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon24/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/07/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon20/10/2008
Return made up to 21/09/08; full list of members
dot icon05/11/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon01/10/2007
Certificate of change of name
dot icon21/09/2007
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
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TM COMPANY SERVICES LIMITED
Corporate Secretary
21/09/2007 - 30/11/2022
90
Christofi, Christakis, Mr.
Director
17/05/2010 - 30/06/2020
45
Petit, Murray Jonathan Martin
Director
18/10/2007 - 30/11/2022
30
Dawson, Alan
Director
31/12/2020 - 16/12/2022
57
De Clermont Tonnerre, Fabrice Tillette
Director
16/12/2022 - 30/09/2024
24

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+
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 EPF (S) GP LIMITED

CATALYST EPF (S) GP LIMITED is an(a) Active company incorporated on 21/09/2007 with the registered office located at C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY. 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 EPF (S) GP LIMITED?

toggle

CATALYST EPF (S) GP LIMITED is currently Active. It was registered on 21/09/2007 .

Where is CATALYST EPF (S) GP LIMITED located?

toggle

CATALYST EPF (S) GP LIMITED is registered at C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY.

What does CATALYST EPF (S) GP LIMITED do?

toggle

CATALYST EPF (S) GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATALYST EPF (S) GP LIMITED?

toggle

The latest filing was on 08/04/2026: Cessation of Catalyst Capital Llp as a person with significant control on 2026-03-26.