CATHEXIS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATHEXIS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09907825

Incorporation date

08/12/2015

Size

Group

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2015)
dot icon17/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon17/12/2025
Director's details changed for Mr William Bruce Harrison on 2025-12-16
dot icon16/12/2025
Change of details for Mr William Bruce Harrison as a person with significant control on 2025-12-16
dot icon13/09/2025
Satisfaction of charge 099078250001 in full
dot icon18/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon01/10/2024
Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG England to 1 Park Row Leeds LS1 5AB on 2024-10-01
dot icon31/07/2024
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-07-01
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Aldgate House Aldgate High Street London EC3N 1AG on 2023-06-30
dot icon30/06/2023
Registered office address changed from Aldgate House Aldgate High Street London EC3N 1AG England to Aldgate House 33 Aldgate High Street London EC3N 1AG on 2023-06-30
dot icon28/06/2023
Termination of appointment of Vistra Cosec Limited as a secretary on 2023-06-27
dot icon22/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon07/11/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-07
dot icon15/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon07/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon13/07/2020
Notification of William Bruce Harrison as a person with significant control on 2020-07-13
dot icon13/07/2020
Withdrawal of a person with significant control statement on 2020-07-13
dot icon09/03/2020
Appointment of Mr Joseph Samuel Rinando, Iii as a director on 2020-02-17
dot icon23/01/2020
Termination of appointment of Frances Mcleod Jandjel as a director on 2019-12-20
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon29/10/2019
Second filing of Confirmation Statement dated 08/12/2017
dot icon11/09/2019
Registration of charge 099078250001, created on 2019-09-05
dot icon15/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/04/2019
Appointment of Vistra Cosec Limited as a secretary on 2019-04-09
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon20/12/2018
Statement by Directors
dot icon20/12/2018
Statement of capital on 2018-12-20
dot icon20/12/2018
Solvency Statement dated 14/12/18
dot icon20/12/2018
Resolutions
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon06/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-08 with updates
dot icon15/12/2017
Confirmation statement made on 2016-12-08 with updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-13
dot icon12/04/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon28/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon17/05/2016
Memorandum and Articles of Association
dot icon17/05/2016
Resolutions
dot icon27/04/2016
Resolutions
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon08/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
09/04/2019 - 27/06/2023
1668
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
01/07/2024 - Present
559
William Bruce Harrison
Director
08/12/2015 - Present
32
White, Marshall Travis
Director
08/12/2015 - Present
7
Rinando, Iii, Joseph Samuel
Director
17/02/2020 - Present
6

Persons with Significant Control

2
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 CATHEXIS UK HOLDINGS LIMITED

CATHEXIS UK HOLDINGS LIMITED is an(a) Active company incorporated on 08/12/2015 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 4 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 CATHEXIS UK HOLDINGS LIMITED?

toggle

CATHEXIS UK HOLDINGS LIMITED is currently Active. It was registered on 08/12/2015 .

Where is CATHEXIS UK HOLDINGS LIMITED located?

toggle

CATHEXIS UK HOLDINGS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does CATHEXIS UK HOLDINGS LIMITED do?

toggle

CATHEXIS UK HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CATHEXIS UK HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-08 with no updates.