CRI CATALYST COMPANY EUROPE LIMITED

Register to unlock more data on OkredoRegister

CRI CATALYST COMPANY EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02992142

Incorporation date

15/11/1994

Size

Full

Contacts

Registered address

Registered address

Shell Centre, York Road, London SE1 7NACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1994)
dot icon09/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Registered office address changed from C/O Stuart Adams Shell Centre York Road London SE1 7NA to Shell Centre York Road London SE1 7NA on 2025-06-24
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/12/2024
Appointment of Mr David Casey as a director on 2024-11-01
dot icon09/12/2024
Appointment of Mr Chris Egby as a director on 2024-11-01
dot icon09/12/2024
Termination of appointment of Peter John Stewart as a director on 2024-11-01
dot icon09/12/2024
Termination of appointment of Alexandra Teodora Anghel as a director on 2024-11-01
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon29/11/2022
Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon17/12/2021
Appointment of Dr Alexandra Teodora Anghel as a director on 2021-12-06
dot icon17/09/2021
Termination of appointment of Stuart Ralph Adams as a director on 2021-09-06
dot icon17/09/2021
Termination of appointment of Stuart Ralph Adams as a secretary on 2021-09-06
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/09/2020
Statement of company's objects
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Resolutions
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/04/2019
Termination of appointment of Jonathan Richard Forbes-Lane as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Nicholas Flinn as a director on 2019-04-01
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/09/2014
Registered office address changed from 1650 Parkway the Solent Business Park Whiteley Fareham Hampshire PO15 7AH to C/O Stuart Adams Shell Centre York Road London SE1 7NA on 2014-09-30
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-31
dot icon13/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon13/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-03-31
dot icon30/04/2014
Statement of capital following an allotment of shares on 2010-10-01
dot icon10/10/2013
Appointment of Mr. Peter John Stewart as a director
dot icon10/10/2013
Appointment of Mr. Stuart Ralph Adams as a director
dot icon10/10/2013
Appointment of Mr. Stuart Ralph Adams as a secretary
dot icon10/10/2013
Termination of appointment of Sankaran Renganathan as a secretary
dot icon15/05/2013
Termination of appointment of Robin Nelson as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Mr Jonathan Richard Forbes-Lane as a director
dot icon01/05/2012
Termination of appointment of Jonathan Simcock as a director
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/07/2010
Appointment of Mr Jonathan Peter Simcock as a director
dot icon28/07/2010
Termination of appointment of Machiel Van Der Schoot as a director
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Machiel Van Der Schoot on 2010-04-08
dot icon08/04/2010
Director's details changed for Robin Stephen Nelson on 2010-04-08
dot icon08/04/2010
Secretary's details changed for Mr Sankaran Renganathan on 2010-04-08
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/04/2009
Return made up to 31/03/09; full list of members
dot icon22/12/2008
Secretary appointed mr sankaran renganathan
dot icon22/12/2008
Appointment terminated secretary stephen longhorn
dot icon11/09/2008
Secretary appointed mr stephen thomas longhorn
dot icon11/09/2008
Appointment terminated secretary stephen paul
dot icon11/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/05/2008
Return made up to 31/03/08; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/05/2007
Return made up to 31/03/07; full list of members
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon28/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/04/2006
Return made up to 31/03/06; full list of members
dot icon28/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/06/2005
Group of companies' accounts made up to 2003-12-31
dot icon04/05/2005
Return made up to 31/03/05; full list of members
dot icon05/10/2004
Group of companies' accounts made up to 2002-12-31
dot icon25/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon28/01/2004
Director resigned
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/07/2003
Group of companies' accounts made up to 2001-12-31
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon02/04/2003
New director appointed
dot icon08/11/2002
New director appointed
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/10/2002
Director resigned
dot icon17/05/2002
Registered office changed on 17/05/02 from: block d 6TH floor, dukes court duke street, woking, surrey GU21 5BH
dot icon17/05/2002
Director resigned
dot icon22/04/2002
Group of companies' accounts made up to 2000-12-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon02/05/2001
Director resigned
dot icon15/11/2000
Full group accounts made up to 1999-12-31
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon06/05/1999
Return made up to 31/03/99; full list of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 31/03/98; full list of members
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Secretary resigned
dot icon24/11/1997
Director resigned
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon03/09/1997
Full group accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 31/03/97; full list of members
dot icon23/05/1997
Location of register of members
dot icon13/09/1996
Full group accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 31/03/96; full list of members
dot icon04/02/1996
Registered office changed on 04/02/96 from: shell centre, london, SE1 7NA
dot icon18/12/1995
Return made up to 15/11/95; full list of members
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon15/11/1995
Director resigned
dot icon19/05/1995
Ad 15/03/95--------- £ si 750501@1=750501 £ ic 12130209/12880710
dot icon24/01/1995
Ad 19/01/95--------- £ si 12130208@1=12130208 £ ic 1/12130209
dot icon13/01/1995
New director appointed
dot icon13/01/1995
New director appointed
dot icon21/12/1994
New secretary appointed
dot icon21/12/1994
Director resigned;new director appointed
dot icon14/12/1994
Director resigned;new director appointed
dot icon28/11/1994
Location of register of members (non legible)
dot icon28/11/1994
Accounting reference date notified as 31/12
dot icon28/11/1994
Location - directors interests register: non legible
dot icon15/11/1994
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
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PECTEN SECRETARIES LIMITED
Corporate Secretary
01/11/2022 - Present
160
Anghel, Alexandra Teodora, Dr
Director
06/12/2021 - 01/11/2024
3
Lawne, Peter George
Director
15/11/1994 - 16/11/1994
9
Lawne, Peter George
Director
30/11/1994 - 07/11/1995
9
Stewart, Peter John, Mr.
Director
20/08/2013 - 01/11/2024
2

Persons with Significant Control

0

No PSC data available.

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 CRI CATALYST COMPANY EUROPE LIMITED

CRI CATALYST COMPANY EUROPE LIMITED is an(a) Active company incorporated on 15/11/1994 with the registered office located at Shell Centre, York Road, London SE1 7NA. 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 CRI CATALYST COMPANY EUROPE LIMITED?

toggle

CRI CATALYST COMPANY EUROPE LIMITED is currently Active. It was registered on 15/11/1994 .

Where is CRI CATALYST COMPANY EUROPE LIMITED located?

toggle

CRI CATALYST COMPANY EUROPE LIMITED is registered at Shell Centre, York Road, London SE1 7NA.

What does CRI CATALYST COMPANY EUROPE LIMITED do?

toggle

CRI CATALYST COMPANY EUROPE LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CRI CATALYST COMPANY EUROPE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-02 with no updates.