CATALYST FUND MANAGEMENT & RESEARCH LIMITED
Overview
| Company Name | CATALYST FUND MANAGEMENT & RESEARCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03434019 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CATALYST FUND MANAGEMENT & RESEARCH LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CATALYST FUND MANAGEMENT & RESEARCH LIMITED located?
| Registered Office Address | Eagle House 167 City Road EC1V 1AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATALYST FUND MANAGEMENT & RESEARCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOUBLECHART LIMITED | Sep 15, 1997 | Sep 15, 1997 |
What are the latest accounts for CATALYST FUND MANAGEMENT & RESEARCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CATALYST FUND MANAGEMENT & RESEARCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 35 Paul Street London EC2A 4JY England to Eagle House 167 City Road London EC1V 1AW on Jul 14, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Bahram Neville Farazmand as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor 20 Old Street London EC1V 9AB to 35 Paul Street London EC2A 4JY on Jul 20, 2016 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Amy Hulley as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CATALYST FUND MANAGEMENT & RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHWARTZ, Rodney Scott | Director | Wood Lane Highgate N6 5UB London 38 | England | British | 101442670001 | |||||
| BOWE, Catherine | Secretary | 17 Regent Road SE24 0EL London | British | 55463550004 | ||||||
| CAWLEY, Jason | Secretary | Rowans Hill Coulsdon Lane CR5 3QG Chipstead Surrey | Irish | 56964740001 | ||||||
| CHAPMAN, Alice Mary Thorva | Secretary | 59 Cobourg Road BS6 5HU Bristol | British | 61928310001 | ||||||
| HULLEY, Amy Louisa | Secretary | 20 Old Street EC1V 9AB London 4th Floor | 157220520001 | |||||||
| LAURIMAA, Jussi Kalervo | Secretary | Rua Tome De Souza, 562 Apt. 1503 3014013 Belo Horizonte Minas Gerais Brazil | Finnish | 123444800001 | ||||||
| MAINWARING, Andrew Dafyd | Secretary | Flat 34 Dolphin House Smugglers Way SW18 1DE London | British | 68088810008 | ||||||
| SCHWARTZ, Rodney Scott | Secretary | Wood Lane Highgate N6 5UB London 38 | British | 101442670001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARBY, Keith Arthur | Director | New Bridge Square SN1 1HN Swindon The Tri Centre Wiltshire | British | 12732100004 | ||||||
| CAWLEY, Jason | Director | Rowans Hill Coulsdon Lane CR5 3QG Chipstead Surrey | Irish | 56964740001 | ||||||
| CHAPMAN, Alice Mary Thorva | Director | 59 Cobourg Road BS6 5HU Bristol | British | 61928310001 | ||||||
| FARAZMAND, Timothy Bahram Neville | Director | Sandhurst Road DA15 7HL Sidcup 19 Kent | United Kingdom | British | 41057030002 | |||||
| FOX-PITT, William Oliver Lane | Director | 54 Romney Street SW1P 3RE London | United Kingdom | British | 64602230001 | |||||
| KRANT, Joseph | Director | De Cuserstraat 21 FOREIGN Amsterdam 1081 Ck The Netherlands | Dutch | 92389260001 | ||||||
| LAURIMAA, Jussi Kalervo | Director | Rua Tome De Souza, 562 Apt. 1503 3014013 Belo Horizonte Minas Gerais Brazil | Finnish | 123444800001 | ||||||
| WALSOM, Roger Benham | Director | Brackens Forest Road East Horsley KT24 5BA Leatherhead Surrey | British | 44808960001 | ||||||
| WEST, James Glynn | Director | Orchard House The Street Eastling ME13 0AZ Faversham Kent | England | British | 2136250001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CATALYST FUND MANAGEMENT & RESEARCH LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Clearly So Limited | Apr 06, 2016 | Paul Street EC2A 4JY London 35 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CATALYST FUND MANAGEMENT & RESEARCH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 16, 2001 Delivered On May 21, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to a lease dated 29TH april 1980 | |
Short particulars A deposit of £48,000.00 in a deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0