CATALYST FUND MANAGEMENT & RESEARCH LIMITED

CATALYST FUND MANAGEMENT & RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCATALYST FUND MANAGEMENT & RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03434019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CATALYST FUND MANAGEMENT & RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOUBLECHART LIMITEDSep 15, 1997Sep 15, 1997

    What are the latest accounts for CATALYST FUND MANAGEMENT & RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CATALYST FUND MANAGEMENT & RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Bahram Neville Farazmand as a director on Jul 31, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 458,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Sep 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 458,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 146,000
    SH01

    Termination of appointment of Amy Hulley as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CATALYST FUND MANAGEMENT & RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHWARTZ, Rodney Scott
    Wood Lane
    Highgate
    N6 5UB London
    38
    Director
    Wood Lane
    Highgate
    N6 5UB London
    38
    EnglandBritish101442670001
    BOWE, Catherine
    17 Regent Road
    SE24 0EL London
    Secretary
    17 Regent Road
    SE24 0EL London
    British55463550004
    CAWLEY, Jason
    Rowans Hill Coulsdon Lane
    CR5 3QG Chipstead
    Surrey
    Secretary
    Rowans Hill Coulsdon Lane
    CR5 3QG Chipstead
    Surrey
    Irish56964740001
    CHAPMAN, Alice Mary Thorva
    59 Cobourg Road
    BS6 5HU Bristol
    Secretary
    59 Cobourg Road
    BS6 5HU Bristol
    British61928310001
    HULLEY, Amy Louisa
    20 Old Street
    EC1V 9AB London
    4th Floor
    Secretary
    20 Old Street
    EC1V 9AB London
    4th Floor
    157220520001
    LAURIMAA, Jussi Kalervo
    Rua Tome De Souza, 562
    Apt. 1503
    3014013 Belo Horizonte
    Minas Gerais
    Brazil
    Secretary
    Rua Tome De Souza, 562
    Apt. 1503
    3014013 Belo Horizonte
    Minas Gerais
    Brazil
    Finnish123444800001
    MAINWARING, Andrew Dafyd
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    Secretary
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    British68088810008
    SCHWARTZ, Rodney Scott
    Wood Lane
    Highgate
    N6 5UB London
    38
    Secretary
    Wood Lane
    Highgate
    N6 5UB London
    38
    British101442670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARBY, Keith Arthur
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    British12732100004
    CAWLEY, Jason
    Rowans Hill Coulsdon Lane
    CR5 3QG Chipstead
    Surrey
    Director
    Rowans Hill Coulsdon Lane
    CR5 3QG Chipstead
    Surrey
    Irish56964740001
    CHAPMAN, Alice Mary Thorva
    59 Cobourg Road
    BS6 5HU Bristol
    Director
    59 Cobourg Road
    BS6 5HU Bristol
    British61928310001
    FARAZMAND, Timothy Bahram Neville
    Sandhurst Road
    DA15 7HL Sidcup
    19
    Kent
    Director
    Sandhurst Road
    DA15 7HL Sidcup
    19
    Kent
    United KingdomBritish41057030002
    FOX-PITT, William Oliver Lane
    54 Romney Street
    SW1P 3RE London
    Director
    54 Romney Street
    SW1P 3RE London
    United KingdomBritish64602230001
    KRANT, Joseph
    De Cuserstraat 21
    FOREIGN Amsterdam
    1081 Ck
    The Netherlands
    Director
    De Cuserstraat 21
    FOREIGN Amsterdam
    1081 Ck
    The Netherlands
    Dutch92389260001
    LAURIMAA, Jussi Kalervo
    Rua Tome De Souza, 562
    Apt. 1503
    3014013 Belo Horizonte
    Minas Gerais
    Brazil
    Director
    Rua Tome De Souza, 562
    Apt. 1503
    3014013 Belo Horizonte
    Minas Gerais
    Brazil
    Finnish123444800001
    WALSOM, Roger Benham
    Brackens Forest Road
    East Horsley
    KT24 5BA Leatherhead
    Surrey
    Director
    Brackens Forest Road
    East Horsley
    KT24 5BA Leatherhead
    Surrey
    British44808960001
    WEST, James Glynn
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    Director
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    EnglandBritish2136250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CATALYST FUND MANAGEMENT & RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clearly So Limited
    Paul Street
    EC2A 4JY London
    35
    England
    Apr 06, 2016
    Paul Street
    EC2A 4JY London
    35
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CATALYST FUND MANAGEMENT & RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Crown Estate Commissioners
    Transactions
    • May 21, 2001Registration of a charge (395)

    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