CATALYST INVESTMENT GROUP LIMITED

CATALYST INVESTMENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCATALYST INVESTMENT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04031316
    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 INVESTMENT GROUP LIMITED?

    • Administration of financial markets (66110) / Financial and insurance activities

    Where is CATALYST INVESTMENT GROUP LIMITED located?

    Registered Office Address
    68 Lombard Street
    EC3V 9LJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CATALYST INVESTMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNDER LIMITEDJul 11, 2000Jul 11, 2000

    What are the latest accounts for CATALYST INVESTMENT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CATALYST INVESTMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Brian Rayment as a director

    1 pagesTM01

    Termination of appointment of Alberto Gil as a secretary

    1 pagesTM02

    Appointment of Mr Alberto Gil as a secretary

    1 pagesAP03

    Registered office address changed from * 11 Grosvenor Hill Mayfair London W1K 3QA United Kingdom* on Oct 17, 2012

    1 pagesAD01

    Termination of appointment of Timothy Toyne Sewell Dl as a director

    1 pagesTM01

    Termination of appointment of Alberto Gil as a secretary

    1 pagesTM02

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Aug 07, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2012

    Statement of capital on Sep 06, 2012

    • Capital: GBP 640,683.35
    SH01

    Termination of appointment of Edward Razzall as a director

    1 pagesTM01

    Termination of appointment of Edward Razzall as a director

    1 pagesTM01

    Registered office address changed from * 125 Old Broad Street London EC2N 1AR* on Jun 25, 2012

    1 pagesAD01

    Termination of appointment of James Dale as a director

    1 pagesTM01

    Annual return made up to Aug 07, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Alison Moran as a secretary

    1 pagesTM02

    Termination of appointment of Alison Moran as a secretary

    1 pagesTM02

    Appointment of Mr Alberto Gil as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2011

    • Capital: GBP 415,683.35
    3 pagesSH01

    Who are the officers of CATALYST INVESTMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Timothy Alan
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United KingdomBritish131633870002
    GIL, Alberto
    Lombard Street
    EC3V 9LJ London
    68
    England
    Secretary
    Lombard Street
    EC3V 9LJ London
    68
    England
    173153790001
    GIL, Alberto
    Grosvenor Hill
    Mayfair
    W1K 3QA London
    11
    United Kingdom
    Secretary
    Grosvenor Hill
    Mayfair
    W1K 3QA London
    11
    United Kingdom
    164343910001
    GIL, Alberto Manuel
    29a Hilltop Road
    CR3 0DF Whyteleafe
    Surrey
    Secretary
    29a Hilltop Road
    CR3 0DF Whyteleafe
    Surrey
    British99545050001
    MORAN, Alison
    29 Thurlby Road
    SE27 0RN London
    Secretary
    29 Thurlby Road
    SE27 0RN London
    British121537190001
    ASB SECRETARIAL SERVICES LIMITED
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    Secretary
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    89220550001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLEN, Robert Keith
    66 Arthur Road
    Wimbledon
    SW19 7DS London
    Director
    66 Arthur Road
    Wimbledon
    SW19 7DS London
    EnglandEnglish44871030002
    BURRAGE, Kenneth Guy
    The Forts
    Ranmore Common
    RH5 6SP Dorking
    Surrey
    Director
    The Forts
    Ranmore Common
    RH5 6SP Dorking
    Surrey
    EnglandBritish7467180002
    DALE, James Hall
    Bradda East
    Port Erin
    IM9 6QB Isle Of Man
    Bradda Brae
    Isle Of Man
    Director
    Bradda East
    Port Erin
    IM9 6QB Isle Of Man
    Bradda Brae
    Isle Of Man
    Isle Of ManBritish84675480001
    FARMILOE, Andrew Derrick John
    42 Greenway Close
    Totteridge
    N20 8EN London
    Director
    42 Greenway Close
    Totteridge
    N20 8EN London
    EnglandBritish68690310006
    HADDOW, Renwick Robert
    52 Nansen Road
    SW11 5LW London
    Director
    52 Nansen Road
    SW11 5LW London
    British110779940001
    MEIKLE, Andrew Mcewan
    Kemps Barn
    Queens Lane
    BN18 9JN Arundel
    West Sussex
    Director
    Kemps Barn
    Queens Lane
    BN18 9JN Arundel
    West Sussex
    British63744340002
    MILTON, Nigel Charles
    64 Loosen Drive
    SL6 3UT Maidenhead
    Berkshire
    Director
    64 Loosen Drive
    SL6 3UT Maidenhead
    Berkshire
    British70650240001
    PANNETT, Simon Charles
    10 Erncroft Way
    TW1 1DA Twickenham
    Middlesex
    Director
    10 Erncroft Way
    TW1 1DA Twickenham
    Middlesex
    EnglandBritish22686360001
    RAYMENT, Brian John
    Lombard Street
    EC3V 9LJ London
    68
    England
    Director
    Lombard Street
    EC3V 9LJ London
    68
    England
    United KingdomBritish160551110001
    RAZZALL, Edward Timothy, Lord
    Flat 4
    56 Oxford Gardens
    W10 5UN London
    Director
    Flat 4
    56 Oxford Gardens
    W10 5UN London
    EnglandBritish72530280005
    TOYNE SEWELL DL, Timothy Patrick, Major General
    Nightingales
    S020 8E2 Nether Wallop
    Hampshire
    Director
    Nightingales
    S020 8E2 Nether Wallop
    Hampshire
    United KingdomBritish49512940002
    WILKINS, Andrew Peter
    Westhorpe Street
    SW15 1QH London
    5
    Director
    Westhorpe Street
    SW15 1QH London
    5
    EnglandBritish114553020003
    WILLIAMSON, Michael
    222 Sheen Lane
    East Sheen
    SW14 8LB London
    Director
    222 Sheen Lane
    East Sheen
    SW14 8LB London
    British90174630001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does CATALYST INVESTMENT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 01, 2009
    Delivered On May 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit and such additional sums as may be deposited in the account see image for full details.
    Persons Entitled
    • King Spalding International LLP
    Transactions
    • May 08, 2009Registration of a charge (395)
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Mar 27, 2008
    Delivered On Mar 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £88,519 credited to account designation number 22620005 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 29, 2008Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Mar 14, 2008
    Delivered On Mar 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £86,363.00 credited to account designation number 22620005 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 2008Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    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