CATALYST CAPITAL MANAGEMENT LIMITED
Overview
| Company Name | CATALYST CAPITAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05480811 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CATALYST CAPITAL MANAGEMENT LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is CATALYST CAPITAL MANAGEMENT LIMITED located?
| Registered Office Address | 30-31 Cowcross Street EC1M 6DQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CATALYST CAPITAL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CATALYST CAPITAL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for CATALYST CAPITAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom to 30-31 Cowcross Street London EC1M 6DQ | 1 pages | AD02 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Steven Ronald Kirk on Oct 04, 2024 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 5 pages | AA | ||||||
Change of details for Catalyst Capital Llp as a person with significant control on Mar 25, 2024 | 2 pages | PSC05 | ||||||
Registered office address changed from 33 Cavendish Square London W1G 0PW to 30-31 Cowcross Street London EC1M 6DQ on Mar 22, 2024 | 1 pages | AD01 | ||||||
Appointment of Mr Steven Ronald Kirk as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Julian Ralph Stewart Newiss as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Murray Jonathan Martin Petit as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 5 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 10, 2022 | 3 pages | RP04CS01 | ||||||
10/10/22 Statement of Capital gbp 155000 | 5 pages | CS01 | ||||||
| ||||||||
Register inspection address has been changed from St Bride's House Salisbury Square London EC4Y 8EH England to 2nd Floor 55 Ludgate Hill London EC4M 7JW | 1 pages | AD02 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 5 pages | AA | ||||||
Termination of appointment of Jeanette Junghans as a director on Feb 24, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 11, 2021 with updates | 5 pages | CS01 | ||||||
Confirmation statement made on Oct 10, 2021 with updates | 4 pages | CS01 | ||||||
Appointment of Jeanette Junghans as a director on Jun 07, 2021 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||||||
Termination of appointment of Guy Ian Swinburn Wilson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Director's details changed for Mr Julian Ralph Stewart Newiss on Nov 16, 2020 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Oct 10, 2019 | 3 pages | RP04CS01 | ||||||
Who are the officers of CATALYST CAPITAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIRD, Kean George Maurice | Director | Cowcross Street EC1M 6DQ London 30-31 England | England | British | 63328530001 | |||||
| KIRK, Steven Ronald | Director | Cowcross Street EC1M 6DQ London 30-31 England | England | New Zealander | 100095510009 | |||||
| CHRISTAKIS, Christofi, Mr. | Secretary | Cavendish Square W1G 0PW London 33 England | British | 67125820003 | ||||||
| SCOTT, Keith | Secretary | Clarendon Road HP16 0PL Prestwood Michaelmas Farm Buckinghamshire | British | 141163370001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| CHRISTOFI, Christakis, Mr. | Director | Cavendish Square W1G 0PW London 33 | England | British | 67125820002 | |||||
| JUNGHANS, Jeanette | Director | Cavendish Square W1G 0PW London 33 | Germany | German | 284002200001 | |||||
| KASCH, Peter Carwile | Director | Filston Oast Filston Lane TN14 5JU Shoreham Kent | United Kingdom | British | 61386600003 | |||||
| NEWISS, Julian Ralph Stewart | Director | Cavendish Square W1G 0PW London 33 England | England | British | 25776880004 | |||||
| PETIT, Murray Jonathan Martin, Mr. | Director | Cavendish Square W1G 0PW London 33 | United Kingdom | British | 120922200007 | |||||
| WILSON, Guy Ian Swinburn | Director | Cavendish Square W1G 0PW London 33 England | England | British | 141163410001 | |||||
| YIANNAKIS, Anthony Constantine | Director | Eyhurst Close Kingswood KT20 6NR Tadworth The Grange Surrey | United Kingdom | British | 141163380001 | |||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of CATALYST CAPITAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Catalyst Capital Llp | Apr 06, 2017 | Cowcross Street EC1M 6DQ London 30-31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Carwile Kasch | Apr 06, 2016 | Filston Lane TN14 5JU Sevenoaks Filston Oast England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Ralph Stewart Newiss | Apr 06, 2016 | Slad GL6 7QE Stroud Steanbridge House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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