CATALYST DEBTCO LIMITED
Overview
| Company Name | CATALYST DEBTCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11899947 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 DEBTCO LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CATALYST DEBTCO LIMITED located?
| Registered Office Address | 5th Floor 20 Gracechurch Street EC3V 0BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CATALYST DEBTCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for CATALYST DEBTCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 21, 2024 |
What are the latest filings for CATALYST DEBTCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Antonio Debiase as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jun 25, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 21, 2020 | 3 pages | RP04CS01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Catalyst Holdco Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on Oct 27, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 118999470001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 118999470002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 118999470003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 118999470004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 118999470005 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Richard Nathan Cowen as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CATALYST DEBTCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GROCOTT, Mark Neil | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 290640230001 | |||||
| COWEN, Richard Nathan | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor United Kingdom | England | British | 82121400002 | |||||
| DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 34477220009 | |||||
| FAURE, Didier Joseph Andre | Director | Old Broad Street EC2N 1AP London 111 United Kingdom | England | British | 87482730002 | |||||
| MIDDLETON, Andrew John | Director | Old Broad Street EC2N 1AP London 111 United Kingdom | United Kingdom | British | 256679740001 | |||||
| SHER, Craig Lance | Director | Old Broad Street EC2N 1AP London 111 United Kingdom | United Kingdom | British,American | 218975480001 | |||||
| SOLWAY, Anthony Christopher John | Director | Old Broad Street EC2N 1AP London 111 United Kingdom | United Kingdom | British | 256679750001 |
Who are the persons with significant control of CATALYST DEBTCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Catalyst Bidco Limited | Mar 22, 2019 | Old Broad Street EC2N 1AP London 111 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Catalyst Holdco Limited | Mar 22, 2019 | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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