CATALYST ADVISORS EUROPE LIMITED
Status | ACTIVE |
Company No. | 08910840 |
Category | Private Limited Company |
Incorporated | 25 Feb 2014 |
Age | 10 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CATALYST ADVISORS EUROPE LIMITED is an active private limited company with number 08910840. It was incorporated 10 years, 5 months, 5 days ago, on 25 February 2014. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 17 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control statement
Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Cessation of a person with significant control
Date: 26 May 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Archer
Cessation date: 2021-02-25
Documents
Cessation of a person with significant control
Date: 26 May 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Catalyst Advisors L.P.
Cessation date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-06
Old address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Termination secretary company with name termination date
Date: 05 Aug 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vistra Company Secretaries Limited
Termination date: 2020-07-13
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Ashley James Bartholomew
Termination date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-05
Officer name: Jordan Company Secretaries Limited
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change to a person with significant control
Date: 04 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr John Archer
Documents
Change to a person with significant control
Date: 04 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr John Archer
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Mr John Archer
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-26
Officer name: Dr Simon Ashley James Bartholomew
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-26
Officer name: Dr Simon Ashley James Bartholomew
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-08-16
Officer name: Jordan Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Change date: 2017-05-26
Old address: 20-22 Bedford Row London WC1R 4JS
New address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 18 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Bartholomew
Termination date: 2015-09-10
Documents
Appoint corporate secretary company with name date
Date: 18 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jordan Company Secretaries Limited
Appointment date: 2015-09-10
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Ashley James Bartholomew
Appointment date: 2015-03-03
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Termination secretary company with name termination date
Date: 02 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Termination date: 2014-09-25
Documents
Appoint person secretary company with name date
Date: 15 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Bartholomew
Appointment date: 2014-09-05
Documents
Change account reference date company current shortened
Date: 20 Mar 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Resolution
Date: 19 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Mar 2014
Action Date: 28 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-28
Capital : 100 GBP
Documents
Some Companies
8 GLENEAGLES COURT,CRAWLEY,RH10 6AD
Number: | 05561679 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | OC420361 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
62 AINSDALE ROAD,LONDON,W5 1JX
Number: | 10379831 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONE HOUSE 18 NURSERY COURT, KIBWORTH BUSINESS PARK,LEICESTER,LE8 0EX
Number: | 11445679 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 07540227 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ
Number: | 09745354 |
Status: | ACTIVE |
Category: | Private Limited Company |