Background WavePink WaveYellow Wave

QATALYST PARTNERS LIMITED (07844621)

QATALYST PARTNERS LIMITED (07844621) is an active UK company. incorporated on 11 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. QATALYST PARTNERS LIMITED has been registered for 14 years. Current directors include DI LULLO, Jason Alexander, SPOFFORTH, Peter, Mr..

Company Number
07844621
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
12 Golden Square 12 Golden Square, London, W1F 9JE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DI LULLO, Jason Alexander, SPOFFORTH, Peter, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QATALYST PARTNERS LIMITED

QATALYST PARTNERS LIMITED is an active company incorporated on 11 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. QATALYST PARTNERS LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07844621

LTD Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

QATALYST LIMITED
From: 11 November 2011To: 22 October 2014
Contact
Address

12 Golden Square 12 Golden Square 1st Floor London, W1F 9JE,

Previous Addresses

52-53 Conduit Street, 6th Floor Conduit Street 6th Floor London W1S 2YX England
From: 21 February 2019To: 14 June 2023
52-53 Conduit Street Conduit Street 6th Floor London W1S 2YX England
From: 4 September 2018To: 21 February 2019
Bond Street House 14 Clifford Street London W1S 4JU
From: 6 December 2013To: 4 September 2018
4 Park Place London SW1A 1LP United Kingdom
From: 11 November 2011To: 6 December 2013
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Jan 15
Director Left
Apr 16
Funding Round
May 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jan 17
New Owner
Oct 17
Funding Round
Feb 19
Capital Update
Dec 19
Director Left
Jan 20
Director Joined
May 20
Capital Update
Feb 22
Funding Round
Jan 23
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DI LULLO, Jason Alexander

Active
12 Golden Square, LondonW1F 9JE
Born May 1971
Director
Appointed 03 May 2016

SPOFFORTH, Peter, Mr.

Active
12 Golden Square, LondonW1F 9JE
Born January 1990
Director
Appointed 01 May 2020

DOLLARD, Adrian Emmett

Resigned
14 Clifford Street, LondonW1S 4JU
Born March 1970
Director
Appointed 11 Nov 2011
Resigned 23 Mar 2016

RAJANATHAN, Gajan

Resigned
14 Clifford Street, LondonW1S 4JU
Born October 1984
Director
Appointed 26 Jul 2016
Resigned 26 Dec 2016

TARDY-JOUBERT, Jean Gerard Claude Marie

Resigned
14 Clifford Street, LondonW1S 4JU
Born November 1969
Director
Appointed 29 Sept 2014
Resigned 31 Jan 2020

Persons with significant control

1

Mr. Frank Peter Quattrone

Active
12 Golden Square, LondonW1F 9JE
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 February 2022
SH19Statement of Capital
Legacy
16 February 2022
SH20SH20
Legacy
16 February 2022
CAP-SSCAP-SS
Resolution
16 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Legacy
5 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2019
SH19Statement of Capital
Legacy
5 December 2019
CAP-SSCAP-SS
Resolution
5 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Legacy
20 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2011
NEWINCIncorporation