Background WavePink WaveYellow Wave

CATM AFRICA HOLDINGS LIMITED (10418866)

CATM AFRICA HOLDINGS LIMITED (10418866) is an active UK company. incorporated on 10 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CATM AFRICA HOLDINGS LIMITED has been registered for 9 years. Current directors include SAMOYLENKO, Vladimir.

Company Number
10418866
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
12th Floor 5 Merchant Square, London, W2 1AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAMOYLENKO, Vladimir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATM AFRICA HOLDINGS LIMITED

CATM AFRICA HOLDINGS LIMITED is an active company incorporated on 10 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CATM AFRICA HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10418866

LTD Company

Age

9 Years

Incorporated 10 October 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 23 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 October 2023 (2 years ago)
Submitted on 17 October 2023 (2 years ago)

Next Due

Due by 23 October 2024
For period ending 9 October 2024
Contact
Address

12th Floor 5 Merchant Square Paddington London, W2 1AY,

Previous Addresses

9th Floor, 5 Merchant Square Paddington London W2 1BQ England
From: 22 June 2022To: 9 September 2024
Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom
From: 10 October 2016To: 22 June 2022
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Mar 18
Funding Round
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Jun 24
Capital Update
Jun 24
Director Left
Jul 25
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

SAMOYLENKO, Vladimir

Active
5 Merchant Square, LondonW2 1AY
Born March 1972
Director
Appointed 01 Sept 2023

CRAIG, Roger

Resigned
Briarpark Drive, Houston
Secretary
Appointed 10 Oct 2016
Resigned 31 Dec 2016

BOLTON, David Edward

Resigned
Merchant Square, LondonW2 1BQ
Born October 1981
Director
Appointed 13 Apr 2022
Resigned 06 Mar 2023

CARBONELLI, Paul

Resigned
Merchant Square, LondonW2 1BQ
Born February 1983
Director
Appointed 31 Oct 2018
Resigned 02 Nov 2022

CONRAD, Erich Brad

Resigned
W. Sam Houston Parkway South, Houston
Born June 1972
Director
Appointed 10 Oct 2016
Resigned 13 Apr 2022

CRAIG, Roger

Resigned
Briarpark Drive, Houston
Born November 1962
Director
Appointed 10 Oct 2016
Resigned 31 Dec 2016

DAVIES, Will

Resigned
Merchant Square, LondonW2 1BQ
Born November 1974
Director
Appointed 13 Apr 2022
Resigned 02 Nov 2022

DUVALL, Andrew

Resigned
5 Merchant Square, LondonW2 1AY
Born December 1977
Director
Appointed 02 Nov 2022
Resigned 08 Jul 2025

GULLO, Paul

Resigned
Mosquito Way, HatfieldAL10 9UL
Born January 1966
Director
Appointed 31 Oct 2018
Resigned 01 Mar 2022

HILE, Jana

Resigned
Mosquito Way, HatfieldAL10 9UL
Born July 1976
Director
Appointed 31 Oct 2018
Resigned 18 Jul 2020

RATHGABER, Steven A

Resigned
Briarpark Drive, Suite 400, Houston
Born June 1953
Director
Appointed 10 Oct 2016
Resigned 01 Jan 2018

SIMPSON-DENT, Jonathan Andrew

Resigned
Mosquito Way, HatfieldAL10 9UL
Born November 1966
Director
Appointed 10 Oct 2016
Resigned 11 May 2017

TERRY, Marc Christopher

Resigned
Mosquito Way, HatfieldAL10 9UL
Born September 1961
Director
Appointed 08 Jan 2018
Resigned 18 Jul 2020

WEINSTEIN, Angela

Resigned
Mosquito Way, HatfieldAL10 9UL
Born January 1973
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2022

WEST V, Edward Hamilton

Resigned
Briarpark Drive, Suite 400, Houston
Born July 1966
Director
Appointed 10 Oct 2016
Resigned 31 Oct 2018

YI, Song

Resigned
Merchant Square, LondonW2 1BQ
Born September 1971
Director
Appointed 02 Nov 2022
Resigned 01 Sept 2023

Persons with significant control

1

5 Merchant Square, LondonW2 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 September 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
27 June 2024
SH19Statement of Capital
Legacy
27 June 2024
SH20SH20
Legacy
27 June 2024
CAP-SSCAP-SS
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2016
NEWINCIncorporation