Background WavePink WaveYellow Wave

CATALYST NEWCO 3 LIMITED (11635870)

CATALYST NEWCO 3 LIMITED (11635870) is an active UK company. incorporated on 22 October 2018. 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.. CATALYST NEWCO 3 LIMITED has been registered for 7 years. Current directors include BERNARD, Paul Daniel, COLLINS, Vickie, KARAGIORGES, Andreas and 1 others.

Company Number
11635870
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
120 King's Road, London, SW3 4TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNARD, Paul Daniel, COLLINS, Vickie, KARAGIORGES, Andreas, WOOD, Jonathan Richard Forbes
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST NEWCO 3 LIMITED

CATALYST NEWCO 3 LIMITED is an active company incorporated on 22 October 2018 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.. CATALYST NEWCO 3 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11635870

LTD Company

Age

7 Years

Incorporated 22 October 2018

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 26 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

120 King's Road London, SW3 4TR,

Previous Addresses

Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
From: 22 October 2018To: 19 May 2025
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Funding Round
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Mar 20
Loan Cleared
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERNARD, Paul Daniel

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1968
Director
Appointed 09 Nov 2018

COLLINS, Vickie

Active
Capital Tower, LondonSE1 8RT
Born February 1975
Director
Appointed 17 May 2024

KARAGIORGES, Andreas

Active
Capital Tower, LondonSE1 8RT
Born January 1988
Director
Appointed 19 Dec 2025

WOOD, Jonathan Richard Forbes

Active
King's Road, LondonSW3 4TR
Born December 1981
Director
Appointed 29 Jul 2022

FREER, Simon James Christopher

Resigned
Cobbetts Ridge, FarnhamGU10 1RQ
Born March 1976
Director
Appointed 22 Oct 2018
Resigned 29 Jul 2022

PILKINGTON, Timothy James

Resigned
161 Hammersmith Road, LondonW6 8BS
Born November 1986
Director
Appointed 22 Oct 2018
Resigned 21 May 2024

SINGH, Bhavneet

Resigned
22 Upper Ground, LondonSE1 9PD
Born December 1972
Director
Appointed 09 Nov 2018
Resigned 17 May 2024

STRICKLAND, Paula

Resigned
Capital Tower, LondonSE1 8RT
Born June 1980
Director
Appointed 17 May 2024
Resigned 30 Nov 2025

Persons with significant control

1

Kings Road, LondonSW3 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2018
NEWINCIncorporation