Background WavePink WaveYellow Wave

CATALYST CAPITAL LLP (OC300021)

CATALYST CAPITAL LLP (OC300021) is an active UK company. incorporated on 9 April 2001. with registered office in London. CATALYST CAPITAL LLP has been registered for 24 years.

Company Number
OC300021
Status
active
Type
llp
Incorporated
9 April 2001
Age
24 years
Address
30-31 Cowcross Street, London, EC1M 6DQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST CAPITAL LLP

CATALYST CAPITAL LLP is an active company incorporated on 9 April 2001 with the registered office located in London. CATALYST CAPITAL LLP was registered 24 years ago.

Status

active

Active since 24 years ago

Company No

OC300021

LLP Company

Age

24 Years

Incorporated 9 April 2001

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

30-31 Cowcross Street London, EC1M 6DQ,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Apr 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HIRD, Kean George Maurice

Active
Cowcross Street, LondonEC1M 6DQ
Born March 1954
Llp designated member
Appointed 01 Jan 2011

AEGMOND LIMITED

Active
Esplanade, JerseyJE2 3QA
Corporate llp designated member
Appointed 30 Sept 2023

CHRISTOFI, Christakis, Mr.

Resigned
Cavendish Square, LondonW1G 0PW
Born December 1965
Llp designated member
Appointed 01 Jun 2014
Resigned 30 Jun 2020

JUNGHANS, Jeanette

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1985
Llp designated member
Appointed 07 Jun 2021
Resigned 24 Feb 2022

NEWISS, Julian Ralph Stewart

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1953
Llp designated member
Appointed 09 Apr 2001
Resigned 30 Sept 2023

PETIT, Murray Jonathan Martin, Mr.

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1955
Llp designated member
Appointed 01 Jan 2011
Resigned 30 Sept 2023

WILSON, Guy Ian Swinburn

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1972
Llp designated member
Appointed 09 Apr 2001
Resigned 31 Dec 2020

CLERMONT TONNERE, Fabrice

Resigned
38 Route De La Reene, Boulogne
Born October 1967
Llp member
Appointed 01 May 2003
Resigned 31 Dec 2003

KASCH, Peter Carwile

Resigned
Filston Oast, ShorehamTN14 5JU
Born March 1949
Llp member
Appointed 09 Apr 2001
Resigned 30 Jun 2013

PETTIT, Stephen

Resigned
77 Ronalds Road, LondonN5 1XB
Born July 1976
Llp member
Appointed 01 May 2003
Resigned 31 Jul 2004

SCOTT, Keith

Resigned
Clarendon Road, PrestwoodHP16 0PL
Born May 1968
Llp member
Appointed 09 Apr 2001
Resigned 30 Jun 2009

TRIBE, Nicholas John Grove

Resigned
Yew Tree Cottage, SudburyCO10 5PD
Born June 1966
Llp member
Appointed 09 Apr 2001
Resigned 31 May 2005

YIANNAKIS, Anthony Constantine

Resigned
The Grange, TadworthKT20 6NR
Born May 1964
Llp member
Appointed 09 Apr 2001
Resigned 31 Dec 2009

CATALYST RESERVE ACCOUNT LIMITED

Resigned
33 Cavendish Square, LondonW1G 0PW
Corporate llp member
Appointed 09 Apr 2001
Resigned 01 Jan 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Kean George Maurice Hird

Active
Cowcross Street, LondonEC1M 6DQ
Born March 1954

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 30 Sept 2023

Mr Julian Ralph Stewart Newiss

Ceased
Cavendish Square, LondonW1G 0PW
Born May 1953

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

153

Legacy
19 January 2026
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full Limited Liability Partnership
27 November 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
LLCS01LLCS01
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 March 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 March 2024
LLAD01LLAD01
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
3 October 2023
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 October 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2023
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 October 2023
LLAP02LLAP02
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2023
LLCH01LLCH01
Confirmation Statement With No Updates
9 May 2023
LLCS01LLCS01
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
24 February 2022
LLTM01LLTM01
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
7 June 2021
LLAP01LLAP01
Gazette Filings Brought Up To Date
15 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 April 2021
LLTM01LLTM01
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Member Limited Liability Partnership With Name Change Date
16 December 2020
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
30 July 2020
LLTM01LLTM01
Confirmation Statement With No Updates
11 May 2020
LLCS01LLCS01
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2019
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
18 February 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
18 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2019
LLCH01LLCH01
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
LLCS01LLCS01
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
11 May 2016
LLAR01LLAR01
Accounts With Accounts Type Group
25 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 May 2015
LLAR01LLAR01
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Member Limited Liability Partnership With Appointment Date
15 August 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
22 May 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 December 2013
LLCH01LLCH01
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
4 July 2013
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
17 June 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
29 May 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 January 2013
LLCH01LLCH01
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 May 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 April 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
30 March 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
22 December 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
21 December 2011
LLAP01LLAP01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 June 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 June 2011
LLCH02LLCH02
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 May 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Extended
20 April 2010
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
7 January 2010
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
7 January 2010
LLAD01LLAD01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
22 September 2009
LLP288bLLP288b
Legacy
14 September 2009
LLP288bLLP288b
Legacy
8 June 2009
LLP363LLP363
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LGLOLGLO
Legacy
8 June 2009
LLP288cLLP288c
Accounts With Accounts Type Small
17 April 2009
AAAnnual Accounts
Legacy
8 April 2009
LLP363LLP363
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
244244
Legacy
28 November 2005
288cChange of Particulars
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 September 2005
AAAnnual Accounts
Legacy
15 August 2005
LGLOLGLO
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
288cChange of Particulars
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
225Change of Accounting Reference Date
Legacy
14 June 2004
363aAnnual Return
Legacy
19 May 2004
288cChange of Particulars
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Legacy
4 March 2004
LGLOLGLO
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Legacy
15 September 2003
288cChange of Particulars
Legacy
29 July 2003
LGLOLGLO
Legacy
2 July 2003
LGLOLGLO
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
17 July 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
363aAnnual Return
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Incorporation Company
9 April 2001
NEWINCIncorporation