About

Registered Number: 03102831
Date of Incorporation: 15/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, Catalyst Consulting Ltd was setup in 1995. The company has 12 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, James Moore 01 April 2015 - 1
BRENIG JONES, Martin John 01 January 2001 - 1
DWAN, James Michael 01 October 2020 - 1
JONES, Mark Andrew 01 April 2015 - 1
LEVERS, Jennifer Mary 01 October 2020 - 1
MERRIMAN, Christopher David 01 April 2017 - 1
BIRD, Barbara Joyce 27 November 1995 30 April 2013 1
ELLIS, Vincent Simon, Dr 01 September 1998 29 October 2001 1
MORGAN, John Albert 20 January 1996 14 February 2016 1
MORGAN, Robert John 19 September 1995 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Elizabeth Anne 01 October 2020 - 1
GRANT, Patricia Elizabeth 19 September 1995 01 October 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 01 October 2020
AP01 - Appointment of director 01 October 2020
AP03 - Appointment of secretary 01 October 2020
AP01 - Appointment of director 01 October 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH03 - Change of particulars for secretary 04 February 2019
PSC04 - N/A 04 February 2019
PSC04 - N/A 04 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 July 2018
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 16 June 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 06 July 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 30 January 2004
123 - Notice of increase in nominal capital 05 October 2003
363s - Annual Return 05 October 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 08 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 29 September 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
RESOLUTIONS - N/A 25 September 1998
123 - Notice of increase in nominal capital 25 September 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 11 August 1998
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 08 September 1996
RESOLUTIONS - N/A 10 June 1996
AA - Annual Accounts 10 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1996
288 - N/A 12 February 1996
CERTNM - Change of name certificate 11 January 1996
288 - N/A 21 December 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
287 - Change in situation or address of Registered Office 20 September 1995
NEWINC - New incorporation documents 15 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.