About

Registered Number: 04689130
Date of Incorporation: 06/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Founded in 2003, Catenae Innovation Plc has its registered office in London, it's status is listed as "Active". There are 27 directors listed as Farthing, John, Farthing, John, Meyer, Edward Guy, Thompson, Brian William, Brown, James Lawrence Harrison, Eustace, Timothy, Sydenham, Sean William, Vigors, Patrick, Blackwell, Julian, Bloom, James Howard, Brown, James Lawrence Harrison, Chester, Brian Robert, Craig, Andrew Timms, Everett, Kevin Malcolm, Flynn, Anthony Michael, Hargreaves, Stephen Mark, Hill, David John, Laughton, Roger Froome, Levine, Mark, Lodwick, Ian David, Mcgowran, Thomas Edward Arthur, Moss, Anthony, Sanders, Anthony John, Sanderson, John Frederick Waley, White, Deborah Jane, Lawgram Directors Limited, Lawgram Secretaries Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARTHING, John 24 April 2020 - 1
MEYER, Edward Guy 19 September 2017 - 1
THOMPSON, Brian William 24 April 2020 - 1
BLACKWELL, Julian 02 June 2003 31 January 2006 1
BLOOM, James Howard 15 January 2008 06 March 2008 1
BROWN, James Lawrence Harrison 10 July 2012 11 January 2016 1
CHESTER, Brian Robert 02 June 2003 07 March 2008 1
CRAIG, Andrew Timms 02 June 2003 07 March 2008 1
EVERETT, Kevin Malcolm 16 May 2013 24 April 2020 1
FLYNN, Anthony Michael 17 July 2019 23 December 2019 1
HARGREAVES, Stephen Mark 07 April 2010 15 November 2010 1
HILL, David John 15 August 2011 01 February 2017 1
LAUGHTON, Roger Froome 04 September 2003 31 August 2004 1
LEVINE, Mark 02 June 2003 22 November 2007 1
LODWICK, Ian David 28 March 2008 24 February 2009 1
MCGOWRAN, Thomas Edward Arthur 31 August 2004 23 May 2005 1
MOSS, Anthony 30 July 2010 21 November 2011 1
SANDERS, Anthony John 27 December 2011 17 July 2019 1
SANDERSON, John Frederick Waley 31 January 2006 04 February 2010 1
WHITE, Deborah Jane 15 January 2008 19 September 2017 1
LAWGRAM DIRECTORS LIMITED 06 March 2003 02 June 2003 1
LAWGRAM SECRETARIES LIMITED 06 March 2003 02 June 2003 1
Secretary Name Appointed Resigned Total Appointments
FARTHING, John 31 August 2019 - 1
BROWN, James Lawrence Harrison 01 February 2013 11 January 2016 1
EUSTACE, Timothy 02 June 2003 31 January 2009 1
SYDENHAM, Sean William 28 September 2017 31 August 2019 1
VIGORS, Patrick 11 January 2016 28 September 2017 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 05 October 2020
PSC07 - N/A 11 July 2020
SH01 - Return of Allotment of shares 11 July 2020
AA - Annual Accounts 09 July 2020
RESOLUTIONS - N/A 02 June 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
MA - Memorandum and Articles 17 April 2020
CS01 - N/A 23 March 2020
PSC01 - N/A 23 March 2020
PSC09 - N/A 23 March 2020
RESOLUTIONS - N/A 11 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2020
SH01 - Return of Allotment of shares 21 February 2020
RESOLUTIONS - N/A 12 February 2020
SH01 - Return of Allotment of shares 04 February 2020
TM01 - Termination of appointment of director 04 January 2020
AP03 - Appointment of secretary 31 August 2019
TM02 - Termination of appointment of secretary 31 August 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
SH01 - Return of Allotment of shares 17 July 2019
RESOLUTIONS - N/A 10 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 March 2019
PSC08 - N/A 20 March 2019
PSC07 - N/A 12 March 2019
SH01 - Return of Allotment of shares 12 March 2019
RESOLUTIONS - N/A 08 February 2019
SH01 - Return of Allotment of shares 19 November 2018
SH01 - Return of Allotment of shares 18 July 2018
SH01 - Return of Allotment of shares 18 June 2018
RESOLUTIONS - N/A 05 April 2018
RESOLUTIONS - N/A 28 March 2018
AA - Annual Accounts 28 March 2018
SH01 - Return of Allotment of shares 27 March 2018
RESOLUTIONS - N/A 26 March 2018
CONNOT - N/A 26 March 2018
CS01 - N/A 19 March 2018
PSC01 - N/A 31 January 2018
SH01 - Return of Allotment of shares 02 January 2018
TM02 - Termination of appointment of secretary 28 September 2017
AP03 - Appointment of secretary 28 September 2017
SH01 - Return of Allotment of shares 21 September 2017
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 19 September 2017
CH01 - Change of particulars for director 22 August 2017
CH01 - Change of particulars for director 22 August 2017
AD01 - Change of registered office address 22 August 2017
RESOLUTIONS - N/A 18 August 2017
SH01 - Return of Allotment of shares 05 May 2017
SH01 - Return of Allotment of shares 07 April 2017
RESOLUTIONS - N/A 06 April 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 April 2017
SH01 - Return of Allotment of shares 07 February 2017
TM01 - Termination of appointment of director 02 February 2017
SH01 - Return of Allotment of shares 28 December 2016
SH01 - Return of Allotment of shares 28 November 2016
SH01 - Return of Allotment of shares 28 November 2016
RESOLUTIONS - N/A 03 October 2016
SH01 - Return of Allotment of shares 09 September 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
AA - Annual Accounts 15 April 2016
RESOLUTIONS - N/A 14 April 2016
AR01 - Annual Return 08 March 2016
SH01 - Return of Allotment of shares 07 March 2016
AP03 - Appointment of secretary 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
SH01 - Return of Allotment of shares 18 November 2015
MR04 - N/A 18 November 2015
SH01 - Return of Allotment of shares 24 June 2015
RESOLUTIONS - N/A 14 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 18 March 2015
SH01 - Return of Allotment of shares 02 March 2015
SH01 - Return of Allotment of shares 03 December 2014
SH01 - Return of Allotment of shares 03 December 2014
SH01 - Return of Allotment of shares 03 December 2014
SH01 - Return of Allotment of shares 03 December 2014
RESOLUTIONS - N/A 07 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 March 2014
SH01 - Return of Allotment of shares 09 December 2013
SH01 - Return of Allotment of shares 24 June 2013
AP01 - Appointment of director 20 May 2013
SH01 - Return of Allotment of shares 23 April 2013
RESOLUTIONS - N/A 09 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 27 March 2013
SH01 - Return of Allotment of shares 25 March 2013
SH01 - Return of Allotment of shares 14 February 2013
AP03 - Appointment of secretary 11 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
SH01 - Return of Allotment of shares 06 December 2012
SH01 - Return of Allotment of shares 07 November 2012
SH01 - Return of Allotment of shares 07 November 2012
MISC - Miscellaneous document 09 August 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 17 July 2012
SH01 - Return of Allotment of shares 29 May 2012
SH01 - Return of Allotment of shares 25 April 2012
SH01 - Return of Allotment of shares 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
RESOLUTIONS - N/A 04 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 12 March 2012
SH01 - Return of Allotment of shares 12 January 2012
TM01 - Termination of appointment of director 07 December 2011
SH01 - Return of Allotment of shares 01 September 2011
SH01 - Return of Allotment of shares 01 September 2011
SH01 - Return of Allotment of shares 01 September 2011
SH01 - Return of Allotment of shares 01 September 2011
SH01 - Return of Allotment of shares 23 August 2011
AP01 - Appointment of director 22 August 2011
SH01 - Return of Allotment of shares 26 May 2011
SH01 - Return of Allotment of shares 26 May 2011
SH01 - Return of Allotment of shares 12 May 2011
RESOLUTIONS - N/A 12 April 2011
SH01 - Return of Allotment of shares 12 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 08 March 2011
AP01 - Appointment of director 31 January 2011
SH01 - Return of Allotment of shares 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
SH01 - Return of Allotment of shares 21 January 2011
SH01 - Return of Allotment of shares 16 December 2010
SH01 - Return of Allotment of shares 06 December 2010
SH01 - Return of Allotment of shares 24 September 2010
SH01 - Return of Allotment of shares 29 April 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
RESOLUTIONS - N/A 26 January 2010
AA - Annual Accounts 12 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
363a - Annual Return 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
RESOLUTIONS - N/A 06 May 2009
169 - Return by a company purchasing its own shares 06 May 2009
AA - Annual Accounts 15 April 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
SA - Shares agreement 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
RESOLUTIONS - N/A 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 2008
AA - Annual Accounts 19 May 2008
RESOLUTIONS - N/A 09 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 11 April 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
287 - Change in situation or address of Registered Office 05 February 2007
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
MISC - Miscellaneous document 04 May 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
363a - Annual Return 29 March 2005
AA - Annual Accounts 16 March 2005
395 - Particulars of a mortgage or charge 30 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
AA - Annual Accounts 12 May 2004
363a - Annual Return 30 March 2004
AUD - Auditor's letter of resignation 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
SA - Shares agreement 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
SA - Shares agreement 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
SA - Shares agreement 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
SA - Shares agreement 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
353a - Register of members in non-legible form 19 August 2003
SA - Shares agreement 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
287 - Change in situation or address of Registered Office 25 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
PROSP - Prospectus 01 July 2003
RESOLUTIONS - N/A 26 June 2003
MEM/ARTS - N/A 26 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2003
123 - Notice of increase in nominal capital 06 June 2003
225 - Change of Accounting Reference Date 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 02 June 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 June 2003
CERTNM - Change of name certificate 22 May 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 06 October 2009 Fully Satisfied

N/A

Debenture 23 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.