Company NameCatalyst Epf Ii (S) Gp Limited
DirectorFabrice Tillette De Clermont Tonnerre
Company StatusActive
Company NumberSC485430
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)
Previous NameCEPF Ii (S) Gp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fabrice Tillette De Clermont Tonnerre
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed16 December 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Murray Jonathan Martin Petit
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Guy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameAlan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed29 August 2014(same day as company formation)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
Midlothian
EH3 8UL
Scotland

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 December 2019 (25 pages)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 July 2020Appointment of Guy Ian Swinburn Wilson as a director on 30 June 2020 (2 pages)
17 July 2020Termination of appointment of Christakis Christofi as a director on 30 June 2020 (1 page)
5 November 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 November 2018Director's details changed for Mr. Christakis Christofi on 1 September 2018 (2 pages)
17 October 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
4 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
19 January 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
19 January 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
25 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(14 pages)
5 October 2015Secretary's details changed for Tm Company Services Limited on 22 December 2014 (3 pages)
5 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(14 pages)
5 October 2015Secretary's details changed for Tm Company Services Limited on 22 December 2014 (3 pages)
29 December 2014Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 September 2014Company name changed cepf ii (s) gp LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-26
(3 pages)
29 September 2014Company name changed cepf ii (s) gp LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)