CATALYST MANHATTAN LLP
LONDON

Hellopages » Greater London » Westminster » W1G 0PW

Company number OC322964
Status Active
Incorporation Date 6 October 2006
Company Type Limited Liability Partnership
Address 33 CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CATALYST MANHATTAN LLP are www.catalystmanhattan.co.uk, and www.catalyst-manhattan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Catalyst Manhattan Llp is a Limited Liability Partnership. The company registration number is OC322964. Catalyst Manhattan Llp has been working since 06 October 2006. The present status of the company is Active. The registered address of Catalyst Manhattan Llp is 33 Cavendish Square London W1g 0pw. . DE CLERMONT-TONNERRE, Fabrice Tillette is a LLP Designated Member of the company. NEWISS, Julian Ralph Stewart is a LLP Designated Member of the company. WILSON, Guy Ian Swinburn is a LLP Designated Member of the company. YIANNAKIS, Anthony Constantine is a LLP Designated Member of the company. DE FLAUJAC, Diane Emmanuelle Marguerite is a LLP Member of the company. GOLDMAN, Ilan Francis is a LLP Member of the company. GONDHALEKAR, Smita Aroon is a LLP Member of the company. HARGREAVES, David Michael Gordon is a LLP Member of the company. LEE, Charles Mackenzie is a LLP Member of the company. MCIVER, Monika is a LLP Member of the company. NEBBALI, Sofiane is a LLP Member of the company. OUDIN, Eric Christian Daniel is a LLP Member of the company. PRANGNELL, Stephen is a LLP Member of the company. SCOTT, Keith is a LLP Member of the company. WALKER, Robert Fenwick is a LLP Member of the company. CATALYST CAPITAL LLP is a LLP Member of the company. LEIGHT INVESTMENTS LLC is a LLP Member of the company. LLP Designated Member KASCH, Peter Carwile has been resigned. LLP Member COOPER, Sarah has been resigned. LLP Member CREWS, Howard Lyndon has been resigned. LLP Member MAHR VON STASZEWSKI, Maureen has been resigned. LLP Member MEAD, Stefan has been resigned. LLP Member PERRY, Anthony John Julian has been resigned. LLP Member PERRY, Marcus Giles has been resigned. LLP Member SANDERS, Paul Gregory has been resigned. LLP Member WARD, Geoffrey Colin Neville has been resigned.


Current Directors

LLP Designated Member
DE CLERMONT-TONNERRE, Fabrice Tillette
Appointed Date: 06 October 2006
57 years old

LLP Designated Member
NEWISS, Julian Ralph Stewart
Appointed Date: 06 October 2006
72 years old

LLP Designated Member
WILSON, Guy Ian Swinburn
Appointed Date: 06 October 2006
53 years old

LLP Designated Member
YIANNAKIS, Anthony Constantine
Appointed Date: 06 October 2006
61 years old

LLP Member
DE FLAUJAC, Diane Emmanuelle Marguerite
Appointed Date: 06 October 2006
52 years old

LLP Member
GOLDMAN, Ilan Francis
Appointed Date: 06 October 2006
53 years old

LLP Member
GONDHALEKAR, Smita Aroon
Appointed Date: 06 October 2006
86 years old

LLP Member
HARGREAVES, David Michael Gordon
Appointed Date: 06 October 2006
78 years old

LLP Member
LEE, Charles Mackenzie
Appointed Date: 06 October 2006
77 years old

LLP Member
MCIVER, Monika
Appointed Date: 06 October 2006
57 years old

LLP Member
NEBBALI, Sofiane
Appointed Date: 06 October 2006
49 years old

LLP Member
OUDIN, Eric Christian Daniel
Appointed Date: 06 October 2006
54 years old

LLP Member
PRANGNELL, Stephen
Appointed Date: 06 October 2006
68 years old

LLP Member
SCOTT, Keith
Appointed Date: 06 October 2006
57 years old

LLP Member
WALKER, Robert Fenwick
Appointed Date: 06 October 2006
79 years old

LLP Member
CATALYST CAPITAL LLP
Appointed Date: 06 October 2006

LLP Member
LEIGHT INVESTMENTS LLC
Appointed Date: 21 February 2007

Resigned Directors

LLP Designated Member
KASCH, Peter Carwile
Resigned: 21 February 2007
Appointed Date: 06 October 2006
76 years old

LLP Member
COOPER, Sarah
Resigned: 31 March 2011
Appointed Date: 06 October 2006
50 years old

LLP Member
CREWS, Howard Lyndon
Resigned: 31 March 2011
Appointed Date: 06 October 2006
57 years old

LLP Member
MAHR VON STASZEWSKI, Maureen
Resigned: 31 March 2011
Appointed Date: 06 October 2006
47 years old

LLP Member
MEAD, Stefan
Resigned: 01 April 2010
Appointed Date: 06 October 2006
58 years old

LLP Member
PERRY, Anthony John Julian
Resigned: 31 March 2011
Appointed Date: 06 October 2006
49 years old

LLP Member
PERRY, Marcus Giles
Resigned: 31 March 2011
Appointed Date: 06 October 2006
50 years old

LLP Member
SANDERS, Paul Gregory
Resigned: 31 March 2011
Appointed Date: 06 October 2006
69 years old

LLP Member
WARD, Geoffrey Colin Neville
Resigned: 01 April 2010
Appointed Date: 06 October 2006
77 years old

Persons With Significant Control

Mr Julian Ralph Stewart Newiss
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Leight Investments Llc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CATALYST MANHATTAN LLP Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 30 September 2015
06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
07 Oct 2008
LLP member appointed leight investments llc
07 Oct 2008
Member resigned peter kasch
07 Aug 2008
Total exemption small company accounts made up to 31 March 2008
22 Aug 2007
Accounting reference date extended from 31/10/07 to 31/03/08
06 Oct 2006
Incorporation