Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Catalyst America Square LLP
Catalyst America Square LLP is a dissolved company incorporated on 11 August 2006 with the registered office located in London, Greater London. Catalyst America Square LLP was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 June 2024
(1 year 2 months ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC321577
Limited liability partnership
Age
19 years
Incorporated
11 August 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Catalyst America Square LLP
Contact
Address
30-31 Cowcross Street
London
EC1M 6DQ
England
Address changed on
22 Mar 2024
(1 year 5 months ago)
Previous address was
33 Cavendish Square London W1G 0PW
Companies in EC1M 6DQ
Telephone
02072905100
Email
Unreported
Website
Catalystcapital.com
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Julian Ralph Stewart Newiss
British • Lives in England • Born in May 1953
Mr Julian Ralph Stewart Newiss
PSC • British • Lives in England • Born in May 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J.R.S. Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Pinnacle Group Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Central And Urban Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
CS1 Management Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Tamar Films LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Capital Investments India LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Broomielaw LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Quail Limited
Julian Ralph Stewart Newiss is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £2.66K (-100%)
Total Liabilities
£0
Decreased by £375 (-100%)
Net Assets
£0
Decreased by £2.29K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 2 Months Ago on 11 Jun 2024
Voluntary Gazette Notice
1 Year 5 Months Ago on 26 Mar 2024
Mr Julian Ralph Stewart Newiss Details Changed
1 Year 5 Months Ago on 25 Mar 2024
Mr Julian Ralph Stewart Newiss (PSC) Details Changed
1 Year 5 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Mar 2024
Application To Strike Off
1 Year 5 Months Ago on 19 Mar 2024
Mr Julian Ralph Stewart Newiss (PSC) Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Frabrice Hubert Tillette De Clermont Tonnerre Resigned
1 Year 6 Months Ago on 26 Feb 2024
Anthony Constantine Yiannakis Resigned
1 Year 6 Months Ago on 26 Feb 2024
Keith Scott Resigned
1 Year 6 Months Ago on 26 Feb 2024
Get Alerts
Get Credit Report
Discover Catalyst America Square LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Jun 2024
Change of details for Mr Julian Ralph Stewart Newiss as a person with significant control on 25 March 2024
Submitted on 27 Mar 2024
Member's details changed for Mr Julian Ralph Stewart Newiss on 25 March 2024
Submitted on 27 Mar 2024
First Gazette notice for voluntary strike-off
Submitted on 26 Mar 2024
Registered office address changed from 33 Cavendish Square London W1G 0PW to 30-31 Cowcross Street London EC1M 6DQ on 22 March 2024
Submitted on 22 Mar 2024
Application to strike the limited liability partnership off the register
Submitted on 19 Mar 2024
Cessation of Peter Carwile Kasch as a person with significant control on 26 February 2024
Submitted on 27 Feb 2024
Termination of appointment of Peter Carwile Kasch as a member on 26 February 2024
Submitted on 27 Feb 2024
Termination of appointment of Keith Scott as a member on 26 February 2024
Submitted on 27 Feb 2024
Termination of appointment of Anthony Constantine Yiannakis as a member on 26 February 2024
Submitted on 27 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs