Katarch Limited BURY ST EDMUNDS


Katarch started in year 2005 as Private Limited Company with registration number 05451238. The Katarch company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bury St Edmunds at Blenheim House. Postal code: IP33 3SB.

The company has 2 directors, namely Rachael T., Emma C.. Of them, Emma C. has been with the company the longest, being appointed on 31 December 2020 and Rachael T. has been with the company for the least time - from 24 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Katarch Limited Address / Contact

Office Address Blenheim House
Office Address2 Newmarket Road
Town Bury St Edmunds
Post code IP33 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05451238
Date of Incorporation Thu, 12th May 2005
Industry Non-trading company
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Rachael T.

Position: Director

Appointed: 24 July 2023

Equiom Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 December 2020

Emma C.

Position: Director

Appointed: 31 December 2020

Paul H.

Position: Director

Appointed: 09 February 2023

Resigned: 24 July 2023

Fiona N.

Position: Director

Appointed: 31 December 2020

Resigned: 09 February 2023

Christopher J.

Position: Director

Appointed: 22 March 2019

Resigned: 31 December 2020

Julie C.

Position: Director

Appointed: 13 December 2018

Resigned: 31 December 2020

Bartlomiej B.

Position: Director

Appointed: 27 June 2018

Resigned: 31 December 2020

Angela M.

Position: Director

Appointed: 26 July 2017

Resigned: 31 December 2020

Stephen L.

Position: Director

Appointed: 26 July 2017

Resigned: 13 December 2018

Kulvinder S.

Position: Director

Appointed: 04 May 2017

Resigned: 26 July 2017

Lesley B.

Position: Director

Appointed: 04 May 2017

Resigned: 26 July 2017

Heidi T.

Position: Director

Appointed: 19 April 2017

Resigned: 27 June 2018

Hsbc Pb Corporate Services 1 Limited

Position: Corporate Director

Appointed: 04 April 2017

Resigned: 31 December 2020

Hsbc Trustee (c.i.) Limited

Position: Corporate Secretary

Appointed: 04 April 2017

Resigned: 31 December 2020

Jacquelyn M.

Position: Director

Appointed: 04 April 2017

Resigned: 22 March 2019

Natalie E.

Position: Director

Appointed: 10 August 2016

Resigned: 04 April 2017

Eton Corporate Services Limited

Position: Corporate Director

Appointed: 30 October 2015

Resigned: 04 April 2017

Hsbc Trustee (guernsey) Limited

Position: Corporate Secretary

Appointed: 30 October 2015

Resigned: 04 April 2017

Eton Management Ltd

Position: Corporate Director

Appointed: 24 September 2010

Resigned: 30 October 2015

Mathew L.

Position: Director

Appointed: 30 June 2010

Resigned: 24 September 2010

Philip S.

Position: Director

Appointed: 01 April 2009

Resigned: 24 September 2010

Craig R.

Position: Director

Appointed: 01 April 2009

Resigned: 10 August 2016

Lorna L.

Position: Director

Appointed: 01 April 2009

Resigned: 24 September 2010

Craig R.

Position: Secretary

Appointed: 01 April 2009

Resigned: 30 October 2015

David M.

Position: Director

Appointed: 01 April 2009

Resigned: 01 June 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 May 2005

Resigned: 12 May 2005

Christopher P.

Position: Director

Appointed: 12 May 2005

Resigned: 15 May 2007

Howard C.

Position: Director

Appointed: 12 May 2005

Resigned: 01 April 2009

Alan C.

Position: Secretary

Appointed: 12 May 2005

Resigned: 01 April 2009

Alan C.

Position: Director

Appointed: 12 May 2005

Resigned: 01 April 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2005

Resigned: 12 May 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Robert B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Hsbc Bank Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00014259
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, November 2023
Free Download (7 pages)

Company search