CATHEXIS UK HOLDINGS LIMITED
Activities of construction holding companies
CATHEXIS UK HOLDINGS LIMITED
Activities of construction holding companies
Contact & Details
Contact
Registered Address
1 Park Row Leeds LS1 5AB United Kingdom
Full company profile for CATHEXIS UK HOLDINGS LIMITED (09907825), an active financial services company based in Leeds, United Kingdom. Incorporated 8 Dec 2015. Activities of construction holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Cash in Bank
£104.80M
Net Assets
£53.70M
Total Liabilities
£881.30M
Turnover
£2185.10M
Employees
3079
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Iii Rinando | Director | American | United States | 17 Feb 2020 | Active |
| Marshall Travis White | Director | American | United States | 8 Dec 2015 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
William Bruce Harrison
American
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-08 with no updates | |
| 17 Dec 2025 | Officers | Change to director Mr William Bruce Harrison on 2025-12-16 | |
| 16 Dec 2025 | Persons With Significant Control | Change to Mr William Bruce Harrison as a person with significant control on 2025-12-16 | |
| 13 Sept 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 18 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-12-08 with no updates |
Confirmation statement made on 2025-12-08 with no updates
Change to director Mr William Bruce Harrison on 2025-12-16
Change to Mr William Bruce Harrison as a person with significant control on 2025-12-16
Mortgage Satisfy Charge Full
Confirmation statement made on 2024-12-08 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-08 with no updates
4 months ago on 17 Dec 2025
Change to director Mr William Bruce Harrison on 2025-12-16
4 months ago on 17 Dec 2025
Change to Mr William Bruce Harrison as a person with significant control on 2025-12-16
4 months ago on 16 Dec 2025
Mortgage Satisfy Charge Full
7 months ago on 13 Sept 2025
Confirmation statement made on 2024-12-08 with no updates
1 years ago on 18 Dec 2024
