CompanyTrack
C

CATAPULT LIFE SCIENCES MANAGERS L.P.

Active Roslin
C

CATAPULT LIFE SCIENCES MANAGERS L.P.

Founded 2 Sept 2015 Active Roslin, United Kingdom
Accounts Submitted
Confirmation Statement Submitted 9 Sept 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

59 Moat View Roslin Edinburgh EH25 9NZ

Credit Report

Discover CATAPULT LIFE SCIENCES MANAGERS L.P.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active
Status

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Catapult Life Sciences Ci Gp Llp

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Significant Influence Or Control

Catapult Venture Managers Ltd

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Part Right To Share Surplus Assets 50 To 75 Percent

Group Structure

Group Structure

CATAPULT LIFE SCIENCES CI GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
CATAPULT VENTURE MANAGERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
CATAPULT ULTIMATE HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BW SIPP TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as trust, appoint/remove directors as firm
SLINGSHOT BUYOUT LIMITED united kingdom
BARNETT WADDINGHAM LLP united kingdom significant influence or control limited liability partnership
HOWDEN UK&I HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWDEN BROKING GROUP LIMITED united kingdom shares 75 to 100 percent
HYPERION DEVELOPMENT UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIG FINANCE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CATAPULT LIFE SCIENCES MANAGERS L.P. Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Nov 2025IncorporationPlace of business changed from cereproc LIMITED codebase, argyll house, 3 lady lawson street, edinburgh, EH3 9DR.View(2 pages)
9 Sept 2025Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
19 Sept 2024IncorporationA transfer of interests.View(4 pages)
4 Sept 2024Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
6 Sept 2023Confirmation StatementConfirmation Statement With Made Up DateView(2 pages)
7 Nov 2025 Incorporation

Place of business changed from cereproc LIMITED codebase, argyll house, 3 lady lawson street, edinburgh, EH3 9DR.

9 Sept 2025 Confirmation Statement

Confirmation Statement With Made Up Date

19 Sept 2024 Incorporation

A transfer of interests.

4 Sept 2024 Confirmation Statement

Confirmation Statement With Made Up Date

6 Sept 2023 Confirmation Statement

Confirmation Statement With Made Up Date

Recent Activity

Latest Activity

Place of business changed from cereproc LIMITED codebase, argyll house, 3 lady lawson street, edinburgh, EH3 9DR.

3 months ago on 7 Nov 2025

Confirmation Statement With Made Up Date

5 months ago on 9 Sept 2025

A transfer of interests.

1 years ago on 19 Sept 2024

Confirmation Statement With Made Up Date

1 years ago on 4 Sept 2024

Confirmation Statement With Made Up Date

2 years ago on 6 Sept 2023