DIGITAL CATAPULT

Level 9, 101 Euston Road, London, NW1 2RA
StatusACTIVE
Company No.07964699
Category
Incorporated24 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

DIGITAL CATAPULT is an active with number 07964699. It was incorporated 12 years, 3 months, 20 days ago, on 24 February 2012. The company address is Level 9, 101 Euston Road, London, NW1 2RA.



People

STAIT, Christopher

Secretary

ACTIVE

Assigned on 14 Sep 2018

Current time on role 5 years, 9 months, 1 day

BLETSO, David Roy

Director

Cfo

ACTIVE

Assigned on 08 Feb 2023

Current time on role 1 year, 4 months, 7 days

BOWEN, Susan

Director

Ceo

ACTIVE

Assigned on 01 Mar 2024

Current time on role 3 months, 14 days

BUIE, Damien Charles William, Dr

Director

Director

ACTIVE

Assigned on 01 Oct 2023

Current time on role 8 months, 14 days

BUTLER, Joseph Mackay

Director

Cto

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 3 months, 8 days

CECIL, Jessica Mary

Director

Consultant

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 7 months, 13 days

FRASER, Perdita Rachel Josephine

Director

Company Director

ACTIVE

Assigned on 01 Oct 2023

Current time on role 8 months, 14 days

GUHA, Priya

Director

Technology Investor And Advisor

ACTIVE

Assigned on 11 Apr 2020

Current time on role 4 years, 2 months, 4 days

HOWELL, Belinda Katharine, Dr

Director

Managing Director

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 7 months, 13 days

MAIER, Juergen

Director

Ceo

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 1 month, 14 days

PRIEST, William James Alexander

Director

Director

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 1 month, 14 days

ROGERS, Yvonne Ruth, Professor

Director

Professor

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 7 months, 13 days

TODD, Valerie

Director

Human Resources Director

ACTIVE

Assigned on 01 Oct 2023

Current time on role 8 months, 14 days

UNDERWOOD, Keith Robert

Director

Accountant

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 14 days

FRENCH, Richard

Secretary

RESIGNED

Assigned on 16 May 2014

Resigned on 03 Sep 2018

Time on role 4 years, 3 months, 18 days

STAIT, Christopher Martin

Secretary

RESIGNED

Assigned on 29 Oct 2012

Resigned on 16 May 2014

Time on role 1 year, 6 months, 18 days

APPLEYARD, Nicholas John

Director

Government

RESIGNED

Assigned on 18 Jul 2013

Resigned on 22 Oct 2015

Time on role 2 years, 3 months, 4 days

BAVERSTOCK, Ian Antony

Director

Company Director

RESIGNED

Assigned on 16 Oct 2013

Resigned on 31 May 2020

Time on role 6 years, 7 months, 15 days

BRYAN, Robert Kenneth

Director

Solicitor

RESIGNED

Assigned on 29 Oct 2012

Resigned on 12 Mar 2014

Time on role 1 year, 4 months, 14 days

CARR, Andrew James

Director

Director

RESIGNED

Assigned on 22 Oct 2015

Resigned on 12 Sep 2016

Time on role 10 months, 21 days

CROCKETT, Samuel Neil

Director

Ceo

RESIGNED

Assigned on 18 Apr 2013

Resigned on 08 Jun 2016

Time on role 3 years, 1 month, 20 days

DOCHERTY, David, Dr

Director

Chief Executive

RESIGNED

Assigned on 16 Oct 2013

Resigned on 22 Oct 2015

Time on role 2 years, 6 days

EAST, David Warren Arthur

Director

Chartered Engineer

RESIGNED

Assigned on 18 Jul 2013

Resigned on 31 Aug 2015

Time on role 2 years, 1 month, 13 days

GARNETT, Margaret Anne

Director

Legal Secretary

RESIGNED

Assigned on 24 Feb 2012

Resigned on 29 Oct 2012

Time on role 8 months, 5 days

GREEN, Andrew James

Director

Chairman

RESIGNED

Assigned on 18 Jul 2013

Resigned on 01 May 2019

Time on role 5 years, 9 months, 13 days

HALL, Wendy, Professor Dame

Director

Professor

RESIGNED

Assigned on 16 Oct 2013

Resigned on 22 Oct 2015

Time on role 2 years, 6 days

HUTCHINS, Graham John Richard

Director

Finance Director

RESIGNED

Assigned on 21 Jan 2013

Resigned on 18 Jul 2013

Time on role 5 months, 28 days

IRONSIDE, Rowena Helen

Director

Director

RESIGNED

Assigned on 22 Oct 2015

Resigned on 07 Nov 2023

Time on role 8 years, 16 days

RIDLEY-SMITH, Jill Sealey

Director

Consultant

RESIGNED

Assigned on 22 Oct 2015

Resigned on 07 Nov 2023

Time on role 8 years, 16 days

SANDERS, Noeline Dirukshi

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Oct 2015

Resigned on 02 Feb 2023

Time on role 7 years, 3 months, 11 days

SHESGREEN, Laura Mary

Director

Accountant

RESIGNED

Assigned on 16 Oct 2013

Resigned on 14 Oct 2020

Time on role 6 years, 11 months, 29 days

SILVER, Jeremy Michael, Dr

Director

Chief Executive

RESIGNED

Assigned on 08 Jun 2016

Resigned on 31 Mar 2024

Time on role 7 years, 9 months, 23 days

THOMAS, Stephen Kingsley

Director

Director

RESIGNED

Assigned on 22 Oct 2015

Resigned on 07 Nov 2023

Time on role 8 years, 16 days

VAN DER KUYL, Christiaan Richard David

Director

Digital Entrepreneur

RESIGNED

Assigned on 16 Oct 2013

Resigned on 22 Oct 2015

Time on role 2 years, 6 days


Some Companies

AJB HR DATA PROCESS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11480147
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL INNOVATION SERVICES (INTERNACIA NOVIGO SERVOJ) LTD

H204 OXFORD BROOKES UNIVERSITY, WHEATLEY CAMPUS,WHEATHLEY,OX33 1HX

Number:09940080
Status:ACTIVE
Category:Private Limited Company

KINELLAR COMMUNITY ASSOCIATION

KINELLAR COMMUNITY HALL,ABERDEEN,AB21 0JQ

Number:SC287815
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LETHAL WHITE LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:11009114
Status:ACTIVE
Category:Private Limited Company

PS NORTHAMPTON LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:10593935
Status:ACTIVE
Category:Private Limited Company

SHIBDEN HEAD PRE SCHOOL (INC KIDS CLUB ) LIMITED

8 KING CROSS STREET,HALIFAX,HX1 2SH

Number:07695149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source