ARTISAN PARTNERS LIMITED

4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom
StatusACTIVE
Company No.07101958
CategoryPrivate Limited Company
Incorporated11 Dec 2009
Age14 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ARTISAN PARTNERS LIMITED is an active private limited company with number 07101958. It was incorporated 14 years, 5 months, 27 days ago, on 11 December 2009. The company address is 4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom.



People

WRIGHT, Jamie Lee

Secretary

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 1 month, 6 days

LAWRENCE, Martin

Director

Accountant

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 3 months, 6 days

RAMIREZ, Gregory Kenneth

Director

Accountant

ACTIVE

Assigned on 11 Dec 2009

Current time on role 14 years, 5 months, 27 days

SIMPSON, Laura Ellen

Director

Attorney

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 1 month, 6 days

HARRIS, Louise Anne

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 09 Oct 2012

Time on role 1 year, 6 months, 8 days

JOHNSON, Sarah Anne

Secretary

RESIGNED

Assigned on 21 Jan 2019

Resigned on 01 May 2020

Time on role 1 year, 3 months, 10 days

JOHNSON, Sarah Anne

Secretary

RESIGNED

Assigned on 09 Oct 2012

Resigned on 22 Mar 2018

Time on role 5 years, 5 months, 13 days

JOHNSON, Sarah Anne

Secretary

RESIGNED

Assigned on 11 Dec 2009

Resigned on 01 Apr 2011

Time on role 1 year, 3 months, 21 days

SIDI, Jonathan

Secretary

RESIGNED

Assigned on 22 Mar 2018

Resigned on 21 Jan 2019

Time on role 9 months, 30 days

THROGMORTON SECRETARIES LLP

Corporate-secretary

RESIGNED

Assigned on 17 Nov 2010

Resigned on 08 Jul 2019

Time on role 8 years, 7 months, 21 days

GUY, Karen

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Apr 2011

Resigned on 24 Apr 2013

Time on role 2 years, 23 days

JOHNSON, Sarah Anne

Director

Attorney

RESIGNED

Assigned on 11 Dec 2009

Resigned on 01 May 2020

Time on role 10 years, 4 months, 20 days

OLSEN, Janet Denney

Director

Attorney

RESIGNED

Assigned on 11 Dec 2009

Resigned on 01 Apr 2011

Time on role 1 year, 3 months, 21 days


Some Companies

ABBONICAL LIMITED

27 WEST DOWNS CLOSE,FAREHAM,PO16 7HW

Number:09031457
Status:ACTIVE
Category:Private Limited Company

CALI ACCOMMODATION CONSULTANCY LTD

UNIT 18, ASHLEY HOUSE, ASHLEY ROAD,,LONDON,N17 9LZ

Number:11489156
Status:ACTIVE
Category:Private Limited Company

FREAK SHOW LIMITED

RODHUS 16-30,BRIGHTON,BN2 4AA

Number:05948574
Status:ACTIVE
Category:Private Limited Company

INOV8 SYSTEMS LIMITED

8 MEADOWBANK ROAD,CARRICKFERGUS,BT38 8YF

Number:NI638705
Status:ACTIVE
Category:Private Limited Company

J MURPHY AGGREGATES LIMITED

VIADUCT STREET,PUDSEY,LS28 6AU

Number:07255150
Status:ACTIVE
Category:Private Limited Company

OVERSAL LIMITED

CHF, FIRST FLOOR,LONDON,SE12 9PP

Number:07403413
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