ANTHEMIS (UK) LIMITED

25 Soho Square 25 Soho Square, London, W1D 3QR, England
StatusACTIVE
Company No.08038703
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

ANTHEMIS (UK) LIMITED is an active private limited company with number 08038703. It was incorporated 12 years, 1 month, 25 days ago, on 20 April 2012. The company address is 25 Soho Square 25 Soho Square, London, W1D 3QR, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2023

Action Date: 09 Oct 2023

Category: Capital

Type: SH01

Capital : 700 GBP

Date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-04

Capital : 600 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yen Mei Lim

Appointment date: 2023-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Anthemis Asset Management Limited

Notification date: 2023-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Capital

Type: SH19

Capital : 500 GBP

Date: 2022-09-14

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/22

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-31

Charge number: 080387030002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Lois Nauiokas

Termination date: 2021-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Maclise Park

Termination date: 2021-05-22

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-08

Capital : 500 GBP

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Mar 2021

Action Date: 06 Feb 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-02-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Mar 2021

Action Date: 06 Feb 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-02-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Mar 2021

Action Date: 01 Jun 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2020-12-15

Documents

View document PDF

Resolution

Date: 11 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2020

Action Date: 21 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-21

Charge number: 080387030001

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2020

Action Date: 24 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-24

Capital : 300 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: 25 Soho Square 3rd Floor London W1D 3QR

Change date: 2020-01-06

Old address: , C/O Naoshir Vachha, 44 Great Marlborough Street, 5th Floor, London, W1F 7JL

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Nadeem Raoof Shaikh

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2017

Action Date: 28 Dec 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mrs Amy Lois Nauiokas

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Naoshir Burjor Vachha

Change date: 2016-01-28

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Maclise Park

Appointment date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Lois Nauiokas

Appointment date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-04

Officer name: Udayan Goyal

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nadeem Raoof Shaikh

Appointment date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Udayan Goyal

Appointment date: 2014-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-09

Old address: , Spirella House 2nd Floor, 266 - 270 Regent Street, London, W1B 3AH

New address: 25 Soho Square 3rd Floor London W1D 3QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Udayan Goyal

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anthemis growth capital partners LIMITED\certificate issued on 24/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed merchant edge LIMITED\certificate issued on 27/02/14

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadeem Shaikh

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-02-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Udayan Goyal

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edge leadership LIMITED\certificate issued on 04/12/12

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Goldblatt

Documents

View document PDF

Capital allotment shares

Date: 25 May 2012

Action Date: 20 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-20

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Craig Goldblatt

Documents

View document PDF

Incorporation company

Date: 20 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANAND LODGE PEMBURY HOTEL LIMITED

43 ST. SAVIOURS ROAD,CROYDON,CR0 2XE

Number:10561652
Status:ACTIVE
Category:Private Limited Company

ILIYAN SERVICES LTD

THE PACKHOUSE PUB WATLING STREET,DUNSTABLE,LU6 3QU

Number:11406152
Status:ACTIVE
Category:Private Limited Company

MOYIN REHOBOTH HANDS ON LIMITED

43 GIBSON COURT, 13 DOWDING DRIVE, ELTHAM, LONDON 43 GIBSON COURT,LONDON,SE9 6AX

Number:11334393
Status:ACTIVE
Category:Private Limited Company
Number:11719039
Status:ACTIVE
Category:Private Limited Company

OXFORD CARDIOMOX LTD

MAGDALEN CENTRE MAGDALEN CENTRE,OXFORD,OX4 4GA

Number:08644508
Status:ACTIVE
Category:Private Limited Company

PGG CONTRACTS LTD

SPIRIT HOUSE,WEST MOLESEY,KT8 2NA

Number:11055173
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