ANTHEMIS CAPITAL MANAGERS LIMITED

3rd Floor 25 Soho Square, London, W1D 3QR, England
StatusACTIVE
Company No.09580264
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 29 days
JurisdictionEngland Wales

SUMMARY

ANTHEMIS CAPITAL MANAGERS LIMITED is an active private limited company with number 09580264. It was incorporated 9 years, 29 days ago, on 07 May 2015. The company address is 3rd Floor 25 Soho Square, London, W1D 3QR, England.



Company Fillings

Accounts with accounts type full

Date: 10 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095802640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095802640002

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Resolution

Date: 15 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-18

Capital : 20,006 GBP

Documents

View document PDF

Legacy

Date: 18 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/08/23

Documents

View document PDF

Resolution

Date: 18 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Maclise Park

Termination date: 2023-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Amy Lois Nauiokas

Documents

View document PDF

Notification of a person with significant control

Date: 24 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: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yann Marie Ranchere

Termination date: 2022-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2022

Action Date: 13 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095802640007

Charge creation date: 2022-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2022

Action Date: 13 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095802640008

Charge creation date: 2022-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2022

Action Date: 13 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095802640009

Charge creation date: 2022-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095802640005

Charge creation date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-30

Charge number: 095802640006

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Yen Mei Lim

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Gavin Paul Holland

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 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: 21 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095802640004

Charge creation date: 2021-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-21

Capital : 20,006 GBP

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: 095802640003

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-07

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2020

Action Date: 20 Aug 2019

Category: Capital

Type: SH01

Capital : 20,003.00 GBP

Date: 2019-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

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

Old address: 5th Floor, 44 Great Marlborough Street London W1F 7JL England

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2019

Action Date: 05 Nov 2018

Category: Capital

Type: SH01

Capital : 20,002 GBP

Date: 2018-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Capital : 20,001 GBP

Date: 2016-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095802640002

Charge creation date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 095802640001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naoshir Burjor Vachha

Appointment date: 2016-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Naoshir Burjor Vachha

Appointment date: 2016-06-21

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-13

Capital : 20,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 20 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anthemis investment managers LIMITED\certificate issued on 20/05/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: 5th - 6th Floor, 44 Great Marlborough Street London W1F 7JL United Kingdom

New address: 5th Floor, 44 Great Marlborough Street London W1F 7JL

Change date: 2015-05-20

Documents

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ELIMUGARA LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:09551567
Status:ACTIVE
Category:Private Limited Company

LEES HOUSE OF HAIR LTD

5 REGENT STREET SOUTH,BARNSLEY,S70 2HT

Number:11925949
Status:ACTIVE
Category:Private Limited Company
Number:02737575
Status:ACTIVE
Category:Private Limited Company

PLAN-IT PORTFOLIO LIMITED

GROUND FLOOR,LEEDS,LS1 2TW

Number:11082101
Status:ACTIVE
Category:Private Limited Company

SEATON SUPPLIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11502793
Status:ACTIVE
Category:Private Limited Company

TINKS ENTERTAINMENT LIMITED

6 KINDER PLACE,NEWCASTLE,ST5 6RR

Number:10167398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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