Company NameAnthony, Bryant & Company (Investment Consultants) Limited
Company StatusActive
Company Number01225777
CategoryPrivate Limited Company
Incorporation Date9 September 1975(48 years, 8 months ago)
Previous NamesAnton (Investment Brokers) Limited and Barton Ahearne (Investment & Consultants) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Morven Sara Grierson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Dominic John Wynyard Rose
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMs Sonal Shah
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Edward Hugh McNeill
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(47 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cabot Square Capital One Connaught Place
London
W2 2ET
Secretary NameVenthams Trustees Limited (Corporation)
StatusCurrent
Appointed31 December 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Michael Anthony Ahearne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(17 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 31 December 2021)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address25 Eccleston Square
London
SW1V 1NS
Secretary NameGerard Byrne
NationalityBritish
StatusResigned
Appointed31 October 1992(17 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence Address33 Boscombe Road
Merton Park
London
SW19 3AX
Secretary NameMrs Margaret Ahearne
NationalityBritish
StatusResigned
Appointed28 January 1993(17 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 July 2013)
RoleCompany Director
Correspondence AddressFlat 9
115b The Ridgeway
London
Sw19
Director NameBrian Gerard Ahearne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(21 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 10/75 Macleay St
Potts Point
Nsw 2011
Director NameMr Frederick Engell Athill
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(46 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH

Contact

Websiteanthonybryant.com
Email address[email protected]
Telephone020 76309696
Telephone regionLondon

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kaija Helena Ahearne
9.09%
Ordinary B
500 at £1Brian Gerard Ahearne
45.45%
Ordinary A
500 at £1Michael Anthony Ahearne
45.45%
Ordinary A

Financials

Year2014
Net Worth£100,108
Current Liabilities£51,765

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

3 April 2001Delivered on: 5 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 April 1995Delivered on: 3 May 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 25 eccleston square london SW1V. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
29 May 1992Delivered on: 4 June 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 07/08/89.
Particulars: Fixed charge on all goodwill and uncalled capital patents and patent application.
Outstanding
7 August 1989Delivered on: 17 August 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
25 March 1983Delivered on: 8 April 1983
Persons entitled: Trident Life Assurance Company

Classification: Legal charge
Secured details: All monies due or to become due from the company or michael a ahearne and kaija h ahearne to the chargee.
Particulars: 172 coombe lane west kingston surrey t/n:- sy 81204.
Outstanding

Filing History

5 February 2024Director's details changed for Ms Sonal Shah on 30 January 2024 (2 pages)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
18 September 2023Director's details changed for Mr Dominic John Wynyard Rose on 13 September 2023 (2 pages)
18 September 2023Director's details changed for Mr Nigel Speirs on 13 September 2023 (2 pages)
18 September 2023Director's details changed for Mr Sonal Shah on 13 September 2023 (2 pages)
18 September 2023Director's details changed for Ms Morven Sara Grierson on 13 September 2023 (2 pages)
20 June 2023Termination of appointment of Frederick Engell Athill as a director on 20 June 2023 (1 page)
20 June 2023Appointment of Mr Edward Hugh Mcneill as a director on 20 June 2023 (2 pages)
1 February 2023Registered office address changed from 10-13 Lovat Lane London EC3R 8DN United Kingdom to Walsingham House 35 Seething Lane London EC3N 4AH on 1 February 2023 (1 page)
1 February 2023Change of details for Mkc Wealth Holdings Ltd as a person with significant control on 1 February 2023 (2 pages)
9 January 2023Confirmation statement made on 17 November 2022 with updates (5 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 June 2022Director's details changed for Ms Morven Sara Grierson on 20 April 2022 (2 pages)
11 January 2022Memorandum and Articles of Association (28 pages)
11 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2022Change of share class name or designation (1 page)
7 January 2022Appointment of Mrs Sonal Shah as a director on 31 December 2021 (2 pages)
7 January 2022Termination of appointment of Brian Gerard Ahearne as a director on 31 December 2021 (1 page)
7 January 2022Cessation of Brian Gerard Ahearne as a person with significant control on 31 December 2021 (1 page)
7 January 2022Appointment of Mr Nigel Speirs as a director on 31 December 2021 (2 pages)
7 January 2022Appointment of Mr Dominic John Wynyard Rose as a director on 31 December 2021 (2 pages)
7 January 2022Registered office address changed from 28 Eccleston Square London SW1V 1NZ to 10-13 Lovat Lane London EC3R 8DN on 7 January 2022 (1 page)
7 January 2022Appointment of Mrs Morven Sara Grierson as a director on 31 December 2021 (2 pages)
7 January 2022Appointment of Mr Frederick Engell Athill as a director on 31 December 2021 (2 pages)
7 January 2022Termination of appointment of Michael Anthony Ahearne as a director on 31 December 2021 (1 page)
7 January 2022Notification of Mkc Wealth Holdings Ltd as a person with significant control on 31 December 2021 (2 pages)
7 January 2022Appointment of Venthams Trustees Limited as a secretary on 31 December 2021 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
7 January 2022Cessation of Michael Anthony Ahearne as a person with significant control on 31 December 2021 (1 page)
14 December 2021Satisfaction of charge 1 in full (1 page)
19 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
13 October 2021Satisfaction of charge 2 in full (1 page)
13 October 2021Satisfaction of charge 4 in full (1 page)
13 October 2021Satisfaction of charge 3 in full (1 page)
13 September 2021Satisfaction of charge 5 in full (1 page)
13 September 2021Change of details for Mr Brian Gerard Ahearne as a person with significant control on 10 September 2021 (2 pages)
13 September 2021Director's details changed for Brian Gerard Ahearne on 10 September 2021 (2 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,100
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,100
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Registered office address changed from 25 Eccleston Square London SW1V 1NS to 28 Eccleston Square London SW1V 1NZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 25 Eccleston Square London SW1V 1NS to 28 Eccleston Square London SW1V 1NZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 25 Eccleston Square London SW1V 1NS to 28 Eccleston Square London SW1V 1NZ on 5 August 2014 (1 page)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,100
(5 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,100
(5 pages)
19 November 2013Termination of appointment of Margaret Ahearne as a secretary (1 page)
19 November 2013Termination of appointment of Margaret Ahearne as a secretary (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Director's details changed for Brian Gerard Ahearne on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Brian Gerard Ahearne on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Brian Gerard Ahearne on 1 January 2011 (2 pages)
24 January 2011Director's details changed for Michael Anthony Ahearne on 21 January 2011 (2 pages)
24 January 2011Director's details changed for Michael Anthony Ahearne on 21 January 2011 (2 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005Return made up to 31/10/05; full list of members (7 pages)
31 October 2005Return made up to 31/10/05; full list of members (7 pages)
14 October 2005Full accounts made up to 31 December 2004 (20 pages)
14 October 2005Full accounts made up to 31 December 2004 (20 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 December 2003Full accounts made up to 31 December 2002 (16 pages)
3 December 2003Full accounts made up to 31 December 2002 (16 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
15 November 2002Return made up to 31/10/02; full list of members (7 pages)
15 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 October 2001Full accounts made up to 31 December 2000 (16 pages)
5 October 2001Full accounts made up to 31 December 2000 (16 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 November 1999Full accounts made up to 31 December 1998 (17 pages)
10 November 1999Full accounts made up to 31 December 1998 (17 pages)
30 September 1998Full accounts made up to 31 December 1997 (16 pages)
30 September 1998Full accounts made up to 31 December 1997 (16 pages)
21 January 1998Ad 11/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 January 1998Ad 11/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1998£ nc 1000/100000 01/11/97 (1 page)
21 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1998£ nc 1000/100000 01/11/97 (1 page)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
15 September 1997Full accounts made up to 31 December 1996 (15 pages)
15 September 1997Full accounts made up to 31 December 1996 (15 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Secretary's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Secretary's particulars changed (1 page)
15 November 1996Amended full accounts made up to 31 December 1995 (15 pages)
15 November 1996Amended full accounts made up to 31 December 1995 (15 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
6 November 1995Full accounts made up to 31 December 1994 (14 pages)
6 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Return made up to 31/10/95; no change of members (6 pages)
3 November 1995Return made up to 31/10/95; no change of members (6 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Director's particulars changed (2 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 June 1992Registered office changed on 11/06/92 from: 142 buckingham palace road london SW1W 9TR (1 page)
11 June 1992Registered office changed on 11/06/92 from: 142 buckingham palace road london SW1W 9TR (1 page)
4 June 1992Particulars of mortgage/charge (3 pages)
4 June 1992Particulars of mortgage/charge (3 pages)
12 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1991Director resigned (2 pages)
28 March 1991Director resigned (2 pages)
14 May 1990New director appointed (2 pages)
14 May 1990New director appointed (2 pages)
8 December 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
8 December 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
17 August 1989Particulars of mortgage/charge (3 pages)
17 August 1989Particulars of mortgage/charge (3 pages)
15 May 1989Director resigned (2 pages)
15 May 1989Director resigned (2 pages)
8 May 1989New director appointed (2 pages)
8 May 1989New director appointed (2 pages)
9 September 1975Incorporation (20 pages)
9 September 1975Incorporation (20 pages)