Company NameAnthem Corporate Finance Limited
DirectorsPatrick William Jacob and Andrew Michael Swinburne
Company StatusActive
Company Number03580990
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Previous NamesEU Telecommunications & Technology Limited and ETT Capital Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Patrick William Jacob
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address9 Percy Street
London
W1T 1DJ
Director NameAndrew Michael Swinburne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(4 years after company formation)
Appointment Duration21 years, 10 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address9 Percy Street
London
W1T 1DJ
Secretary NameAndrew Michael Swinburne
NationalityBritish
StatusCurrent
Appointed01 November 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Percy Street
London
W1T 1DJ
Director NameDr James Edmund Dodd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Redington Road
London
NW3 7QX
Director NameDr Orla Mary Gough
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleUniversity Lecturer
Correspondence Address11 Redington Road
London
NW3 7QX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDr Orla Mary Gough
NationalityBritish
StatusResigned
Appointed15 April 1999(10 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 January 2000)
RoleCompany Director
Correspondence Address22 Roderick Road
London
NW3 2NL
Secretary NameDavid John Heaton
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence AddressThe Old Manor
Landkey
Barnstaple
Devon
EX32 0JL
Secretary NameMr Steven Mark Sanderson
NationalityBritish
StatusResigned
Appointed15 December 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Road
Bushey
Watford
Hertfordshire
WD2 3NH
Director NameDr Richard James Arthur Golding
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(3 years, 9 months after company formation)
Appointment Duration12 years (resigned 09 April 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Secretary NameDr Richard James Arthur Golding
NationalityBritish
StatusResigned
Appointed05 April 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2003)
RoleInvestment Banker
Correspondence Address29 Downshire Hill
Hampstead
London
NW3 1NT

Contact

Websitewww.anthemcf.com
Telephone020 75145110
Telephone regionLondon

Location

Registered Address44 Russell Square
London
WC1B 4JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £0.1Andrew Swinburne
25.00%
Ordinary
10k at £0.1Dr James Edmund Dodd
25.00%
Ordinary
10k at £0.1Patrick William Jacob
25.00%
Ordinary
10k at £0.1Richard James Arthur Golding
25.00%
Ordinary

Financials

Year2014
Turnover£656,459
Net Worth£207,747
Cash£191,558
Current Liabilities£102,291

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

13 September 2004Delivered on: 23 September 2004
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £88,125.00.
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
26 June 2023Registered office address changed from 9 Percy Street London W1T 1DJ England to 44 Russell Square London WC1B 4JP on 26 June 2023 (1 page)
7 June 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
2 November 2022Full accounts made up to 30 June 2022 (29 pages)
14 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
5 April 2022Full accounts made up to 30 June 2021 (30 pages)
9 August 2021Statement of capital on 9 August 2021
  • GBP 4,000.0
(5 pages)
9 August 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 29/07/2021
(1 page)
9 August 2021Statement by Directors (1 page)
9 August 2021Solvency Statement dated 28/07/21 (1 page)
8 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 March 2021Full accounts made up to 30 June 2020 (28 pages)
8 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 March 2020Full accounts made up to 30 June 2019 (27 pages)
27 November 2019Director's details changed for Andrew Michael Swinburne on 1 July 2019 (2 pages)
6 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
24 October 2018Full accounts made up to 30 June 2018 (26 pages)
16 October 2018Registered office address changed from 44 Sendall Court Winstanley Estate London SW11 2HE England to 9 Percy Street London W1T 1DJ on 16 October 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 30 June 2017 (25 pages)
27 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 44 Sendall Court Winstanley Estate London SW11 2HE on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 44 Sendall Court Winstanley Estate London SW11 2HE on 24 May 2017 (1 page)
16 January 2017Full accounts made up to 30 June 2016 (24 pages)
16 January 2017Full accounts made up to 30 June 2016 (24 pages)
22 June 2016Satisfaction of charge 1 in full (1 page)
22 June 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,000
(4 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,000
(4 pages)
3 March 2016Full accounts made up to 30 June 2015 (18 pages)
3 March 2016Full accounts made up to 30 June 2015 (18 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4,000
(4 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4,000
(4 pages)
2 March 2015Full accounts made up to 30 June 2014 (18 pages)
2 March 2015Full accounts made up to 30 June 2014 (18 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,000
(4 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,000
(4 pages)
9 April 2014Termination of appointment of Richard Golding as a director (1 page)
9 April 2014Termination of appointment of Richard Golding as a director (1 page)
17 March 2014Full accounts made up to 30 June 2013 (18 pages)
17 March 2014Full accounts made up to 30 June 2013 (18 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
6 December 2012Full accounts made up to 30 June 2012 (19 pages)
6 December 2012Full accounts made up to 30 June 2012 (19 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 March 2012Full accounts made up to 30 June 2011 (31 pages)
9 March 2012Full accounts made up to 30 June 2011 (31 pages)
18 January 2012Registered office address changed from 20 Berkeley Square London W1J 6EQ on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 20 Berkeley Square London W1J 6EQ on 18 January 2012 (1 page)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 November 2010Full accounts made up to 30 June 2010 (18 pages)
22 November 2010Full accounts made up to 30 June 2010 (18 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Doctor Richard James Arthur Golding on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Patrick William Jacob on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Doctor Richard James Arthur Golding on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Patrick William Jacob on 16 June 2010 (2 pages)
16 June 2010Secretary's details changed for Andrew Swinburne on 16 June 2010 (1 page)
16 June 2010Director's details changed for Patrick William Jacob on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Patrick William Jacob on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Andrew Swinburne on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Andrew Swinburne on 15 June 2010 (2 pages)
16 June 2010Secretary's details changed for Andrew Swinburne on 16 June 2010 (1 page)
16 June 2010Director's details changed for Andrew Swinburne on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Andrew Swinburne on 16 June 2010 (2 pages)
4 February 2010Full accounts made up to 30 June 2009 (21 pages)
4 February 2010Full accounts made up to 30 June 2009 (21 pages)
24 October 2009Termination of appointment of James Dodd as a director (2 pages)
24 October 2009Termination of appointment of James Dodd as a director (2 pages)
19 June 2009Return made up to 15/06/09; full list of members (5 pages)
19 June 2009Return made up to 15/06/09; full list of members (5 pages)
28 November 2008Director and secretary's change of particulars / andrew swinburne / 17/08/2008 (1 page)
28 November 2008Director and secretary's change of particulars / andrew swinburne / 17/08/2008 (1 page)
31 October 2008Full accounts made up to 30 June 2008 (17 pages)
31 October 2008Full accounts made up to 30 June 2008 (17 pages)
4 July 2008Return made up to 15/06/08; full list of members (5 pages)
4 July 2008Return made up to 15/06/08; full list of members (5 pages)
2 April 2008Full accounts made up to 30 June 2007 (17 pages)
2 April 2008Full accounts made up to 30 June 2007 (17 pages)
2 July 2007Return made up to 15/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2007Return made up to 15/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2007Accounts made up to 30 June 2006 (22 pages)
25 May 2007Accounts made up to 30 June 2006 (22 pages)
17 August 2006Return made up to 15/06/06; full list of members (9 pages)
17 August 2006Return made up to 15/06/06; full list of members (9 pages)
7 April 2006Accounts made up to 30 June 2005 (17 pages)
7 April 2006Accounts made up to 30 June 2005 (17 pages)
1 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 October 2004Accounts made up to 30 June 2004 (16 pages)
6 October 2004Accounts made up to 30 June 2004 (16 pages)
23 September 2004Particulars of mortgage/charge (4 pages)
23 September 2004Particulars of mortgage/charge (4 pages)
11 August 2004Registered office changed on 11/08/04 from: 11 bruton street london W1J 6PY (1 page)
11 August 2004Registered office changed on 11/08/04 from: 11 bruton street london W1J 6PY (1 page)
29 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 February 2004Accounts made up to 30 June 2003 (15 pages)
28 February 2004Accounts made up to 30 June 2003 (15 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
16 June 2003Return made up to 15/06/03; change of members (8 pages)
16 June 2003Return made up to 15/06/03; change of members (8 pages)
10 April 2003Accounts made up to 30 June 2002 (30 pages)
10 April 2003Accounts made up to 30 June 2002 (30 pages)
14 August 2002Registered office changed on 14/08/02 from: ist floor 6/7 saint cross street london EC1N 8UB (1 page)
14 August 2002Registered office changed on 14/08/02 from: ist floor 6/7 saint cross street london EC1N 8UB (1 page)
26 July 2002Ad 09/07/02--------- £ si [email protected]=1000 £ ic 3000/4000 (2 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Ad 09/07/02--------- £ si [email protected]=1000 £ ic 3000/4000 (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002New secretary appointed;new director appointed (3 pages)
30 April 2002Div 22/04/02 (1 page)
30 April 2002New secretary appointed;new director appointed (3 pages)
30 April 2002Div 22/04/02 (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Nc inc already adjusted 05/04/02 (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Ad 05/04/02--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages)
22 April 2002Nc inc already adjusted 05/04/02 (1 page)
22 April 2002Ad 05/04/02--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
11 April 2002Accounts made up to 30 June 2001 (10 pages)
11 April 2002Accounts made up to 30 June 2001 (10 pages)
3 April 2002Company name changed ett capital LTD\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed ett capital LTD\certificate issued on 03/04/02 (2 pages)
1 August 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 August 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 June 2001Accounts made up to 30 June 2000 (10 pages)
1 June 2001Accounts made up to 30 June 2000 (10 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
28 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Company name changed eu telecommunications & technolo gy LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed eu telecommunications & technolo gy LIMITED\certificate issued on 19/04/00 (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
7 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
15 November 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 16 st john street london EC1M 4AY (1 page)
15 December 1998Registered office changed on 15/12/98 from: 16 st john street london EC1M 4AY (1 page)
15 June 1998Incorporation (15 pages)
15 June 1998Incorporation (15 pages)