Company NameAnthenor Partners Holding Limited
DirectorsMichel Moise Samir Zarka and Philippe Bertrand Henri Duclos
Company StatusLiquidation
Company Number08010202
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michel Moise Samir Zarka
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NamePhilippe Bertrand Henri Duclos
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed16 June 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Alain Carcasses
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Christian Chautard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Yves Magnan
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Jean-Paul Palomeros
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Hosier Lane
London
EC1A 9LQ

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

60 at £1Aluzia Partners
60.00%
Ordinary
40 at £1Fleurus Conseil Sarl
40.00%
Ordinary

Financials

Year2014
Turnover£105,610
Net Worth£18,517
Cash£34,839
Current Liabilities£377,452

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2022 (2 years ago)
Next Return Due11 April 2023 (overdue)

Filing History

1 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
31 March 2020Termination of appointment of Yves Magnan as a director on 23 March 2020 (1 page)
31 March 2020Termination of appointment of Jean-Paul Palomeros as a director on 23 March 2020 (1 page)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2018Termination of appointment of Christian Chautard as a director on 7 November 2018 (1 page)
5 October 2018Termination of appointment of Alain Carcasses as a director on 1 September 2018 (1 page)
5 July 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
8 September 2017Appointment of Mr Alain Carcasses as a director on 16 June 2017 (2 pages)
8 September 2017Appointment of Mr Alain Carcasses as a director on 16 June 2017 (2 pages)
1 September 2017Appointment of Mr Christian Chautard as a director on 16 June 2017 (2 pages)
1 September 2017Appointment of Philippe Bertrand Henri Duclos as a director on 16 June 2017 (2 pages)
1 September 2017Appointment of Mr Christian Chautard as a director on 16 June 2017 (2 pages)
1 September 2017Appointment of Mr Yves Magnan as a director on 16 June 2017 (2 pages)
1 September 2017Appointment of Philippe Bertrand Henri Duclos as a director on 16 June 2017 (2 pages)
1 September 2017Appointment of Mr Jean-Paul Palomeros as a director on 16 June 2017 (2 pages)
1 September 2017Appointment of Mr Yves Magnan as a director on 16 June 2017 (2 pages)
1 September 2017Appointment of Mr Jean-Paul Palomeros as a director on 16 June 2017 (2 pages)
28 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 16/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 16/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 133.33
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 133.33
(4 pages)
4 July 2017Change of share class name or designation (2 pages)
4 July 2017Change of share class name or designation (2 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 March 2017Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
6 March 2017Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
7 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
10 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
10 April 2016Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
10 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
10 April 2016Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
20 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
19 April 2015Register(s) moved to registered office address 25 Hosier Lane London EC1A 9LQ (1 page)
19 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(4 pages)
19 April 2015Register(s) moved to registered office address 25 Hosier Lane London EC1A 9LQ (1 page)
19 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (13 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (13 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Register(s) moved to registered inspection location (1 page)
24 April 2013Register(s) moved to registered inspection location (1 page)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 April 2013Register inspection address has been changed (1 page)
23 April 2013Register inspection address has been changed (1 page)
5 April 2013Registered office address changed from the Old Exchange 12 Compton Road London SW19 7QD England on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from the Old Exchange 12 Compton Road London SW19 7QD England on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from the Old Exchange 12 Compton Road London SW19 7QD England on 5 April 2013 (2 pages)
28 March 2012Incorporation (13 pages)
28 March 2012Incorporation (13 pages)