3rd Floor
London
W1D 3QR
Director Name | Mr Craig Maurice Goldblatt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2012) |
Role | Leadership Professional |
Country of Residence | England |
Correspondence Address | Spirella House 2nd Floor 266 - 270 Regent Street London W1B 3AH |
Director Name | Mr Nadeem Raoof Shaikh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Great Marlborough Street 5th Floor London W1F 7JL |
Director Name | Mr Udayan Goyal |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 August 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 44 Great Marlborough Street 5th Floor London W1F 7JL |
Director Name | Mrs Amy Lois Nauiokas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Soho Square 3rd Floor London W1D 3QR |
Director Name | Mr Sean Maclise Park |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 25 Soho Square 3rd Floor London W1D 3QR |
Website | www.anthemis.com |
---|---|
Email address | [email protected] |
Telephone | 020 36530100 |
Telephone region | London |
Registered Address | 25 Soho Square 3rd Floor London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Anthemis Group Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£400,296 |
Cash | £476,643 |
Current Liabilities | £1,125,670 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
31 August 2021 | Delivered on: 7 September 2021 Persons entitled: Grasshopper Bank, N.A. Acting as the Administrative Agent Classification: A registered charge Particulars: Fixed charge over its interests in all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any contracts of insurance, all agreements and goodwill, pensions rights and the benefits of any authorisation.. For further details please see the deed. Outstanding |
---|---|
21 August 2020 | Delivered on: 8 September 2020 Persons entitled: Grasshopper Bank, N.A. Classification: A registered charge Particulars: Fixed charge over its interests in all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any contracts of insurance, all agreements and goodwill, pensions rights and the benefits of any authorisation. For further details please see the deed. Outstanding |
12 February 2024 | Confirmation statement made on 29 January 2024 with updates (4 pages) |
---|---|
15 November 2023 | Memorandum and Articles of Association (18 pages) |
15 November 2023 | Resolutions
|
9 November 2023 | Statement of capital following an allotment of shares on 9 October 2023
|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (24 pages) |
13 July 2023 | Statement of capital following an allotment of shares on 4 July 2023
|
22 June 2023 | Appointment of Ms Yen Mei Lim as a director on 16 June 2023 (2 pages) |
5 April 2023 | Notification of Anthemis Asset Management Limited as a person with significant control on 31 March 2023 (2 pages) |
5 April 2023 | Withdrawal of a person with significant control statement on 5 April 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
14 September 2022 | Statement of capital on 14 September 2022
|
14 September 2022 | Solvency Statement dated 12/09/22 (1 page) |
14 September 2022 | Resolutions
|
14 September 2022 | Statement by Directors (1 page) |
3 February 2022 | Confirmation statement made on 29 January 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
7 September 2021 | Registration of charge 080387030002, created on 31 August 2021 (51 pages) |
12 June 2021 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
4 June 2021 | Termination of appointment of Amy Lois Nauiokas as a director on 22 May 2021 (1 page) |
4 June 2021 | Termination of appointment of Sean Maclise Park as a director on 22 May 2021 (1 page) |
23 April 2021 | Resolutions
|
12 April 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
18 March 2021 | Second filing of the annual return made up to 6 February 2014 (18 pages) |
17 March 2021 | Second filing of the annual return made up to 1 June 2014 (17 pages) |
17 March 2021 | Second filing of the annual return made up to 6 February 2013 (19 pages) |
12 March 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
31 December 2020 | Resolutions
|
18 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
11 September 2020 | Resolutions
|
11 September 2020 | Memorandum and Articles of Association (14 pages) |
8 September 2020 | Registration of charge 080387030001, created on 21 August 2020 (53 pages) |
3 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
11 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
6 January 2020 | Registered office address changed from C/O Naoshir Vachha 44 Great Marlborough Street 5th Floor London W1F 7JL to 25 Soho Square 3rd Floor London W1D 3QR on 6 January 2020 (1 page) |
6 January 2020 | Registered office address changed from , C/O Naoshir Vachha, 44 Great Marlborough Street, 5th Floor, London, W1F 7JL to 25 Soho Square 3rd Floor London W1D 3QR on 6 January 2020 (1 page) |
2 December 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
28 June 2018 | Termination of appointment of Nadeem Raoof Shaikh as a director on 22 June 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 April 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
7 April 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
7 February 2017 | Director's details changed for Mrs Amy Lois Nauiokas on 1 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
7 February 2017 | Director's details changed for Mrs Amy Lois Nauiokas on 1 January 2017 (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 February 2016 | Director's details changed for Mr. Naoshir Burjor Vachha on 28 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr. Naoshir Burjor Vachha on 28 January 2016 (2 pages) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 August 2015 | Appointment of Mr Sean Maclise Park as a director on 4 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Udayan Goyal as a director on 4 August 2015 (1 page) |
5 August 2015 | Appointment of Mrs Amy Lois Nauiokas as a director on 4 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Udayan Goyal as a director on 4 August 2015 (1 page) |
5 August 2015 | Appointment of Mrs Amy Lois Nauiokas as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Amy Lois Nauiokas as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Sean Maclise Park as a director on 4 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Udayan Goyal as a director on 4 August 2015 (1 page) |
5 August 2015 | Appointment of Mr Sean Maclise Park as a director on 4 August 2015 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2014 | Appointment of Mr. Nadeem Raoof Shaikh as a director on 29 August 2014 (2 pages) |
12 September 2014 | Appointment of Mr. Udayan Goyal as a director on 29 August 2014 (2 pages) |
12 September 2014 | Appointment of Mr. Udayan Goyal as a director on 29 August 2014 (2 pages) |
12 September 2014 | Appointment of Mr. Nadeem Raoof Shaikh as a director on 29 August 2014 (2 pages) |
9 September 2014 | Registered office address changed from Spirella House 2Nd Floor 266 - 270 Regent Street London W1B 3AH to C/O Naoshir Vachha 44 Great Marlborough Street 5Th Floor London W1F 7JL on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Spirella House 2Nd Floor 266 - 270 Regent Street London W1B 3AH to C/O Naoshir Vachha 44 Great Marlborough Street 5Th Floor London W1F 7JL on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Spirella House 2Nd Floor 266 - 270 Regent Street London W1B 3AH to C/O Naoshir Vachha 44 Great Marlborough Street 5Th Floor London W1F 7JL on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from , Spirella House 2nd Floor, 266 - 270 Regent Street, London, W1B 3AH to 25 Soho Square 3rd Floor London W1D 3QR on 9 September 2014 (1 page) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2014 | Termination of appointment of Udayan Goyal as a director (1 page) |
27 June 2014 | Termination of appointment of Udayan Goyal as a director (1 page) |
24 June 2014 | Company name changed anthemis growth capital partners LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Company name changed anthemis growth capital partners LIMITED\certificate issued on 24/06/14
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (4 pages) |
27 February 2014 | Company name changed merchant edge LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Company name changed merchant edge LIMITED\certificate issued on 27/02/14
|
26 February 2014 | Termination of appointment of Nadeem Shaikh as a director (1 page) |
26 February 2014 | Termination of appointment of Nadeem Shaikh as a director (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Appointment of Mr. Udayan Goyal as a director (2 pages) |
4 December 2012 | Company name changed edge leadership LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Company name changed edge leadership LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Appointment of Mr. Udayan Goyal as a director (2 pages) |
3 December 2012 | Termination of appointment of Craig Goldblatt as a director (1 page) |
3 December 2012 | Termination of appointment of Craig Goldblatt as a director (1 page) |
25 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
25 May 2012 | Appointment of Mr. Craig Goldblatt as a director (2 pages) |
25 May 2012 | Appointment of Mr. Craig Goldblatt as a director (2 pages) |
20 April 2012 | Incorporation (21 pages) |
20 April 2012 | Incorporation (21 pages) |