Company NameAnthemis (UK) Limited
DirectorNaoshir Burjor Vachha
Company StatusActive
Company Number08038703
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Naoshir Burjor Vachha
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
3rd Floor
London
W1D 3QR
Director NameMr Craig Maurice Goldblatt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(5 days after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2012)
RoleLeadership Professional
Country of ResidenceEngland
Correspondence AddressSpirella House 2nd Floor
266 - 270 Regent Street
London
W1B 3AH
Director NameMr Nadeem Raoof Shaikh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Great Marlborough Street
5th Floor
London
W1F 7JL
Director NameMr Udayan Goyal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 August 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address44 Great Marlborough Street
5th Floor
London
W1F 7JL
Director NameMrs Amy Lois Nauiokas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Soho Square
3rd Floor
London
W1D 3QR
Director NameMr Sean Maclise Park
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed04 August 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address25 Soho Square
3rd Floor
London
W1D 3QR

Contact

Websitewww.anthemis.com
Email address[email protected]
Telephone020 36530100
Telephone regionLondon

Location

Registered Address25 Soho Square
3rd Floor
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Anthemis Group Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£400,296
Cash£476,643
Current Liabilities£1,125,670

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

31 August 2021Delivered 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 2020Delivered 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

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
15 November 2023Memorandum and Articles of Association (18 pages)
15 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2023Statement of capital following an allotment of shares on 9 October 2023
  • GBP 700
(3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (24 pages)
13 July 2023Statement of capital following an allotment of shares on 4 July 2023
  • GBP 600
(3 pages)
22 June 2023Appointment of Ms Yen Mei Lim as a director on 16 June 2023 (2 pages)
5 April 2023Notification of Anthemis Asset Management Limited as a person with significant control on 31 March 2023 (2 pages)
5 April 2023Withdrawal of a person with significant control statement on 5 April 2023 (2 pages)
6 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
14 September 2022Statement of capital on 14 September 2022
  • GBP 500
(3 pages)
14 September 2022Solvency Statement dated 12/09/22 (1 page)
14 September 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 12/09/2022
(1 page)
14 September 2022Statement by Directors (1 page)
3 February 2022Confirmation statement made on 29 January 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
7 September 2021Registration of charge 080387030002, created on 31 August 2021 (51 pages)
12 June 2021Total exemption full accounts made up to 31 December 2019 (21 pages)
4 June 2021Termination of appointment of Amy Lois Nauiokas as a director on 22 May 2021 (1 page)
4 June 2021Termination of appointment of Sean Maclise Park as a director on 22 May 2021 (1 page)
23 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 500
(3 pages)
18 March 2021Second filing of the annual return made up to 6 February 2014 (18 pages)
17 March 2021Second filing of the annual return made up to 1 June 2014 (17 pages)
17 March 2021Second filing of the annual return made up to 6 February 2013 (19 pages)
12 March 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
31 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 400
(3 pages)
11 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital contributions 13/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 September 2020Memorandum and Articles of Association (14 pages)
8 September 2020Registration of charge 080387030001, created on 21 August 2020 (53 pages)
3 September 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 300
(3 pages)
11 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
6 January 2020Registered 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 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (20 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
28 June 2018Termination of appointment of Nadeem Raoof Shaikh as a director on 22 June 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
7 April 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 200
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 200
(3 pages)
7 February 2017Director's details changed for Mrs Amy Lois Nauiokas on 1 January 2017 (2 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
7 February 2017Director's details changed for Mrs Amy Lois Nauiokas on 1 January 2017 (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (21 pages)
21 July 2016Full accounts made up to 31 December 2015 (21 pages)
1 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
22 February 2016Director's details changed for Mr. Naoshir Burjor Vachha on 28 January 2016 (2 pages)
22 February 2016Director's details changed for Mr. Naoshir Burjor Vachha on 28 January 2016 (2 pages)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 August 2015Appointment of Mr Sean Maclise Park as a director on 4 August 2015 (2 pages)
5 August 2015Termination of appointment of Udayan Goyal as a director on 4 August 2015 (1 page)
5 August 2015Appointment of Mrs Amy Lois Nauiokas as a director on 4 August 2015 (2 pages)
5 August 2015Termination of appointment of Udayan Goyal as a director on 4 August 2015 (1 page)
5 August 2015Appointment of Mrs Amy Lois Nauiokas as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mrs Amy Lois Nauiokas as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Sean Maclise Park as a director on 4 August 2015 (2 pages)
5 August 2015Termination of appointment of Udayan Goyal as a director on 4 August 2015 (1 page)
5 August 2015Appointment of Mr Sean Maclise Park as a director on 4 August 2015 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
12 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 September 2014Appointment of Mr. Nadeem Raoof Shaikh as a director on 29 August 2014 (2 pages)
12 September 2014Appointment of Mr. Udayan Goyal as a director on 29 August 2014 (2 pages)
12 September 2014Appointment of Mr. Udayan Goyal as a director on 29 August 2014 (2 pages)
12 September 2014Appointment of Mr. Nadeem Raoof Shaikh as a director on 29 August 2014 (2 pages)
9 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2021.
(4 pages)
27 June 2014Termination of appointment of Udayan Goyal as a director (1 page)
27 June 2014Termination of appointment of Udayan Goyal as a director (1 page)
24 June 2014Company name changed anthemis growth capital partners LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Company name changed anthemis growth capital partners LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (4 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (4 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2021.
(5 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (4 pages)
27 February 2014Company name changed merchant edge LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Company name changed merchant edge LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Termination of appointment of Nadeem Shaikh as a director (1 page)
26 February 2014Termination of appointment of Nadeem Shaikh as a director (1 page)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2021.
(6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 December 2012Appointment of Mr. Udayan Goyal as a director (2 pages)
4 December 2012Company name changed edge leadership LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Company name changed edge leadership LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Appointment of Mr. Udayan Goyal as a director (2 pages)
3 December 2012Termination of appointment of Craig Goldblatt as a director (1 page)
3 December 2012Termination of appointment of Craig Goldblatt as a director (1 page)
25 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 1,000
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 1,000
(3 pages)
25 May 2012Appointment of Mr. Craig Goldblatt as a director (2 pages)
25 May 2012Appointment of Mr. Craig Goldblatt as a director (2 pages)
20 April 2012Incorporation (21 pages)
20 April 2012Incorporation (21 pages)