Company NameAnthemis Limited
DirectorsYen Mei Lim and Naoshir Burjor Vachha
Company StatusActive
Company Number09222444
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Yen Mei Lim
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(8 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Soho Square
3rd Floor
London
W1D 3QR
Director NameMr Naoshir Burjor Vachha
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2023(8 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address25 Soho Square
3rd Floor
London
W1D 3QR
Director NameMr Sean Maclise Park
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleEntrpreneur
Country of ResidenceSwitzerland
Correspondence Address5th Floor 44 Great Marlborough Street
London
W1F 7JL
Director NameAnthemis (UK) Limited (Corporation)
StatusResigned
Appointed17 September 2014(same day as company formation)
Correspondence Address5th Floor 44 Great Marlborough Street
London
W1F 7JL

Contact

Websiteft-advisors.com

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

1 at £1Anthemis (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

20 November 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 January 2020Registered office address changed from 44 Great Marlborough Street London Great Marlborough Street London W1F 7JL to 25 Soho Square 3rd Floor London W1D 3QR on 7 January 2020 (1 page)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
1 October 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
10 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
22 September 2014Termination of appointment of Anthemis (Uk) Limited as a director on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Anthemis (Uk) Limited as a director on 19 September 2014 (1 page)
22 September 2014Registered office address changed from 5Th Floor 44 Great Marlborough Street London W1F 7JL W1F 7JL England to 44 Great Marlborough Street London Great Marlborough Street London W1F 7JL on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 5Th Floor 44 Great Marlborough Street London W1F 7JL W1F 7JL England to 44 Great Marlborough Street London Great Marlborough Street London W1F 7JL on 22 September 2014 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(25 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(25 pages)