Company NameAnthemis Capital Managers Limited
Company StatusActive
Company Number09580264
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Previous NameAnthemis Investment Managers Limited

Business Activity

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

Directors

Director NameMrs Amy Lois Nauiokas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Soho Square
London
W1D 3QR
Director NameMr Sean Maclise Park
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 25 Soho Square
London
W1D 3QR
Secretary NameMr Naoshir Burjor Vachha
StatusCurrent
Appointed21 June 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 25 Soho Square
London
W1D 3QR
Director NameMr Naoshir Burjor Vachha
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed28 July 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Soho Square
London
W1D 3QR
Director NameMs Yen Mei Lim
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Soho Square
London
W1D 3QR
Director NameMr Gavin Paul Holland
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 25 Soho Square
London
W1D 3QR
Director NameMr Yann Marie Ranchere
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 25 Soho Square
London
W1D 3QR

Location

Registered Address3rd Floor 25 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

13 April 2022Delivered on: 20 April 2022
Persons entitled: Grasshopper Bank, N.A. Acting as the Bank

Classification: A registered charge
Particulars: Collateral assignment of all of its right, title and interest in the management fees, and distributions thereon, whether in the form of cash or other property, and any cash or other property, paid or payable or otherwise due to the company as guarantor from time to time in consideration of services rendered or goods provided by the the company as guarantor to general partner and/or fund. For further details please refer to the instrument.
Outstanding
13 April 2022Delivered on: 20 April 2022
Persons entitled: Grasshopper Bank, N.A. Acting as Pledgee and Agent

Classification: A registered charge
Particulars: Pledge over all receivables and claims owed by the debtors to the company. For further details please refer to the instrument.
Outstanding
13 April 2022Delivered on: 20 April 2022
Persons entitled: Grasshopper Bank, N.A. Acting as the Bank

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
30 November 2021Delivered on: 13 December 2021
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
30 November 2021Delivered on: 13 December 2021
Persons entitled: Grasshopper Bank, N.A.

Classification: A registered charge
Particulars: Pledge over all receivables and claims owed by the debtors to the company.. For further details please refer to the instrument.
Outstanding
21 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
30 September 2016Delivered on: 11 October 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 September 2016Delivered on: 10 October 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 January 2021Full accounts made up to 31 December 2019 (25 pages)
18 December 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 20,006
(3 pages)
8 September 2020Registration of charge 095802640003, created on 21 August 2020 (53 pages)
15 July 2020Second filing of Confirmation Statement dated 7 May 2020 (6 pages)
29 June 2020Statement of capital following an allotment of shares on 20 August 2019
  • GBP 20,003.00
(3 pages)
19 May 2020Confirmation statement made on 7 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/07/2020
(4 pages)
28 November 2019Registered office address changed from 5th Floor, 44 Great Marlborough Street London W1F 7JL England to 3rd Floor 25 Soho Square London W1D 3QR on 28 November 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
11 April 2019Statement of capital following an allotment of shares on 5 November 2018
  • GBP 20,002
(3 pages)
20 September 2018Full accounts made up to 31 December 2017 (21 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
25 April 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 20,001
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 20,001
(3 pages)
11 October 2016Registration of charge 095802640002, created on 30 September 2016 (28 pages)
11 October 2016Registration of charge 095802640002, created on 30 September 2016 (28 pages)
10 October 2016Registration of charge 095802640001, created on 30 September 2016 (25 pages)
10 October 2016Registration of charge 095802640001, created on 30 September 2016 (25 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
29 July 2016Appointment of Mr Naoshir Burjor Vachha as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr Naoshir Burjor Vachha as a director on 28 July 2016 (2 pages)
21 June 2016Appointment of Mr Naoshir Burjor Vachha as a secretary on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Naoshir Burjor Vachha as a secretary on 21 June 2016 (2 pages)
20 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 20,000
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 20,000
(4 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
12 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
12 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
20 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-19
  • RES15 ‐ Change company name resolution on 2015-05-19
(1 page)
20 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-19
(1 page)
20 May 2015Registered office address changed from 5th - 6th Floor, 44 Great Marlborough Street London W1F 7JL United Kingdom to 5th Floor, 44 Great Marlborough Street London W1F 7JL on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 5th - 6th Floor, 44 Great Marlborough Street London W1F 7JL United Kingdom to 5th Floor, 44 Great Marlborough Street London W1F 7JL on 20 May 2015 (1 page)
20 May 2015Company name changed anthemis investment managers LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
20 May 2015Company name changed anthemis investment managers LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)