London
W1D 3QR
Director Name | Mr Sean Maclise Park |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 25 Soho Square London W1D 3QR |
Secretary Name | Mr Naoshir Burjor Vachha |
---|---|
Status | Current |
Appointed | 21 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 25 Soho Square London W1D 3QR |
Director Name | Mr Naoshir Burjor Vachha |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 25 Soho Square London W1D 3QR |
Director Name | Ms Yen Mei Lim |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 25 Soho Square London W1D 3QR |
Director Name | Mr Gavin Paul Holland |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 25 Soho Square London W1D 3QR |
Director Name | Mr Yann Marie Ranchere |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 25 Soho Square London W1D 3QR |
Registered Address | 3rd Floor 25 Soho Square London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
13 April 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 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 |
30 September 2016 | Delivered on: 11 October 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2016 | Delivered on: 10 October 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
18 December 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
8 September 2020 | Registration of charge 095802640003, created on 21 August 2020 (53 pages) |
15 July 2020 | Second filing of Confirmation Statement dated 7 May 2020 (6 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 20 August 2019
|
19 May 2020 | Confirmation statement made on 7 May 2020 with no updates
|
28 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (24 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 5 November 2018
|
20 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
25 April 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
11 October 2016 | Registration of charge 095802640002, created on 30 September 2016 (28 pages) |
11 October 2016 | Registration of charge 095802640002, created on 30 September 2016 (28 pages) |
10 October 2016 | Registration of charge 095802640001, created on 30 September 2016 (25 pages) |
10 October 2016 | Registration of charge 095802640001, created on 30 September 2016 (25 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
29 July 2016 | Appointment of Mr Naoshir Burjor Vachha as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Naoshir Burjor Vachha as a director on 28 July 2016 (2 pages) |
21 June 2016 | Appointment of Mr Naoshir Burjor Vachha as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Naoshir Burjor Vachha as a secretary on 21 June 2016 (2 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
12 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
12 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
20 June 2015 | Resolutions
|
20 June 2015 | Resolutions
|
20 May 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed anthemis investment managers LIMITED\certificate issued on 20/05/15
|
20 May 2015 | Company name changed anthemis investment managers LIMITED\certificate issued on 20/05/15
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|