Company NameAnthemis Gp Member Limited
DirectorNaoshir Burjor Vachha
Company StatusActive
Company Number09680928
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Director

Director NameMr Naoshir Burjor Vachha
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed10 July 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
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 Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

20 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 July 2020Confirmation statement made on 9 July 2020 with no updates (3 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)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 September 2019Withdrawal of a person with significant control statement on 10 September 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 July 2017Notification of Anthemis Capital Managers Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Registered office address changed from 44 Great Marlborough Street London W1F 7JL United Kingdom to 5th Floor, 44 Great Marlborough Street London W1F 7JL on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 44 Great Marlborough Street London W1F 7JL United Kingdom to 5th Floor, 44 Great Marlborough Street London W1F 7JL on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 July 2017Notification of Anthemis Capital Managers Limited as a person with significant control on 31 July 2017 (1 page)
27 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 November 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
6 November 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
10 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-10
  • GBP 1
(22 pages)
10 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-10
  • GBP 1
(22 pages)