ANATH CAPITAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ANATH CAPITAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05547489

Incorporation date

26/08/2005

Size

Small

Contacts

Registered address

Registered address

Audrey House, 16-20 Ely Place, London EC1N 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2005)
dot icon13/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon17/10/2025
Accounts for a small company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Joseph Hurley as a director on 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon12/09/2023
Appointment of Mr Joseph Hurley as a director on 2023-09-01
dot icon03/01/2023
Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to Audrey House 16-20 Ely Place London EC1N6SN on 2023-01-03
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon23/11/2021
Appointment of Mr Timothy Julian Dalton Hall as a director on 2021-11-23
dot icon25/10/2021
Notification of Epic Markets Im Ltd as a person with significant control on 2021-10-14
dot icon25/10/2021
Cessation of Melquart Limited as a person with significant control on 2021-10-14
dot icon25/10/2021
Termination of appointment of Simon Andrew Shaw as a director on 2021-10-14
dot icon01/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon22/09/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon21/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/12/2020
Termination of appointment of Andrew Harrop as a secretary on 2020-12-11
dot icon14/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon24/10/2019
Registered office address changed from 6th Floor, Becket House 36 Old Jewry London EC2R 8DD to 200 Aldersgate Street London EC1A 4HD on 2019-10-24
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon15/01/2018
Termination of appointment of Conor Ambrose Kealy as a director on 2018-01-12
dot icon06/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon02/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor, Becket House 36 Old Jewry London EC2R 8DD on 2015-07-20
dot icon12/05/2015
Certificate of change of name
dot icon08/12/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Appointment of Mr Conor Ambrose Kealy as a director
dot icon11/11/2013
Termination of appointment of Peter Crouch as a director
dot icon09/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon18/03/2013
Registered office address changed from 1 Cornhill London EC3V 3ND England on 2013-03-18
dot icon15/02/2013
Termination of appointment of Jonathan Fieldsend as a director
dot icon03/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon03/08/2012
Accounts made up to 2011-12-31
dot icon23/05/2012
Appointment of Mr Hiren Patel as a director
dot icon22/05/2012
Appointment of Peter John Crouch as a director
dot icon23/03/2012
Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 2012-03-23
dot icon03/01/2012
Termination of appointment of Paul Goacher as a director
dot icon03/01/2012
Termination of appointment of John Hobson as a director
dot icon20/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon22/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon11/03/2011
Purchase of own shares.
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon18/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Jonathan Frederick Fieldsend on 2010-09-23
dot icon26/08/2010
Director's details changed for Mr Simon Andrew Shaw on 2010-08-19
dot icon19/08/2010
Appointment of Andrew Harrop as a secretary
dot icon10/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-23
dot icon09/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-09-23
dot icon28/07/2009
Memorandum and Articles of Association
dot icon28/07/2009
Resolutions
dot icon01/07/2009
Ad 24/06/09\gbp si [email protected]=42.91\gbp ic 337.08/379.99\
dot icon04/06/2009
Memorandum and Articles of Association
dot icon02/04/2009
Director appointed mr john david hobson
dot icon21/01/2009
Appointment terminated director hiren patel
dot icon26/09/2008
Return made up to 23/09/08; full list of members
dot icon26/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 26/08/08; full list of members
dot icon10/06/2008
Director appointed hiren patel
dot icon10/06/2008
Appointment terminated secretary darren sadek
dot icon15/11/2007
Memorandum and Articles of Association
dot icon09/11/2007
Certificate of change of name
dot icon22/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 26/08/07; full list of members
dot icon25/09/2006
Return made up to 26/08/06; full list of members
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon04/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/04/2006
Statement of affairs
dot icon10/04/2006
Ad 09/12/05--------- £ si 299@1
dot icon09/02/2006
Ad 11/01/06--------- £ si [email protected]=37 £ ic 300/337
dot icon07/02/2006
New director appointed
dot icon20/01/2006
Registered office changed on 20/01/06 from: 22 billiter street london EC3M 2RY
dot icon20/01/2006
Div 11/01/06
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon20/01/2006
New secretary appointed
dot icon20/01/2006
Secretary resigned
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Ad 29/12/05--------- £ si 299@1=299 £ ic 1/300
dot icon06/01/2006
Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS
dot icon15/12/2005
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon26/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hiren
Director
16/05/2012 - Present
48
Patel, Hiren
Director
02/06/2008 - 21/01/2009
48
Goacher, Paul David
Director
09/12/2005 - 31/12/2011
8
Shaw, Simon Andrew
Director
26/08/2005 - 14/10/2021
14
Hall, Timothy Julian Dalton
Director
23/11/2021 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANATH CAPITAL GROUP LIMITED

ANATH CAPITAL GROUP LIMITED is an(a) Active company incorporated on 26/08/2005 with the registered office located at Audrey House, 16-20 Ely Place, London EC1N 6SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANATH CAPITAL GROUP LIMITED?

toggle

ANATH CAPITAL GROUP LIMITED is currently Active. It was registered on 26/08/2005 .

Where is ANATH CAPITAL GROUP LIMITED located?

toggle

ANATH CAPITAL GROUP LIMITED is registered at Audrey House, 16-20 Ely Place, London EC1N 6SN.

What does ANATH CAPITAL GROUP LIMITED do?

toggle

ANATH CAPITAL GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ANATH CAPITAL GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-26 with no updates.