ANTARES CAPITAL IV LIMITED

Register to unlock more data on OkredoRegister

ANTARES CAPITAL IV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07790792

Incorporation date

28/09/2011

Size

Full

Contacts

Registered address

Registered address

21 Lime Street, London EC3M 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2011)
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon04/10/2024
Termination of appointment of Cheryl Lynn Sweeney as a director on 2024-09-25
dot icon04/10/2024
Appointment of Ms Amy Rose-Mcmullen as a secretary on 2024-09-25
dot icon04/10/2024
Appointment of Ms Amy Rose-Mcmullen as a director on 2024-09-25
dot icon02/10/2024
Termination of appointment of Cheryl Lynn Sweeney as a secretary on 2024-09-25
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon10/07/2024
Change of details for Qic Global Holdings Limited as a person with significant control on 2022-09-23
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Appointment of Mr Robert Anthony Keers as a director on 2022-04-12
dot icon29/04/2022
Termination of appointment of Michael Graham Finch as a director on 2022-04-12
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon11/03/2019
Appointment of Mrs Cheryl Lynn Sweeney as a secretary on 2019-03-04
dot icon11/03/2019
Appointment of Mr Michael Graham Finch as a director on 2019-03-04
dot icon11/03/2019
Appointment of Mrs Cheryl Lynn Sweeney as a director on 2019-03-04
dot icon11/03/2019
Termination of appointment of Richard Anthony Sutlow as a director on 2019-03-04
dot icon11/03/2019
Termination of appointment of Stephen David Redmond as a director on 2019-03-04
dot icon11/03/2019
Termination of appointment of James Michael Linsao as a secretary on 2019-03-04
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Change of details for Qic Global Holdings Limited as a person with significant control on 2018-07-03
dot icon19/07/2018
Change of details for Antares Group Holdings Limited as a person with significant control on 2018-07-03
dot icon18/10/2017
Registered office address changed from 10 Lime Street London EC3M 7AA to 21 Lime Street London EC3M 7HB on 2017-10-18
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/04/2016
Full accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon04/01/2012
Current accounting period extended from 2011-12-31 to 2012-12-31
dot icon30/09/2011
Current accounting period shortened from 2012-09-30 to 2011-12-31
dot icon28/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redmond, Stephen David
Director
28/09/2011 - 04/03/2019
13
Sutlow, Richard Anthony
Director
28/09/2011 - 04/03/2019
14
Sweeney, Cheryl Lynn
Director
04/03/2019 - 25/09/2024
11
Keers, Robert Anthony
Director
12/04/2022 - Present
6
Finch, Michael Graham
Director
04/03/2019 - 12/04/2022
6

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 ANTARES CAPITAL IV LIMITED

ANTARES CAPITAL IV LIMITED is an(a) Active company incorporated on 28/09/2011 with the registered office located at 21 Lime Street, London EC3M 7HB. There are currently 3 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 ANTARES CAPITAL IV LIMITED?

toggle

ANTARES CAPITAL IV LIMITED is currently Active. It was registered on 28/09/2011 .

Where is ANTARES CAPITAL IV LIMITED located?

toggle

ANTARES CAPITAL IV LIMITED is registered at 21 Lime Street, London EC3M 7HB.

What does ANTARES CAPITAL IV LIMITED do?

toggle

ANTARES CAPITAL IV LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ANTARES CAPITAL IV LIMITED?

toggle

The latest filing was on 15/07/2025: Full accounts made up to 2024-12-31.