ANTARES GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANTARES GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09824553

Incorporation date

14/10/2015

Size

Full

Contacts

Registered address

Registered address

21 Lime Street, London EC3M 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2015)
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Solvency Statement dated 12/12/25
dot icon18/12/2025
Statement by Directors
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon30/01/2025
Appointment of Ms Amy Rose-Mcmullen as a secretary on 2025-01-29
dot icon12/11/2024
Termination of appointment of James Lewis Lye as a director on 2024-11-11
dot icon08/11/2024
Termination of appointment of Richard Anthony Sutlow as a director on 2024-10-02
dot icon07/10/2024
Appointment of Mr Chirag Doshi as a director on 2024-10-02
dot icon03/10/2024
Appointment of Mr James Lewis Lye as a director on 2024-10-02
dot icon02/10/2024
Termination of appointment of Cheryl Sweeney as a secretary on 2024-09-25
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon25/07/2024
Director's details changed for Mr Michael Van Der Straaten on 2024-07-25
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon08/02/2024
Appointment of Mr Kevin Peter Wenzel as a director on 2024-02-06
dot icon08/02/2024
Appointment of Mr Mark Carmichael Graham as a director on 2024-02-06
dot icon12/01/2024
Redenomination of shares. Statement of capital 2023-11-10
dot icon14/11/2023
Termination of appointment of Ewen Hamilton Gilmour as a director on 2023-11-13
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 icon01/02/2023
Appointment of Mr William Malloy as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Ewen Hamilton Gilmour as a director on 2023-02-01
dot icon01/02/2023
Appointment of Ms Heather Roberta Mckinlay as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Ahmed El Tabbakh as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Pantelis Koulovasilopoulos as a director on 2023-02-01
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon23/09/2022
Certificate of change of name
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Appointment of Mr Michael Van Der Straaten as a director on 2020-06-11
dot icon11/06/2020
Appointment of Mr James Michael Linsao as a director on 2020-06-11
dot icon11/06/2020
Appointment of Mrs Cheryl Sweeney as a secretary on 2020-06-11
dot icon11/06/2020
Termination of appointment of Sandeep Nanda as a director on 2020-06-01
dot icon11/06/2020
Termination of appointment of James Michael Linsao as a secretary on 2020-06-11
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Termination of appointment of Stephen David Redmond as a director on 2019-02-15
dot icon12/12/2018
Appointment of Mr Sandeep Nanda as a director on 2018-12-12
dot icon19/10/2018
Notification of a person with significant control statement
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Cessation of Qic Capital Llc as a person with significant control on 2018-08-01
dot icon03/07/2018
Resolutions
dot icon25/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon18/10/2017
Registered office address changed from 10 Lime Street London EC3M 7AA United Kingdom to 21 Lime Street London EC3M 7HB on 2017-10-18
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon12/11/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon14/10/2015
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
10/07/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nanda, Sandeep
Director
12/12/2018 - 01/06/2020
4
Gilmour, Ewen Hamilton
Director
01/02/2023 - 13/11/2023
36
Redmond, Stephen David
Director
14/10/2015 - 15/02/2019
13
Sutlow, Richard Anthony
Director
14/10/2015 - 02/10/2024
14
Wenzel, Kevin Peter
Director
06/02/2024 - Present
16

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 GLOBAL HOLDINGS LIMITED

ANTARES GLOBAL HOLDINGS LIMITED is an(a) Active company incorporated on 14/10/2015 with the registered office located at 21 Lime Street, London EC3M 7HB. There are currently 10 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 GLOBAL HOLDINGS LIMITED?

toggle

ANTARES GLOBAL HOLDINGS LIMITED is currently Active. It was registered on 14/10/2015 .

Where is ANTARES GLOBAL HOLDINGS LIMITED located?

toggle

ANTARES GLOBAL HOLDINGS LIMITED is registered at 21 Lime Street, London EC3M 7HB.

What does ANTARES GLOBAL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ANTARES GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Resolutions.