ANTARES GLOBAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANTARES GLOBAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676622

Incorporation date

10/01/1992

Size

Full

Contacts

Registered address

Registered address

21 Lime Street, London EC3M 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1992)
dot icon12/12/2025
Appointment of Mr David Vaughan as a director on 2025-12-09
dot icon12/09/2025
Appointment of Ms Amy Rose-Mcmullen as a director on 2025-09-08
dot icon12/09/2025
Appointment of Mr Richard John Camp as a director on 2025-09-08
dot icon28/07/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Faraz Khalid as a director on 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon08/01/2025
Appointment of Mr Sukhvinder Singh Sahota as a director on 2025-01-07
dot icon17/12/2024
Appointment of Ms Amy Rose-Mcmullen as a secretary on 2024-12-16
dot icon17/12/2024
Appointment of Mr Christopher Ryan Kelly as a director on 2024-12-16
dot icon02/10/2024
Termination of appointment of Cheryl Lynn Sweeney as a director on 2024-09-25
dot icon02/10/2024
Termination of appointment of Cheryl Sweeney as a secretary on 2024-09-25
dot icon16/09/2024
Director's details changed for Mr Hari Veeraganta on 2024-09-16
dot icon13/09/2024
Appointment of Mr Hari Veeraganta as a director on 2024-09-09
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Second filing for the termination of Robert Barritt as a director
dot icon06/08/2024
Termination of appointment of Gaurav Sah as a director on 2024-08-01
dot icon29/07/2024
Termination of appointment of Robert John Barritt as a director on 2024-07-15
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 no updates
dot icon10/07/2024
Change of details for Qic Group Holdings Limited as a person with significant control on 2022-09-23
dot icon04/03/2024
Appointment of Mrs Nicola Janet Everitt as a director on 2024-03-04
dot icon15/01/2024
Termination of appointment of Michael Graham Finch as a director on 2024-01-12
dot icon26/10/2023
Appointment of Mr Gary Oliver as a director on 2023-10-06
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon24/01/2023
Appointment of Mr Robert John Barritt as a director on 2022-12-06
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon09/12/2022
Appointment of Mr Faraz Khalid as a director on 2022-12-06
dot icon08/12/2022
Appointment of Mr Gaurav Sah as a director on 2022-12-06
dot icon08/12/2022
Appointment of Mrs Cheryl Lynn Sweeney as a director on 2022-12-06
dot icon08/11/2022
Resolutions
dot icon08/11/2022
Memorandum and Articles of Association
dot icon23/09/2022
Certificate of change of name
dot icon21/09/2022
Appointment of Mrs Cheryl Sweeney as a secretary on 2022-09-21
dot icon21/09/2022
Termination of appointment of Onyeka Nweze as a secretary on 2022-09-21
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon10/03/2022
Appointment of Miss Onyeka Nweze as a secretary on 2022-03-10
dot icon10/03/2022
Termination of appointment of Cheryl Lynn Sweeney as a secretary on 2022-03-10
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon19/06/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Oluyemisi Isimemen Wilkey as a director on 2020-09-28
dot icon06/08/2020
Termination of appointment of Bent Henning Brekke Isachsen as a director on 2020-07-31
dot icon14/07/2020
Appointment of Mr Michael Van Der Straaten as a director on 2020-07-14
dot icon28/05/2020
Termination of appointment of Christopher John Tunnecliff as a director on 2020-05-28
dot icon12/03/2020
Director's details changed for Mrs Isi Isimemen Wilkey on 2020-03-03
dot icon12/03/2020
Appointment of Mrs Isi Isimemen Wilkey as a director on 2020-03-03
dot icon28/02/2020
Director's details changed for Mr James Michael Linsao on 2020-02-28
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon04/12/2019
Appointment of Mr Bent Henning Brekke Isachsen as a director on 2019-12-02
dot icon04/12/2019
Appointment of Mr Christopher John Tunnecliff as a director on 2019-12-02
dot icon12/11/2019
Termination of appointment of David Michael Hobbs as a director on 2019-11-08
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Appointment of Mr Simon Nicholas Catt as a director on 2019-05-21
dot icon12/03/2019
Appointment of Mrs Cheryl Lynn Sweeney as a secretary on 2019-03-12
dot icon12/03/2019
Termination of appointment of Norma Maria Giacopazzi as a secretary on 2019-03-12
dot icon16/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon11/01/2019
Change of details for Antares Group Holdings Limited as a person with significant control on 2018-07-13
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Appointment of Mrs Orla Anne Foley-Wright as a director on 2018-09-04
dot icon04/09/2018
Appointment of Mr David Michael Hobbs as a director on 2018-09-04
dot icon13/08/2018
Termination of appointment of Christopher Coyne as a director on 2018-08-13
dot icon13/07/2018
Resolutions
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with no updates
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 icon09/08/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon04/05/2016
Appointment of Mr James Michael Linsao as a director on 2016-05-03
dot icon04/05/2016
Appointment of Mr Christopher Coyne as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of Richard Anthony Sutlow as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of Stephen David Redmond as a director on 2016-05-03
dot icon03/05/2016
Appointment of Mr Michael Finch as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of James Michael Linsao as a secretary on 2016-05-03
dot icon03/05/2016
Appointment of Miss Norma Maria Giacopazzi as a secretary on 2016-05-03
dot icon18/03/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon05/08/2015
Auditor's resignation
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon11/07/2013
Secretary's details changed for Mr James Michael Linsao on 2013-06-19
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Registered office address changed from 37-39 Lime Street London EC3M 7AY on 2010-05-04
dot icon01/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for James Michael Linsao on 2010-02-01
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Appointment terminated secretary richard sutlow
dot icon07/05/2009
Secretary appointed james michael linsao
dot icon16/01/2009
Return made up to 10/01/09; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon07/12/2007
Memorandum and Articles of Association
dot icon28/11/2007
Certificate of change of name
dot icon27/11/2007
Auditor's resignation
dot icon26/09/2007
Director resigned
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon28/07/2007
New director appointed
dot icon28/07/2007
Director resigned
dot icon18/01/2007
Return made up to 10/01/07; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Director's particulars changed
dot icon18/01/2007
Director's particulars changed
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/12/2006
Auditor's resignation
dot icon09/11/2006
Auditor's resignation
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
New secretary appointed
dot icon11/08/2006
Secretary resigned;director resigned
dot icon16/01/2006
Return made up to 10/01/06; full list of members
dot icon07/12/2005
Auditor's resignation
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon14/01/2005
Return made up to 10/01/05; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 10/01/04; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon04/05/2003
Registered office changed on 04/05/03 from: 82/84 fenchurch street london EC3M 4BP
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon17/01/2003
Return made up to 10/01/03; full list of members
dot icon26/10/2002
Auditor's resignation
dot icon05/09/2002
Director resigned
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon07/01/2002
Return made up to 10/01/02; full list of members
dot icon04/01/2002
Director resigned
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon05/10/2001
Director resigned
dot icon14/08/2001
Secretary's particulars changed
dot icon23/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon22/01/2001
Secretary's particulars changed
dot icon22/01/2001
Return made up to 10/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon04/03/2000
Particulars of mortgage/charge
dot icon11/02/2000
Return made up to 10/01/00; full list of members
dot icon08/02/2000
New director appointed
dot icon27/01/2000
Registered office changed on 27/01/00 from: ground floor 37/39 lime street london EC3M 7AY
dot icon14/01/2000
Director resigned
dot icon14/01/2000
Secretary resigned
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New secretary appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon31/01/1999
Return made up to 10/01/99; no change of members
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 10/01/98; full list of members
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon08/01/1998
Registered office changed on 08/01/98 from: 52 cornhill london EC3V 3RH
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon07/01/1998
Certificate of change of name
dot icon07/08/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 10/01/97; full list of members
dot icon15/07/1996
Director resigned
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
New director appointed
dot icon17/02/1996
Secretary resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
New secretary appointed
dot icon17/02/1996
Return made up to 10/01/96; full list of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
New director appointed
dot icon18/01/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Full accounts made up to 1993-12-31
dot icon20/01/1994
Return made up to 10/01/94; no change of members
dot icon13/01/1994
Director resigned
dot icon25/10/1993
Director resigned;new director appointed
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon21/01/1993
New director appointed
dot icon21/01/1993
Return made up to 10/01/93; full list of members
dot icon18/06/1992
Registered office changed on 18/06/92 from: 52 cornhill london EC3V 3PH
dot icon12/06/1992
Certificate of change of name
dot icon12/06/1992
Registered office changed on 12/06/92 from: 50 fenchurch st london EC3M 3JY
dot icon12/06/1992
Ad 21/05/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/06/1992
Nc inc already adjusted 21/05/92
dot icon12/06/1992
Secretary resigned;new secretary appointed
dot icon12/06/1992
Resolutions
dot icon12/06/1992
Resolutions
dot icon12/06/1992
Accounting reference date notified as 31/12
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon16/03/1992
Registered office changed on 16/03/92 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
New director appointed
dot icon07/02/1992
Certificate of change of name
dot icon10/01/1992
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyne, Christopher
Director
02/05/2016 - 12/08/2018
-
Vaughan, David
Director
09/12/2025 - Present
3
HACKWOOD SERVICE COMPANY
Nominee Director
09/01/1992 - 06/02/1992
62
Redmond, Stephen David
Director
29/12/1999 - 02/05/2016
13
Sutlow, Richard Anthony
Director
23/03/2003 - 02/05/2016
14

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 MANAGEMENT LIMITED

ANTARES GLOBAL MANAGEMENT LIMITED is an(a) Active company incorporated on 10/01/1992 with the registered office located at 21 Lime Street, London EC3M 7HB. There are currently 13 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 MANAGEMENT LIMITED?

toggle

ANTARES GLOBAL MANAGEMENT LIMITED is currently Active. It was registered on 10/01/1992 .

Where is ANTARES GLOBAL MANAGEMENT LIMITED located?

toggle

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

What does ANTARES GLOBAL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ANTARES GLOBAL MANAGEMENT LIMITED?

toggle

The latest filing was on 12/12/2025: Appointment of Mr David Vaughan as a director on 2025-12-09.