ANTARES MANAGING AGENCY LIMITED

Register to unlock more data on OkredoRegister

ANTARES MANAGING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06646629

Incorporation date

15/07/2008

Size

Full

Contacts

Registered address

Registered address

21 Lime Street, London EC3M 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2008)
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Change of details for Qic Global Holdings Limited as a person with significant control on 2022-09-23
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon28/02/2025
Appointment of Mr Martin James Campbell as a director on 2025-02-26
dot icon12/11/2024
Termination of appointment of James Lewis Lye as a director on 2024-11-11
dot icon08/11/2024
Appointment of Ms Amy Rose-Mcmullen as a secretary on 2024-11-07
dot icon02/10/2024
Termination of appointment of Cheryl Lynn Sweeney as a secretary on 2024-09-25
dot icon05/09/2024
Director's details changed for Miss Kendra Margaret Felinksy on 2024-09-05
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Appointment of Miss Kendra Margaret Felinksy as a director on 2024-03-01
dot icon07/08/2024
Director's details changed for Miss Kendra Margaret Felinksy on 2024-03-01
dot icon06/08/2024
Termination of appointment of Gaurav Sah as a director on 2024-08-01
dot icon26/07/2024
Director's details changed for Mr Michael Van Der Straaten on 2024-07-26
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 icon03/01/2024
Termination of appointment of Harold Edward Clarke as a director on 2023-12-31
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Termination of appointment of Alexander John Foxton Craggs as a director on 2023-07-28
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon27/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Termination of appointment of Richard Anthony Sutlow as a director on 2022-05-18
dot icon26/04/2022
Termination of appointment of Michael Graham Finch as a director on 2022-03-31
dot icon16/03/2022
Appointment of Mr Gaurav Sah as a director on 2022-03-11
dot icon10/03/2022
Appointment of Mr Robert Anthony Keers as a director on 2022-02-22
dot icon28/02/2022
Appointment of Mr Brian Bernard Secrett as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Ewen Hamilton Gilmour as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Trevor Alan Clegg as a director on 2022-02-23
dot icon13/01/2022
Appointment of Mr Richard John Camp as a director on 2021-12-09
dot icon04/10/2021
Appointment of Ms Heather Roberta Mckinlay as a director on 2021-10-01
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon19/06/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Appointment of Mrs Meera Rajoo-Oakley as a director on 2021-03-25
dot icon16/02/2021
Appointment of Mr James Lewis Lye as a director on 2020-11-26
dot icon19/11/2020
Appointment of Mr Michael Van Der Straaten as a director on 2020-11-11
dot icon06/08/2020
Termination of appointment of Meera Vishal Shah as a director on 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon09/07/2020
Termination of appointment of Jonathan Andrew Battle as a director on 2020-06-29
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon28/02/2020
Appointment of Mrs Meera Vishal Shah as a director on 2020-02-24
dot icon06/01/2020
Termination of appointment of Paul James Grimsey as a director on 2019-11-28
dot icon25/11/2019
Termination of appointment of James Michael Linsao as a director on 2019-11-20
dot icon27/09/2019
Termination of appointment of David Michael Hobbs as a director on 2019-09-17
dot icon16/08/2019
Appointment of Mr Alexander John Foxton Craggs as a director on 2019-08-15
dot icon06/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Appointment of Mr Ahmed Osama Moustafa Abdelrahman Eltabbakh as a director on 2019-03-14
dot icon12/03/2019
Termination of appointment of James Michael Linsao as a secretary on 2019-03-11
dot icon12/03/2019
Appointment of Mrs Cheryl Lynn Sweeney as a secretary on 2019-03-11
dot icon15/02/2019
Termination of appointment of Stephen David Redmond as a director on 2019-02-15
dot icon16/11/2018
Termination of appointment of Bernd-Gunther Saacke as a director on 2018-11-13
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 Qic Global Holdings Limited as a person with significant control on 2018-07-03
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon18/07/2018
Change of details for Qic Group Holdings Limited as a person with significant control on 2018-07-03
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
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 icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Appointment of Mr David Michael Hobbs as a director on 2017-05-31
dot icon12/05/2017
Appointment of Mr Michael Graham Finch as a director on 2017-05-04
dot icon12/05/2017
Appointment of Mr. Paul James Grimsey as a director on 2017-05-04
dot icon25/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon18/03/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Appointment of Mr Harold Edward Clarke as a director on 2015-11-01
dot icon05/08/2015
Auditor's resignation
dot icon22/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Anthony Stirling Minns as a director on 2015-06-30
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon12/09/2014
Appointment of Mr Bernd-Gunther Saacke as a director on 2014-09-09
dot icon16/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Robert Stuchbery as a director
dot icon01/07/2014
Termination of appointment of Martin Sullivan as a director
dot icon04/03/2014
Full accounts made up to 2013-12-31
dot icon17/09/2013
Appointment of Mr Martin John Sullivan as a director
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Terence Hayday as a director
dot icon11/07/2013
Secretary's details changed for James Michael Linsao on 2013-06-19
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Paul Johnson as a director
dot icon21/05/2012
Appointment of Mr Mark Carmichael Graham as a director
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon04/05/2010
Registered office address changed from , 37-39 Lime Street, London, EC3M 7AY on 2010-05-04
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Appointment of Mr. Robert Arthur Stuchbery as a director
dot icon18/01/2010
Appointment of Mr. Anthony Stirling Minns as a director
dot icon18/01/2010
Appointment of Mr. Trevor Alan Clegg as a director
dot icon17/01/2010
Appointment of Mr Paul Maurice Johnson as a director
dot icon17/01/2010
Appointment of Mr. Ewen Hamilton Gilmour as a director
dot icon17/01/2010
Appointment of Mr Jonathan Andrew Battle as a director
dot icon17/01/2010
Appointment of Mr. Terence John Hayday as a director
dot icon17/01/2010
Appointment of Mr James Michael Linsao as a director
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-30
dot icon04/08/2009
Secretary's change of particulars / james linsao / 27/07/2009
dot icon31/07/2009
Return made up to 15/07/09; full list of members
dot icon30/07/2009
Ad 04/09/08\gbp si 1@1=1\gbp ic 1/2\
dot icon30/07/2009
Secretary's change of particulars / james linsao / 27/07/2009
dot icon12/05/2009
Appointment terminated secretary richard sutlow
dot icon12/05/2009
Secretary appointed james linsao
dot icon10/10/2008
Director appointed stephen david redmond
dot icon10/10/2008
Director and secretary appointed richard anthony sutlow
dot icon10/10/2008
Appointment terminated secretary clyde secretaries LIMITED
dot icon10/10/2008
Appointment terminated director robert pilcher
dot icon02/10/2008
Registered office changed on 02/10/2008 from, 51 eastcheap, london, EC3M 1JP
dot icon02/10/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon05/09/2008
Memorandum and Articles of Association
dot icon04/09/2008
Certificate of change of name
dot icon15/07/2008
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Anthony Stirling
Director
14/01/2010 - 29/06/2015
17
CLYDE SECRETARIES LIMITED
Corporate Secretary
14/07/2008 - 03/09/2008
459
Hayday, Terence John
Director
14/01/2010 - 11/07/2013
8
Clegg, Trevor Alan
Director
15/01/2010 - 23/02/2022
9
Gilmour, Ewen Hamilton
Director
14/01/2010 - 22/02/2022
36

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 MANAGING AGENCY LIMITED

ANTARES MANAGING AGENCY LIMITED is an(a) Active company incorporated on 15/07/2008 with the registered office located at 21 Lime Street, London EC3M 7HB. There are currently 11 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 MANAGING AGENCY LIMITED?

toggle

ANTARES MANAGING AGENCY LIMITED is currently Active. It was registered on 15/07/2008 .

Where is ANTARES MANAGING AGENCY LIMITED located?

toggle

ANTARES MANAGING AGENCY LIMITED is registered at 21 Lime Street, London EC3M 7HB.

What does ANTARES MANAGING AGENCY LIMITED do?

toggle

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

What is the latest filing for ANTARES MANAGING AGENCY LIMITED?

toggle

The latest filing was on 10/10/2025: Full accounts made up to 2024-12-31.