ANTHEM CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ANTHEM CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03580990

Incorporation date

15/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Russell Square, London WC1B 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon24/05/2024
Director's details changed for Mr Patrick William Jacob on 2024-05-16
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Registered office address changed from 9 Percy Street London W1T 1DJ England to 44 Russell Square London WC1B 4JP on 2023-06-26
dot icon07/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon02/11/2022
Full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon09/08/2021
Statement of capital on 2021-08-09
dot icon09/08/2021
Statement by Directors
dot icon09/08/2021
Solvency Statement dated 28/07/21
dot icon09/08/2021
Resolutions
dot icon08/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon01/03/2021
Full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon13/03/2020
Full accounts made up to 2019-06-30
dot icon27/11/2019
Director's details changed for Andrew Michael Swinburne on 2019-07-01
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/10/2018
Full accounts made up to 2018-06-30
dot icon16/10/2018
Registered office address changed from 44 Sendall Court Winstanley Estate London SW11 2HE England to 9 Percy Street London W1T 1DJ on 2018-10-16
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon07/02/2018
Full accounts made up to 2017-06-30
dot icon27/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 44 Sendall Court Winstanley Estate London SW11 2HE on 2017-05-24
dot icon16/01/2017
Full accounts made up to 2016-06-30
dot icon22/06/2016
Satisfaction of charge 1 in full
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon03/03/2016
Full accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/03/2015
Full accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Richard Golding as a director
dot icon17/03/2014
Full accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon09/03/2012
Full accounts made up to 2011-06-30
dot icon18/01/2012
Registered office address changed from 20 Berkeley Square London W1J 6EQ on 2012-01-18
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon22/11/2010
Full accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Patrick William Jacob on 2010-06-15
dot icon16/06/2010
Director's details changed for Andrew Swinburne on 2010-06-15
dot icon16/06/2010
Director's details changed for Andrew Swinburne on 2010-06-16
dot icon16/06/2010
Director's details changed for Patrick William Jacob on 2010-06-16
dot icon16/06/2010
Director's details changed for Doctor Richard James Arthur Golding on 2010-06-16
dot icon16/06/2010
Secretary's details changed for Andrew Swinburne on 2010-06-16
dot icon04/02/2010
Full accounts made up to 2009-06-30
dot icon24/10/2009
Termination of appointment of James Dodd as a director
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon28/11/2008
Director and secretary's change of particulars / andrew swinburne / 17/08/2008
dot icon31/10/2008
Full accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 15/06/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 15/06/07; full list of members
dot icon25/05/2007
Accounts made up to 2006-06-30
dot icon17/08/2006
Return made up to 15/06/06; full list of members
dot icon07/04/2006
Accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 15/06/05; full list of members
dot icon06/10/2004
Accounts made up to 2004-06-30
dot icon23/09/2004
Particulars of mortgage/charge
dot icon11/08/2004
Registered office changed on 11/08/04 from: 11 bruton street london W1J 6PY
dot icon29/06/2004
Return made up to 15/06/04; full list of members
dot icon28/02/2004
Accounts made up to 2003-06-30
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
Secretary resigned
dot icon16/06/2003
Return made up to 15/06/03; change of members
dot icon10/04/2003
Accounts made up to 2002-06-30
dot icon14/08/2002
Registered office changed on 14/08/02 from: ist floor 6/7 saint cross street london EC1N 8UB
dot icon26/07/2002
Ad 09/07/02--------- £ si [email protected]=1000 £ ic 3000/4000
dot icon26/07/2002
Resolutions
dot icon26/07/2002
New director appointed
dot icon18/07/2002
Resolutions
dot icon17/07/2002
Return made up to 15/06/02; full list of members
dot icon30/04/2002
Div 22/04/02
dot icon30/04/2002
New secretary appointed;new director appointed
dot icon22/04/2002
Nc inc already adjusted 05/04/02
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Ad 05/04/02--------- £ si [email protected]=2998 £ ic 2/3000
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon11/04/2002
Accounts made up to 2001-06-30
dot icon03/04/2002
Certificate of change of name
dot icon01/08/2001
Return made up to 15/06/01; full list of members
dot icon01/06/2001
Accounts made up to 2000-06-30
dot icon02/04/2001
New secretary appointed
dot icon23/03/2001
Secretary resigned
dot icon28/07/2000
Return made up to 15/06/00; full list of members
dot icon18/04/2000
Certificate of change of name
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
Secretary resigned;director resigned
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New secretary appointed
dot icon15/11/1999
Return made up to 15/06/99; full list of members
dot icon06/09/1999
New director appointed
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Secretary resigned
dot icon13/08/1999
New secretary appointed
dot icon15/12/1998
Registered office changed on 15/12/98 from: 16 st john street london EC1M 4AY
dot icon15/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£104,426.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
76.02K
-
0.00
104.43K
-
2023
3
76.02K
-
0.00
104.43K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

76.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
14/06/1998 - 14/06/1998
5139
Thomas, Howard
Nominee Secretary
14/06/1998 - 14/06/1998
3157
Dodd, James Edmund, Dr
Director
14/06/1998 - 18/10/2009
8
Golding, Richard James Arthur, Doctor
Director
04/04/2002 - 08/04/2014
27
Jacob, Patrick William
Director
05/04/2002 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTHEM CORPORATE FINANCE LIMITED

ANTHEM CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 15/06/1998 with the registered office located at 44 Russell Square, London WC1B 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHEM CORPORATE FINANCE LIMITED?

toggle

ANTHEM CORPORATE FINANCE LIMITED is currently Active. It was registered on 15/06/1998 .

Where is ANTHEM CORPORATE FINANCE LIMITED located?

toggle

ANTHEM CORPORATE FINANCE LIMITED is registered at 44 Russell Square, London WC1B 4JP.

What does ANTHEM CORPORATE FINANCE LIMITED do?

toggle

ANTHEM CORPORATE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ANTHEM CORPORATE FINANCE LIMITED have?

toggle

ANTHEM CORPORATE FINANCE LIMITED had 3 employees in 2023.

What is the latest filing for ANTHEM CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.