ANTHER GP LIMITED

Register to unlock more data on OkredoRegister

ANTHER GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09164146

Incorporation date

06/08/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 St James's Market, London SW1Y 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2014)
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/11/2025
Appointment of Mrs Maleeha Faruqui as a director on 2025-11-07
dot icon16/10/2025
Termination of appointment of James Andrew David Hudson as a director on 2025-10-16
dot icon12/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon12/08/2025
Termination of appointment of Robert Lee Allen as a director on 2025-01-07
dot icon10/01/2025
Appointment of Charles Matthew Owen as a director on 2025-01-07
dot icon10/01/2025
Appointment of Mr Rhys Edward John Thomas as a director on 2025-01-07
dot icon09/01/2025
Termination of appointment of Rhys Edward John Thomas as a director on 2025-01-07
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon12/12/2023
Termination of appointment of Hannah Naomi Milne as a director on 2023-12-07
dot icon12/12/2023
Appointment of James Andrew David Hudson as a director on 2023-12-07
dot icon14/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon28/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/10/2022
Director's details changed for Mr Rhys Edward John Thomas on 2022-09-22
dot icon09/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon21/03/2022
Termination of appointment of Charles Nicholas Cheffings as a director on 2022-03-18
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/07/2021
Appointment of Charles Nicholas Cheffings as a director on 2021-07-23
dot icon26/07/2021
Appointment of Mr Rhys Edward John Thomas as a director on 2021-07-22
dot icon26/07/2021
Appointment of Mr Robert Lee Allen as a director on 2021-07-22
dot icon23/07/2021
Termination of appointment of Rhys Edward John Thomas as a director on 2021-07-22
dot icon23/07/2021
Termination of appointment of David Robert Booth as a director on 2021-07-23
dot icon23/07/2021
Termination of appointment of James Richard Campbell Cooksey as a director on 2021-07-22
dot icon08/02/2021
Change of details for Purple Holdco Limited as a person with significant control on 2017-06-05
dot icon08/02/2021
Director's details changed for Hannah Naomi Milne on 2021-02-04
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon26/02/2020
Appointment of David Robert Booth as a director on 2020-02-24
dot icon26/02/2020
Appointment of Hannah Naomi Milne as a director on 2020-02-24
dot icon18/02/2020
Termination of appointment of David Robert Booth as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Paul Richard Clark as a director on 2020-02-17
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon21/06/2018
Director's details changed for Mr James Richard Campbell Cooksey on 2018-06-15
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon09/06/2017
Director's details changed for Mr Rhys Edward John Thomas on 2017-06-05
dot icon09/06/2017
Director's details changed for Mr David Robert Booth on 2017-06-05
dot icon09/06/2017
Director's details changed for Mr James Richard Campbell Cooksey on 2017-06-05
dot icon09/06/2017
Registered office address changed from 16 New Burlington Place London W1S 2HX to 1 st James's Market London SW1Y 4AH on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr Paul Richard Clark on 2017-06-05
dot icon14/11/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon04/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon03/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon18/11/2015
Appointment of Mr Rhys Edward John Thomas as a director on 2015-10-21
dot icon18/11/2015
Appointment of Mr James Richard Campbell Cooksey as a director on 2015-10-21
dot icon18/11/2015
Appointment of Mr David Robert Booth as a director on 2015-10-21
dot icon18/11/2015
Termination of appointment of David Lewis Shaw as a director on 2015-10-21
dot icon06/11/2015
Full accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon13/08/2015
Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW
dot icon13/08/2015
Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW
dot icon29/08/2014
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon06/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Robert Lee
Director
22/07/2021 - 07/01/2025
57
Faruqui, Maleeha
Director
07/11/2025 - Present
14
Thomas, Rhys Edward John
Director
21/10/2015 - 22/07/2021
54
Thomas, Rhys Edward John
Director
07/01/2025 - Present
54
Thomas, Rhys Edward John
Director
22/07/2021 - 07/01/2025
54

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 ANTHER GP LIMITED

ANTHER GP LIMITED is an(a) Active company incorporated on 06/08/2014 with the registered office located at 1 St James's Market, London SW1Y 4AH. There are currently 4 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 ANTHER GP LIMITED?

toggle

ANTHER GP LIMITED is currently Active. It was registered on 06/08/2014 .

Where is ANTHER GP LIMITED located?

toggle

ANTHER GP LIMITED is registered at 1 St James's Market, London SW1Y 4AH.

What does ANTHER GP LIMITED do?

toggle

ANTHER GP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANTHER GP LIMITED?

toggle

The latest filing was on 19/01/2026: Audit exemption subsidiary accounts made up to 2025-03-31.