ANTHESIS CONSULTING (UK) LIMITED

Register to unlock more data on OkredoRegister

ANTHESIS CONSULTING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08426254

Incorporation date

01/03/2013

Size

Full

Contacts

Registered address

Registered address

Floor 1 26 - 29 St. Cross Street, London, England EC1N 8UHCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2013)
dot icon24/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon11/03/2026
Termination of appointment of Ian Michael Forrester as a director on 2026-01-29
dot icon11/03/2026
Termination of appointment of Stuart James Mclachlan as a director on 2026-01-07
dot icon11/03/2026
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2026-01-07
dot icon09/02/2026
Full accounts made up to 2024-12-31
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon06/12/2024
Accounts for a small company made up to 2023-12-31
dot icon10/06/2024
Registered office address changed from Floor 1 26 - 29 st. Cross Street London England EC1N 8UH England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-06-10
dot icon10/05/2024
Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-05-10
dot icon10/05/2024
Termination of appointment of Hanna Ruth Friedlander as a secretary on 2024-03-13
dot icon02/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2022-12-31
dot icon01/09/2023
Satisfaction of charge 084262540001 in full
dot icon01/09/2023
Satisfaction of charge 084262540002 in full
dot icon01/09/2023
Satisfaction of charge 084262540003 in full
dot icon01/09/2023
Satisfaction of charge 084262540004 in full
dot icon01/09/2023
Satisfaction of charge 084262540005 in full
dot icon30/05/2023
Registration of charge 084262540005, created on 2023-05-25
dot icon26/04/2023
Accounts for a small company made up to 2021-12-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon06/01/2023
Termination of appointment of Jason Peter Urry as a director on 2022-12-31
dot icon06/10/2022
Accounts for a small company made up to 2020-12-31
dot icon20/07/2022
Registration of charge 084262540004, created on 2022-07-15
dot icon14/07/2022
Registered office address changed from 355 355 Euston Road London NW1 3AL England to Fitzroy House 355 Euston Road London NW1 3AL on 2022-07-14
dot icon14/07/2022
Registered office address changed from Unit J, Taper Studios 175 Long Lane London SE1 4GT England to 355 355 Euston Road London NW1 3AL on 2022-07-14
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon19/01/2022
Registration of charge 084262540003, created on 2022-01-13
dot icon13/03/2021
Resolutions
dot icon13/03/2021
Memorandum and Articles of Association
dot icon11/03/2021
Registration of charge 084262540002, created on 2021-03-01
dot icon04/03/2021
Registration of charge 084262540001, created on 2021-03-01
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/02/2021
Appointment of Mr Jason Peter Urry as a director on 2021-02-09
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/08/2020
Registered office address changed from 9 Newtec Place Magdalen Road Oxford OX4 1RE England to Unit J, Taper Studios 175 Long Lane London SE1 4GT on 2020-08-05
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/11/2019
Appointment of Mr Enda Colfer as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Christopher David Jones as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Bradley Weld Blundell as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Andrew Armstrong as a director on 2019-10-31
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Termination of appointment of Alan Roy Matthews as a secretary on 2019-06-01
dot icon13/06/2019
Appointment of Mrs Hanna Ruth Friedlander as a secretary on 2019-06-01
dot icon08/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-03-01 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon02/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon01/07/2015
Miscellaneous
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Registered office address changed from Henmead Hall Staplefield Road Cuckfield West Sussex RH17 5HY to 9 Newtec Place Magdalen Road Oxford OX4 1RE on 2015-06-01
dot icon28/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon14/12/2014
Appointment of Mr Alan Roy Matthews as a secretary on 2014-12-12
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon07/12/2013
Appointment of Mr Bradley Weld Blundell as a director
dot icon11/09/2013
Appointment of Mr Christopher David Jones as a director
dot icon08/09/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon24/06/2013
Appointment of Mr Ian Michael Forrester as a director
dot icon24/06/2013
Appointment of Mr Andrew Armstrong as a director
dot icon01/03/2013
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
01/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclachlan, Stuart James
Director
01/03/2013 - 07/01/2026
31
Blundell, Bradley Weld
Director
07/12/2013 - 31/10/2019
3
Forrester, Ian Michael
Director
19/06/2013 - 29/01/2026
9
Leclercq, Raymond Charles Alexandre
Director
07/01/2026 - Present
20
Urry, Jason Peter
Director
09/02/2021 - 31/12/2022
21

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 ANTHESIS CONSULTING (UK) LIMITED

ANTHESIS CONSULTING (UK) LIMITED is an(a) Active company incorporated on 01/03/2013 with the registered office located at Floor 1 26 - 29 St. Cross Street, London, England EC1N 8UH. There are currently 2 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 ANTHESIS CONSULTING (UK) LIMITED?

toggle

ANTHESIS CONSULTING (UK) LIMITED is currently Active. It was registered on 01/03/2013 .

Where is ANTHESIS CONSULTING (UK) LIMITED located?

toggle

ANTHESIS CONSULTING (UK) LIMITED is registered at Floor 1 26 - 29 St. Cross Street, London, England EC1N 8UH.

What does ANTHESIS CONSULTING (UK) LIMITED do?

toggle

ANTHESIS CONSULTING (UK) LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ANTHESIS CONSULTING (UK) LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-01 with no updates.