ANTHESIS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ANTHESIS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13055603

Incorporation date

02/12/2020

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 02/12/2020)
dot icon02/02/2026
Appointment of Mr Matthew Bell as a director on 2025-12-12
dot icon02/02/2026
Appointment of Mr Christopher Allen as a director on 2026-01-07
dot icon31/01/2026
Termination of appointment of Ian Gerard Barclay as a director on 2025-12-12
dot icon31/01/2026
Termination of appointment of Stuart James Mclachlan as a director on 2026-01-07
dot icon03/12/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13
dot icon17/06/2025
Termination of appointment of Anthony Charles Nicholson as a director on 2025-06-13
dot icon15/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon25/03/2025
Resolutions
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-05-12 with updates
dot icon10/06/2024
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 2024-06-10
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon28/02/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon14/12/2023
Termination of appointment of Malcolm Stephen Paul as a director on 2023-11-30
dot icon01/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/09/2023
Satisfaction of charge 130556030001 in full
dot icon01/09/2023
Satisfaction of charge 130556030002 in full
dot icon01/09/2023
Satisfaction of charge 130556030003 in full
dot icon01/09/2023
Satisfaction of charge 130556030005 in full
dot icon01/09/2023
Satisfaction of charge 130556030004 in full
dot icon22/08/2023
Purchase of own shares.
dot icon16/08/2023
Termination of appointment of Beth Houghton as a director on 2023-07-31
dot icon15/08/2023
Termination of appointment of Alexander Tristan Craddock as a director on 2023-07-31
dot icon15/08/2023
Cessation of Palatine Private Equity Llp as a person with significant control on 2023-08-01
dot icon15/08/2023
Cessation of Palatine Gp Iv Llp as a person with significant control on 2023-08-01
dot icon15/08/2023
Notification of Anthesis Bidco Limited as a person with significant control on 2023-08-01
dot icon10/08/2023
Resolutions
dot icon04/08/2023
Cancellation of shares. Statement of capital on 2023-07-28
dot icon19/07/2023
Resolutions
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon23/06/2023
Confirmation statement made on 2023-05-12 with updates
dot icon08/06/2023
Purchase of own shares.
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon02/06/2023
Appointment of Mr Ian Gerard Barclay as a director on 2023-05-26
dot icon31/05/2023
Cancellation of shares. Statement of capital on 2023-05-20
dot icon30/05/2023
Registration of charge 130556030005, created on 2023-05-25
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon24/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon27/02/2023
Cancellation of shares. Statement of capital on 2023-01-30
dot icon27/02/2023
Purchase of own shares.
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon26/01/2023
Appointment of Mr Anthony Charles Nicholson as a director on 2022-12-13
dot icon06/01/2023
Termination of appointment of Jason Peter Urry as a director on 2022-12-31
dot icon19/07/2022
Registration of charge 130556030004, created on 2022-07-15
dot icon14/07/2022
Registered office address changed from Unit J Taper Studios 175 Long Lane London SE1 4GT England to Fitzroy House 355 Euston Road London NW1 3AL on 2022-07-14
dot icon11/07/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon30/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon10/05/2022
Statement of capital following an allotment of shares on 2021-06-07
dot icon10/05/2022
Statement of capital following an allotment of shares on 2021-09-06
dot icon10/05/2022
Statement of capital following an allotment of shares on 2021-10-18
dot icon10/05/2022
Statement of capital following an allotment of shares on 2021-11-01
dot icon10/05/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon11/04/2022
Cancellation of shares. Statement of capital on 2022-03-10
dot icon01/04/2022
Purchase of own shares.
dot icon10/03/2022
Second filing of Confirmation Statement dated 2021-12-01
dot icon11/02/2022
Confirmation statement made on 2021-12-01 with updates
dot icon11/02/2022
Statement of capital following an allotment of shares on 2021-07-06
dot icon03/02/2022
Memorandum and Articles of Association
dot icon02/02/2022
Resolutions
dot icon19/01/2022
Registration of charge 130556030003, created on 2022-01-13
dot icon24/05/2021
Resolutions
dot icon10/05/2021
Change of share class name or designation
dot icon10/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Resolutions
dot icon30/03/2021
Change of share class name or designation
dot icon18/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Appointment of Ms Beth Houghton as a director on 2021-03-01
dot icon17/03/2021
Appointment of Mr Alexander Tristan Craddock as a director on 2021-03-01
dot icon11/03/2021
Registration of charge 130556030002, created on 2021-03-01
dot icon09/03/2021
Notification of Palatine Private Equity Llp as a person with significant control on 2021-03-01
dot icon09/03/2021
Notification of Palatine Gp Iv Llp as a person with significant control on 2021-03-01
dot icon09/03/2021
Cessation of Stuart James Mclachlan as a person with significant control on 2021-03-01
dot icon09/03/2021
Appointment of Mr Malcolm Stephen Paul as a director on 2021-03-01
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon09/03/2021
Appointment of Mr Jason Peter Urry as a director on 2021-02-27
dot icon04/03/2021
Registration of charge 130556030001, created on 2021-03-01
dot icon02/12/2020
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
12/05/2026
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
Paul, Malcolm Stephen
Director
01/03/2021 - 30/11/2023
70
Mclachlan, Stuart James
Director
02/12/2020 - 07/01/2026
30
Urry, Jason Peter
Director
27/02/2021 - 31/12/2022
21
Barclay, Ian Gerard
Director
26/05/2023 - 12/12/2025
11
Nicholson, Anthony Charles
Director
13/12/2022 - 13/06/2025
33

Persons with Significant Control

4
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 GLOBAL LIMITED

ANTHESIS GLOBAL LIMITED is an(a) Active company incorporated on 02/12/2020 with the registered office located at Floor 1 26 - 29 St. Cross Street, London, England EC1N 8UH. There are currently 3 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 GLOBAL LIMITED?

toggle

ANTHESIS GLOBAL LIMITED is currently Active. It was registered on 02/12/2020 .

Where is ANTHESIS GLOBAL LIMITED located?

toggle

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

What does ANTHESIS GLOBAL LIMITED do?

toggle

ANTHESIS GLOBAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANTHESIS GLOBAL LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Matthew Bell as a director on 2025-12-12.