ANTHESIS TOPCO LIMITED

Register to unlock more data on OkredoRegister

ANTHESIS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14940383

Incorporation date

16/06/2023

Size

Group

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 16/06/2023)
dot icon10/02/2026
Termination of appointment of Megan Starr as a director on 2026-01-29
dot icon10/02/2026
Appointment of Mr Antonio Capo as a director on 2026-01-29
dot icon27/01/2026
Termination of appointment of Stuart James Mclachlan as a director on 2026-01-07
dot icon21/12/2025
Appointment of Mr Matthew Bell as a director on 2025-12-15
dot icon18/12/2025
Termination of appointment of Ian Gerard Barclay as a director on 2025-12-12
dot icon17/11/2025
Termination of appointment of Faheem Sheikh as a director on 2025-10-13
dot icon17/11/2025
Termination of appointment of Russell Scott Sheldon as a director on 2025-10-27
dot icon17/11/2025
Appointment of Mr Joseph Peter Tager as a director on 2025-10-13
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon24/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Anthony Charles Nicholson as a director on 2025-06-13
dot icon17/06/2025
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13
dot icon16/05/2025
Termination of appointment of Harveen Kaur Judge as a director on 2025-05-16
dot icon21/02/2025
Appointment of Ms Harveen Kaur Judge as a director on 2025-02-21
dot icon07/02/2025
Director's details changed for Ian Gerard Barclay on 2025-02-06
dot icon07/02/2025
Director's details changed for Mr Anthony Charles Nicholson on 2025-02-06
dot icon07/02/2025
Director's details changed for Mr Stuart James Mclachlan on 2025-02-06
dot icon06/02/2025
Termination of appointment of Mark Dale as a director on 2025-02-06
dot icon06/02/2025
Appointment of Mr Derek Andrew Kemp as a director on 2025-02-06
dot icon06/02/2025
Appointment of Mr Russell Scott Sheldon as a director on 2025-02-06
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-01-23
dot icon28/01/2025
Termination of appointment of David Simon Matthew Nussbaum as a director on 2024-12-20
dot icon08/01/2025
Confirmation statement made on 2024-11-01 with updates
dot icon23/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Resolutions
dot icon07/11/2024
Termination of appointment of a director
dot icon07/11/2024
Termination of appointment of Chantelle Yvette Ludski as a director on 2024-09-20
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Registered office address changed from , Floor 1 Fitzroy House, 355 Euston Road, London, NW1 3AL, United Kingdom to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-06-10
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon02/04/2024
Appointment of Faheem Sheikh as a director on 2024-03-01
dot icon02/04/2024
Termination of appointment of Corinne Margerit Philipps as a director on 2024-03-01
dot icon28/02/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon14/02/2024
Cancellation of shares. Statement of capital on 2024-01-09
dot icon08/02/2024
Appointment of Miss Emma Langley-Jones as a director on 2023-12-11
dot icon05/02/2024
Purchase of own shares.
dot icon03/02/2024
Resolutions
dot icon23/01/2024
Termination of appointment of William Woolsey as a director on 2023-12-11
dot icon04/01/2024
Director's details changed for Alex Wagenberg on 2024-01-02
dot icon31/12/2023
Resolutions
dot icon31/12/2023
Memorandum and Articles of Association
dot icon14/12/2023
Appointment of Mr David Simon Matthew Nussbaum as a director on 2023-11-22
dot icon14/12/2023
Termination of appointment of Malcolm Stephen Paul as a director on 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon16/08/2023
Registered office address changed from , 1 st James's Market, London, SW1Y 4AH, United Kingdom to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2023-08-16
dot icon11/08/2023
Appointment of Katharina Neureiter as a director on 2023-08-01
dot icon11/08/2023
Appointment of Chantelle Yvette Ludski as a director on 2023-08-01
dot icon11/08/2023
Termination of appointment of Andrew John Howlett-Bolton as a director on 2023-08-03
dot icon11/08/2023
Termination of appointment of Katie Michelle Stradling as a director on 2023-08-03
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon10/08/2023
Particulars of variation of rights attached to shares
dot icon10/08/2023
Change of share class name or designation
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Sub-division of shares on 2023-07-28
dot icon10/08/2023
Memorandum and Articles of Association
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon10/08/2023
Change of share class name or designation
dot icon10/08/2023
Appointment of Ian Gerard Barclay as a director on 2023-08-01
dot icon10/08/2023
Appointment of Malcolm Stephen Paul as a director on 2023-08-01
dot icon10/08/2023
Appointment of Ms Corinne Margerit Philipps as a director on 2023-08-10
dot icon09/08/2023
Appointment of Mr Anthony Charles Nicholson as a director on 2023-08-01
dot icon09/08/2023
Appointment of Alex Wagenberg as a director on 2023-08-01
dot icon09/08/2023
Appointment of Robert Alan Middleton as a director on 2023-08-01
dot icon09/08/2023
Appointment of Megan Starr as a director on 2023-08-01
dot icon09/08/2023
Appointment of William Woolsey as a director on 2023-08-01
dot icon09/08/2023
Appointment of Mr. Mark Dale as a director on 2023-08-01
dot icon09/08/2023
Appointment of Mr Stuart James Mclachlan as a director on 2023-08-01
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon04/08/2023
Certificate of change of name
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon03/08/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon16/06/2023
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
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tager, Joseph Peter
Director
13/10/2025 - Present
48
Capo, Antonio
Director
29/01/2026 - Present
19
Neureiter, Katharina
Director
01/08/2023 - Present
3
Dale, Mark
Director
01/08/2023 - 06/02/2025
3
Howlett-Bolton, Andrew John
Director
16/06/2023 - 03/08/2023
47

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 TOPCO LIMITED

ANTHESIS TOPCO LIMITED is an(a) Active company incorporated on 16/06/2023 with the registered office located at Floor 1 26 - 29 St. Cross Street, London, England EC1N 8UH. There are currently 9 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 TOPCO LIMITED?

toggle

ANTHESIS TOPCO LIMITED is currently Active. It was registered on 16/06/2023 .

Where is ANTHESIS TOPCO LIMITED located?

toggle

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

What does ANTHESIS TOPCO LIMITED do?

toggle

ANTHESIS TOPCO 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 TOPCO LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Megan Starr as a director on 2026-01-29.