ANTHESIS (UK) LIMITED

Register to unlock more data on OkredoRegister

ANTHESIS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03409491

Incorporation date

25/07/1997

Size

Full

Contacts

Registered address

Registered address

Floor 1 26 - 29 St. Cross Street, London EC1N 8UHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1997)
dot icon11/02/2026
Termination of appointment of Bradley Weld Blundell as a director on 2026-02-04
dot icon11/02/2026
Termination of appointment of Ian Michael Forrester as a director on 2026-01-29
dot icon11/02/2026
Termination of appointment of Stuart James Mclachlan as a director on 2026-01-07
dot icon11/02/2026
Appointment of Mr Matthew Bell as a director on 2026-01-07
dot icon11/02/2026
Appointment of Mr Andrew Richard Christopher Noone as a director on 2026-01-29
dot icon03/12/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-01 with no updates
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 icon09/10/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon04/06/2024
Termination of appointment of Hanna Ruth Friedlander as a secretary on 2024-03-12
dot icon04/06/2024
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 2024-06-04
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon22/12/2023
Registration of charge 034094910007, created on 2023-12-21
dot icon01/09/2023
Satisfaction of charge 034094910002 in full
dot icon01/09/2023
Satisfaction of charge 034094910003 in full
dot icon01/09/2023
Satisfaction of charge 034094910004 in full
dot icon01/09/2023
Satisfaction of charge 034094910005 in full
dot icon01/09/2023
Satisfaction of charge 034094910006 in full
dot icon02/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon02/06/2023
Registration of charge 034094910006, created on 2023-05-25
dot icon14/04/2023
Accounts for a small company made up to 2021-12-31
dot icon06/01/2023
Termination of appointment of Jason Peter Urry as a director on 2022-12-31
dot icon06/01/2023
Appointment of Mr Anthony Charles Nicholson as a director on 2022-12-13
dot icon06/10/2022
Accounts for a small company made up to 2020-12-31
dot icon20/07/2022
Registration of charge 034094910005, created on 2022-07-15
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with no updates
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 icon19/01/2022
Registration of charge 034094910004, created on 2022-01-13
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon11/03/2021
Satisfaction of charge 034094910001 in full
dot icon11/03/2021
Registration of charge 034094910003, created on 2021-03-01
dot icon04/03/2021
Registration of charge 034094910002, created on 2021-03-01
dot icon09/02/2021
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 to Unit J, Taper Studios 175 Long Lane London SE1 4GT on 2020-08-05
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon01/11/2019
Appointment of Mr Bradley Weld Blundell as a director on 2019-10-31
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon13/06/2019
Appointment of Mrs Hanna Ruth Friedlander as a secretary on 2019-06-01
dot icon13/06/2019
Termination of appointment of Alan Roy Matthews as a secretary on 2019-06-01
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon01/07/2015
Miscellaneous
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
Termination of appointment of Paul Matthew Mcneillis as a director on 2015-01-05
dot icon23/12/2014
Certificate of change of name
dot icon23/12/2014
Change of name notice
dot icon14/10/2014
Registration of charge 034094910001, created on 2014-10-14
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/01/2014
Appointment of Mr Ian Michael Forrester as a director
dot icon08/01/2014
Appointment of Mr Stuart James Mclachlan as a director
dot icon06/01/2014
Termination of appointment of Christopher Stanley as a director
dot icon22/11/2013
Appointment of Mr Alan Roy Matthews as a secretary
dot icon22/11/2013
Current accounting period shortened from 2014-07-31 to 2013-12-31
dot icon24/09/2013
Termination of appointment of Nicola Chambers as a secretary
dot icon24/09/2013
Termination of appointment of Craig Simmons as a director
dot icon06/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon06/08/2013
Appointment of Miss Nicola Jane Chambers as a secretary
dot icon02/07/2013
Termination of appointment of Nicola Chambers as a director
dot icon02/07/2013
Termination of appointment of Nicola Chambers as a secretary
dot icon17/04/2013
Termination of appointment of Simon Miller as a director
dot icon09/04/2013
Termination of appointment of Simon Miller as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon08/03/2012
Appointment of Mr Simon Miller as a director
dot icon08/03/2012
Appointment of Mr Christopher Paul Stanley as a director
dot icon08/03/2012
Appointment of Mr Paul Matthew Mcneillis as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon29/06/2010
Sub-division of shares on 2010-03-18
dot icon29/06/2010
Resolutions
dot icon21/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/09/2009
Return made up to 25/07/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/08/2008
Return made up to 25/07/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/11/2007
Resolutions
dot icon19/10/2007
Registered office changed on 19/10/07 from: 41 magdalen road oxford oxfordshire OX4 1RB
dot icon09/10/2007
Return made up to 25/07/07; full list of members
dot icon01/10/2007
Ad 27/09/07-27/09/07 £ si [email protected]=1 £ ic 101/102
dot icon28/09/2007
Ad 30/07/97--------- £ si 98@1
dot icon08/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/09/2006
Return made up to 25/07/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/11/2005
Return made up to 25/07/05; full list of members
dot icon22/04/2005
Ad 15/04/05--------- £ si 1@1=1 £ ic 100/101
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
£ nc 100/200 15/04/05
dot icon21/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 25/07/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon27/08/2003
Return made up to 25/07/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/10/2002
Return made up to 25/07/01; full list of members
dot icon22/10/2002
Return made up to 25/07/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon29/03/2001
Accounts for a small company made up to 2000-07-31
dot icon23/08/2000
Return made up to 25/07/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-07-31
dot icon02/08/1999
Return made up to 25/07/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-07-31
dot icon01/10/1998
Return made up to 25/07/98; full list of members
dot icon29/07/1997
Secretary resigned
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Registered office changed on 29/07/97 from: 98 high street thame oxfordshire OX9 3EH
dot icon29/07/1997
New secretary appointed;new director appointed
dot icon29/07/1997
New director appointed
dot icon25/07/1997
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
01/07/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Christopher Paul
Director
01/02/2012 - 31/12/2013
3
Chambers, Nicola Jane
Director
25/07/1997 - 31/05/2013
5
Mclachlan, Stuart James
Director
21/10/2013 - 07/01/2026
31
Bell, Matthew
Director
07/01/2026 - Present
7
Leclercq, Raymond Charles Alexandre
Director
13/06/2025 - Present
20

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 (UK) LIMITED

ANTHESIS (UK) LIMITED is an(a) Active company incorporated on 25/07/1997 with the registered office located at Floor 1 26 - 29 St. Cross Street, London 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 (UK) LIMITED?

toggle

ANTHESIS (UK) LIMITED is currently Active. It was registered on 25/07/1997 .

Where is ANTHESIS (UK) LIMITED located?

toggle

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

What does ANTHESIS (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/02/2026: Termination of appointment of Bradley Weld Blundell as a director on 2026-02-04.