ARCHIMEDES PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ARCHIMEDES PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08286034

Incorporation date

08/11/2012

Size

Group

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon04/08/2025
Change of details for Archimedes Partners Eot Trustees Limited as a person with significant control on 2025-07-09
dot icon20/11/2024
Memorandum and Articles of Association
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Cessation of Andrew James Sparrow as a person with significant control on 2024-10-29
dot icon11/11/2024
Notification of Archimedes Partners Eot Trustees Limited as a person with significant control on 2024-10-29
dot icon11/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/06/2024
Cessation of Archimedes Partners Trustees Limited as a person with significant control on 2024-04-30
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/02/2024
Change of details for Mr Andrew James Sparrow as a person with significant control on 2024-02-23
dot icon13/01/2024
Change of details for Mr Andrew James Sparrow as a person with significant control on 2024-01-02
dot icon09/08/2023
Appointment of Lord Charles William Harley Hay Kinnoull as a director on 2023-05-24
dot icon26/07/2023
Director's details changed for Mrs Emily Lisa Apple on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Andrew David Hussey on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr David Derek Pattinson on 2023-07-26
dot icon26/07/2023
Director's details changed for Mrs Emma Louise Royds on 2023-07-26
dot icon26/07/2023
Notification of Archimedes Partners Trustees Limited as a person with significant control on 2022-03-24
dot icon26/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon24/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/02/2023
Termination of appointment of John Philip Henry Schomberg Scott as a director on 2022-09-30
dot icon23/11/2022
Director's details changed for Mr Andrew James Sparrow on 2022-11-22
dot icon23/11/2022
Change of details for Mr Andrew James Sparrow as a person with significant control on 2022-11-22
dot icon01/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon30/03/2022
Appointment of Mr Laurence Justin Dowley as a director on 2022-03-30
dot icon13/12/2021
Termination of appointment of William Marr Crawford Henderson as a director on 2021-12-13
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon24/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/05/2021
Resolutions
dot icon29/04/2021
Confirmation statement made on 2021-02-26 with updates
dot icon12/02/2021
Director's details changed for Mr Andrew James Sparrow on 2021-02-11
dot icon12/02/2021
Change of details for Mr Andrew James Sparrow as a person with significant control on 2021-02-11
dot icon17/11/2020
Change of details for Mr Andrew James Sparrow as a person with significant control on 2020-09-28
dot icon17/11/2020
Director's details changed for Mr Andrew James Sparrow on 2020-09-28
dot icon17/11/2020
Change of details for Mr Andrew James Sparrow as a person with significant control on 2020-09-28
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon06/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/06/2020
Second filing of Confirmation Statement dated 08/11/2018
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/12/2018
Appointment of Mr David Derek Pattinson as a director on 2018-05-22
dot icon26/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon25/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon13/11/2017
Director's details changed for Mr William Marr Crawford Henderson on 2017-11-07
dot icon13/11/2017
Change of details for Mr Andrew James Sparrow as a person with significant control on 2017-03-29
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/03/2017
Director's details changed for Mr William Marr Crawford Henderson on 2017-03-29
dot icon29/03/2017
Director's details changed for Mrs Emma Louise Royds on 2017-03-29
dot icon29/03/2017
Director's details changed for Mrs Emily Lisa Apple on 2017-03-29
dot icon29/03/2017
Secretary's details changed for Mrs Jennifer Susan Caroline Doyle on 2017-03-29
dot icon29/03/2017
Director's details changed for Mr Andrew David Hussey on 2017-03-29
dot icon29/03/2017
Director's details changed for Mr Andrew James Sparrow on 2017-03-29
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/07/2016
Appointment of Mr William Marr Crawford Henderson as a director on 2016-05-18
dot icon20/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/01/2016
Satisfaction of charge 2 in full
dot icon15/01/2016
Satisfaction of charge 1 in full
dot icon19/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon21/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/07/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon12/02/2014
Resolutions
dot icon13/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon26/09/2013
Resolutions
dot icon24/09/2013
Appointment of Mr John Philip Henry Schomberg Scott as a director on 2013-09-11
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon28/03/2013
Resolutions
dot icon07/03/2013
Secretary's details changed for Mrs Jenny Doyle on 2013-03-07
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2012
Resolutions
dot icon04/12/2012
Memorandum and Articles of Association
dot icon23/11/2012
Appointment of Mrs Jenny Doyle as a secretary on 2012-11-23
dot icon08/11/2012
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
01/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, John Philip Henry Schomberg
Director
10/09/2013 - 29/09/2022
32
Sparrow, Andrew James
Director
08/11/2012 - Present
17
Dowley, Laurence Justin
Director
30/03/2022 - Present
25
Pattinson, David Derek
Director
22/05/2018 - Present
7
Hussey, Andrew David
Director
08/11/2012 - Present
16

Persons with Significant Control

5
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 ARCHIMEDES PARTNERS LIMITED

ARCHIMEDES PARTNERS LIMITED is an(a) Active company incorporated on 08/11/2012 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 7 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 ARCHIMEDES PARTNERS LIMITED?

toggle

ARCHIMEDES PARTNERS LIMITED is currently Active. It was registered on 08/11/2012 .

Where is ARCHIMEDES PARTNERS LIMITED located?

toggle

ARCHIMEDES PARTNERS LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does ARCHIMEDES PARTNERS LIMITED do?

toggle

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

What is the latest filing for ARCHIMEDES PARTNERS LIMITED?

toggle

The latest filing was on 02/10/2025: Group of companies' accounts made up to 2024-12-31.