ARTEMIS ACQUISITIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS ACQUISITIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11081809

Incorporation date

24/11/2017

Size

Full

Contacts

Registered address

Registered address

10th Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2017)
dot icon16/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon23/12/2025
Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on 2025-12-11
dot icon23/12/2025
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2025-12-11
dot icon30/10/2025
Director's details changed for Ms Priscila Kelly De Macedo Veiga Dos Santos on 2025-10-03
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon13/12/2024
Director's details changed for Ms. Lucy Ann De Gruchy on 2024-12-09
dot icon12/12/2024
Director's details changed for Ms. Abiola Modupeola Motajo on 2024-12-09
dot icon12/12/2024
Director's details changed for Ms. Priscila Kelly De Macedo Veiga Dos Santos on 2024-12-09
dot icon12/12/2024
Change of details for Artemis Midco (Uk) Limited as a person with significant control on 2024-12-09
dot icon09/12/2024
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09
dot icon07/11/2024
Registered office address changed from 21 st James's Square London SW1Y 4JZ to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2024-11-07
dot icon01/11/2024
Registration of charge 110818090009, created on 2024-10-25
dot icon30/10/2024
Appointment of Ms. Lucy De Gruchy as a director on 2024-10-18
dot icon30/10/2024
Appointment of Ms. Abiola Modupeola Motajo as a director on 2024-10-18
dot icon30/10/2024
Appointment of Ms. Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-10-18
dot icon30/10/2024
Termination of appointment of Matteo Cora as a director on 2024-10-18
dot icon30/10/2024
Termination of appointment of Maxim Devin Crewe as a director on 2024-10-18
dot icon30/10/2024
Termination of appointment of Dominic Edward Robinson as a director on 2024-10-18
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon29/01/2024
Director's details changed for Mr Matteo Cora on 2023-12-12
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Registration of charge 110818090008, created on 2022-06-10
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Director's details changed for Mr Matteo Cora on 2019-02-01
dot icon15/09/2021
Director's details changed for Mr Maxim Devin Crewe on 2021-07-01
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon19/04/2021
Registration of charge 110818090007, created on 2021-03-25
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon07/01/2021
Registration of charge 110818090006, created on 2021-01-04
dot icon17/12/2020
Director's details changed for Mr Matteo Cora on 2020-11-09
dot icon16/12/2020
Appointment of Mr Dominic Edward Robinson as a director on 2020-12-16
dot icon16/12/2020
Director's details changed for Mr Maxim Devin Crewe on 2020-11-09
dot icon12/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Registration of charge 110818090005, created on 2020-11-20
dot icon09/11/2020
Change of details for Artemis Midco (Uk) Limited as a person with significant control on 2020-11-09
dot icon09/11/2020
Registered office address changed from Warwick Court Paternoster Square London EC4M 7AG United Kingdom to 21 st James’S Square London SW1Y 4JZ on 2020-11-09
dot icon06/11/2020
Registration of charge 110818090004, created on 2020-10-29
dot icon23/09/2020
Termination of appointment of Cecilia Colistra as a director on 2020-09-17
dot icon08/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon01/04/2020
Termination of appointment of Christopher Robinson as a director on 2020-03-27
dot icon11/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon09/12/2019
Registration of charge 110818090003, created on 2019-11-26
dot icon09/10/2019
Registration of charge 110818090002, created on 2019-10-02
dot icon17/09/2019
Appointment of Ms Cecilia Colistra as a director on 2019-08-13
dot icon17/09/2019
Termination of appointment of Cecilia Colistra as a director on 2019-08-13
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Director's details changed for Ms Cecilia Colistra on 2019-08-13
dot icon12/09/2019
Director's details changed for Ms Cecilia Casella on 2019-08-13
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon20/08/2019
Appointment of Mr Christopher Robinson as a director on 2019-08-13
dot icon20/08/2019
Appointment of Ms Cecilia Casella as a director on 2019-08-13
dot icon01/05/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon23/07/2018
Registration of charge 110818090001, created on 2018-07-16
dot icon08/06/2018
Sub-division of shares on 2018-06-04
dot icon08/06/2018
Redenomination of shares. Statement of capital 2018-06-04
dot icon08/06/2018
Resolutions
dot icon24/05/2018
Appointment of Matteo Cora as a director on 2018-04-12
dot icon08/05/2018
Cessation of Nicolas Fernand Paulmier as a person with significant control on 2017-11-24
dot icon08/05/2018
Cessation of Adam Prindis as a person with significant control on 2017-11-24
dot icon08/05/2018
Cessation of Christopher James Good as a person with significant control on 2017-11-24
dot icon08/05/2018
Cessation of Thomas Railhac as a person with significant control on 2017-11-24
dot icon08/05/2018
Notification of Artemis Midco (Uk) Limited as a person with significant control on 2018-04-20
dot icon02/05/2018
Appointment of Maxim Crewe as a director on 2018-04-12
dot icon23/04/2018
Termination of appointment of Adam Prindis as a director on 2018-04-12
dot icon23/04/2018
Termination of appointment of Thomas Railhac as a director on 2018-04-12
dot icon23/04/2018
Termination of appointment of Nicolas Fernand Paulmier as a director on 2018-04-12
dot icon23/04/2018
Termination of appointment of Christopher James Good as a director on 2018-04-12
dot icon16/04/2018
Certificate of change of name
dot icon24/11/2017
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
04/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Motajo, Abiola Modupeola
Director
18/10/2024 - Present
94
Crewe, Maxim Devin
Director
12/04/2018 - 18/10/2024
32
Cora, Matteo
Director
12/04/2018 - 18/10/2024
16
Railhac, Thomas
Director
24/11/2017 - 12/04/2018
26
Robinson, Dominic Edward
Director
16/12/2020 - 18/10/2024
2

Persons with Significant Control

6
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 ARTEMIS ACQUISITIONS (UK) LIMITED

ARTEMIS ACQUISITIONS (UK) LIMITED is an(a) Active company incorporated on 24/11/2017 with the registered office located at 10th Floor, 110 Cannon Street, London EC4N 6EU. 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 ARTEMIS ACQUISITIONS (UK) LIMITED?

toggle

ARTEMIS ACQUISITIONS (UK) LIMITED is currently Active. It was registered on 24/11/2017 .

Where is ARTEMIS ACQUISITIONS (UK) LIMITED located?

toggle

ARTEMIS ACQUISITIONS (UK) LIMITED is registered at 10th Floor, 110 Cannon Street, London EC4N 6EU.

What does ARTEMIS ACQUISITIONS (UK) LIMITED do?

toggle

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

What is the latest filing for ARTEMIS ACQUISITIONS (UK) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-04 with no updates.