ARTEMIS ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC326148

Incorporation date

21/06/2007

Size

Full

Contacts

Registered address

Registered address

6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh EH3 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2007)
dot icon15/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Appointment of Mr Stewart David Brown as a director on 2025-05-01
dot icon12/05/2025
Termination of appointment of Mark James Murray as a director on 2025-05-01
dot icon08/01/2025
Appointment of Mr Jonathan Richard Loukes as a director on 2024-12-31
dot icon08/01/2025
Termination of appointment of John Edwin Dodd as a director on 2024-12-31
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon08/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Director's details changed for Mr John Edwin Dodd on 2023-06-05
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon18/10/2019
Resolutions
dot icon18/10/2019
Statement of company's objects
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon10/06/2019
Director's details changed for Mr John Edwin Dodd on 2019-06-07
dot icon10/06/2019
Director's details changed for Mr Mark James Murray on 2019-06-07
dot icon09/04/2019
Registered office address changed from 42 Melville Street Edinburgh Midlothian EH3 7HA to 6th Floor, Exchange Plaza 50 Lothian Road Edinburgh EH3 9BY on 2019-04-09
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/06/2017
Notification of Arrow Bidco Limited as a person with significant control on 2016-04-06
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Mark James Murray as a director on 2016-01-01
dot icon25/01/2016
Termination of appointment of Mark Robert John Tyndall as a director on 2016-01-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon29/06/2012
Director's details changed for Mr Mark Robert John Tyndall on 2012-06-29
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Hamish Grossart as a director
dot icon03/11/2010
Termination of appointment of Mark Murray as a secretary
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon08/06/2010
Auditor's resignation
dot icon07/04/2010
Director's details changed for Mr Hamish Mcleod Grossart on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Mark Robert John Tyndall on 2010-04-07
dot icon07/04/2010
Director's details changed for John Edwin Dodd on 2010-04-07
dot icon07/04/2010
Secretary's details changed for Mr Mark James Murray on 2010-04-07
dot icon23/03/2010
Termination of appointment of Sarah Russell as a director
dot icon23/03/2010
Termination of appointment of Aarnout Loudon as a director
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 21/06/09; full list of members
dot icon04/04/2009
Appointment terminated director huibert boumeester
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Gbp sr [email protected]
dot icon07/10/2008
Ad 29/09/08\gbp si [email protected]=765\gbp ic 129510/130275\
dot icon01/08/2008
Return made up to 21/06/08; full list of members
dot icon09/10/2007
New director appointed
dot icon08/10/2007
Statement of affairs
dot icon08/10/2007
Ad 01/10/07--------- £ si [email protected]= 129499 £ ic 1/129500
dot icon08/10/2007
S-div 26/09/07
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
£ nc 100/132804 26/09/07
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon28/06/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon21/06/2007
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
31/08/2026
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
Tyndall, Mark Robert John
Director
21/06/2007 - 01/01/2016
22
Murray, Mark James
Director
01/01/2016 - 01/05/2025
10
Grossart, Hamish Mcleod
Director
26/09/2007 - 03/03/2011
18
Dodd, John Edwin
Director
21/06/2007 - 31/12/2024
16
Boumeester, Huibert Gerard
Director
26/09/2007 - 23/03/2009
4

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 ARTEMIS ASSET MANAGEMENT LIMITED

ARTEMIS ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 21/06/2007 with the registered office located at 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh EH3 9BY. There are currently 2 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 ASSET MANAGEMENT LIMITED?

toggle

ARTEMIS ASSET MANAGEMENT LIMITED is currently Active. It was registered on 21/06/2007 .

Where is ARTEMIS ASSET MANAGEMENT LIMITED located?

toggle

ARTEMIS ASSET MANAGEMENT LIMITED is registered at 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh EH3 9BY.

What does ARTEMIS ASSET MANAGEMENT LIMITED do?

toggle

ARTEMIS ASSET MANAGEMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARTEMIS ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-31 with no updates.