ARTEMIS FUND MANAGERS LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS FUND MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01988106

Incorporation date

11/02/1986

Size

Full

Contacts

Registered address

Registered address

Cassini House, 57 St. James's Street, London SW1A 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1986)
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon23/01/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-07-17
dot icon23/06/2025
Termination of appointment of Paras Kishore Anand as a director on 2025-06-12
dot icon12/05/2025
Appointment of Theunis Ian Boyd Johnston as a director on 2025-05-08
dot icon12/05/2025
Termination of appointment of Mark James Murray as a director on 2025-05-08
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 2024-09-03 with no updates
dot icon08/04/2024
Termination of appointment of Lesley Elaine Cairney as a director on 2024-04-01
dot icon08/04/2024
Appointment of Sheenagh Dougall as a director on 2024-04-01
dot icon01/02/2024
Termination of appointment of David Clarke as a secretary on 2024-01-31
dot icon01/02/2024
Appointment of Natalie Clarice Gracey as a secretary on 2024-01-31
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon01/09/2023
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 icon20/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon29/06/2022
Appointment of Mr Paras Kishore Anand as a director on 2022-06-24
dot icon07/01/2022
Termination of appointment of Matthew Charles Beesley as a director on 2021-12-31
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon13/11/2020
Appointment of Mr Gregory Oliver Jones as a director on 2020-11-12
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon05/08/2020
Termination of appointment of Jasper Luke Berens as a director on 2020-07-30
dot icon28/05/2020
Appointment of Mr Matthew Charles Beesley as a director on 2020-05-27
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon11/05/2020
Termination of appointment of Peter Arnold Ernst-August Saacke as a director on 2020-04-30
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Appointment of Mr Andrew Arthur Laing as a director on 2019-08-30
dot icon03/09/2019
Appointment of Mrs Claire Elizabeth Catherine Finn as a director on 2019-08-30
dot icon10/06/2019
Director's details changed for Mr Mark James Murray on 2019-06-07
dot icon10/06/2019
Director's details changed for Mr Peter Arnold Ernst-August Saacke on 2019-06-07
dot icon10/06/2019
Director's details changed for Mr John Edwin Dodd on 2019-06-07
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon03/04/2019
Appointment of Mr David Clarke as a secretary on 2019-04-03
dot icon02/04/2019
Resolutions
dot icon02/04/2019
Statement of company's objects
dot icon05/11/2018
Appointment of Mr Jasper Luke Berens as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Richard John Turpin as a director on 2018-10-31
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon15/05/2018
Appointment of Mr Jonathan Richard Loukes as a director on 2018-04-26
dot icon15/05/2018
Appointment of Mrs Lesley Elaine Cairney as a director on 2018-04-26
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Peter Arnold Ernst-August Saacke as a director on 2016-01-01
dot icon25/01/2016
Termination of appointment of Ruth Louise Keattch 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 icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/03/2014
Appointment of Mrs Ruth Louise Keattch as a director
dot icon28/03/2014
Appointment of Mr Mark James Murray as a director
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon21/05/2013
Registered office address changed from Cassini House St. James's Street London SW1A 1LD United Kingdom on 2013-05-21
dot icon20/05/2013
Director's details changed for Mr Mark Robert John Tyndall on 2013-05-20
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon22/05/2012
Registered office address changed from Cassini House 57 St. James's Street London SW1A 1LD United Kingdom on 2012-05-22
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon24/05/2011
Director's details changed for Richard John Turpin on 2011-05-24
dot icon24/05/2011
Registered office address changed from Cassini House 57 St James's Street London SW1A 1LD on 2011-05-24
dot icon03/11/2010
Termination of appointment of Mark Murray as a secretary
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Miscellaneous
dot icon01/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Mr Mark James Murray on 2010-05-15
dot icon01/06/2010
Director's details changed for John Edwin Dodd on 2010-05-15
dot icon01/06/2010
Director's details changed for Mr Mark Robert John Tyndall on 2010-05-15
dot icon07/04/2010
Director's details changed for Richard John Turpin 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 icon23/09/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 15/05/09; full list of members
dot icon08/06/2009
Registered office changed on 08/06/2009 from cassini house 57 st james's street london SW1A 1LD
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 15/05/08; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from cassini house 57 st james's street london SW1A 1LD
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
New director appointed
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon02/06/2007
Return made up to 15/05/07; no change of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 15/05/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 15/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 15/05/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon01/09/2003
Registered office changed on 01/09/03 from: 82 bishopsgate london EC2N 4BN
dot icon16/06/2003
Return made up to 15/05/03; full list of members
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Statement of affairs
dot icon25/02/2003
Ad 13/02/03--------- £ si 1162058@1=1162058 £ ic 5050000/6212058
dot icon03/01/2003
Registered office changed on 03/01/03 from: 30 saint jamess square london SW1Y 4AL f
dot icon09/10/2002
New director appointed
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: 250 bishopsgate london EC2M 4AA
dot icon17/09/2002
Auditor's resignation
dot icon17/09/2002
Secretary resigned;director resigned
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Director resigned
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon06/09/2002
Certificate of change of name
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon29/05/2002
Return made up to 15/05/02; full list of members
dot icon18/04/2002
New director appointed
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 15/05/01; full list of members
dot icon14/06/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Director's particulars changed
dot icon06/06/2000
Return made up to 15/05/00; full list of members
dot icon06/06/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon03/04/2000
New director appointed
dot icon05/02/2000
Ad 29/12/99--------- £ si 2000000@1=2000000 £ ic 3050000/5050000
dot icon05/02/2000
Nc inc already adjusted 29/12/99
dot icon05/02/2000
Resolutions
dot icon05/02/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon14/12/1999
Registered office changed on 14/12/99 from: 4 broadgate london EC2M 7LE
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Director resigned
dot icon15/06/1999
Return made up to 15/05/99; full list of members
dot icon05/03/1999
Ad 04/02/99--------- £ si 1000000@1=1000000 £ ic 2050000/3050000
dot icon31/01/1999
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
Ad 14/09/98--------- £ si 2000000@1=2000000 £ ic 50000/2050000
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
£ nc 100000/5000000 14/09/98
dot icon20/07/1998
New director appointed
dot icon08/06/1998
Director's particulars changed
dot icon28/05/1998
Return made up to 15/05/98; no change of members
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon06/02/1998
Secretary resigned
dot icon06/02/1998
New secretary appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon23/01/1998
Certificate of change of name
dot icon14/11/1997
Director resigned
dot icon21/08/1997
Accounting reference date shortened from 07/04/98 to 31/12/97
dot icon15/08/1997
Full accounts made up to 1997-04-07
dot icon15/08/1997
New director appointed
dot icon28/05/1997
Return made up to 15/05/97; full list of members
dot icon28/05/1997
Auditor's resignation
dot icon31/10/1996
Certificate of change of name
dot icon04/10/1996
New director appointed
dot icon04/10/1996
Registered office changed on 04/10/96 from: 37-41 bedford row london WC1R 4JH
dot icon21/06/1996
Full accounts made up to 1996-04-07
dot icon10/06/1996
Return made up to 15/05/96; no change of members
dot icon17/01/1996
New director appointed
dot icon19/07/1995
Full accounts made up to 1995-04-07
dot icon08/06/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1994-04-07
dot icon14/07/1994
Return made up to 01/06/94; full list of members
dot icon14/06/1993
Full accounts made up to 1993-04-07
dot icon20/05/1993
New director appointed
dot icon20/05/1993
Return made up to 01/06/93; no change of members
dot icon29/06/1992
Full accounts made up to 1992-04-07
dot icon29/06/1992
Return made up to 01/06/92; no change of members
dot icon12/07/1991
Full accounts made up to 1991-04-07
dot icon12/07/1991
Return made up to 01/06/91; full list of members
dot icon26/11/1990
Director resigned
dot icon26/11/1990
New director appointed
dot icon04/10/1990
Full accounts made up to 1990-04-07
dot icon04/10/1990
Return made up to 13/08/90; full list of members
dot icon05/03/1990
Full accounts made up to 1989-04-07
dot icon14/12/1989
Return made up to 01/06/89; full list of members
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon24/01/1989
Conso
dot icon24/01/1989
Wd 02/01/89 ad 10/01/89--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon24/01/1989
£ nc 30000/100000
dot icon23/01/1989
Registered office changed on 23/01/89 from: 113 bute street cardiff CF1 6SB
dot icon23/01/1989
Accounting reference date shortened from 31/05 to 07/04
dot icon08/12/1988
Full accounts made up to 1988-05-31
dot icon08/12/1988
Return made up to 30/11/88; no change of members
dot icon24/06/1988
Return made up to 31/12/86; full list of members
dot icon24/06/1988
Full accounts made up to 1987-05-31
dot icon24/06/1988
Return made up to 31/12/87; no change of members
dot icon19/09/1986
Accounting reference date notified as 31/05
dot icon25/07/1986
Secretary resigned;new secretary appointed
dot icon02/07/1986
Registered office changed on 02/07/86 from: 4TH floor bouverie house 154 fleet street london EC4A 2HX
dot icon27/06/1986
Director resigned;new director appointed
dot icon19/05/1986
Certificate of change of name
dot icon12/05/1986
Gazettable document
dot icon11/02/1986
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
03/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anand, Paras Kishore
Director
24/06/2022 - 12/06/2025
3
Van Gool, Anthony Peter, Doctor
Director
09/10/2001 - 18/10/2007
6
Murray, Mark James
Director
28/01/2014 - 08/05/2025
10
Dodd, John Edwin
Director
18/10/2007 - 31/12/2024
16
Laing, Andrew Arthur
Director
30/08/2019 - Present
26

Persons with Significant Control

0

No PSC data available.

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 FUND MANAGERS LIMITED

ARTEMIS FUND MANAGERS LIMITED is an(a) Active company incorporated on 11/02/1986 with the registered office located at Cassini House, 57 St. James's Street, London SW1A 1LD. 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 ARTEMIS FUND MANAGERS LIMITED?

toggle

ARTEMIS FUND MANAGERS LIMITED is currently Active. It was registered on 11/02/1986 .

Where is ARTEMIS FUND MANAGERS LIMITED located?

toggle

ARTEMIS FUND MANAGERS LIMITED is registered at Cassini House, 57 St. James's Street, London SW1A 1LD.

What does ARTEMIS FUND MANAGERS LIMITED do?

toggle

ARTEMIS FUND MANAGERS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ARTEMIS FUND MANAGERS LIMITED?

toggle

The latest filing was on 19/02/2026: Statement of capital following an allotment of shares on 2026-02-19.