ARTESIAN FINANCE PLC

Register to unlock more data on OkredoRegister

ARTESIAN FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369065

Incorporation date

07/02/2002

Size

Full

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon03/04/2026
Full accounts made up to 2025-09-30
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon31/03/2025
Full accounts made up to 2024-09-30
dot icon07/02/2025
Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon07/02/2025
Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18
dot icon07/02/2025
Director's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon07/02/2025
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2024-11-18
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon18/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon02/02/2024
Appointment of Mr Sean Peter Martin as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Colin Arthur Benford as a director on 2024-01-31
dot icon21/03/2023
Director's details changed for Apex Trust Corporate Limited on 2023-03-20
dot icon21/03/2023
Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20
dot icon21/03/2023
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2023-03-20
dot icon21/03/2023
Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20
dot icon20/03/2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20
dot icon07/03/2023
Full accounts made up to 2022-09-30
dot icon10/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon19/12/2021
Full accounts made up to 2021-09-30
dot icon07/07/2021
Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05
dot icon07/07/2021
Director's details changed for Apex Trust Corporate Limited on 2021-07-05
dot icon07/07/2021
Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05
dot icon07/07/2021
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2021-07-05
dot icon05/07/2021
Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05
dot icon19/02/2021
Full accounts made up to 2020-09-30
dot icon09/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon15/07/2020
Full accounts made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon10/07/2019
Director's details changed for Link Corporate Services Limited on 2019-07-01
dot icon10/07/2019
Director's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon10/07/2019
Secretary's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon09/07/2019
Change of details for Link Trust Nominees No. 1 Limited as a person with significant control on 2019-07-01
dot icon28/05/2019
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 2019-05-28
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon17/01/2019
Full accounts made up to 2018-09-30
dot icon06/04/2018
Full accounts made up to 2017-09-30
dot icon12/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon08/02/2018
Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 2017-11-06
dot icon04/12/2017
Change of details for a person with significant control
dot icon17/11/2017
Director's details changed for Capita Trust Corporate Services Limited on 2017-11-06
dot icon16/11/2017
Director's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon16/11/2017
Secretary's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon09/10/2017
Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon27/03/2017
Full accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon13/02/2016
Full accounts made up to 2015-09-30
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2014-09-30
dot icon20/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Paul Glendenning as a director on 2014-07-11
dot icon24/07/2014
Appointment of Mr Colin Arthur Benford as a director on 2014-07-11
dot icon16/06/2014
Appointment of Mr Paul Glendenning as a director
dot icon16/06/2014
Termination of appointment of Colin Benford as a director
dot icon06/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon13/02/2014
Full accounts made up to 2013-09-30
dot icon28/01/2014
Appointment of Capita Trust Corporate Limited as a secretary
dot icon28/01/2014
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon08/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-09-30
dot icon06/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon06/03/2012
Director's details changed for Capita Trust Corporate Limited on 2011-09-05
dot icon07/02/2012
Full accounts made up to 2011-09-30
dot icon02/09/2011
Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2011-09-02
dot icon26/07/2011
Appointment of Mr Colin Arthur Benford as a director
dot icon26/07/2011
Termination of appointment of David Baker as a director
dot icon22/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-09-30
dot icon12/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for Capita Trust Corporate Services Limited on 2010-02-07
dot icon08/02/2010
Director's details changed for Capita Trust Corporate Limited on 2010-02-07
dot icon08/02/2010
Secretary's details changed for Capita Trust Secretaries Limited on 2010-02-07
dot icon08/02/2010
Full accounts made up to 2009-09-30
dot icon10/12/2009
Director's details changed for Mr David Ross Baker on 2009-12-10
dot icon10/02/2009
Full accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 07/02/09; full list of members
dot icon27/12/2008
Appointment terminated director jonathan vickers
dot icon27/12/2008
Director appointed capita trust corporate LIMITED
dot icon27/12/2008
Director appointed david ross baker
dot icon19/03/2008
Full accounts made up to 2007-09-30
dot icon28/02/2008
Return made up to 07/02/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon26/04/2007
Director's particulars changed
dot icon23/03/2007
New secretary appointed
dot icon10/03/2007
Secretary resigned
dot icon12/02/2007
Return made up to 07/02/07; full list of members
dot icon20/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon06/03/2006
Return made up to 07/02/06; full list of members
dot icon06/03/2006
Secretary's particulars changed
dot icon10/02/2006
Full accounts made up to 2005-09-30
dot icon17/08/2005
Registered office changed on 17/08/05 from: guildhall house 81-87 gresham street london EC2V 7QE
dot icon24/06/2005
Listing of particulars
dot icon20/04/2005
Listing of particulars
dot icon07/04/2005
Full accounts made up to 2004-09-30
dot icon01/03/2005
Return made up to 07/02/05; full list of members
dot icon01/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon06/07/2004
Listing of particulars
dot icon30/06/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon13/02/2004
Return made up to 07/02/04; full list of members
dot icon12/02/2004
Listing of particulars
dot icon02/02/2004
Listing of particulars
dot icon01/02/2004
Full accounts made up to 2003-09-30
dot icon27/05/2003
Listing of particulars
dot icon19/02/2003
Return made up to 07/02/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-09-30
dot icon11/12/2002
Listing of particulars
dot icon27/08/2002
Listing of particulars
dot icon05/07/2002
Listing of particulars
dot icon26/06/2002
New secretary appointed
dot icon26/06/2002
Secretary resigned
dot icon25/06/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon25/06/2002
Listing of particulars
dot icon21/06/2002
Particulars of mortgage/charge
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Memorandum and Articles of Association
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary resigned;director resigned
dot icon26/03/2002
Ad 21/03/02--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Registered office changed on 26/03/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon26/03/2002
Accounting reference date shortened from 28/02/03 to 31/05/02
dot icon26/03/2002
New director appointed
dot icon25/03/2002
Certificate of authorisation to commence business and borrow
dot icon25/03/2002
Application to commence business
dot icon14/03/2002
Certificate of change of name
dot icon07/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
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
CAPITA TRUST CORPORATE LIMITED
Corporate Director
22/12/2008 - Present
221
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
17/01/2014 - Present
173
Glendenning, Paul
Director
12/06/2014 - 11/07/2014
71
CAPITA TRUST CORPORATE SERVICES LIMITED
Corporate Director
31/10/2006 - Present
175
CAPITA TRUST SECRETARIES LIMITED
Corporate Secretary
27/02/2007 - 17/01/2014
108

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 ARTESIAN FINANCE PLC

ARTESIAN FINANCE PLC is an(a) Active company incorporated on 07/02/2002 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 ARTESIAN FINANCE PLC?

toggle

ARTESIAN FINANCE PLC is currently Active. It was registered on 07/02/2002 .

Where is ARTESIAN FINANCE PLC located?

toggle

ARTESIAN FINANCE PLC is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does ARTESIAN FINANCE PLC do?

toggle

ARTESIAN FINANCE PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARTESIAN FINANCE PLC?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-09-30.