ARTISAN PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ARTISAN PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07101958

Incorporation date

11/12/2009

Size

Full

Contacts

Registered address

Registered address

4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2009)
dot icon28/04/2026
Full accounts made up to 2025-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon08/05/2025
Full accounts made up to 2024-12-31
dot icon25/12/2024
Director's details changed for Laura Ellen Simpson on 2024-07-01
dot icon25/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon07/05/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon22/09/2022
Director's details changed for Mr Gregory Kenneth Ramirez on 2022-09-16
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon28/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon01/06/2020
Appointment of Jamie Lee Wright as a secretary on 2020-05-01
dot icon01/06/2020
Termination of appointment of Sarah Anne Johnson as a director on 2020-05-01
dot icon01/06/2020
Appointment of Laura Ellen Simpson as a director on 2020-05-01
dot icon01/06/2020
Termination of appointment of Sarah Anne Johnson as a secretary on 2020-05-01
dot icon14/05/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon08/07/2019
Termination of appointment of Throgmorton Secretaries Llp as a secretary on 2019-07-08
dot icon21/03/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Appointment of Martin Lawrence as a director on 2019-03-01
dot icon25/01/2019
Appointment of Ms Sarah Anne Johnson as a secretary on 2019-01-21
dot icon24/01/2019
Termination of appointment of Jonathan Sidi as a secretary on 2019-01-21
dot icon21/12/2018
Director's details changed for Ms Sarah Anne Johnson on 2018-06-01
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon10/04/2018
Termination of appointment of Sarah Anne Johnson as a secretary on 2018-03-22
dot icon10/04/2018
Appointment of Mr Jonathan Sidi as a secretary on 2018-03-22
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon29/03/2017
Full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon31/03/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon27/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon01/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon09/01/2014
Director's details changed for Ms Sarah Anne Johnson on 2013-12-11
dot icon09/01/2014
Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England
dot icon09/01/2014
Director's details changed for Mr Gregory Kenneth Ramirez on 2013-12-11
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/05/2013
Termination of appointment of Karen Guy as a director
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon08/11/2012
Appointment of Sarah Anne Johnson as a secretary
dot icon07/11/2012
Termination of appointment of Louise Harris as a secretary
dot icon12/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon23/12/2011
Secretary's details changed for Throgmorton Secretaries Llp on 2011-07-21
dot icon07/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/08/2011
Secretary's details changed for Louise Anne Harris on 2011-08-23
dot icon23/08/2011
Director's details changed for Ms Sarah Anne Johnson on 2011-08-23
dot icon23/08/2011
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-08-23
dot icon23/08/2011
Director's details changed for Mr Gregory Kenneth Ramirez on 2011-08-23
dot icon23/08/2011
Director's details changed for Ms Karen Guy on 2011-08-23
dot icon06/04/2011
Appointment of Ms Karen Guy as a director
dot icon05/04/2011
Appointment of Louise Anne Harris as a secretary
dot icon05/04/2011
Termination of appointment of Janet Olsen as a director
dot icon05/04/2011
Termination of appointment of Sarah Johnson as a secretary
dot icon06/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon05/01/2011
Register inspection address has been changed from 21 St Thomas Street Bristol BS1 6JS
dot icon04/01/2011
Register(s) moved to registered office address
dot icon29/11/2010
Appointment of Throgmorton Secretaries Llp as a secretary
dot icon29/11/2010
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2010-11-29
dot icon29/11/2010
Appointment of Throgmorton Secretaries Llp as a secretary
dot icon29/11/2010
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2010-11-29
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon26/01/2010
Secretary's details changed for Ms Sarah Anne Johnson on 2009-12-29
dot icon15/01/2010
Director's details changed for Ms Sarah Anne Johnson on 2009-12-29
dot icon15/01/2010
Director's details changed for Ms Janet Denney Olsen on 2009-12-29
dot icon15/01/2010
Director's details changed for Mr Gregory Kenneth Ramirez on 2009-12-29
dot icon11/12/2009
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
11/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Martin
Director
01/03/2019 - Present
1
Ramirez, Gregory Kenneth
Director
11/12/2009 - Present
3
Simpson, Laura Ellen
Director
01/05/2020 - Present
1

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 ARTISAN PARTNERS LIMITED

ARTISAN PARTNERS LIMITED is an(a) Active company incorporated on 11/12/2009 with the registered office located at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB. 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 ARTISAN PARTNERS LIMITED?

toggle

ARTISAN PARTNERS LIMITED is currently Active. It was registered on 11/12/2009 .

Where is ARTISAN PARTNERS LIMITED located?

toggle

ARTISAN PARTNERS LIMITED is registered at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB.

What does ARTISAN PARTNERS LIMITED do?

toggle

ARTISAN PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARTISAN PARTNERS LIMITED?

toggle

The latest filing was on 28/04/2026: Full accounts made up to 2025-12-31.