ANTARES GLOBAL MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

08/01/258 January 2025 Appointment of Mr Sukhvinder Singh Sahota as a director on 2025-01-07

View Document

17/12/2417 December 2024 Appointment of Ms Amy Rose-Mcmullen as a secretary on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Mr Christopher Ryan Kelly as a director on 2024-12-16

View Document

02/10/242 October 2024 Termination of appointment of Cheryl Lynn Sweeney as a director on 2024-09-25

View Document

02/10/242 October 2024 Termination of appointment of Cheryl Sweeney as a secretary on 2024-09-25

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Second filing for the termination of Robert Barritt as a director

View Document

06/08/246 August 2024 Termination of appointment of Gaurav Sah as a director on 2024-08-01

View Document

29/07/2429 July 2024 Termination of appointment of Robert John Barritt as a director on 2024-07-15

View Document

25/07/2425 July 2024 Director's details changed for Mr Michael Van Der Straaten on 2024-07-25

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

10/07/2410 July 2024 Change of details for Qic Group Holdings Limited as a person with significant control on 2022-09-23

View Document

04/03/244 March 2024 Appointment of Mrs Nicola Janet Everitt as a director on 2024-03-04

View Document

15/01/2415 January 2024 Termination of appointment of Michael Graham Finch as a director on 2024-01-12

View Document

26/10/2326 October 2023 Appointment of Mr Gary Oliver as a director on 2023-10-06

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

24/01/2324 January 2023 Appointment of Mr Robert John Barritt as a director on 2022-12-06

View Document

09/12/229 December 2022 Appointment of Mr Faraz Khalid as a director on 2022-12-06

View Document

08/12/228 December 2022 Appointment of Mrs Cheryl Lynn Sweeney as a director on 2022-12-06

View Document

08/12/228 December 2022 Appointment of Mr Gaurav Sah as a director on 2022-12-06

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Termination of appointment of Onyeka Nweze as a secretary on 2022-09-21

View Document

21/09/2221 September 2022 Appointment of Mrs Cheryl Sweeney as a secretary on 2022-09-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

19/06/2119 June 2021 Full accounts made up to 2020-12-31

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MRS CHERYL LYNN SWEENEY

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY NORMA GIACOPAZZI

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / ANTARES GROUP HOLDINGS LIMITED / 13/07/2018

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS ORLA ANNE FOLEY-WRIGHT

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR DAVID MICHAEL HOBBS

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COYNE

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED ANTARES UNDERWRITING SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 10 LIME STREET LONDON EC3M 7AA

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER COYNE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR JAMES MICHAEL LINSAO

View Document

03/05/163 May 2016 SECRETARY APPOINTED MISS NORMA MARIA GIACOPAZZI

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MICHAEL FINCH

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SUTLOW

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDMOND

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES LINSAO

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 AUDITOR'S RESIGNATION

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LINSAO / 19/06/2013

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 37-39 LIME STREET LONDON EC3M 7AY

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL LINSAO / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY RICHARD SUTLOW

View Document

07/05/097 May 2009 SECRETARY APPOINTED JAMES MICHAEL LINSAO

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 ARTICLES OF ASSOCIATION

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED WURTTEMBERGISCHE UK LIMITED CERTIFICATE ISSUED ON 28/11/07

View Document

27/11/0727 November 2007 AUDITOR'S RESIGNATION

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 AUDITOR'S RESIGNATION

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 AUDITOR'S RESIGNATION

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 82/84 FENCHURCH STREET LONDON EC3M 4BP

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 AUDITOR'S RESIGNATION

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: GROUND FLOOR 37/39 LIME STREET LONDON EC3M 7AY

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 52 CORNHILL LONDON EC3V 3RH

View Document

07/01/987 January 1998 COMPANY NAME CHANGED W G UNDERWRITING SERVICES LIMITE D CERTIFICATE ISSUED ON 07/01/98

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: 52 CORNHILL LONDON EC3V 3PH

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 £ NC 100/10000 21/05/

View Document

12/06/9212 June 1992 ALTER MEM AND ARTS 21/05/92

View Document

12/06/9212 June 1992 NC INC ALREADY ADJUSTED 21/05/92

View Document

12/06/9212 June 1992 COMPANY NAME CHANGED G W UNDERWRITING SERVICES LIMITE D CERTIFICATE ISSUED ON 15/06/92

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: 50 FENCHURCH ST LONDON EC3M 3JY

View Document

12/06/9212 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

07/02/927 February 1992 COMPANY NAME CHANGED HACKREMCO (NO.732) LIMITED CERTIFICATE ISSUED ON 07/02/92

View Document

10/01/9210 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company