ANTHEMIS GROUP OPERATIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 NewApplication to strike the company off the register

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Registered office address changed from 25 Soho Square 3rd Floor London W1D 3QR England to 3rd Floor, 19-20 Berners Street London W1T 3NW on 2024-09-04

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Appointment of Ms Yen Mei Lim as a director on 2023-06-16

View Document

22/06/2322 June 2023 Termination of appointment of Briana Jane Van Strijp as a director on 2023-06-16

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

05/04/235 April 2023 Notification of Anthemis Asset Management Limited as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Withdrawal of a person with significant control statement on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROB TRAGEN

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 44 GREAT MARLBOROUGH STREET 5TH FLOOR LONDON UNITED KINGDOM

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAISY FOQUET

View Document

01/02/171 February 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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