ANTHESIS GLOBAL LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13

View Document

17/06/2517 June 2025 NewTermination of appointment of Anthony Charles Nicholson as a director on 2025-06-13

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

25/03/2525 March 2025 Resolutions

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

04/03/254 March 2025 Director's details changed for Mr Anthony Charles Nicholson on 2025-02-03

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

10/06/2410 June 2024 Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-06-10

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

14/12/2314 December 2023 Termination of appointment of Malcolm Stephen Paul as a director on 2023-11-30

View Document

01/11/231 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Satisfaction of charge 130556030004 in full

View Document

01/09/231 September 2023 Satisfaction of charge 130556030001 in full

View Document

01/09/231 September 2023 Satisfaction of charge 130556030002 in full

View Document

01/09/231 September 2023 Satisfaction of charge 130556030003 in full

View Document

01/09/231 September 2023 Satisfaction of charge 130556030005 in full

View Document

22/08/2322 August 2023 Purchase of own shares.

View Document

16/08/2316 August 2023 Termination of appointment of Beth Houghton as a director on 2023-07-31

View Document

15/08/2315 August 2023 Notification of Anthesis Bidco Limited as a person with significant control on 2023-08-01

View Document

15/08/2315 August 2023 Cessation of Palatine Private Equity Llp as a person with significant control on 2023-08-01

View Document

15/08/2315 August 2023 Termination of appointment of Alexander Tristan Craddock as a director on 2023-07-31

View Document

15/08/2315 August 2023 Cessation of Palatine Gp Iv Llp as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

04/08/234 August 2023 Cancellation of shares. Statement of capital on 2023-07-28

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

08/06/238 June 2023 Purchase of own shares.

View Document

02/06/232 June 2023 Appointment of Mr Ian Gerard Barclay as a director on 2023-05-26

View Document

31/05/2331 May 2023 Cancellation of shares. Statement of capital on 2023-05-20

View Document

30/05/2330 May 2023 Registration of charge 130556030005, created on 2023-05-25

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

27/02/2327 February 2023 Purchase of own shares.

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

26/01/2326 January 2023 Appointment of Mr Anthony Charles Nicholson as a director on 2022-12-13

View Document

06/01/236 January 2023 Termination of appointment of Jason Peter Urry as a director on 2022-12-31

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2021-09-06

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2021-10-18

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2021-06-07

View Document

01/04/221 April 2022 Purchase of own shares.

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-01 with updates

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-07-06

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

19/01/2219 January 2022 Registration of charge 130556030003, created on 2022-01-13

View Document

24/05/2124 May 2021 COMPANY NAME CHANGED PROJECT CALCUTTA TOPCO LIMITED CERTIFICATE ISSUED ON 24/05/21

View Document

10/05/2110 May 2021 ADOPT ARTICLES 01/03/2021

View Document

10/05/2110 May 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MS BETH HOUGHTON

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR ALEXANDER TRISTAN CRADDOCK

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130556030002

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY LLP

View Document

09/03/219 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 3270599.85

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE GP IV LLP

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR MALCOLM STEPHEN PAUL

View Document

09/03/219 March 2021 CESSATION OF STUART JAMES MCLACHLAN AS A PSC

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR JASON PETER URRY

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130556030001

View Document

02/12/202 December 2020 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