About

Registered Number: 08038703
Date of Incorporation: 20/04/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: 25 Soho Square, 3rd Floor, London, W1D 3QR,

 

Based in London, Anthemis (UK) Ltd was founded on 20 April 2012, it's status at Companies House is "Active". There are 2 directors listed as Nauiokas, Amy Lois, Goldblatt, Craig Maurice for the organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAUIOKAS, Amy Lois 04 August 2015 - 1
GOLDBLATT, Craig Maurice 25 April 2012 30 November 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 September 2020
MA - Memorandum and Articles 11 September 2020
MR01 - N/A 08 September 2020
SH01 - Return of Allotment of shares 03 September 2020
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 September 2017
SH01 - Return of Allotment of shares 07 April 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 22 February 2016
AUD - Auditor's letter of resignation 25 November 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 29 January 2015
AA01 - Change of accounting reference date 12 January 2015
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AD01 - Change of registered office address 09 September 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
CERTNM - Change of name certificate 24 June 2014
AR01 - Annual Return 10 March 2014
CERTNM - Change of name certificate 27 February 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 06 February 2013
SH01 - Return of Allotment of shares 06 February 2013
CERTNM - Change of name certificate 04 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 03 December 2012
SH01 - Return of Allotment of shares 25 May 2012
AP01 - Appointment of director 25 May 2012
NEWINC - New incorporation documents 20 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.