About

Registered Number: 01988106
Date of Incorporation: 11/02/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Cassini House, 57 St. James's Street, London, SW1A 1LD

 

Founded in 1986, Artemis Fund Managers Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clarke, David, Finn, Claire Elizabeth Catherine, Laing, Andrew Arthur, Murray, Mark James, Abberley, Paul Andrew, Bannister, Nicholas William Ayrton, Blakey, George Gavin, Boulton, Nicholas Kennington, Box, Donald Stewart, Campbell, James Farquhar Robin, Gilbertson, Cecil Edward Mark, Haas, Richard David Walter, Hames, Andrew Frederick, Hollings, Nicholas Edward, Luckraft, George Martin, Rehbein, Jonathan, Saacke, Peter Arnold Ernst-august, Thomas, Nigel Anthony David, Van Gool, Anthony Peter, Dr, Wells, Nicholas Charles in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINN, Claire Elizabeth Catherine 30 August 2019 - 1
LAING, Andrew Arthur 30 August 2019 - 1
ABBERLEY, Paul Andrew 14 May 2001 06 September 2002 1
BANNISTER, Nicholas William Ayrton 30 September 1996 26 January 1998 1
BLAKEY, George Gavin N/A 19 November 1990 1
BOULTON, Nicholas Kennington 11 January 1996 23 October 2000 1
BOX, Donald Stewart N/A 19 November 1990 1
CAMPBELL, James Farquhar Robin 28 January 1998 10 November 1998 1
GILBERTSON, Cecil Edward Mark N/A 26 January 1998 1
HAAS, Richard David Walter 12 February 2001 06 September 2002 1
HAMES, Andrew Frederick N/A 06 September 2002 1
HOLLINGS, Nicholas Edward 09 July 1998 10 April 2000 1
LUCKRAFT, George Martin N/A 22 May 2002 1
REHBEIN, Jonathan 28 February 2000 31 March 2001 1
SAACKE, Peter Arnold Ernst-August 01 January 2016 30 April 2020 1
THOMAS, Nigel Anthony David 19 November 1990 22 May 2002 1
VAN GOOL, Anthony Peter, Dr 09 October 2001 18 October 2007 1
WELLS, Nicholas Charles 30 March 1998 18 October 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, David 03 April 2019 - 1
MURRAY, Mark James 06 September 2002 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 05 August 2020
AP01 - Appointment of director 28 May 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CS01 - N/A 15 May 2019
AP03 - Appointment of secretary 03 April 2019
RESOLUTIONS - N/A 02 April 2019
CC04 - Statement of companies objects 02 April 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 21 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 24 May 2011
AD01 - Change of registered office address 24 May 2011
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 22 September 2010
MISC - Miscellaneous document 08 June 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 01 September 2003
363s - Annual Return 16 June 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
SA - Shares agreement 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
287 - Change in situation or address of Registered Office 03 January 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
AUD - Auditor's letter of resignation 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
AA - Annual Accounts 11 September 2002
CERTNM - Change of name certificate 06 September 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
AA - Annual Accounts 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
363s - Annual Return 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
RESOLUTIONS - N/A 05 February 2000
RESOLUTIONS - N/A 05 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2000
123 - Notice of increase in nominal capital 05 February 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
287 - Change in situation or address of Registered Office 14 December 1999
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
363a - Annual Return 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
AA - Annual Accounts 27 October 1998
RESOLUTIONS - N/A 01 October 1998
RESOLUTIONS - N/A 01 October 1998
RESOLUTIONS - N/A 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
123 - Notice of increase in nominal capital 01 October 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
363a - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
CERTNM - Change of name certificate 23 January 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
225 - Change of Accounting Reference Date 21 August 1997
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
363a - Annual Return 28 May 1997
AUD - Auditor's letter of resignation 28 May 1997
CERTNM - Change of name certificate 31 October 1996
288 - N/A 04 October 1996
287 - Change in situation or address of Registered Office 04 October 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 10 June 1996
288 - N/A 17 January 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 08 June 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 14 July 1994
AA - Annual Accounts 14 June 1993
288 - N/A 20 May 1993
363s - Annual Return 20 May 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 12 July 1991
363b - Annual Return 12 July 1991
288 - N/A 26 November 1990
288 - N/A 26 November 1990
AA - Annual Accounts 04 October 1990
363a - Annual Return 04 October 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 14 December 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 January 1989
123 - Notice of increase in nominal capital 24 January 1989
287 - Change in situation or address of Registered Office 23 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
363 - Annual Return 24 June 1988
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1986
288 - N/A 25 July 1986
287 - Change in situation or address of Registered Office 02 July 1986
288 - N/A 27 June 1986
CERTNM - Change of name certificate 19 May 1986
GAZ(U) - N/A 12 May 1986
NEWINC - New incorporation documents 11 February 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.