About

Registered Number: 11081809
Date of Incorporation: 24/11/2017 (6 years and 5 months ago)
Company Status: Active
Registered Address: Warwick Court, Paternoster Square, London, EC4M 7AG,

 

Artemis Acquisitions (UK) Ltd was founded on 24 November 2017. Currently we aren't aware of the number of employees at the the company. This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORA, Matteo 12 April 2018 - 1
COLISTRA, Cecilia 13 August 2019 13 August 2019 1
COLISTRA, Cecilia 13 August 2019 17 September 2020 1
GOOD, Christopher James 24 November 2017 12 April 2018 1
PAULMIER, Nicolas Fernand 24 November 2017 12 April 2018 1
PRINDIS, Adam 24 November 2017 12 April 2018 1
ROBINSON, Christopher 13 August 2019 27 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
SH01 - Return of Allotment of shares 08 September 2020
SH01 - Return of Allotment of shares 07 May 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 11 December 2019
MR01 - N/A 09 December 2019
MR01 - N/A 09 October 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
AA - Annual Accounts 13 September 2019
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 12 September 2019
SH01 - Return of Allotment of shares 21 August 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
AA01 - Change of accounting reference date 01 May 2019
CS01 - N/A 29 November 2018
SH01 - Return of Allotment of shares 16 August 2018
MR01 - N/A 23 July 2018
RESOLUTIONS - N/A 08 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2018
SH14 - Notice of redenomination 08 June 2018
AP01 - Appointment of director 24 May 2018
PSC07 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
PSC02 - N/A 08 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
CERTNM - Change of name certificate 16 April 2018
NEWINC - New incorporation documents 24 November 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

A registered charge 02 October 2019 Outstanding

N/A

A registered charge 16 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.