This company is commonly known as Anthesis (uk) Limited. The company was founded 26 years ago and was given the registration number 03409491. The firm's registered office is in LONDON. You can find them at Unit J, Taper Studios, 175 Long Lane, London, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | ANTHESIS (UK) LIMITED |
---|---|---|
Company Number | : | 03409491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit J, Taper Studios, 175 Long Lane, London, England, SE1 4GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fitzroy House, 355 Euston Road, London, England, NW1 3AL | Secretary | 01 June 2019 | Active |
Fitzroy House, 355 Euston Road, London, England, NW1 3AL | Director | 31 October 2019 | Active |
Fitzroy House, 355 Euston Road, London, England, NW1 3AL | Director | 31 October 2013 | Active |
Fitzroy House, 355 Euston Road, London, England, NW1 3AL | Director | 21 October 2013 | Active |
Fitzroy House, 355 Euston Road, London, United Kingdom, NW1 3AL | Director | 13 December 2022 | Active |
22, Hertford Street, Oxford, England, OX4 3AJ | Secretary | 31 May 2013 | Active |
22 Hertford Street, Oxford, OX4 3AJ | Secretary | 25 July 1997 | Active |
9, Newtec Place, Magdalen Road, Oxford, England, OX4 1RE | Secretary | 01 November 2013 | Active |
98 High Street, Thame, OX9 3EH | Nominee Secretary | 25 July 1997 | Active |
22 Hertford Street, Oxford, OX4 3AJ | Director | 25 July 1997 | Active |
5, Avon Road, Farnham, Surrey, England, GU9 8PF | Director | 01 February 2012 | Active |
83, Warwick Street, Oxford, England, OX4 1SZ | Director | 01 February 2012 | Active |
98 High Street, Thame, OX9 3EH | Nominee Director | 25 July 1997 | Active |
41 Magdalen Road, Oxford, OX4 1RB | Director | 25 July 1997 | Active |
14, Tyfield, Sherborne St John, Basingstoke, England, RG24 9HZ | Director | 01 February 2012 | Active |
Fitzroy House, 355 Euston Road, London, England, NW1 3AL | Director | 09 February 2021 | Active |
Anthesis Consulting Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Newtec Place, Magdalen Road, Oxford, England, OX4 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Accounts | Accounts with accounts type small. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-13 | Incorporation | Memorandum articles. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.