UKBizDB.co.uk

ANTICUS PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anticus Partners Limited. The company was founded 14 years ago and was given the registration number 07155521. The firm's registered office is in BARNSLEY. You can find them at 1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ANTICUS PARTNERS LIMITED
Company Number:07155521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom, S75 3TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Corporate Secretary01 February 2018Active
1, Capitol Court, Capitol Business Park, Dodworth, Barnsley, United Kingdom, S75 3TZ

Director24 April 2019Active
1, Capitol Court, Capitol Business Park, Dodworth, Barnsley, United Kingdom, S75 3TZ

Director24 April 2019Active
1, Capitol Court, Capitol Business Park, Dodworth, Barnsley, United Kingdom, S75 3TZ

Director02 August 2017Active
Merlin House, Necessity Brae, Perth, United Kingdom, PH2 0PF

Secretary22 March 2012Active
5th Floor Maybrook House 27-35, Grainger Street, Newcastle Upon Tyne, NE1 5JE

Secretary28 February 2010Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary12 February 2010Active
5th Floor Maybrook House 27-35, Grainger Street, Newcastle Upon Tyne, NE1 5JE

Director28 February 2010Active
The Cherrybank Centre, Cherrybank Gardens, Perth, United Kingdom, PH2 0PF

Director22 March 2012Active
One, London Wall, London, England, EC2Y 5AB

Director22 March 2012Active
Fir Trees Farm, Lowgate, Hexham, United Kingdom, NE46 2NS

Director12 February 2010Active
One, Fleet Place, London, England, EC4M 7WS

Director15 July 2015Active
Metic House, Ripley Drive, Normanton, United Kingdom, WF6 1QT

Director28 February 2010Active
5th Floor Maybrook House 27-35, Grainger Street, Newcastle Upon Tyne, NE1 5JE

Director19 April 2010Active
5th Floor Maybrook House 27-35, Grainger Street, Newcastle Upon Tyne, NE1 5JE

Director28 February 2010Active
The Cherrybank Centre, Cherrybank Gardens, Perth, United Kingdom, PH2 0PF

Director22 March 2012Active
5th Floor Maybrook House 27-35, Grainger Street, Newcastle Upon Tyne, NE1 5JE

Director22 September 2011Active

People with Significant Control

Mr James Claude Bromhead
Notified on:15 April 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:1, Capitol Court, Capitol Business Park, Barnsley, United Kingdom, S75 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Brown
Notified on:15 April 2019
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:1, Capitol Court, Capitol Business Park, Barnsley, United Kingdom, S75 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Freeman
Notified on:15 April 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:1, Capitol Court, Capitol Business Park, Barnsley, United Kingdom, S75 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Braveheart Investment Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-02Resolution

Resolution.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.