UKBizDB.co.uk

ANTSER HOLDINGS LIMITED

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

This company is commonly known as Antser Holdings Limited. The company was founded 5 years ago and was given the registration number 11630120. The firm's registered office is in BIRMINGHAM. You can find them at Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ANTSER HOLDINGS LIMITED
Company Number:11630120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, 106 High Street, Harborne, Birmingham, England, B17 9NJ

Director14 January 2021Active
Unit 4, 106 High Street, Harborne, Birmingham, England, B17 9NJ

Director18 October 2018Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director08 January 2019Active
4, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 December 2019Active
The Lewis Building / 35, Bull Street, Birmingham, England, B4 6AF

Director24 March 2022Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director14 September 2021Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director14 September 2021Active

People with Significant Control

The Martin James Group Limited
Notified on:15 November 2023
Status:Active
Country of residence:England
Address:Unit 4, The School Yard, 106 High Street, Birmingham, England, B17 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Antser Group Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:Vicarage Court, Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Investment Management Limited
Notified on:14 September 2021
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin James Stuart Cockburn
Notified on:14 September 2021
Status:Active
Date of birth:January 1950
Nationality:English
Country of residence:England
Address:Vicarage Court, 4 Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Voting rights 50 to 75 percent
The Martin James Group Limited
Notified on:07 September 2020
Status:Active
Country of residence:England
Address:4, Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Key Assets Group Limited
Notified on:02 September 2019
Status:Active
Country of residence:England
Address:Vicarage Court, 4 Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin James Stuart Cockburn
Notified on:18 October 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Vicarage Court, 4 Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type group.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-12-14Address

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

Download
2023-11-24Change of name

Certificate change of name company.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-14Capital

Capital statement capital company with date currency figure.

Download
2023-11-14Capital

Legacy.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-13Mortgage

Mortgage charge part both with charge number.

Download
2023-09-29Capital

Capital statement capital company with date currency figure.

Download
2023-09-29Capital

Legacy.

Download
2023-09-29Insolvency

Legacy.

Download
2023-09-29Resolution

Resolution.

Download
2023-08-18Address

Change sail address company with new address.

Download
2023-07-25Mortgage

Mortgage charge part both with charge number.

Download
2023-04-11Capital

Capital alter shares subdivision.

Download
2023-04-11Resolution

Resolution.

Download
2023-04-11Capital

Capital variation of rights attached to shares.

Download
2023-04-11Capital

Capital name of class of shares.

Download
2023-04-11Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.