UKBizDB.co.uk

ARTESIAN FINANCE PLC

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

This company is commonly known as Artesian Finance Plc. The company was founded 22 years ago and was given the registration number 04369065. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARTESIAN FINANCE PLC
Company Number:04369065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary17 January 2014Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director31 January 2024Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director31 October 2006Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director22 December 2008Active
Guildhall House, 81-87 Gresham Street, London, EC2V 7QE

Secretary21 March 2002Active
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE

Corporate Secretary07 June 2002Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary27 February 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary07 February 2002Active
Phoenix House, 18 King William Street, London, EC4N 7HE

Director22 December 2008Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director11 July 2014Active
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH

Director25 July 2011Active
4th, Floor, 40 Dukes Place, London, EC3A 7NH

Director12 June 2014Active
3 Windmill Road, Brentford, TW8 0QD

Director24 January 2005Active
7 Woodcote Close, Epsom, KT18 7QJ

Director18 June 2004Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director21 March 2002Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director21 March 2002Active
Longmead House, Hollow Street Great Somerford, Chippenham, SN15 5JD

Director30 May 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director07 February 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director07 February 2002Active

People with Significant Control

Apex Trust Nominees No. 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Change corporate secretary company with change date.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Change corporate director company with change date.

Download
2023-03-21Officers

Change corporate director company with change date.

Download
2023-03-20Address

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

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Change corporate secretary company with change date.

Download
2021-07-07Officers

Change corporate director company with change date.

Download
2021-07-07Officers

Change corporate director company with change date.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-05Address

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

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Change corporate director company with change date.

Download
2019-07-10Officers

Change corporate director company with change date.

Download
2019-07-10Officers

Change corporate secretary company with change date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.