UKBizDB.co.uk

ARTISAN (UK) PLC

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

This company is commonly known as Artisan (uk) Plc. The company was founded 25 years ago and was given the registration number 03630998. The firm's registered office is in HUNTINGDON. You can find them at 2b Vantage Park, Washingley Road, Huntingdon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARTISAN (UK) PLC
Company Number:03630998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2b Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY

Secretary30 September 1998Active
2b Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director15 March 2017Active
2b Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director10 July 2013Active
2b Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director04 February 2020Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary08 September 1998Active
8 Payn Close, Hemingford Grey, Huntingdon, PE28 9WL

Director30 September 1998Active
311 Portland House, Glacis Road, Gibraltar, FOREIGN

Director30 September 1998Active
2b Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director15 March 2017Active
Saddleback, 16b High Street, Landbeach, Cambridge, CB4 8DT

Director20 July 2007Active
22 Shillington Road, Pirton, Hitchin, SG5 3QJ

Director06 November 2000Active
16, Union Road, Cambridge, CB2 1HE

Director23 May 2002Active
12 Springwood Drive, Mansfield Woodhouse, Mansfield, NG19 9EB

Director07 September 2005Active
Woodendale, Newhall Lane, Edingley, Newark, NG22 8BT

Director17 December 2001Active
22 College Road, Impington, Cambridge, CB4 9PD

Director30 September 1998Active
The Old Vicarage, East Ruston, NR12 9HN

Director09 June 1999Active
3 Golden Pightle, Barford, Norwich, NR9 4AX

Director30 September 1998Active
Cherry Burton 2 Danes Way, Oxshott, Leatherhead, KT22 0LX

Director30 September 1998Active
7, Avenue Princess Grace, Monte Carlo, Monaco,

Director23 May 2002Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director08 September 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director08 September 1998Active

People with Significant Control

Michael Winston Stevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Vantage House Vantage Park, Huntingdon, PE29 6SR
Nature of control:
  • Significant influence or control
Aspen Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 3 Crawford Place, London, England, W1H 4LB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type group.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-13Resolution

Resolution.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.