ARTEMIS FUND MANAGERS LIMITED

ARTEMIS FUND MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARTEMIS FUND MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01988106
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARTEMIS FUND MANAGERS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is ARTEMIS FUND MANAGERS LIMITED located?

    Registered Office Address
    Cassini House
    57 St. James's Street
    SW1A 1LD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARTEMIS FUND MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABN AMRO FUND MANAGERS LIMITEDJan 26, 1998Jan 26, 1998
    ABN AMRO PEMBROKE LIMITEDNov 01, 1996Nov 01, 1996
    PEMBROKE ADMINISTRATION LIMITED Feb 11, 1986Feb 11, 1986

    What are the latest accounts for ARTEMIS FUND MANAGERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARTEMIS FUND MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for ARTEMIS FUND MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 23, 2026

    • Capital: GBP 8,212,058
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 29, 2025

    • Capital: GBP 7,712,058
    3 pagesSH01

    Confirmation statement made on Sep 03, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Statement of capital following an allotment of shares on Aug 21, 2025

    • Capital: GBP 7,212,058
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 17, 2025

    • Capital: GBP 6,712,058
    3 pagesSH01

    Termination of appointment of Paras Kishore Anand as a director on Jun 12, 2025

    1 pagesTM01

    Termination of appointment of Mark James Murray as a director on May 08, 2025

    1 pagesTM01

    Appointment of Theunis Ian Boyd Johnston as a director on May 08, 2025

    2 pagesAP01

    Termination of appointment of John Edwin Dodd as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Appointment of Sheenagh Dougall as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Lesley Elaine Cairney as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Natalie Clarice Gracey as a secretary on Jan 31, 2024

    2 pagesAP03

    Termination of appointment of David Clarke as a secretary on Jan 31, 2024

    1 pagesTM02

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Director's details changed for Mr John Edwin Dodd on Jun 05, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Sep 03, 2022 with updates

    4 pagesCS01

    Appointment of Mr Paras Kishore Anand as a director on Jun 24, 2022

    2 pagesAP01

    Termination of appointment of Matthew Charles Beesley as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of ARTEMIS FUND MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRACEY, Natalie Clarice
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Secretary
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    318823320001
    DOUGALL, Sheenagh
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    ScotlandBritish321532400001
    FINN, Claire Elizabeth Catherine
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    EnglandBritish259925030001
    JOHNSTON, Theunis Ian Boyd
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    EnglandBritish334421490001
    JONES, Gregory Oliver
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    EnglandBritish261352300001
    LAING, Andrew Arthur
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    ScotlandBritish67379280001
    LOUKES, Jonathan Richard
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    ScotlandBritish187652050001
    CLARKE, David
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Secretary
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    257135140001
    HAMES, Andrew Frederick
    49 Elers Road
    Ealing
    W13 9QB London
    Secretary
    49 Elers Road
    Ealing
    W13 9QB London
    British2733860001
    LUCKRAFT, George Martin
    19 Wellington Road
    TW12 1JP Hampton Hill
    Middlesex
    Secretary
    19 Wellington Road
    TW12 1JP Hampton Hill
    Middlesex
    British14474010003
    MURRAY, Mark James
    Melville Street
    EH3 7HA Edinburgh
    42
    United Kingdom
    Secretary
    Melville Street
    EH3 7HA Edinburgh
    42
    United Kingdom
    British43202320004
    ABBERLEY, Paul Andrew
    Swaineshill Farm
    Swaineshill South Warnborough
    RG29 1SA Hook
    Hampshire
    Director
    Swaineshill Farm
    Swaineshill South Warnborough
    RG29 1SA Hook
    Hampshire
    British113244800001
    ANAND, Paras Kishore
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    EnglandBritish297430030001
    BANNISTER, Nicholas William Ayrton
    6 Thomas Place
    W8 5UG London
    Director
    6 Thomas Place
    W8 5UG London
    British38208240001
    BEESLEY, Matthew Charles
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    EnglandBritish87336750004
    BERENS, Jasper Luke
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    EnglandBritish252211730001
    BLAKEY, George Gavin
    72 Courtfield Gardens
    SW5 0NL London
    Director
    72 Courtfield Gardens
    SW5 0NL London
    British1429740001
    BOULTON, Nicholas Kennington
    The Post House Kimbolton Road
    Bolnhurst
    MK44 2EL Bedford
    Bedfordshire
    Director
    The Post House Kimbolton Road
    Bolnhurst
    MK44 2EL Bedford
    Bedfordshire
    British46000130001
    BOX, Donald Stewart
    Laburnum Cottage Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    Director
    Laburnum Cottage Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    British27676500001
    CAIRNEY, Lesley Elaine
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    United KingdomBritish207556840001
    CAMPBELL, James Farquhar Robin
    Old Cow Pastures Farmhouse
    OX15 5BU Hook Norton
    Oxfordshire
    Director
    Old Cow Pastures Farmhouse
    OX15 5BU Hook Norton
    Oxfordshire
    British84125480001
    CARRINGTON, John Plowden
    38 Christchurch Street
    SW3 4AR London
    Director
    38 Christchurch Street
    SW3 4AR London
    British4175600001
    CROSS BROWN, Tom
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    Director
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    United KingdomEnglish154509390001
    DODD, John Edwin
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    EnglandBritish174867800004
    GILBERTSON, Cecil Edward Mark
    Cathedine Hill
    Cathedine
    LD3 7SX Brecon
    Powys
    Director
    Cathedine Hill
    Cathedine
    LD3 7SX Brecon
    Powys
    British125990650001
    HAAS, Richard David Walter
    The Walled Garden
    College Lane Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    Director
    The Walled Garden
    College Lane Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    EnglandBritish35176230001
    HAMES, Andrew Frederick
    49 Elers Road
    Ealing
    W13 9QB London
    Director
    49 Elers Road
    Ealing
    W13 9QB London
    EnglandBritish2733860001
    HOLLINGS, Nicholas Edward
    66 Henfield Road
    Wimbledon
    SW19 3HH London
    Director
    66 Henfield Road
    Wimbledon
    SW19 3HH London
    British59395030001
    KEATTCH, Ruth Louise
    Melville Street
    EH3 7HA Edinburgh
    42
    Midlothian
    Scotland
    Director
    Melville Street
    EH3 7HA Edinburgh
    42
    Midlothian
    Scotland
    EnglandBritish113066710001
    KYPRIANOU, Robert Anastassis
    132 Green Dragon Lane
    Winchmore Hill
    N21 1ET London
    Director
    132 Green Dragon Lane
    Winchmore Hill
    N21 1ET London
    United KingdomBritish139031940001
    LUCKRAFT, George Martin
    Carron House
    47 Wellesley Road
    TW2 5RX Strawberry Hill
    Middlesex
    Director
    Carron House
    47 Wellesley Road
    TW2 5RX Strawberry Hill
    Middlesex
    EnglandBritish14474010004
    MURRAY, Mark James
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    ScotlandBritish155107420002
    NEWELL, Jeremy Lincoln
    The Old Laundry
    50 Southcott Village
    LU7 2PS Linslad
    Director
    The Old Laundry
    50 Southcott Village
    LU7 2PS Linslad
    UkBritish155501370001
    REHBEIN, Jonathan
    30 Eagle Close
    GU34 2LJ Alton
    Hampshire
    Director
    30 Eagle Close
    GU34 2LJ Alton
    Hampshire
    British69230890001
    SAACKE, Peter Arnold Ernst-August
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    EnglandGerman330345180001

    Who are the persons with significant control of ARTEMIS FUND MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Artemis Investment Management Llp
    St. James's Street
    SW1A 1LD London
    57
    England
    Apr 06, 2016
    St. James's Street
    SW1A 1LD London
    57
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUk Companies Registry
    Registration NumberOc354068
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0