ARTEMIS FUND MANAGERS LIMITED
Overview
| Company Name | ARTEMIS FUND MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01988106 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARTEMIS FUND MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABN AMRO FUND MANAGERS LIMITED | Jan 26, 1998 | Jan 26, 1998 |
| ABN AMRO PEMBROKE LIMITED | Nov 01, 1996 | Nov 01, 1996 |
| PEMBROKE ADMINISTRATION LIMITED | Feb 11, 1986 | Feb 11, 1986 |
What are the latest accounts for ARTEMIS FUND MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARTEMIS FUND MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for ARTEMIS FUND MANAGERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 23, 2026
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 29, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Sep 03, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Statement of capital following an allotment of shares on Aug 21, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jul 17, 2025
| 3 pages | SH01 | ||
Termination of appointment of Paras Kishore Anand as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark James Murray as a director on May 08, 2025 | 1 pages | TM01 | ||
Appointment of Theunis Ian Boyd Johnston as a director on May 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Edwin Dodd as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Sheenagh Dougall as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lesley Elaine Cairney as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Natalie Clarice Gracey as a secretary on Jan 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Clarke as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Director's details changed for Mr John Edwin Dodd on Jun 05, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Sep 03, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Paras Kishore Anand as a director on Jun 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthew Charles Beesley as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ARTEMIS FUND MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRACEY, Natalie Clarice | Secretary | 57 St. James's Street SW1A 1LD London Cassini House | 318823320001 | |||||||
| DOUGALL, Sheenagh | Director | 57 St. James's Street SW1A 1LD London Cassini House | Scotland | British | 321532400001 | |||||
| FINN, Claire Elizabeth Catherine | Director | 57 St. James's Street SW1A 1LD London Cassini House | England | British | 259925030001 | |||||
| JOHNSTON, Theunis Ian Boyd | Director | 57 St. James's Street SW1A 1LD London Cassini House | England | British | 334421490001 | |||||
| JONES, Gregory Oliver | Director | 57 St. James's Street SW1A 1LD London Cassini House | England | British | 261352300001 | |||||
| LAING, Andrew Arthur | Director | 57 St. James's Street SW1A 1LD London Cassini House | Scotland | British | 67379280001 | |||||
| LOUKES, Jonathan Richard | Director | 57 St. James's Street SW1A 1LD London Cassini House | Scotland | British | 187652050001 | |||||
| CLARKE, David | Secretary | 57 St. James's Street SW1A 1LD London Cassini House | 257135140001 | |||||||
| HAMES, Andrew Frederick | Secretary | 49 Elers Road Ealing W13 9QB London | British | 2733860001 | ||||||
| LUCKRAFT, George Martin | Secretary | 19 Wellington Road TW12 1JP Hampton Hill Middlesex | British | 14474010003 | ||||||
| MURRAY, Mark James | Secretary | Melville Street EH3 7HA Edinburgh 42 United Kingdom | British | 43202320004 | ||||||
| ABBERLEY, Paul Andrew | Director | Swaineshill Farm Swaineshill South Warnborough RG29 1SA Hook Hampshire | British | 113244800001 | ||||||
| ANAND, Paras Kishore | Director | 57 St. James's Street SW1A 1LD London Cassini House | England | British | 297430030001 | |||||
| BANNISTER, Nicholas William Ayrton | Director | 6 Thomas Place W8 5UG London | British | 38208240001 | ||||||
| BEESLEY, Matthew Charles | Director | 57 St. James's Street SW1A 1LD London Cassini House | England | British | 87336750004 | |||||
| BERENS, Jasper Luke | Director | 57 St. James's Street SW1A 1LD London Cassini House | England | British | 252211730001 | |||||
| BLAKEY, George Gavin | Director | 72 Courtfield Gardens SW5 0NL London | British | 1429740001 | ||||||
| BOULTON, Nicholas Kennington | Director | The Post House Kimbolton Road Bolnhurst MK44 2EL Bedford Bedfordshire | British | 46000130001 | ||||||
| BOX, Donald Stewart | Director | Laburnum Cottage Sully Road CF64 2TQ Penarth South Glamorgan | British | 27676500001 | ||||||
| CAIRNEY, Lesley Elaine | Director | 57 St. James's Street SW1A 1LD London Cassini House | United Kingdom | British | 207556840001 | |||||
| CAMPBELL, James Farquhar Robin | Director | Old Cow Pastures Farmhouse OX15 5BU Hook Norton Oxfordshire | British | 84125480001 | ||||||
| CARRINGTON, John Plowden | Director | 38 Christchurch Street SW3 4AR London | British | 4175600001 | ||||||
| CROSS BROWN, Tom | Director | Shipton Old Farm MK18 3JL Winslow Buckinghamshire | United Kingdom | English | 154509390001 | |||||
| DODD, John Edwin | Director | 57 St. James's Street SW1A 1LD London Cassini House | England | British | 174867800004 | |||||
| GILBERTSON, Cecil Edward Mark | Director | Cathedine Hill Cathedine LD3 7SX Brecon Powys | British | 125990650001 | ||||||
| HAAS, Richard David Walter | Director | The Walled Garden College Lane Ellisfield RG25 2QE Basingstoke Hampshire | England | British | 35176230001 | |||||
| HAMES, Andrew Frederick | Director | 49 Elers Road Ealing W13 9QB London | England | British | 2733860001 | |||||
| HOLLINGS, Nicholas Edward | Director | 66 Henfield Road Wimbledon SW19 3HH London | British | 59395030001 | ||||||
| KEATTCH, Ruth Louise | Director | Melville Street EH3 7HA Edinburgh 42 Midlothian Scotland | England | British | 113066710001 | |||||
| KYPRIANOU, Robert Anastassis | Director | 132 Green Dragon Lane Winchmore Hill N21 1ET London | United Kingdom | British | 139031940001 | |||||
| LUCKRAFT, George Martin | Director | Carron House 47 Wellesley Road TW2 5RX Strawberry Hill Middlesex | England | British | 14474010004 | |||||
| MURRAY, Mark James | Director | 57 St. James's Street SW1A 1LD London Cassini House | Scotland | British | 155107420002 | |||||
| NEWELL, Jeremy Lincoln | Director | The Old Laundry 50 Southcott Village LU7 2PS Linslad | Uk | British | 155501370001 | |||||
| REHBEIN, Jonathan | Director | 30 Eagle Close GU34 2LJ Alton Hampshire | British | 69230890001 | ||||||
| SAACKE, Peter Arnold Ernst-August | Director | 57 St. James's Street SW1A 1LD London Cassini House | England | German | 330345180001 |
Who are the persons with significant control of ARTEMIS FUND MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Artemis Investment Management Llp | Apr 06, 2016 | St. James's Street SW1A 1LD London 57 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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