ANTICUS PARTNERS LIMITED
Overview
Company Name | ANTICUS PARTNERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07155521 |
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 ANTICUS PARTNERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ANTICUS PARTNERS LIMITED located?
Registered Office Address | 1 Capitol Court, Capitol Business Park Dodworth S75 3TZ Barnsley South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANTICUS PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
VIKING FUND MANAGERS LIMITED | Apr 25, 2013 | Apr 25, 2013 |
NEON CAPITAL PARTNERS LIMITED | Mar 22, 2011 | Mar 22, 2011 |
TIMEC 1258 LIMITED | Feb 12, 2010 | Feb 12, 2010 |
What are the latest accounts for ANTICUS PARTNERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANTICUS PARTNERS LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for ANTICUS PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Ian David Brown as a person with significant control on Jun 14, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Ian David Brown on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Ian David Brown as a person with significant control on Sep 07, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Ian David Brown on Sep 07, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||||||||||
Change of details for Mr Jonathan David Freeman as a person with significant control on May 14, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Ian David Brown as a person with significant control on May 14, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr James Claude Bromhead as a person with significant control on May 14, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from One Fleet Place London EC4M 7WS England to 1 Capitol Court, Capitol Business Park Dodworth Barnsley South Yorkshire S75 3TZ on May 22, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ian David Brown as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Claude Bromhead as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of ANTICUS PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GBAC LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England |
| 170866550001 | ||||||||||
BROMHEAD, James Claude | Director | Capitol Court, Capitol Business Park Dodworth S75 3TZ Barnsley 1 South Yorkshire United Kingdom | England | British | Director | 252811910001 | ||||||||
BROWN, Ian David | Director | Capitol Court, Capitol Business Park Dodworth S75 3TZ Barnsley 1 South Yorkshire United Kingdom | England | British | Director | 135620020003 | ||||||||
FREEMAN, Jonathan David | Director | Capitol Court, Capitol Business Park Dodworth S75 3TZ Barnsley 1 South Yorkshire United Kingdom | Wales | British | Director | 216405580001 | ||||||||
BROWN, Aileen | Secretary | c/o Braveheart Investment Group Plc Necessity Brae PH2 0PF Perth Merlin House United Kingdom | 167812320001 | |||||||||||
O'ROURKE, Emma Ruth | Secretary | Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor Maybrook House 27-35 | British | 149504990001 | ||||||||||
MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
BERNARD, Marion Anne | Director | Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor Maybrook House 27-35 | United Kingdom | British | Venture Capitalist | 130205190001 | ||||||||
BROWN, Aileen | Director | Cherrybank Gardens PH2 0PF Perth The Cherrybank Centre United Kingdom | United Kingdom | British | Chief Financial Officer | 135871560004 | ||||||||
BURTON, Andrew Thomas Guy | Director | London Wall EC2Y 5AB London One England | England | British | Director | 73118300002 | ||||||||
DAVISON, Andrew John | Director | Lowgate NE46 2NS Hexham Fir Trees Farm Northumberland United Kingdom | United Kingdom | British | None | 3159270006 | ||||||||
HALLAM, Vivian David | Director | Fleet Place EC4M 7WS London One England | England | British | Director | 91949990002 | ||||||||
HENSBY, Barrie Stuart | Director | Ripley Drive WF6 1QT Normanton Metic House West Yorkshire United Kingdom | England | British | Company Director | 45658800002 | ||||||||
HOPWOOD, Craig | Director | Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor Maybrook House 27-35 | Uk | British | Accountant | 150865840001 | ||||||||
O'ROURKE, Emma Ruth | Director | Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor Maybrook House 27-35 | United Kingdom | British | Finance & Operations Manager | 149720800001 | ||||||||
THOMSON, Geoffrey Charles Byars | Director | Cherrybank Gardens PH2 0PF Perth The Cherrybank Centre United Kingdom | Perth | British | Director | 18668020003 | ||||||||
WHITE, Gerald | Director | Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor Maybrook House 27-35 | England | British | Director | 5049160001 |
Who are the persons with significant control of ANTICUS PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr James Claude Bromhead | Apr 15, 2019 | Capitol Court, Capitol Business Park Dodworth S75 3TZ Barnsley 1 South Yorkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan David Freeman | Apr 15, 2019 | Capitol Court, Capitol Business Park Dodworth S75 3TZ Barnsley 1 South Yorkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian David Brown | Apr 15, 2019 | Capitol Court, Capitol Business Park Dodworth S75 3TZ Barnsley 1 South Yorkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Braveheart Investment Group Plc | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Scotland | Yes | ||||||||||
| |||||||||||||
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