ANTICUS PARTNERS LIMITED

ANTICUS PARTNERS LIMITED

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

    Company NameANTICUS PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07155521
    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 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 AddressNo

    What were the previous names of ANTICUS PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIKING FUND MANAGERS LIMITEDApr 25, 2013Apr 25, 2013
    NEON CAPITAL PARTNERS LIMITEDMar 22, 2011Mar 22, 2011
    TIMEC 1258 LIMITEDFeb 12, 2010Feb 12, 2010

    What are the latest accounts for ANTICUS PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ANTICUS PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for ANTICUS PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Feb 11, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 11, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 11, 2023 with updates

    4 pagesCS01

    Change of details for Mr Ian David Brown as a person with significant control on Jun 14, 2022

    2 pagesPSC04

    Director's details changed for Mr Ian David Brown on Jun 14, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Feb 11, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 11, 2021 with updates

    4 pagesCS01

    Change of details for Mr Ian David Brown as a person with significant control on Sep 07, 2020

    2 pagesPSC04

    Director's details changed for Mr Ian David Brown on Sep 07, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 11, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Change of details for Mr Jonathan David Freeman as a person with significant control on May 14, 2019

    2 pagesPSC04

    Change of details for Mr Ian David Brown as a person with significant control on May 14, 2019

    2 pagesPSC04

    Change of details for Mr James Claude Bromhead as a person with significant control on May 14, 2019

    2 pagesPSC04

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2019

    RES15

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Ian David Brown as a director on Apr 24, 2019

    2 pagesAP01

    Appointment of Mr James Claude Bromhead as a director on Apr 24, 2019

    2 pagesAP01

    Who are the officers of ANTICUS PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GBAC LIMITED
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Secretary
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Identification TypeUK Limited Company
    Registration Number04246760
    170866550001
    BROMHEAD, James Claude
    Capitol Court, Capitol Business Park
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    United Kingdom
    Director
    Capitol Court, Capitol Business Park
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    United Kingdom
    EnglandBritishDirector252811910001
    BROWN, Ian David
    Capitol Court, Capitol Business Park
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    United Kingdom
    Director
    Capitol Court, Capitol Business Park
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    United Kingdom
    EnglandBritishDirector135620020003
    FREEMAN, Jonathan David
    Capitol Court, Capitol Business Park
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    United Kingdom
    Director
    Capitol Court, Capitol Business Park
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    United Kingdom
    WalesBritishDirector216405580001
    BROWN, Aileen
    c/o Braveheart Investment Group Plc
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    Secretary
    c/o Braveheart Investment Group Plc
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    167812320001
    O'ROURKE, Emma Ruth
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    Secretary
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    British149504990001
    MUCKLE SECRETARY LIMITED
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    United Kingdom
    Secretary
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    BERNARD, Marion Anne
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    Director
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    United KingdomBritishVenture Capitalist130205190001
    BROWN, Aileen
    Cherrybank Gardens
    PH2 0PF Perth
    The Cherrybank Centre
    United Kingdom
    Director
    Cherrybank Gardens
    PH2 0PF Perth
    The Cherrybank Centre
    United Kingdom
    United KingdomBritishChief Financial Officer135871560004
    BURTON, Andrew Thomas Guy
    London Wall
    EC2Y 5AB London
    One
    England
    Director
    London Wall
    EC2Y 5AB London
    One
    England
    EnglandBritishDirector73118300002
    DAVISON, Andrew John
    Lowgate
    NE46 2NS Hexham
    Fir Trees Farm
    Northumberland
    United Kingdom
    Director
    Lowgate
    NE46 2NS Hexham
    Fir Trees Farm
    Northumberland
    United Kingdom
    United KingdomBritishNone3159270006
    HALLAM, Vivian David
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritishDirector91949990002
    HENSBY, Barrie Stuart
    Ripley Drive
    WF6 1QT Normanton
    Metic House
    West Yorkshire
    United Kingdom
    Director
    Ripley Drive
    WF6 1QT Normanton
    Metic House
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director45658800002
    HOPWOOD, Craig
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    Director
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    UkBritishAccountant150865840001
    O'ROURKE, Emma Ruth
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    Director
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    United KingdomBritishFinance & Operations Manager149720800001
    THOMSON, Geoffrey Charles Byars
    Cherrybank Gardens
    PH2 0PF Perth
    The Cherrybank Centre
    United Kingdom
    Director
    Cherrybank Gardens
    PH2 0PF Perth
    The Cherrybank Centre
    United Kingdom
    PerthBritishDirector18668020003
    WHITE, Gerald
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    Director
    Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor Maybrook House 27-35
    EnglandBritishDirector5049160001

    Who are the persons with significant control of ANTICUS PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Claude Bromhead
    Capitol Court, Capitol Business Park
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan David Freeman
    Capitol Court, Capitol Business Park
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian David Brown
    Capitol Court, Capitol Business Park
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Braveheart Investment Group Plc
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006 United Kingdom Law
    Place RegisteredRegister Of Companies Scotland
    Registration NumberSc247376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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