Advanced company searchLink opens in new window

ANTHESIS HOLDCO LIMITED

Company number 14940606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 387,563,092
20 Mar 2024 AD01 Registered office address changed from Floor 1 Fitzroy House 355 Euston Road London NW1 3AL United Kingdom to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 20 March 2024
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 387,116,398
14 Aug 2023 PSC05 Change of details for Anthesis Midco Limited as a person with significant control on 14 August 2023
14 Aug 2023 AD01 Registered office address changed from 1 st James's Market London SW1Y 4AH United Kingdom to Floor 1 Fitzroy House 355 Euston Road London NW1 3AL on 14 August 2023
08 Aug 2023 AP01 Appointment of Mr Anthony Charles Nicholson as a director on 7 August 2023
08 Aug 2023 TM01 Termination of appointment of Andrew John Howlett-Bolton as a director on 8 August 2023
08 Aug 2023 TM01 Termination of appointment of Katie Michelle Stradling as a director on 8 August 2023
08 Aug 2023 AP01 Appointment of Mr Stuart James Mclachlan as a director on 7 August 2023
08 Aug 2023 AP01 Appointment of Sarah Lunnon as a director on 7 August 2023
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 379,805,162
07 Aug 2023 PSC05 Change of details for Sherpa Midco Limited as a person with significant control on 3 August 2023
03 Aug 2023 CERTNM Company name changed sherpa holdco LIMITED\certificate issued on 03/08/23
  • NM04 ‐ Change of name by provision in articles
03 Aug 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 December 2023
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 264,369,016
18 Jul 2023 MR01 Registration of charge 149406060001, created on 12 July 2023
16 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-16
  • GBP 1