Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Anthesis Consulting Group Limited
Anthesis Consulting Group Limited is an active company incorporated on 1 March 2013 with the registered office located in London, Greater London. Anthesis Consulting Group Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08425819
Private limited company
Age
12 years
Incorporated
1 March 2013
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
1 March 2025
(7 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(4 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(22 days ago)
Learn more about Anthesis Consulting Group Limited
Contact
Update Details
Address
Floor 1 26 - 29 St. Cross Street
London
England
EC1N 8UH
England
Address changed on
25 Apr 2024
(1 year 6 months ago)
Previous address was
Fitzroy House 355 Euston Road London NW1 3AL England
Companies in EC1N 8UH
Telephone
01865250818
Email
Unreported
Website
Anthesisgroup.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Rebecca Pashley-Robinson
Director • HR Director • British • Lives in UK • Born in Sep 1982
Mr Paul Crewe
Director • British • Lives in England • Born in Sep 1964
Raymond Charles Alexandre Leclercq
Director • British • Lives in UK • Born in Mar 1968
Stuart James McLachlan
Director • Environmental Consultant • British • Lives in UK • Born in Aug 1967
Anthony Charles Nicholson
Director • Chief Financial Officer • British • Lives in UK • Born in May 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Anthesis (UK) Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
The Good Brand Works Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Given Agency Limited
Raymond Charles Alexandre Leclercq, Stuart James McLachlan, and 1 more are mutual people.
Active
Given Agency Holdings Limited
Raymond Charles Alexandre Leclercq, Stuart James McLachlan, and 1 more are mutual people.
Active
Revolt Communications Limited
Raymond Charles Alexandre Leclercq, Stuart James McLachlan, and 1 more are mutual people.
Active
Wallbrook Holdings Limited
Raymond Charles Alexandre Leclercq, Stuart James McLachlan, and 1 more are mutual people.
Active
Anthesis Global Limited
Raymond Charles Alexandre Leclercq, Stuart James McLachlan, and 1 more are mutual people.
Active
Project Calcutta Bidco A Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£203K
Decreased by £126K (-38%)
Turnover
£1.87M
Decreased by £671K (-26%)
Employees
14
Increased by 6 (+75%)
Total Assets
£166.41M
Increased by £148.43M (+826%)
Total Liabilities
-£89.04M
Increased by £79.1M (+796%)
Net Assets
£77.37M
Increased by £69.33M (+862%)
Debt Ratio (%)
54%
Decreased by 1.77% (-3%)
See 10 Year Full Financials
Latest Activity
Mrs Rebecca Pashley-Robinson Appointed
19 Days Ago on 3 Oct 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Mr Raymond Charles Alexandre Leclercq Appointed
4 Months Ago on 13 Jun 2025
Anthony Charles Nicholson Resigned
4 Months Ago on 13 Jun 2025
Mr Anthony Charles Nicholson Details Changed
8 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
New Charge Registered
1 Year 4 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Mar 2024
Hanna Ruth Friedlander Resigned
4 Years Ago on 18 Dec 2020
Get Alerts
Get Credit Report
Discover Anthesis Consulting Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Hanna Ruth Friedlander as a secretary on 18 December 2020
Submitted on 22 Oct 2025
Appointment of Mrs Rebecca Pashley-Robinson as a director on 3 October 2025
Submitted on 9 Oct 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 23 Jul 2025
Termination of appointment of Anthony Charles Nicholson as a director on 13 June 2025
Submitted on 17 Jun 2025
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 13 June 2025
Submitted on 17 Jun 2025
Statement of capital following an allotment of shares on 13 March 2025
Submitted on 19 Mar 2025
Director's details changed for Mr Anthony Charles Nicholson on 3 February 2025
Submitted on 4 Mar 2025
Second filing of a statement of capital following an allotment of shares on 19 March 2024
Submitted on 17 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Second filing of a statement of capital following an allotment of shares on 21 December 2023
Submitted on 6 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs