ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Floor 1 26 - 29 St. Cross Street
London
England
EC1N 8UH
England
Address changed on 25 Apr 2024 (1 year 4 months ago)
Previous address was Fitzroy House 355 Euston Road London NW1 3AL England
Telephone
01865250818
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in UK • Born in Mar 1968
Director • Environmental Consultant • British • Lives in UK • Born in Aug 1967
Director • Chief Financial Officer • British • Lives in UK • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Given Agency Holdings Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Revolt Communications Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Wallbrook Holdings Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Anthesis Global Limited
Stuart James McLachlan, Anthony Charles Nicholson, 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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 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%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Mr Raymond Charles Alexandre Leclercq Appointed
2 Months Ago on 13 Jun 2025
Anthony Charles Nicholson Resigned
2 Months Ago on 13 Jun 2025
Mr Anthony Charles Nicholson Details Changed
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 21 Dec 2023
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
Documents
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
Registration of charge 084258190017, created on 11 June 2024
Submitted on 23 Jun 2024
Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 25 April 2024
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year