ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Artemis Holdco (UK) Limited

Artemis Holdco (UK) Limited is an active company incorporated on 18 May 2018 with the registered office located in London, City of London. Artemis Holdco (UK) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11371409
Private limited company
Age
7 years
Incorporated 18 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (3 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
10th Floor, 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 4th Floor 52-54 Gracechurch Street London EC3V 0EH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Investment • British • Lives in UK • Born in Dec 1980
Director • Manager • British • Lives in UK • Born in Jun 1987
Director • Private Equity Associate • British • Lives in UK • Born in Mar 1993
Director • British • Lives in UK • Born in Apr 1984
Director • Investment • Italian • Lives in Italy • Born in Jan 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Artemis Acquisitions (UK) Limited
Maxim Devin Crewe, Matteo Cora, and 4 more are mutual people.
Active
Artemis Midco (UK) Limited
Maxim Devin Crewe, Matteo Cora, and 4 more are mutual people.
Active
Gtam Apex Lakeside Limited
Ms Lucy ANN De Gruchy and Abiola Modupeola Motajo are mutual people.
Active
Gtam Apex (General Partner) Limited
Ms Lucy ANN De Gruchy and Abiola Modupeola Motajo are mutual people.
Active
Gtam Apex (Nominee) Limited
Ms Lucy ANN De Gruchy and Abiola Modupeola Motajo are mutual people.
Active
Shiba Midco Limited
Maxim Devin Crewe and Matteo Cora are mutual people.
Active
DTZI Coliv I HRW GP Lease Ltd
Ms Lucy ANN De Gruchy and Abiola Modupeola Motajo are mutual people.
Active
DTZI Coliv I HRW Opco Ltd
Ms Lucy ANN De Gruchy and Abiola Modupeola Motajo are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£240.98M
Decreased by £202.75M (-46%)
Total Liabilities
-£251.01M
Decreased by £200.76M (-44%)
Net Assets
-£10.04M
Decreased by £1.98M (+25%)
Debt Ratio (%)
104%
Increased by 2.35% (+2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
3 Months Ago on 11 Jul 2025
Notification of PSC Statement
9 Months Ago on 8 Jan 2025
Ms. Lucy Ann De Gruchy Details Changed
10 Months Ago on 9 Dec 2024
Ms. Priscila Kelly De Macedo Veiga Dos Santos Details Changed
10 Months Ago on 9 Dec 2024
Ms. Abiola Modupeola Motajo Details Changed
10 Months Ago on 9 Dec 2024
Registered Address Changed
10 Months Ago on 9 Dec 2024
Registered Address Changed
11 Months Ago on 8 Nov 2024
Cinven Partnership Llp (PSC) Resigned
1 Year Ago on 18 Oct 2024
Ms. Priscila Kelly De Macedo Veiga Dos Santos Appointed
1 Year Ago on 18 Oct 2024
Get Credit Report
Discover Artemis Holdco (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 July 2025 with no updates
Submitted on 14 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 11 Jul 2025
Notification of a person with significant control statement
Submitted on 8 Jan 2025
Cessation of Cinven Partnership Llp as a person with significant control on 18 October 2024
Submitted on 7 Jan 2025
Director's details changed for Ms. Lucy Ann De Gruchy on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Ms. Priscila Kelly De Macedo Veiga Dos Santos on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Ms. Abiola Modupeola Motajo on 9 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 9 December 2024
Submitted on 9 Dec 2024
Registered office address changed from 21 st James's Square London SW1Y 4JZ to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Matteo Cora as a director on 18 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year