ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anthesis Global Limited

Anthesis Global Limited is an active company incorporated on 2 December 2020 with the registered office located in London, Greater London. Anthesis Global Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13055603
Private limited company
Age
4 years
Incorporated 2 December 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (5 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (21 days ago)
Address
Floor 1 26 - 29 St. Cross Street
London
England
EC1N 8UH
England
Address changed on 10 Jun 2024 (1 year 4 months ago)
Previous address was Fitzroy House 355 Euston Road London NW1 3AL England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1979
Director • Chief Financial Officer • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in UK • Born in Mar 1968
Anthesis Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wallbrook Holdings Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 2 more are mutual people.
Active
Anthesis Topco Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 2 more are mutual people.
Active
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
Anthesis Consulting Group 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
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £7.02K (-100%)
Turnover
Unreported
Decreased by £77.3K (-100%)
Employees
Unreported
Decreased by 923 (-100%)
Total Assets
£29.86M
Increased by £29.77M (+32182%)
Total Liabilities
-£21.39M
Increased by £21.29M (+19722%)
Net Assets
£8.47M
Increased by £8.49M (-55042%)
Debt Ratio (%)
72%
Decreased by 45.03% (-39%)
Latest Activity
Anthony Charles Nicholson Resigned
4 Months Ago on 13 Jun 2025
Mr Raymond Charles Alexandre Leclercq Appointed
4 Months Ago on 13 Jun 2025
Confirmation Submitted
5 Months Ago on 15 May 2025
Mr Anthony Charles Nicholson Details Changed
8 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Jun 2024
Malcolm Stephen Paul Resigned
1 Year 10 Months Ago on 30 Nov 2023
Group Accounts Submitted
1 Year 11 Months Ago on 1 Nov 2023
Charge Satisfied
2 Years 1 Month Ago on 1 Sep 2023
Get Credit Report
Discover Anthesis Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 13 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Anthony Charles Nicholson as a director on 13 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 12 May 2025 with updates
Submitted on 15 May 2025
Resolutions
Submitted on 25 Mar 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
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 18 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 10 June 2024
Submitted on 10 Jun 2024
Statement of capital following an allotment of shares on 19 March 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year