Background WavePink WaveYellow Wave

ARTVEST LIMITED (04015668)

ARTVEST LIMITED (04015668) is an active UK company. incorporated on 12 June 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 1 other business activities. ARTVEST LIMITED has been registered for 25 years. Current directors include GLATMAN, Mark Lewis, GLATMAN, Samuel Leslie, MILES, Stephanie.

Company Number
04015668
Status
active
Type
ltd
Incorporated
12 June 2000
Age
25 years
Address
10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
GLATMAN, Mark Lewis, GLATMAN, Samuel Leslie, MILES, Stephanie
SIC Codes
46180, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTVEST LIMITED

ARTVEST LIMITED is an active company incorporated on 12 June 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 1 other business activity. ARTVEST LIMITED was registered 25 years ago.(SIC: 46180, 82990)

Status

active

Active since 25 years ago

Company No

04015668

LTD Company

Age

25 Years

Incorporated 12 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

10 Rose And Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

Queens House 34 Wellington Street, Leeds West Yorkshire LS1 2DE
From: 12 June 2000To: 1 February 2021
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
May 22
Funding Round
Jun 22
Loan Cleared
Jul 22
Director Joined
Jul 22
New Owner
Jan 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Secretary
Appointed 31 Jan 2003

GLATMAN, Mark Lewis

Active
King Street, LondonSW1Y 6RE
Born August 1956
Director
Appointed 12 Jun 2000

GLATMAN, Samuel Leslie

Active
King Street, LondonSW1Y 6RE
Born January 1989
Director
Appointed 31 May 2022

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Born September 1972
Director
Appointed 28 Jul 2022

FAIRBAIRN, Myra Reid

Resigned
10 Woodhall Close, LeedsLS28 7TX
Secretary
Appointed 12 Jun 2000
Resigned 31 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2000
Resigned 12 Jun 2000

ARTHUR, Kevin Mccabe

Resigned
The Landings, YorkYO30 1BY
Born October 1962
Director
Appointed 12 Jun 2000
Resigned 02 Sept 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jun 2000
Resigned 12 Jun 2000

Persons with significant control

2

Mr Samuel Leslie Glatman

Active
Highgate, LondonN6 5DA
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2024

Mr Mark Lewis Glatman

Active
King Street, LondonSW1Y 6RE
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
4 December 2006
169169
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
6 May 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
88(2)R88(2)R
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
88(2)R88(2)R
Legacy
20 September 2002
88(2)R88(2)R
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
88(2)R88(2)R
Legacy
3 January 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
88(2)R88(2)R
Memorandum Articles
9 October 2000
MEM/ARTSMEM/ARTS
Legacy
9 October 2000
123Notice of Increase in Nominal Capital
Legacy
9 October 2000
88(2)R88(2)R
Resolution
9 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Legacy
9 October 2000
88(2)R88(2)R
Legacy
9 October 2000
225Change of Accounting Reference Date
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Incorporation Company
12 June 2000
NEWINCIncorporation