Background WavePink WaveYellow Wave

ANATH CAPITAL GROUP LIMITED (05547489)

ANATH CAPITAL GROUP LIMITED (05547489) is an active UK company. incorporated on 26 August 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ANATH CAPITAL GROUP LIMITED has been registered for 20 years. Current directors include HALL, Timothy Julian Dalton, PATEL, Hiren.

Company Number
05547489
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
Audrey House, London, EC1N 6SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HALL, Timothy Julian Dalton, PATEL, Hiren
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANATH CAPITAL GROUP LIMITED

ANATH CAPITAL GROUP LIMITED is an active company incorporated on 26 August 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ANATH CAPITAL GROUP LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05547489

LTD Company

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

EEA GROUP LIMITED
From: 9 November 2007To: 12 May 2015
EQUITY + ENVIRONMENTAL ASSETS LIMITED
From: 26 August 2005To: 9 November 2007
Contact
Address

Audrey House 16-20 Ely Place London, EC1N 6SN,

Previous Addresses

200 Aldersgate Street London EC1A 4HD England
From: 24 October 2019To: 3 January 2023
6th Floor, Becket House 36 Old Jewry London EC2R 8DD
From: 20 July 2015To: 24 October 2019
Becket House 36 Old Jewry London EC2R 8DD
From: 18 March 2013To: 20 July 2015
1 Cornhill London EC3V 3ND England
From: 23 March 2012To: 18 March 2013
7Th Floor 22 Billiter Street London EC3M 2RY
From: 26 August 2005To: 23 March 2012
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Nov 10
Funding Round
Feb 11
Share Buyback
Mar 11
Funding Round
May 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Jan 18
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Sept 23
Director Left
Sept 24
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HALL, Timothy Julian Dalton

Active
16-20 Ely Place, LondonEC1N 6SN
Born December 1961
Director
Appointed 23 Nov 2021

PATEL, Hiren

Active
16-20 Ely Place, LondonEC1N 6SN
Born August 1978
Director
Appointed 16 May 2012

HARROP, Andrew

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 16 Aug 2010
Resigned 11 Dec 2020

PATEL, Hiren

Resigned
397 Fore Street, LondonN9 0NR
Secretary
Appointed 26 Aug 2005
Resigned 09 Dec 2005

SADEK, Darren

Resigned
32 Melstock Avenue, UpminsterRM14 3UL
Secretary
Appointed 09 Dec 2005
Resigned 02 Jun 2008

CROUCH, Peter John

Resigned
36 Old Jewry, LondonEC2R 8DD
Born January 1961
Director
Appointed 22 May 2012
Resigned 31 Oct 2013

FIELDSEND, Jonathan Frederick

Resigned
Suite 122 Butlers Wharf Building, LondonSE1 2YE
Born December 1969
Director
Appointed 09 Dec 2005
Resigned 08 Feb 2013

GOACHER, Paul David

Resigned
21 Priory Avenue, LondonW4 1TZ
Born June 1956
Director
Appointed 09 Dec 2005
Resigned 31 Dec 2011

HOBSON, John David

Resigned
Mount Ararat Road, RichmondTW10 6PQ
Born May 1965
Director
Appointed 16 Mar 2009
Resigned 31 Dec 2011

HURLEY, Joseph

Resigned
16-20 Ely Place, LondonEC1N 6SN
Born March 1988
Director
Appointed 01 Sept 2023
Resigned 30 Sept 2024

KEALY, Conor Ambrose

Resigned
36 Old Jewry, LondonEC2R 8DD
Born August 1979
Director
Appointed 28 Nov 2013
Resigned 12 Jan 2018

PATEL, Hiren

Resigned
397 Fore Street, LondonN9 0NR
Born August 1978
Director
Appointed 02 Jun 2008
Resigned 21 Jan 2009

SHAW, Simon Andrew

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1960
Director
Appointed 26 Aug 2005
Resigned 14 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Epic Markets Im Ltd

Active
16-20 Ely Place, LondonEC1N 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Made Up Date
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 March 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Memorandum Articles
28 July 2009
MEM/ARTSMEM/ARTS
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
4 June 2009
MEM/ARTSMEM/ARTS
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Group
26 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
25 September 2006
363sAnnual Return (shuttle)
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Statement Of Affairs
10 April 2006
SASA
Legacy
10 April 2006
88(2)O88(2)O
Legacy
9 February 2006
88(2)R88(2)R
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
287Change of Registered Office
Legacy
20 January 2006
122122
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
88(2)R88(2)R
Legacy
6 January 2006
287Change of Registered Office
Legacy
15 December 2005
225Change of Accounting Reference Date
Incorporation Company
26 August 2005
NEWINCIncorporation