Background WavePink WaveYellow Wave

ANTICUS PARTNERS LIMITED (07155521)

ANTICUS PARTNERS LIMITED (07155521) is an active UK company. incorporated on 12 February 2010. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ANTICUS PARTNERS LIMITED has been registered for 16 years. Current directors include BROMHEAD, James Claude, BROWN, Ian David, FREEMAN, Jonathan David.

Company Number
07155521
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
1 Capitol Court, Capitol Business Park, Barnsley, S75 3TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROMHEAD, James Claude, BROWN, Ian David, FREEMAN, Jonathan David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTICUS PARTNERS LIMITED

ANTICUS PARTNERS LIMITED is an active company incorporated on 12 February 2010 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ANTICUS PARTNERS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07155521

LTD Company

Age

16 Years

Incorporated 12 February 2010

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 25 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

VIKING FUND MANAGERS LIMITED
From: 25 April 2013To: 16 May 2019
NEON CAPITAL PARTNERS LIMITED
From: 22 March 2011To: 25 April 2013
TIMEC 1258 LIMITED
From: 12 February 2010To: 22 March 2011
Contact
Address

1 Capitol Court, Capitol Business Park Dodworth Barnsley, S75 3TZ,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 11 November 2017To: 22 May 2019
One London Wall London EC2Y 5AB
From: 6 November 2013To: 11 November 2017
Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom
From: 23 March 2012To: 6 November 2013
5Th Floor Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE
From: 5 March 2010To: 23 March 2012
Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
From: 12 February 2010To: 5 March 2010
Timeline

28 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Funding Round
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Aug 17
Director Left
Sept 17
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
1
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GBAC LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Feb 2018

BROMHEAD, James Claude

Active
Capitol Court, Capitol Business Park, BarnsleyS75 3TZ
Born August 1961
Director
Appointed 24 Apr 2019

BROWN, Ian David

Active
Capitol Court, Capitol Business Park, BarnsleyS75 3TZ
Born February 1959
Director
Appointed 24 Apr 2019

FREEMAN, Jonathan David

Active
Capitol Court, Capitol Business Park, BarnsleyS75 3TZ
Born April 1965
Director
Appointed 02 Aug 2017

BROWN, Aileen

Resigned
Necessity Brae, PerthPH2 0PF
Secretary
Appointed 22 Mar 2012
Resigned 28 Nov 2013

O'ROURKE, Emma Ruth

Resigned
Grainger Street, Newcastle Upon TyneNE1 5JE
Secretary
Appointed 28 Feb 2010
Resigned 22 Mar 2012

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 12 Feb 2010
Resigned 28 Feb 2010

BERNARD, Marion Anne

Resigned
Grainger Street, Newcastle Upon TyneNE1 5JE
Born May 1971
Director
Appointed 28 Feb 2010
Resigned 30 Sept 2011

BROWN, Aileen

Resigned
Cherrybank Gardens, PerthPH2 0PF
Born July 1966
Director
Appointed 22 Mar 2012
Resigned 20 Apr 2015

BURTON, Andrew Thomas Guy

Resigned
London Wall, LondonEC2Y 5AB
Born April 1949
Director
Appointed 22 Mar 2012
Resigned 01 Sept 2017

DAVISON, Andrew John

Resigned
Lowgate, HexhamNE46 2NS
Born September 1961
Director
Appointed 12 Feb 2010
Resigned 28 Feb 2010

HALLAM, Vivian David

Resigned
Fleet Place, LondonEC4M 7WS
Born September 1958
Director
Appointed 15 Jul 2015
Resigned 15 Apr 2019

HENSBY, Barrie Stuart

Resigned
Ripley Drive, NormantonWF6 1QT
Born May 1952
Director
Appointed 28 Feb 2010
Resigned 28 Mar 2013

HOPWOOD, Craig

Resigned
Grainger Street, Newcastle Upon TyneNE1 5JE
Born June 1971
Director
Appointed 19 Apr 2010
Resigned 22 Mar 2012

O'ROURKE, Emma Ruth

Resigned
Grainger Street, Newcastle Upon TyneNE1 5JE
Born January 1966
Director
Appointed 28 Feb 2010
Resigned 22 Mar 2012

THOMSON, Geoffrey Charles Byars

Resigned
Cherrybank Gardens, PerthPH2 0PF
Born March 1958
Director
Appointed 22 Mar 2012
Resigned 13 Nov 2015

WHITE, Gerald

Resigned
Grainger Street, Newcastle Upon TyneNE1 5JE
Born July 1946
Director
Appointed 22 Sept 2011
Resigned 22 Mar 2012

Persons with significant control

4

3 Active
1 Ceased

Mr James Claude Bromhead

Active
Capitol Court, Capitol Business Park, BarnsleyS75 3TZ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019

Mr Jonathan David Freeman

Active
Capitol Court, Capitol Business Park, BarnsleyS75 3TZ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019

Mr Ian David Brown

Active
Capitol Court, Capitol Business Park, BarnsleyS75 3TZ
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Resolution
16 May 2019
RESOLUTIONSResolutions
Resolution
2 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Auditors Resignation Company
6 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 April 2013
NM06NM06
Resolution
11 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Resolution
3 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 March 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
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Certificate Change Of Name Company
22 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Incorporation Company
12 February 2010
NEWINCIncorporation