Background WavePink WaveYellow Wave

ANTEROS CAPITAL LIMITED (08857642)

ANTEROS CAPITAL LIMITED (08857642) is an active UK company. incorporated on 23 January 2014. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ANTEROS CAPITAL LIMITED has been registered for 12 years. Current directors include GERRARD, James Paul.

Company Number
08857642
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
6 Rodmarton, Cirencester, GL7 6PE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GERRARD, James Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTEROS CAPITAL LIMITED

ANTEROS CAPITAL LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ANTEROS CAPITAL LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08857642

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 1/6

Up to Date

10 months left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)
Period: 2 June 2024 - 1 June 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 March 2027
Period: 2 June 2025 - 1 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

ANTEROS PROPERTY LIMITED
From: 23 January 2014To: 29 January 2014
Contact
Address

6 Rodmarton Cirencester, GL7 6PE,

Previous Addresses

First Floor, 314 Regents Park Road Finchley London N3 2LT United Kingdom
From: 21 October 2024To: 16 September 2025
Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom
From: 21 October 2024To: 21 October 2024
2nd Floor Gadd House Acadia Avenue London Uk N3 2JU England
From: 14 October 2019To: 21 October 2024
Elm Villa Fossebridge Cheltenham GL54 3JP England
From: 10 February 2017To: 14 October 2019
First Floor 2 Woodberry Grove North Finchley London N12 0DR
From: 5 February 2014To: 10 February 2017
Little Hattons Frampton Road Frampton Mansell Stroud Glos GL6 8JH England
From: 23 January 2014To: 5 February 2014
Timeline

2 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GERRARD, James Paul

Active
Rodmarton, CirencesterGL7 6PE
Born November 1990
Director
Appointed 23 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Rodmarton, CirencesterGL7 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2021
Ceased 16 Sept 2025

Mr James Paul Gerrard

Active
314 Regents Park Road, LondonN3 2LT
Born November 1990

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2014
CONNOTConfirmation Statement Notification
Incorporation Company
23 January 2014
NEWINCIncorporation