Background WavePink WaveYellow Wave

ANTHER GP LIMITED (09164146)

ANTHER GP LIMITED (09164146) is an active UK company. incorporated on 6 August 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ANTHER GP LIMITED has been registered for 11 years. Current directors include FARUQUI, Maleeha, OWEN, Charles Matthew, THOMAS, Rhys Edward John.

Company Number
09164146
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
1 St James's Market, London, SW1Y 4AH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FARUQUI, Maleeha, OWEN, Charles Matthew, THOMAS, Rhys Edward John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHER GP LIMITED

ANTHER GP LIMITED is an active company incorporated on 6 August 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ANTHER GP LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09164146

LTD Company

Age

11 Years

Incorporated 6 August 2014

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 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

1 St James's Market London, SW1Y 4AH,

Previous Addresses

16 New Burlington Place London W1S 2HX
From: 6 August 2014To: 9 June 2017
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CORNHILL SECRETARIES LIMITED

Active
192-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 06 Aug 2014

FARUQUI, Maleeha

Active
St James's Market, LondonSW1Y 4AH
Born August 1979
Director
Appointed 07 Nov 2025

OWEN, Charles Matthew

Active
St James's Market, LondonSW1Y 4AH
Born April 1979
Director
Appointed 07 Jan 2025

THOMAS, Rhys Edward John

Active
St James's Market, LondonSW1Y 4AH
Born February 1971
Director
Appointed 07 Jan 2025

ALLEN, Robert Lee

Resigned
St James's Market, LondonSW1Y 4AH
Born November 1971
Director
Appointed 22 Jul 2021
Resigned 07 Jan 2025

BOOTH, David Robert

Resigned
St James's Market, LondonSW1Y 4AH
Born January 1981
Director
Appointed 24 Feb 2020
Resigned 23 Jul 2021

BOOTH, David Robert

Resigned
St James's Market, LondonSW1Y 4AH
Born January 1981
Director
Appointed 21 Oct 2015
Resigned 17 Feb 2020

CHEFFINGS, Charles Nicholas

Resigned
St James's Market, LondonSW1Y 4AH
Born January 1960
Director
Appointed 23 Jul 2021
Resigned 18 Mar 2022

CLARK, Paul Richard

Resigned
St James's Market, LondonSW1Y 4AH
Born November 1962
Director
Appointed 06 Aug 2014
Resigned 17 Feb 2020

COOKSEY, James Richard Campbell

Resigned
St James's Market, LondonSW1Y 4AH
Born August 1973
Director
Appointed 21 Oct 2015
Resigned 22 Jul 2021

HUDSON, James Andrew David

Resigned
St James's Market, LondonSW1Y 4AH
Born April 1976
Director
Appointed 07 Dec 2023
Resigned 16 Oct 2025

MILNE, Hannah Naomi

Resigned
St James's Market, LondonSW1Y 4AH
Born October 1966
Director
Appointed 24 Feb 2020
Resigned 07 Dec 2023

SHAW, David Lewis

Resigned
LondonW1S 2HX
Born July 1947
Director
Appointed 06 Aug 2014
Resigned 21 Oct 2015

THOMAS, Rhys Edward John

Resigned
St James's Market, LondonSW1Y 4AH
Born February 1971
Director
Appointed 22 Jul 2021
Resigned 07 Jan 2025

THOMAS, Rhys Edward John

Resigned
St James's Market, LondonSW1Y 4AH
Born February 1971
Director
Appointed 21 Oct 2015
Resigned 22 Jul 2021

Persons with significant control

1

St James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 August 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Move Registers To Sail Company With New Address
13 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 August 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
29 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2014
NEWINCIncorporation