Background WavePink WaveYellow Wave

ACANTHUS INVESTMENTS LIMITED (10323028)

ACANTHUS INVESTMENTS LIMITED (10323028) is an active UK company. incorporated on 10 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACANTHUS INVESTMENTS LIMITED has been registered for 9 years. Current directors include DORMOY, Helen Mary, DORMOY, Ulysse Xavier Mathias.

Company Number
10323028
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DORMOY, Helen Mary, DORMOY, Ulysse Xavier Mathias
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACANTHUS INVESTMENTS LIMITED

ACANTHUS INVESTMENTS LIMITED is an active company incorporated on 10 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACANTHUS INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10323028

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 10 August 2016To: 16 August 2022
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Nov 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Jun 19
Owner Exit
Jul 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DORMOY, Helen Mary

Active
Capital Tower, LondonSE1 8RT
Born April 1970
Director
Appointed 10 Dec 2018

DORMOY, Ulysse Xavier Mathias

Active
Capital Tower, LondonSE1 8RT
Born February 1970
Director
Appointed 10 Dec 2018

DORMOY, Patrick Bernard Christian

Resigned
Northumberland Avenue, LondonWC2N 5AP
Born March 1946
Director
Appointed 10 Aug 2016
Resigned 10 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Capital Tower, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2019
Northumberland Avenue, LondonWC2N 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 12 Mar 2019

Mr Patrick Bernard Christian Dormoy

Ceased
Northumberland Avenue, LondonWC2N 5AP
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Incorporation Company
10 August 2016
NEWINCIncorporation