Background WavePink WaveYellow Wave

ANTLER VENTURES UK GP I LTD (12049691)

ANTLER VENTURES UK GP I LTD (12049691) is an active UK company. incorporated on 13 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ANTLER VENTURES UK GP I LTD has been registered for 6 years. Current directors include FRENCH, Adam James, LEACH, Hannah Katherine, ROSE, Jed.

Company Number
12049691
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
140 Goswell Road, London, EC1V 7DY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FRENCH, Adam James, LEACH, Hannah Katherine, ROSE, Jed
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTLER VENTURES UK GP I LTD

ANTLER VENTURES UK GP I LTD is an active company incorporated on 13 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ANTLER VENTURES UK GP I LTD was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

12049691

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

140 Goswell Road Antler, Techspace London, EC1V 7DY,

Previous Addresses

Techspace Aldgate East 32-38 Leman Street London E1 8EW England
From: 25 October 2023To: 10 February 2026
A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom
From: 31 March 2022To: 25 October 2023
10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 13 June 2019To: 31 March 2022
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Mar 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRENCH, Adam James

Active
Goswell Road, LondonEC1V 7DY
Born January 1986
Director
Appointed 12 Jul 2024

LEACH, Hannah Katherine

Active
Goswell Road, LondonEC1V 7DY
Born September 1986
Director
Appointed 31 Aug 2025

ROSE, Jed

Active
Leman Street, LondonE1 8EW
Born December 1979
Director
Appointed 08 Aug 2023

POIRSON, Antoine Henri Michel

Resigned
32-38 Leman Street, LondonE1 8EW
Born June 1985
Director
Appointed 13 Jun 2019
Resigned 15 Apr 2025

PURDUE, Oliver

Resigned
32-38 Leman Street, LondonE1 8EW
Born August 1993
Director
Appointed 14 Mar 2023
Resigned 15 Apr 2025

Persons with significant control

1

Magnus Grimeland

Active
32-38 Leman Street, LondonE1 8EW
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Incorporation Company
13 June 2019
NEWINCIncorporation