Background WavePink WaveYellow Wave

ANACAP FINANCIAL PARTNERS LIMITED (12149493)

ANACAP FINANCIAL PARTNERS LIMITED (12149493) is an active UK company. incorporated on 9 August 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANACAP FINANCIAL PARTNERS LIMITED has been registered for 6 years. Current directors include BROWN, Victoria, CARTWRIGHT, Peter Bramwell, CHAFFE, Graeme and 3 others.

Company Number
12149493
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
The Met Building, London, W1T 2BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Victoria, CARTWRIGHT, Peter Bramwell, CHAFFE, Graeme, CHERCHALI, Nassim, ISMAYILOV, Jamal Mubariz, MASSEY, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANACAP FINANCIAL PARTNERS LIMITED

ANACAP FINANCIAL PARTNERS LIMITED is an active company incorporated on 9 August 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANACAP FINANCIAL PARTNERS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12149493

LTD Company

Age

6 Years

Incorporated 9 August 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 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ANACAP FINANCIAL PARTNERS 1 LIMITED
From: 9 August 2019To: 2 January 2020
Contact
Address

The Met Building 22 Percy Street London, W1T 2BU,

Previous Addresses

One Stephen Street London W1T 1AL United Kingdom
From: 9 August 2019To: 23 October 2024
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Nov 19
New Owner
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Owner Exit
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
May 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Apr 26
3
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CHAFFE, Graeme

Active
22 Percy Street, LondonW1T 2BU
Secretary
Appointed 13 Dec 2019

BROWN, Victoria

Active
22 Percy Street, LondonW1T 2BU
Born June 1981
Director
Appointed 13 Oct 2022

CARTWRIGHT, Peter Bramwell

Active
22 Percy Street, LondonW1T 2BU
Born December 1965
Director
Appointed 13 Dec 2019

CHAFFE, Graeme

Active
22 Percy Street, LondonW1T 2BU
Born May 1985
Director
Appointed 13 Oct 2022

CHERCHALI, Nassim

Active
22 Percy Street, LondonW1T 2BU
Born April 1984
Director
Appointed 01 Jul 2020

ISMAYILOV, Jamal Mubariz

Active
22 Percy Street, LondonW1T 2BU
Born June 1980
Director
Appointed 01 Jul 2024

MASSEY, Robert

Active
22 Percy Street, LondonW1T 2BU
Born November 1985
Director
Appointed 01 Jul 2024

ARNHOLD, Tassilo

Resigned
LondonW1T 1AL
Born September 1977
Director
Appointed 01 Jul 2020
Resigned 16 Jun 2024

EDWARDS, Michael

Resigned
LondonW1T 1AL
Born July 1973
Director
Appointed 09 Aug 2019
Resigned 31 Dec 2022

GIANNAMORE, Joseph Steven

Resigned
22 Percy Street, LondonW1T 2BU
Born December 1965
Director
Appointed 13 Dec 2019
Resigned 02 Apr 2026

GREEN, Edward

Resigned
LondonW1T 1AL
Born December 1981
Director
Appointed 01 Jul 2020
Resigned 27 Sept 2022

HILKENE, Amber Yasmina

Resigned
LondonW1T 1AL
Born September 1974
Director
Appointed 13 Dec 2019
Resigned 14 May 2023

JACKSON, Andrew David

Resigned
LondonW1T 1AL
Born September 1948
Director
Appointed 13 Dec 2019
Resigned 31 Dec 2023

SULGER, Justin Deering

Resigned
LondonW1T 1AL
Born December 1973
Director
Appointed 13 Dec 2019
Resigned 27 Sept 2022

Persons with significant control

4

2 Active
2 Ceased
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 28 Sept 2022
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022
Ceased 28 Sept 2022

Mr Joseph Steven Giannamore

Ceased
LondonW1T 1AL
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 31 Dec 2019
LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Memorandum Articles
19 December 2022
MAMA
Resolution
19 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2020
RESOLUTIONSResolutions
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2020
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2019
NEWINCIncorporation