Background WavePink WaveYellow Wave

ANTLER UK NOMINEES LIMITED (13145521)

ANTLER UK NOMINEES LIMITED (13145521) is an active UK company. incorporated on 20 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ANTLER UK NOMINEES LIMITED has been registered for 5 years. Current directors include FRENCH, Adam James, LEACH, Hannah Katherine, ROSE, Jed.

Company Number
13145521
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
140 Goswell Road, London, EC1V 7DY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRENCH, Adam James, LEACH, Hannah Katherine, ROSE, Jed
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTLER UK NOMINEES LIMITED

ANTLER UK NOMINEES LIMITED is an active company incorporated on 20 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ANTLER UK NOMINEES LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13145521

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

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

Previous Addresses

Techspace Aldgate East 32-38 Leman St London E1 8EW England
From: 20 June 2022To: 10 February 2026
Wework Hoxton C/O Antler Uk, Senna Building Gorsuch Place London E2 8JF England
From: 20 January 2021To: 20 June 2022
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Aug 24
Director Joined
Aug 24
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRENCH, Adam James

Active
Goswell Road, LondonEC1V 7DY
Born January 1986
Director
Appointed 15 Aug 2024

LEACH, Hannah Katherine

Active
Goswell Road, LondonEC1V 7DY
Born September 1986
Director
Appointed 30 Jan 2026

ROSE, Jed

Active
Goswell Road, LondonEC1V 7DY
Born December 1979
Director
Appointed 15 Aug 2024

POIRSON, Antoine Henri Michel

Resigned
Gorsuch Place, LondonE2 8JF
Born June 1985
Director
Appointed 20 Jan 2021
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Antoine Henri Michel Poirson

Ceased
Gorsuch Place, LondonE2 8JF
Born June 1985

Nature of Control

Significant influence or control
Notified 20 Jan 2021
Ceased 14 Apr 2025

Mr Magnus Grimeland

Active
Goswell Road, LondonEC1V 7DY
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Incorporation Company
20 January 2021
NEWINCIncorporation