Background WavePink WaveYellow Wave

ANTLER MANAGEMENT UK PVT LTD (13198366)

ANTLER MANAGEMENT UK PVT LTD (13198366) is an active UK company. incorporated on 12 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ANTLER MANAGEMENT UK PVT LTD has been registered for 5 years. Current directors include FRENCH, Adam James, GRIMELAND, Magnus, ROSE, Jed and 1 others.

Company Number
13198366
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
140 Goswell Road, London, EC1V 7DY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FRENCH, Adam James, GRIMELAND, Magnus, ROSE, Jed, SEALE, Adam
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTLER MANAGEMENT UK PVT LTD

ANTLER MANAGEMENT UK PVT LTD is an active company incorporated on 12 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ANTLER MANAGEMENT UK PVT LTD was registered 5 years ago.(SIC: 66300)

Status

active

Active since 5 years ago

Company No

13198366

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
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: 12 February 2021To: 20 June 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
May 22
Director Joined
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Apr 25
Director Left
Apr 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FRENCH, Adam James

Active
Goswell Road, LondonEC1V 7DY
Born January 1986
Director
Appointed 28 Mar 2024

GRIMELAND, Magnus

Active
C/O Antler Uk, Senna Building, LondonE2 8JF
Born April 1980
Director
Appointed 12 Feb 2021

ROSE, Jed

Active
Goswell Road, LondonEC1V 7DY
Born December 1979
Director
Appointed 15 Jul 2023

SEALE, Adam

Active
C/O Antler Uk, Senna Building, LondonE2 8JF
Born June 1960
Director
Appointed 12 Feb 2021

POIRSON, Antoine Henri Michel

Resigned
C/O Antler Uk, Senna Building, LondonE2 8JF
Born June 1985
Director
Appointed 12 Feb 2021
Resigned 10 Apr 2025

PURDUE, Oliver

Resigned
32-38 Leman St, LondonE1 8EW
Born August 1993
Director
Appointed 01 Jul 2024
Resigned 10 Apr 2025

PURDUE, Oliver James

Resigned
C/O Antler Uk, Senna Building, LondonE2 8JF
Born August 1993
Director
Appointed 12 Feb 2021
Resigned 28 Mar 2024

Persons with significant control

1

C/O Antler Uk, Senna Building, LondonE2 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
10 January 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
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Incorporation Company
12 February 2021
NEWINCIncorporation