Background WavePink WaveYellow Wave

ARTU CAPITAL LIMITED (13337142)

ARTU CAPITAL LIMITED (13337142) is an active UK company. incorporated on 15 April 2021. 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.. ARTU CAPITAL LIMITED has been registered for 4 years. Current directors include BUTLAND, Richard James.

Company Number
13337142
Status
active
Type
ltd
Incorporated
15 April 2021
Age
4 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTLAND, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTU CAPITAL LIMITED

ARTU CAPITAL LIMITED is an active company incorporated on 15 April 2021 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.. ARTU CAPITAL LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13337142

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ATLANTIC PACIFIC HOLDINGS LIMITED
From: 15 April 2021To: 2 November 2021
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 15 April 2021To: 3 April 2023
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
New Owner
May 24
Owner Exit
May 24
New Owner
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
New Owner
May 24
Share Issue
May 24
Funding Round
Sept 24
Funding Round
Sept 25
Funding Round
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
7
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

1

BUTLAND, Richard James

Active
New Cavendish Street, LondonW1W 6XH
Born September 1971
Director
Appointed 15 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Nicholas Timothy John Reid

Ceased
New Cavendish Street, LondonW1W 6XH
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Ceased 15 Sept 2025

Mr Doug Janzen

Ceased
New Cavendish Street, LondonW1W 6XH
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Ceased 15 Sept 2025

Mr Richard James Butland

Active
New Cavendish Street, LondonW1W 6XH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2024
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 12 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2021
NEWINCIncorporation