Background WavePink WaveYellow Wave

ARTEQIN CAPITAL LIMITED (13522576)

ARTEQIN CAPITAL LIMITED (13522576) is an active UK company. incorporated on 21 July 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ARTEQIN CAPITAL LIMITED has been registered for 4 years. Current directors include LODHA, Amit, MITTAL, Megha, VON MÜHLEN, Alexander.

Company Number
13522576
Status
active
Type
ltd
Incorporated
21 July 2021
Age
4 years
Address
Berkeley Square House, Fifth Floor, London, W1J 6BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LODHA, Amit, MITTAL, Megha, VON MÜHLEN, Alexander
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEQIN CAPITAL LIMITED

ARTEQIN CAPITAL LIMITED is an active company incorporated on 21 July 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ARTEQIN CAPITAL LIMITED was registered 4 years ago.(SIC: 70221)

Status

active

Active since 4 years ago

Company No

13522576

LTD Company

Age

4 Years

Incorporated 21 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months 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 20 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

ARTIAN INVESTMENTS LIMITED
From: 30 May 2022To: 19 March 2025
ASTRAL ADVISERS LIMITED
From: 21 July 2021To: 30 May 2022
Contact
Address

Berkeley Square House, Fifth Floor Berkeley Square London, W1J 6BY,

Previous Addresses

, Seventh Floor, Berkeley Square House Berkeley Square, London, W1J 6DA, England
From: 14 June 2023To: 21 June 2024
, Third Floor Berkeley Square House Berkeley Square, London, W1J 6BU, England
From: 21 July 2021To: 14 June 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
May 22
Director Joined
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Nov 25
Funding Round
Nov 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DORAN, Alison

Active
Berkeley Square, LondonW1J 6BY
Secretary
Appointed 31 Jan 2025

LODHA, Amit

Active
Berkeley Square, LondonW1J 6BY
Born February 1977
Director
Appointed 21 Jul 2021

MITTAL, Megha

Active
Berkeley Square, LondonW1J 6BY
Born November 1976
Director
Appointed 20 Jun 2023

VON MÜHLEN, Alexander

Active
Berkeley Square, LondonW1J 6BY
Born September 1973
Director
Appointed 01 Nov 2024

BACK, Athene

Resigned
Berkeley Square, LondonW1J 6BY
Born January 1973
Director
Appointed 09 May 2022
Resigned 31 Oct 2024

Persons with significant control

3

Fabian Road, LondonSW6 7TY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2021
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2021

Mr. Aditya Mittal

Active
Berkeley Square, LondonW1J 6BY
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
7 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
30 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2021
NEWINCIncorporation