Background WavePink WaveYellow Wave

ANACAP FINANCIAL PARTNERS HOLDINGS LIMITED (13894267)

ANACAP FINANCIAL PARTNERS HOLDINGS LIMITED (13894267) is an active UK company. incorporated on 4 February 2022. 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 HOLDINGS LIMITED has been registered for 4 years. Current directors include BROWN, Victoria, CARTWRIGHT, Peter Bramwell, CHAFFE, Graeme and 4 others.

Company Number
13894267
Status
active
Type
ltd
Incorporated
4 February 2022
Age
4 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, GIANNAMORE, Joseph Steven, 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 HOLDINGS LIMITED

ANACAP FINANCIAL PARTNERS HOLDINGS LIMITED is an active company incorporated on 4 February 2022 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 HOLDINGS LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13894267

LTD Company

Age

4 Years

Incorporated 4 February 2022

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 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

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

Previous Addresses

One Stephen Street London W1T 1AL United Kingdom
From: 4 February 2022To: 23 October 2024
Timeline

16 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Mar 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Owner Exit
Jan 23
Director Left
Mar 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

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 28 Sept 2022

CHAFFE, Graeme

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

CHERCHALI, Nassim

Active
22 Percy Street, LondonW1T 2BU
Born April 1984
Director
Appointed 28 Sept 2022

GIANNAMORE, Joseph Steven

Active
22 Percy Street, LondonW1T 2BU
Born December 1965
Director
Appointed 28 Sept 2022

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 28 Sept 2022
Resigned 16 Jun 2024

EDWARDS, Michael

Resigned
LondonW1T 1AL
Born July 1973
Director
Appointed 04 Feb 2022
Resigned 31 Dec 2022

HILKENE, Amber Yasmina

Resigned
LondonW1T 1AL
Born September 1974
Director
Appointed 28 Sept 2022
Resigned 14 May 2023

Persons with significant control

3

1 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
Right to appoint and remove directors as firm
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 18 Mar 2022
Ceased 28 Sept 2022
LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2022
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2024
AAAnnual Accounts
Legacy
14 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
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
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2022
NEWINCIncorporation