Background WavePink WaveYellow Wave

ANTHEMIS FOUNDRY MANAGEMENT LLP (OC399780)

ANTHEMIS FOUNDRY MANAGEMENT LLP (OC399780) is an active UK company. incorporated on 8 May 2015. with registered office in London. ANTHEMIS FOUNDRY MANAGEMENT LLP has been registered for 10 years.

Company Number
OC399780
Status
active
Type
llp
Incorporated
8 May 2015
Age
10 years
Address
3rd Floor, 19-20 Berners Street, London, W1T 3NW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHEMIS FOUNDRY MANAGEMENT LLP

ANTHEMIS FOUNDRY MANAGEMENT LLP is an active company incorporated on 8 May 2015 with the registered office located in London. ANTHEMIS FOUNDRY MANAGEMENT LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC399780

LLP Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

3rd Floor, 19-20 Berners Street London, W1T 3NW,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

GALBRAITH, David Wilson

Active
Great Marlborough Street, LondonW1F 7JL
Born June 1966
Llp designated member
Appointed 08 May 2015

PARK, Sean Maclise

Active
19-20 Berners Street, LondonW1T 3NW
Born September 1968
Llp designated member
Appointed 21 May 2018

ALEXANDER, Giles Geoffrey Donald

Resigned
Great Marlborough Street, LondonW1F 7JL
Born December 1978
Llp designated member
Appointed 01 Jun 2017
Resigned 31 Aug 2018

DOWLING, Gregory Lawrence

Resigned
Great Marlborough Street, LondonW1F 7JL
Born April 1962
Llp designated member
Appointed 08 May 2015
Resigned 01 Jun 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Giles Geoffrey Donald Alexander

Ceased
25 Soho Square, LondonW1D 3QR
Born December 1978

Nature of Control

Significant influence or control limited liability partnership
Notified 21 May 2018
Ceased 31 Aug 2018

Mr Sean Maclise Park

Active
19-20 Berners Street, LondonW1T 3NW
Born September 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 21 May 2018

Mr David Wilson Galbraith

Ceased
19-20 Berners Street, LondonW1T 3NW
Born June 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 08 Sept 2025

Mr Gregory Lawrence Dowling

Ceased
Great Marlborough Street, LondonW1F 7JL
Born April 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Cessation Of A Person With Significant Control Limited Liability Partnership
8 September 2025
LLPSC07LLPSC07
Confirmation Statement With No Updates
8 May 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
19 September 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 September 2024
LLAD01LLAD01
Confirmation Statement With No Updates
8 May 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2023
LLCS01LLCS01
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
21 May 2020
LLPSC07LLPSC07
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 November 2019
LLAD01LLAD01
Confirmation Statement With No Updates
4 June 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 June 2019
LLTM01LLTM01
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 May 2018
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
21 May 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
21 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
21 May 2018
LLPSC01LLPSC01
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
6 June 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2017
LLTM01LLTM01
Confirmation Statement With Updates
16 May 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 July 2016
LLAR01LLAR01
Incorporation Limited Liability Partnership
8 May 2015
LLIN01LLIN01