Background WavePink WaveYellow Wave

ARTEMIS ASSET MANAGEMENT LIMITED (SC326148)

ARTEMIS ASSET MANAGEMENT LIMITED (SC326148) is an active UK company. incorporated on 21 June 2007. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ARTEMIS ASSET MANAGEMENT LIMITED has been registered for 18 years. Current directors include BROWN, Stewart David, LOUKES, Jonathan Richard.

Company Number
SC326148
Status
active
Type
ltd
Incorporated
21 June 2007
Age
18 years
Address
6th Floor, Exchange Plaza, Edinburgh, EH3 9BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROWN, Stewart David, LOUKES, Jonathan Richard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEMIS ASSET MANAGEMENT LIMITED

ARTEMIS ASSET MANAGEMENT LIMITED is an active company incorporated on 21 June 2007 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ARTEMIS ASSET MANAGEMENT LIMITED was registered 18 years ago.(SIC: 64205)

Status

active

Active since 18 years ago

Company No

SC326148

LTD Company

Age

18 Years

Incorporated 21 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

6th Floor, Exchange Plaza 50 Lothian Road Edinburgh, EH3 9BY,

Previous Addresses

42 Melville Street Edinburgh Midlothian EH3 7HA
From: 21 June 2007To: 9 April 2019
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROWN, Stewart David

Active
50 Lothian Road, EdinburghEH3 9BY
Born June 1973
Director
Appointed 01 May 2025

LOUKES, Jonathan Richard

Active
50 Lothian Road, EdinburghEH3 9BY
Born September 1972
Director
Appointed 31 Dec 2024

MURRAY, Mark James

Resigned
42 Melville Street, MidlothianEH3 7HA
Secretary
Appointed 21 Jun 2007
Resigned 30 Sept 2010

BOUMEESTER, Huibert Gerard

Resigned
Wilton Crescent, LondonSW1X 8RX
Born March 1960
Director
Appointed 26 Sept 2007
Resigned 23 Mar 2009

DODD, John Edwin

Resigned
50 Lothian Road, EdinburghEH3 9BY
Born May 1961
Director
Appointed 21 Jun 2007
Resigned 31 Dec 2024

GROSSART, Hamish Mcleod

Resigned
42 Melville Street, MidlothianEH3 7HA
Born April 1957
Director
Appointed 26 Sept 2007
Resigned 03 Mar 2011

LOUDON, Aarnout Alexander

Resigned
Houtweg 73, The Hague
Born December 1936
Director
Appointed 26 Sept 2007
Resigned 15 Mar 2010

MURRAY, Mark James

Resigned
50 Lothian Road, EdinburghEH3 9BY
Born April 1969
Director
Appointed 01 Jan 2016
Resigned 01 May 2025

RUSSELL, Sarah

Resigned
Keizersgracht 698, AmsterdamFOREIGN
Born June 1962
Director
Appointed 26 Sept 2007
Resigned 15 Mar 2010

TYNDALL, Mark Robert John

Resigned
42 Melville Street, MidlothianEH3 7HA
Born March 1958
Director
Appointed 21 Jun 2007
Resigned 01 Jan 2016

Persons with significant control

1

St. James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Resolution
18 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 October 2019
CC04CC04
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Auditors Resignation Company
8 June 2010
AUDAUD
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
7 October 2008
122122
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
9 October 2007
288aAppointment of Director or Secretary
Statement Of Affairs
8 October 2007
SASA
Legacy
8 October 2007
88(2)R88(2)R
Legacy
8 October 2007
122122
Resolution
8 October 2007
RESOLUTIONSResolutions
Resolution
8 October 2007
RESOLUTIONSResolutions
Resolution
8 October 2007
RESOLUTIONSResolutions
Resolution
8 October 2007
RESOLUTIONSResolutions
Resolution
8 October 2007
RESOLUTIONSResolutions
Resolution
8 October 2007
RESOLUTIONSResolutions
Resolution
8 October 2007
RESOLUTIONSResolutions
Resolution
8 October 2007
RESOLUTIONSResolutions
Legacy
8 October 2007
123Notice of Increase in Nominal Capital
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
225Change of Accounting Reference Date
Incorporation Company
21 June 2007
NEWINCIncorporation