Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTEMIS FUND MANAGERS LIMITED
Company Information for

ARTEMIS FUND MANAGERS LIMITED

CASSINI HOUSE, 57 ST. JAMES'S STREET, LONDON, SW1A 1LD,
Company Registration Number
01988106
Private Limited Company
Active

Company Overview

About Artemis Fund Managers Ltd
ARTEMIS FUND MANAGERS LIMITED was founded on 1986-02-11 and has its registered office in London. The organisation's status is listed as "Active". Artemis Fund Managers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARTEMIS FUND MANAGERS LIMITED
 
Legal Registered Office
CASSINI HOUSE
57 ST. JAMES'S STREET
LONDON
SW1A 1LD
Other companies in SW1A
 
Filing Information
Company Number 01988106
Company ID Number 01988106
Date formed 1986-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 04:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTEMIS FUND MANAGERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTEMIS FUND MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWIN DODD
Director 2007-10-18
MARK JAMES MURRAY
Director 2014-01-28
PETER ARNOLD ERNST-AUGUST SAACKE
Director 2016-01-01
RICHARD JOHN TURPIN
Director 1998-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH LOUISE KEATTCH
Director 2014-01-28 2016-01-01
MARK ROBERT JOHN TYNDALL
Director 2002-09-06 2016-01-01
MARK JAMES MURRAY
Company Secretary 2002-09-06 2010-09-30
JEREMY LINCOLN NEWELL
Director 2000-10-23 2007-10-18
ANTHONY PETER VAN GOOL
Director 2001-10-09 2007-10-18
NICHOLAS CHARLES WELLS
Director 1998-03-30 2007-10-18
ANDREW FREDERICK HAMES
Company Secretary 1998-01-26 2002-09-06
PAUL ANDREW ABBERLEY
Director 2001-05-14 2002-09-06
TOM CROSS BROWN
Director 1997-08-04 2002-09-06
RICHARD DAVID WALTER HAAS
Director 2001-02-12 2002-09-06
ANDREW FREDERICK HAMES
Director 1990-08-13 2002-09-06
GEORGE MARTIN LUCKRAFT
Director 1990-08-13 2002-05-22
NIGEL ANTHONY DAVID THOMAS
Director 1990-11-19 2002-05-22
JONATHAN REHBEIN
Director 2000-02-28 2001-03-31
NICHOLAS KENNINGTON BOULTON
Director 1996-01-11 2000-10-23
NICHOLAS EDWARD HOLLINGS
Director 1998-07-09 2000-04-10
ROBERT ANASTASSIS KYPRIANOU
Director 1998-01-26 1999-09-13
JAMES FARQUHAR ROBIN CAMPBELL
Director 1998-01-28 1998-11-10
GEORGE MARTIN LUCKRAFT
Company Secretary 1990-08-13 1998-01-26
NICHOLAS WILLIAM AYRTON BANNISTER
Director 1996-09-30 1998-01-26
CECIL EDWARD MARK GILBERTSON
Director 1990-08-13 1998-01-26
JOHN PLOWDEN CARRINGTON
Director 1990-08-13 1997-11-03
GEORGE GAVIN BLAKEY
Director 1990-08-13 1990-11-19
DONALD STEWART BOX
Director 1990-08-13 1990-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWIN DODD ARTEMIS ASSET MANAGEMENT LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
JOHN EDWIN DODD ARTEMIS OCEAN RACING 2 LIMITED Director 2007-03-21 CURRENT 2007-03-21 Liquidation
JOHN EDWIN DODD ARTEMIS OCEAN RACING LIMITED Director 2006-04-25 CURRENT 2006-03-20 Liquidation
JOHN EDWIN DODD ARTEMIS UNIT TRUST MANAGERS LIMITED Director 1997-04-07 CURRENT 1997-04-02 Active
JOHN EDWIN DODD ARROW STRATEGIC ASSET MANAGEMENT LIMITED Director 1997-04-07 CURRENT 1997-04-02 Active
JOHN EDWIN DODD ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED Director 1997-03-17 CURRENT 1997-01-20 Active
RICHARD JOHN TURPIN WALKING WITH THE WOUNDED Director 2013-07-17 CURRENT 2013-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR LESLEY ELAINE CAIRNEY
2024-04-08DIRECTOR APPOINTED SHEENAGH DOUGALL
2024-02-01Termination of appointment of David Clarke on 2024-01-31
2024-02-01Appointment of Natalie Clarice Gracey as company secretary on 2024-01-31
2023-09-08CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09Director's details changed for Mr John Edwin Dodd on 2023-06-05
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-06-29AP01DIRECTOR APPOINTED MR PARAS KISHORE ANAND
2022-01-07APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES BEESLEY
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES BEESLEY
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-13AP01DIRECTOR APPOINTED MR GREGORY OLIVER JONES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JASPER LUKE BERENS
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JASPER LUKE BERENS
2020-05-28AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BEESLEY
2020-05-28AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BEESLEY
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD ERNST-AUGUST SAACKE
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD ERNST-AUGUST SAACKE
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH CATHERINE FINN
2019-06-10CH01Director's details changed for Mr John Edwin Dodd on 2019-06-07
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-04-03AP03Appointment of Mr David Clarke as company secretary on 2019-04-03
2019-04-02RES01ADOPT ARTICLES 02/04/19
2019-04-02CC04Statement of company's objects
2018-11-05AP01DIRECTOR APPOINTED MR JASPER LUKE BERENS
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TURPIN
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-15AP01DIRECTOR APPOINTED MRS LESLEY ELAINE CAIRNEY
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 6212058
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 6212058
2016-05-16AR0115/05/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR PETER ARNOLD ERNST-AUGUST SAACKE
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KEATTCH
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK TYNDALL
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 6212058
2015-05-19AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 6212058
2014-05-27AR0115/05/14 ANNUAL RETURN FULL LIST
2014-03-28AP01DIRECTOR APPOINTED MRS RUTH LOUISE KEATTCH
2014-03-28AP01DIRECTOR APPOINTED MR MARK JAMES MURRAY
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0115/05/13 FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM CASSINI HOUSE ST. JAMES'S STREET LONDON SW1A 1LD UNITED KINGDOM
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT JOHN TYNDALL / 20/05/2013
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0115/05/12 FULL LIST
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM CASSINI HOUSE 57 ST. JAMES'S STREET LONDON SW1A 1LD UNITED KINGDOM
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0115/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TURPIN / 24/05/2011
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY MARK MURRAY
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08MISCAUDITORS RESIGNATION
2010-06-01AR0115/05/10 FULL LIST
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 15/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT JOHN TYNDALL / 15/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN DODD / 15/05/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TURPIN / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT JOHN TYNDALL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN DODD / 07/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES MURRAY / 07/04/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-02363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/04
2004-06-23363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 82 BISHOPSGATE LONDON EC2N 4BN
2003-06-16363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-25SASHARES AGREEMENT OTC
2003-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-02-2588(2)RAD 13/02/03--------- £ SI 1162058@1=1162058 £ IC 5050000/6212058
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 30 SAINT JAMESS SQUARE LONDON SW1Y 4AL F
2002-10-09288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 250 BISHOPSGATE LONDON EC2M 4AA
2002-09-17AUDAUDITOR'S RESIGNATION
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288bDIRECTOR RESIGNED
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06CERTNMCOMPANY NAME CHANGED ABN AMRO FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 06/09/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ARTEMIS FUND MANAGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTEMIS FUND MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTEMIS FUND MANAGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTEMIS FUND MANAGERS LIMITED

Intangible Assets
Patents
We have not found any records of ARTEMIS FUND MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTEMIS FUND MANAGERS LIMITED
Trademarks
We have not found any records of ARTEMIS FUND MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTEMIS FUND MANAGERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as ARTEMIS FUND MANAGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTEMIS FUND MANAGERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTEMIS FUND MANAGERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTEMIS FUND MANAGERS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.