Artemis Fund Managers Limited LONDON


Artemis Fund Managers started in year 1986 as Private Limited Company with registration number 01988106. The Artemis Fund Managers company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at Cassini House. Postal code: SW1A 1LD. Since 2002/09/06 Artemis Fund Managers Limited is no longer carrying the name Abn Amro Fund Managers.

Currently there are 8 directors in the the firm, namely Paras A., Gregory J. and Andrew L. and others. In addition one secretary - Natalie G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Artemis Fund Managers Limited Address / Contact

Office Address Cassini House
Office Address2 57 St. James's Street
Town London
Post code SW1A 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01988106
Date of Incorporation Tue, 11th Feb 1986
Industry Fund management activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Natalie G.

Position: Secretary

Appointed: 31 January 2024

Paras A.

Position: Director

Appointed: 24 June 2022

Gregory J.

Position: Director

Appointed: 12 November 2020

Andrew L.

Position: Director

Appointed: 30 August 2019

Claire F.

Position: Director

Appointed: 30 August 2019

Lesley C.

Position: Director

Appointed: 26 April 2018

Jonathan L.

Position: Director

Appointed: 26 April 2018

Mark M.

Position: Director

Appointed: 28 January 2014

John D.

Position: Director

Appointed: 18 October 2007

George L.

Position: Secretary

Resigned: 26 January 1998

Matthew B.

Position: Director

Appointed: 27 May 2020

Resigned: 31 December 2021

David C.

Position: Secretary

Appointed: 03 April 2019

Resigned: 31 January 2024

Jasper B.

Position: Director

Appointed: 01 November 2018

Resigned: 30 July 2020

Peter S.

Position: Director

Appointed: 01 January 2016

Resigned: 30 April 2020

Ruth K.

Position: Director

Appointed: 28 January 2014

Resigned: 01 January 2016

Mark T.

Position: Director

Appointed: 06 September 2002

Resigned: 01 January 2016

Mark M.

Position: Secretary

Appointed: 06 September 2002

Resigned: 30 September 2010

Anthony V.

Position: Director

Appointed: 09 October 2001

Resigned: 18 October 2007

Paul A.

Position: Director

Appointed: 14 May 2001

Resigned: 06 September 2002

Richard H.

Position: Director

Appointed: 12 February 2001

Resigned: 06 September 2002

Jeremy N.

Position: Director

Appointed: 23 October 2000

Resigned: 18 October 2007

Jonathan R.

Position: Director

Appointed: 28 February 2000

Resigned: 31 March 2001

Nicholas H.

Position: Director

Appointed: 09 July 1998

Resigned: 10 April 2000

Nicholas W.

Position: Director

Appointed: 30 March 1998

Resigned: 18 October 2007

Richard T.

Position: Director

Appointed: 23 March 1998

Resigned: 31 October 2018

James C.

Position: Director

Appointed: 28 January 1998

Resigned: 10 November 1998

Robert K.

Position: Director

Appointed: 26 January 1998

Resigned: 13 September 1999

Andrew H.

Position: Secretary

Appointed: 26 January 1998

Resigned: 06 September 2002

Tom C.

Position: Director

Appointed: 04 August 1997

Resigned: 06 September 2002

Nicholas B.

Position: Director

Appointed: 30 September 1996

Resigned: 26 January 1998

Nicholas B.

Position: Director

Appointed: 11 January 1996

Resigned: 23 October 2000

Nigel T.

Position: Director

Appointed: 19 November 1990

Resigned: 22 May 2002

Andrew H.

Position: Director

Appointed: 13 August 1990

Resigned: 06 September 2002

George B.

Position: Director

Appointed: 13 August 1990

Resigned: 19 November 1990

George L.

Position: Director

Appointed: 13 August 1990

Resigned: 22 May 2002

Donald B.

Position: Director

Appointed: 13 August 1990

Resigned: 19 November 1990

John C.

Position: Director

Appointed: 13 August 1990

Resigned: 03 November 1997

Cecil G.

Position: Director

Appointed: 13 August 1990

Resigned: 26 January 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Artemis Investment Management Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Artemis Investment Management Llp

57 St. James's Street, London, SW1A 1LD, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Uk
Place registered Uk Companies Registry
Registration number Oc354068
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abn Amro Fund Managers September 6, 2002
Abn Amro Pembroke January 26, 1998
Pembroke Administration November 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 1st, September 2023
Free Download (18 pages)

Company search

Advertisements