Anticus Partners Limited BARNSLEY


Founded in 2010, Anticus Partners, classified under reg no. 07155521 is an active company. Currently registered at 1 Capitol Court, Capitol Business Park S75 3TZ, Barnsley the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since May 16, 2019 Anticus Partners Limited is no longer carrying the name Viking Fund Managers.

The company has 3 directors, namely Ian B., James B. and Jonathan F.. Of them, Jonathan F. has been with the company the longest, being appointed on 2 August 2017 and Ian B. and James B. have been with the company for the least time - from 24 April 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anticus Partners Limited Address / Contact

Office Address 1 Capitol Court, Capitol Business Park
Office Address2 Dodworth
Town Barnsley
Post code S75 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07155521
Date of Incorporation Fri, 12th Feb 2010
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Ian B.

Position: Director

Appointed: 24 April 2019

James B.

Position: Director

Appointed: 24 April 2019

Gbac Limited

Position: Corporate Secretary

Appointed: 01 February 2018

Jonathan F.

Position: Director

Appointed: 02 August 2017

Vivian H.

Position: Director

Appointed: 15 July 2015

Resigned: 15 April 2019

Andrew B.

Position: Director

Appointed: 22 March 2012

Resigned: 01 September 2017

Geoffrey T.

Position: Director

Appointed: 22 March 2012

Resigned: 13 November 2015

Aileen B.

Position: Director

Appointed: 22 March 2012

Resigned: 20 April 2015

Aileen B.

Position: Secretary

Appointed: 22 March 2012

Resigned: 28 November 2013

Gerald W.

Position: Director

Appointed: 22 September 2011

Resigned: 22 March 2012

Craig H.

Position: Director

Appointed: 19 April 2010

Resigned: 22 March 2012

Marion B.

Position: Director

Appointed: 28 February 2010

Resigned: 30 September 2011

Emma O.

Position: Director

Appointed: 28 February 2010

Resigned: 22 March 2012

Barrie H.

Position: Director

Appointed: 28 February 2010

Resigned: 28 March 2013

Emma O.

Position: Secretary

Appointed: 28 February 2010

Resigned: 22 March 2012

Andrew D.

Position: Director

Appointed: 12 February 2010

Resigned: 28 February 2010

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 12 February 2010

Resigned: 28 February 2010

People with significant control

The register of PSCs that own or control the company includes 4 names. As we researched, there is Ian B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathan F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian B.

Notified on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jonathan F.

Notified on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Braveheart Investment Group Plc

1 George Square, Glasgow, G2 1AL, Scotland

Legal authority Companies Act 2006 United Kingdom Law
Legal form Public Limited Company
Country registered Scotland
Place registered Register Of Companies Scotland
Registration number Sc247376
Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control: 75,01-100% shares

Company previous names

Viking Fund Managers May 16, 2019
Neon Capital Partners April 25, 2013
Timec 1258 March 22, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand79 40368 200129 147149 940150 922
Current Assets289 50993 865164 306178 005222 679
Debtors210 10625 66535 15928 06571 757
Other Debtors177 7207 8922 19814 39649 217
Property Plant Equipment 906607407273
Other
Accumulated Depreciation Impairment Property Plant Equipment 298597797931
Amounts Owed To Group Undertakings91 174   55
Average Number Employees During Period55578
Corporation Tax Payable 11 30414 4895 0393 280
Creditors283 24939 68348 35642 30190 150
Fixed Assets190760841015 276
Income From Related Parties 10 200   
Increase From Depreciation Charge For Year Property Plant Equipment 298299200134
Investments   315 003
Investments Fixed Assets111315 003
Investments In Group Undertakings Participating Interests  133
Net Current Assets Liabilities6 26054 182115 950135 704132 529
Other Creditors176 86418 43524 51619 08467 939
Other Investments Other Than Loans111 15 000
Other Taxation Social Security Payable7 7947 3405 84810 69512 753
Property Plant Equipment Gross Cost 1 2041 2041 204 
Total Additions Including From Business Combinations Property Plant Equipment 1 204   
Total Assets Less Current Liabilities6 26155 089116 558136 114147 805
Trade Creditors Trade Payables7 4172 6043 5037 4836 123
Trade Debtors Trade Receivables32 38617 77332 96113 66922 540

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, July 2023
Free Download (11 pages)

Company search