ATHENE ASSOCIATES LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type micro entity. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type micro entity. 2022-06-17 View Report
Confirmation statement. Statement with no updates. 2021-09-16 View Report
Accounts. Accounts type micro entity. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Address. Old address: Crown House 27 Old Gloucester St London WC1 3AX. New address: Crown House Old Gloucester Street London WC1N 3AX. Change date: 2020-09-24. 2020-09-24 View Report
Address. Change date: 2020-09-22. Old address: Crown House Old Gloucester Street London WC1N 3AX England. New address: Crown House 27 Old Gloucester St London WC1 3AX. 2020-09-22 View Report
Officers. Change date: 2020-09-16. Officer name: Eleanor Anne Mary Stanley. 2020-09-18 View Report
Address. Old address: C/O Morton Fraser Llp 16 st Martins House 16 st Martins Le Grand London EC1A 4EN England. Change date: 2020-09-16. New address: Crown House Old Gloucester Street London WC1N 3AX. 2020-09-16 View Report
Officers. Change date: 2020-09-15. Officer name: Thomas David Stanley. 2020-09-16 View Report
Accounts. Accounts type micro entity. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type micro entity. 2019-07-19 View Report
Gazette. Gazette filings brought up to date. 2019-01-22 View Report
Accounts. Change account reference date company current extended. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2019-01-21 View Report
Gazette. Gazette notice compulsory. 2019-01-15 View Report
Address. Change date: 2018-12-04. New address: C/O Morton Fraser Llp 16 st Martins House 16 st Martins Le Grand London EC1A 4EN. Old address: St Martin's House 16 st Martin's Le Grand London EC1A 4EN England. 2018-12-04 View Report
Officers. Appointment date: 2018-01-25. Officer name: Thomas David Stanley. 2018-02-14 View Report
Capital. Capital name of class of shares. 2018-02-05 View Report
Capital. Capital allotment shares. 2018-02-05 View Report
Resolution. Description: Resolutions. 2018-02-05 View Report
Persons with significant control. Psc name: Morton Fraser Directors Limited. Cessation date: 2017-11-13. 2017-11-16 View Report
Persons with significant control. Notification date: 2017-11-13. Psc name: Eleanor Anne Mary Stanley. 2017-11-16 View Report
Officers. Appointment date: 2017-11-13. Officer name: Eleanor Anne Mary Stanley. 2017-11-16 View Report
Officers. Termination date: 2017-11-13. Officer name: Adrian Edward Robert Bell. 2017-11-16 View Report
Officers. Officer name: Morton Fraser Directors Limited. Termination date: 2017-11-13. 2017-11-16 View Report
Incorporation. Capital: GBP 1 2017-10-25 View Report