London
E14 5RE
Director Name | Mr Erik Huddleston |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Sloan Daniel Gaon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Churchill Place London E14 5RE |
Secretary Name | Mr William John Richards |
---|---|
Status | Current |
Appointed | 27 May 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Phillip Thune |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2023(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Hylton Barrymore Donnelly |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Braden Snyder |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Andrew Richard Denby Evetts |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Hylton Barrymore Donnelly |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4BD |
Director Name | Mr Damien Eric Marie Joseph Regent |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 March 2019) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Christopher John Underhill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Melvyn Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 New Park Place Pride Park Derby DE24 8DZ |
Director Name | Mr Jonathan Michael Seeber |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2023) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 2099 Updata Partners, 8th Floor, 2099 Pennsylvania Avenue Nw Washington D.C. District Of Colombia 20006 |
Website | adthena.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36038003 |
Telephone region | London |
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2m at £0.02 | Julie O'rourke 32.82% Ordinary |
---|---|
200k at £0.02 | Damien Regent 3.28% Ordinary |
182k at £0.02 | Schneider Investment Associates LLP 2.99% Ordinary |
1.000k at £0.02 | Evetts Investments Pty LTD 16.41% Ordinary |
1.000k at £0.02 | Hylton Donnelly 16.41% Ordinary |
1.000k at £0.02 | Ian Whitney O'rourke 16.41% Ordinary |
111.1k at £0.02 | Chris Underhill 1.82% Ordinary |
111.1k at £0.02 | Florent Josset 1.82% Ordinary |
83.3k at £0.02 | Ben Nielson 1.37% Ordinary |
83.3k at £0.02 | Benedict Nielsen 1.37% Ordinary |
77.8k at £0.02 | Rowanmoor Trustees LTD 1.28% Ordinary |
66.7k at £0.02 | Nicholas Atkinson 1.09% Ordinary |
55.6k at £0.02 | Stephen Bullock 0.91% Ordinary |
33.3k at £0.02 | David Ivy 0.55% Ordinary |
33.3k at £0.02 | Vinod Gupta 0.55% Ordinary |
27.8k at £0.02 | Charles Taylor 0.46% Ordinary |
11.1k at £0.02 | Ben Wardle 0.18% Ordinary |
11.1k at £0.02 | Mark Turner 0.18% Ordinary |
5.6k at £0.02 | Matthew Hinks 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,819 |
Cash | £223,811 |
Current Liabilities | £417,876 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
2 June 2023 | Delivered on: 9 June 2023 Persons entitled: Susser Bank Classification: A registered charge Particulars: Trademarks numbered UK00003049982 and UK00801350496. For more details please refer to schedule 5. Outstanding |
---|---|
28 January 2022 | Delivered on: 7 February 2022 Persons entitled: Espresso Capital LTD Classification: A registered charge Particulars: Clause 4.3.7 stipulates that as a continuing security for the payment and discharge of the secured liabilities, adthena LTD with full title guarantee charges all present and future intellectual property of adthena LTD in favour of espresso capital LTD by way of a second fixed charge.. “Intellectual property†means the borrower’s present and future patents, utility models, rights to. Inventions, copyright and neighbouring and related rights, moral rights, trade marks and service. Marks, business names and domain names, rights in get-up and trade dress, goodwill and the right. To sue for passing off or unfair competition, rights in designs, rights in computer software, database. Rights, rights to use, and protect the confidentiality of, confidential information (including know- how. And trade secrets) and all other intellectual property rights, in each case whether registered or. Unregistered and including all applications and rights to apply for and be granted, renewals or. Extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms. Of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
3 July 2019 | Delivered on: 9 July 2019 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: Trade marks:. 1. adthena – registration number UK00003049982. Outstanding |
3 July 2019 | Delivered on: 9 July 2019 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
3 July 2019 | Delivered on: 9 July 2019 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
3 July 2019 | Delivered on: 9 July 2019 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 4 January 2019 Persons entitled: Schneider Investment Associates LLP Classification: A registered charge Outstanding |
13 August 2018 | Delivered on: 17 August 2018 Persons entitled: Schneider Investment Associates LLP Classification: A registered charge Outstanding |
2 June 2023 | Delivered on: 9 June 2023 Persons entitled: Susser Bank Classification: A registered charge Particulars: Trademarks numbered UK00003049982 and UK00801350496. For more details please refer to schedule 3.15. Outstanding |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Schneider Investment Associates LLP Classification: A registered charge Outstanding |
20 August 2020 | Confirmation statement made on 7 August 2020 with updates (8 pages) |
---|---|
2 June 2020 | Appointment of Mr William John Richards as a secretary on 27 May 2020 (2 pages) |
29 May 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
22 April 2020 | Appointment of Mr Sloan Gaon as a director on 22 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Erik Huddleston as a director on 15 April 2020 (2 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with updates (7 pages) |
30 July 2019 | Termination of appointment of Melvyn Morris as a director on 25 July 2019 (1 page) |
29 July 2019 | Resolutions
|
25 July 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
9 July 2019 | Registration of charge 081718660005, created on 3 July 2019 (29 pages) |
9 July 2019 | Registration of charge 081718660007, created on 3 July 2019 (45 pages) |
9 July 2019 | Registration of charge 081718660004, created on 3 July 2019 (17 pages) |
9 July 2019 | Registration of charge 081718660006, created on 3 July 2019 (9 pages) |
27 March 2019 | Satisfaction of charge 081718660002 in full (4 pages) |
27 March 2019 | Resolutions
|
27 March 2019 | Satisfaction of charge 081718660003 in full (4 pages) |
25 March 2019 | Change of share class name or designation (2 pages) |
25 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 5 March 2019
|
18 March 2019 | Termination of appointment of Andrew Richard Denby Evetts as a director on 18 March 2019 (1 page) |
18 March 2019 | Cessation of Julie Angela O'rourke as a person with significant control on 5 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Damien Eric Marie Joseph Regent as a director on 12 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Jonathan Michael Seeber as a director on 5 March 2019 (2 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 28 October 2018
|
4 January 2019 | Registration of charge 081718660003, created on 20 December 2018 (64 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
17 August 2018 | Registration of charge 081718660002, created on 13 August 2018 (63 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with updates (6 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 23 August 2017
|
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
16 May 2017 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
16 May 2017 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
3 January 2017 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to 130 Fenchurch Street London EC3M 5DJ on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to 130 Fenchurch Street London EC3M 5DJ on 3 January 2017 (1 page) |
1 September 2016 | Satisfaction of charge 081718660001 in full (4 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
1 September 2016 | Satisfaction of charge 081718660001 in full (4 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (9 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (9 pages) |
9 August 2016 | Appointment of Mr Melvyn Morris as a director on 29 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Melvyn Morris as a director on 29 July 2016 (2 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
5 July 2016 | Memorandum and Articles of Association (45 pages) |
5 July 2016 | Memorandum and Articles of Association (45 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
24 December 2015 | Registration of charge 081718660001, created on 18 December 2015 (58 pages) |
24 December 2015 | Registration of charge 081718660001, created on 18 December 2015 (58 pages) |
17 December 2015 | Appointment of Mr Christopher John Underhill as a director on 1 April 2015 (2 pages) |
17 December 2015 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD England to 69-85 Tabernacle Street London EC2A 4BD on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD England to 69-85 Tabernacle Street London EC2A 4BD on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Christopher John Underhill as a director on 1 April 2015 (2 pages) |
16 December 2015 | Termination of appointment of Hylton Barrymore Donnelly as a director on 17 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Hylton Barrymore Donnelly as a director on 17 November 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to 69-85 Tabernacle Street London EC2A 4BD on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to 69-85 Tabernacle Street London EC2A 4BD on 16 December 2015 (1 page) |
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 June 2015 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2015 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 June 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2014 | Director's details changed for Mr Andrew Richard Dendy Evetts on 5 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Andrew Richard Dendy Evetts on 5 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Andrew Richard Dendy Evetts on 5 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 December 2013 | Appointment of Damien Eric Marie Joseph Regent as a director (3 pages) |
4 December 2013 | Appointment of Damien Eric Marie Joseph Regent as a director (3 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
4 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
4 December 2013 | Resolutions
|
4 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
12 November 2013 | Resolutions
|
12 November 2013 | Change of share class name or designation (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Change of share class name or designation (2 pages) |
13 September 2013 | Director's details changed for Mr Ian Whitney O'rourke on 13 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Director's details changed for Mr Ian Whitney O'rourke on 13 September 2013 (2 pages) |
21 June 2013 | Appointment of Mr Andrew Richard Dendy Evetts as a director (2 pages) |
21 June 2013 | Appointment of Mr Hylton Barrymore Donnelly as a director (2 pages) |
21 June 2013 | Appointment of Mr Andrew Richard Dendy Evetts as a director (2 pages) |
21 June 2013 | Appointment of Mr Hylton Barrymore Donnelly as a director (2 pages) |
12 June 2013 | Sub-division of shares on 9 April 2013 (5 pages) |
12 June 2013 | Sub-division of shares on 9 April 2013 (5 pages) |
12 June 2013 | Sub-division of shares on 9 April 2013 (5 pages) |
14 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 March 2013 | Registered office address changed from 10 John Street London WC1N 2EB England on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from 10 John Street London WC1N 2EB England on 14 March 2013 (2 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 August 2012 | Incorporation
|
8 August 2012 | Incorporation
|