London
W1D 3BG
Director Name | Ms Joanna Leanne Rouse |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 September 2023(11 years after company formation) |
Appointment Duration | 8 months |
Role | Chief People And Culture Officer |
Country of Residence | England |
Correspondence Address | Level 4, 1 Soho Place London W1D 3BG |
Director Name | Ms Alexa Strater |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 September 2023(11 years after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4, 1 Soho Place London W1D 3BG |
Director Name | Mr James Peter Robinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London Greater London EC1M 7AD |
Director Name | Mr Deepak Rajan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Henrik Matsen |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4, 1 Soho Place London W1D 3BG |
Director Name | Mr Ulf Larsen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2023) |
Role | Cheif People And Culture Officer, Athora Group |
Country of Residence | Belgium |
Correspondence Address | Level 4, 1 Soho Place London W1D 3BG |
Director Name | Athora Holding Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2016(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 April 2022) |
Correspondence Address | 96 Pitts Bay Road Pembroke Bermuda Hm08 |
Registered Address | Level 4, 1 Soho Place London W1D 3BG |
---|
Year | 2013 |
---|---|
Turnover | £652,282 |
Gross Profit | £454,096 |
Net Worth | £10,600 |
Cash | £265,377 |
Current Liabilities | £345,040 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
16 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 June 2018 | Cessation of Henrik Matsen as a person with significant control on 17 October 2016 (1 page) |
26 June 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Director's details changed for Ager Bermuda Holding Ltd. on 9 January 2018 (1 page) |
26 June 2018 | Cessation of Athene Holding Ltd. as a person with significant control on 1 January 2018 (1 page) |
27 March 2018 | Termination of appointment of Deepak Rajan as a director on 14 March 2018 (2 pages) |
18 January 2018 | Resolutions
|
15 November 2017 | Registered office address changed from C/O Kingston Smith Llp Devonshire House 60 Goswell Road London Greater London EC1M 7AD to 25 st. George Street London W1S 1FS on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from C/O Kingston Smith Llp Devonshire House 60 Goswell Road London Greater London EC1M 7AD to 25 st. George Street London W1S 1FS on 15 November 2017 (1 page) |
6 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 August 2017 | Notification of Athene Holding Ltd. as a person with significant control on 17 October 2016 (2 pages) |
14 August 2017 | Notification of James Peter Robinson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Cessation of James Peter Robinson as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Notification of Deepak Rajan as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Athene Holding Ltd. as a person with significant control on 17 October 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
14 August 2017 | Cessation of James Peter Robinson as a person with significant control on 17 October 2016 (1 page) |
14 August 2017 | Cessation of Deepak Rajan as a person with significant control on 17 October 2016 (1 page) |
14 August 2017 | Notification of Henrik Matsen as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Henrik Matsen as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of James Peter Robinson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Cessation of Deepak Rajan as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of James Peter Robinson as a person with significant control on 17 October 2016 (1 page) |
14 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
14 August 2017 | Cessation of Deepak Rajan as a person with significant control on 17 October 2016 (1 page) |
14 August 2017 | Notification of Henrik Matsen as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Deepak Rajan as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of James Peter Robinson as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Notification of Deepak Rajan as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Cessation of A Person with Significant Control as a person with significant control on 17 October 2016 (1 page) |
14 August 2017 | Notification of Athene Holding Ltd. as a person with significant control on 14 August 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
27 October 2016 | Current accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
27 October 2016 | Current accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
21 October 2016 | Termination of appointment of James Peter Robinson as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of James Peter Robinson as a director on 19 October 2016 (1 page) |
21 October 2016 | Appointment of Ager Bermuda Holding Ltd. as a director on 17 October 2016 (2 pages) |
21 October 2016 | Appointment of Ager Bermuda Holding Ltd. as a director on 17 October 2016 (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
18 July 2016 | Director's details changed for Deepak Rajan on 23 July 2013 (2 pages) |
18 July 2016 | Director's details changed for Deepak Rajan on 23 July 2013 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
15 January 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
18 November 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
18 November 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (17 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (17 pages) |
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|