Company NameAthora UK Services Ltd
Company StatusActive
Company Number08182378
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Previous NamesRMR Advisors Limited and Athene UK Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2022(9 years, 8 months after company formation)
Appointment Duration2 years
RoleGroup Chief Structuring Officer
Country of ResidenceBermuda
Correspondence AddressLevel 4, 1 Soho Place
London
W1D 3BG
Director NameMs Joanna Leanne Rouse
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed06 September 2023(11 years after company formation)
Appointment Duration8 months
RoleChief People And Culture Officer
Country of ResidenceEngland
Correspondence AddressLevel 4, 1 Soho Place
London
W1D 3BG
Director NameMs Alexa Strater
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed06 September 2023(11 years after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4, 1 Soho Place
London
W1D 3BG
Director NameMr James Peter Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
Greater London
EC1M 7AD
Director NameMr Deepak Rajan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Henrik Matsen
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityDanish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4, 1 Soho Place
London
W1D 3BG
Director NameMr Ulf Larsen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed12 April 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2023)
RoleCheif People And Culture Officer, Athora Group
Country of ResidenceBelgium
Correspondence AddressLevel 4, 1 Soho Place
London
W1D 3BG
Director NameAthora Holding Ltd. (Corporation)
StatusResigned
Appointed17 October 2016(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 April 2022)
Correspondence Address96 Pitts Bay Road
Pembroke
Bermuda Hm08

Location

Registered AddressLevel 4, 1 Soho Place
London
W1D 3BG

Financials

Year2013
Turnover£652,282
Gross Profit£454,096
Net Worth£10,600
Cash£265,377
Current Liabilities£345,040

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

16 November 2020Full accounts made up to 31 December 2019 (29 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 August 2018Full accounts made up to 31 December 2017 (20 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 June 2018Cessation of Henrik Matsen as a person with significant control on 17 October 2016 (1 page)
26 June 2018Notification of a person with significant control statement (2 pages)
26 June 2018Director's details changed for Ager Bermuda Holding Ltd. on 9 January 2018 (1 page)
26 June 2018Cessation of Athene Holding Ltd. as a person with significant control on 1 January 2018 (1 page)
27 March 2018Termination of appointment of Deepak Rajan as a director on 14 March 2018 (2 pages)
18 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
15 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (18 pages)
6 November 2017Full accounts made up to 31 December 2016 (18 pages)
14 August 2017Notification of Athene Holding Ltd. as a person with significant control on 17 October 2016 (2 pages)
14 August 2017Notification of James Peter Robinson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Cessation of James Peter Robinson as a person with significant control on 14 August 2017 (1 page)
14 August 2017Notification of Deepak Rajan as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Athene Holding Ltd. as a person with significant control on 17 October 2016 (2 pages)
14 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
14 August 2017Cessation of James Peter Robinson as a person with significant control on 17 October 2016 (1 page)
14 August 2017Cessation of Deepak Rajan as a person with significant control on 17 October 2016 (1 page)
14 August 2017Notification of Henrik Matsen as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Henrik Matsen as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of James Peter Robinson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Cessation of Deepak Rajan as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of James Peter Robinson as a person with significant control on 17 October 2016 (1 page)
14 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
14 August 2017Cessation of Deepak Rajan as a person with significant control on 17 October 2016 (1 page)
14 August 2017Notification of Henrik Matsen as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Deepak Rajan as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of James Peter Robinson as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 14 August 2017 (1 page)
14 August 2017Notification of Deepak Rajan as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Cessation of A Person with Significant Control as a person with significant control on 17 October 2016 (1 page)
14 August 2017Notification of Athene Holding Ltd. as a person with significant control on 14 August 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 November 2016Resolutions
  • RES13 ‐ "Effective time" 17/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
14 November 2016Resolutions
  • RES13 ‐ "Effective time" 17/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 October 2016Current accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
27 October 2016Current accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
21 October 2016Termination of appointment of James Peter Robinson as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of James Peter Robinson as a director on 19 October 2016 (1 page)
21 October 2016Appointment of Ager Bermuda Holding Ltd. as a director on 17 October 2016 (2 pages)
21 October 2016Appointment of Ager Bermuda Holding Ltd. as a director on 17 October 2016 (2 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 300
(6 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 300
(6 pages)
18 July 2016Director's details changed for Deepak Rajan on 23 July 2013 (2 pages)
18 July 2016Director's details changed for Deepak Rajan on 23 July 2013 (2 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 300
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 300
(3 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
15 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
18 November 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
18 November 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (17 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (17 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 06/09/2013
(4 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 06/09/2013
(4 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)