Company NameAthena Corporation Limited
DirectorsJohn Dufton and Stephen David Affleck
Company StatusActive
Company Number11406224
CategoryPrivate Limited Company
Incorporation Date8 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr John Dufton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed08 June 2018(same day as company formation)
Correspondence Address2 Triton Square Regent's Place
London
NW1 3AN
Director NameMr Miguel Sard Bauza
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSantander House 100 Ludgate Hill
London
EC4M 7NJ
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Mark Elliott Staveley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

11 August 2023Appointment of Mr Lee Thomas Grant as a director on 8 August 2023 (2 pages)
11 August 2023Termination of appointment of Stephen David Affleck as a director on 8 August 2023 (1 page)
10 August 2023Full accounts made up to 31 December 2022 (19 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (20 pages)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
31 December 2021Appointment of Mr Stephen David Affleck as a director on 31 December 2021 (2 pages)
31 December 2021Termination of appointment of Rachel Jane Morrison as a director on 31 December 2021 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (22 pages)
12 May 2021Termination of appointment of Mark Elliott Staveley as a director on 7 May 2021 (1 page)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (20 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Miguel Sard Bauza as a director on 7 February 2020 (1 page)
14 August 2019Full accounts made up to 31 December 2018 (20 pages)
19 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
6 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 1,000,100
(3 pages)
9 April 2019Appointment of Mr John Dufton as a director on 4 April 2019 (2 pages)
9 April 2019Appointment of Mr Mark Elliott Staveley as a director on 4 April 2019 (2 pages)
1 March 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
7 November 2018Appointment of Mrs Rachel Jane Morrison as a director on 27 August 2018 (2 pages)
9 July 2018Notification of Santander Mortgage Holdings Limited as a person with significant control on 22 June 2018 (4 pages)
9 July 2018Cessation of Santander Equity Investments Limited as a person with significant control on 22 June 2018 (3 pages)
8 June 2018Incorporation
Statement of capital on 2018-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)