This company is commonly known as Adthena Ltd. The company was founded 11 years ago and was given the registration number 08171866. The firm's registered office is in LONDON. You can find them at 130 Fenchurch Street, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ADTHENA LTD |
---|---|---|
Company Number | : | 08171866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Fenchurch Street, London, England, EC3M 5DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Churchill Place, London, England, E14 5RE | Secretary | 27 May 2020 | Active |
30, Churchill Place, London, England, E14 5RE | Director | 07 June 2023 | Active |
30, Churchill Place, London, England, E14 5RE | Director | 22 April 2020 | Active |
30, Churchill Place, London, England, E14 5RE | Director | 15 April 2020 | Active |
30, Churchill Place, London, England, E14 5RE | Director | 08 August 2012 | Active |
30, Churchill Place, London, England, E14 5RE | Director | 01 November 2023 | Active |
30, Churchill Place, London, England, E14 5RE | Director | 05 April 2023 | Active |
69-85, Tabernacle Street, London, England, EC2A 4BD | Director | 29 April 2013 | Active |
130, Fenchurch Street, London, England, EC3M 5DJ | Director | 18 November 2012 | Active |
3, New Park Place, Pride Park, Derby, England, DE24 8DZ | Director | 29 July 2016 | Active |
130, Fenchurch Street, London, England, EC3M 5DJ | Director | 18 November 2013 | Active |
2099, Updata Partners, 8th Floor, 2099, Pennsylvania Avenue Nw, Washington D.C., United States, 20006 | Director | 05 March 2019 | Active |
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Director | 01 April 2015 | Active |
Updata Partners V, L.P. | ||
Notified on | : | 08 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 20199, Pennsylvania Avenue Nw, Washington Dc, 20006, United States, |
Nature of control | : |
|
Mr Phillip Thune | ||
Notified on | : | 20 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 30, Churchill Place, London, England, E14 5RE |
Nature of control | : |
|
Mr Ian Whitney O'Rourke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT |
Nature of control | : |
|
Mrs Julie Angela O'Rourke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, Fenchurch Street, London, England, EC3M 5DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Capital | Capital allotment shares. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Accounts | Accounts with accounts type group. | Download |
2023-06-14 | Resolution | Resolution. | Download |
2023-06-14 | Resolution | Resolution. | Download |
2023-06-14 | Incorporation | Memorandum articles. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.