This company is commonly known as Athanor Limited. The company was founded 31 years ago and was given the registration number 02810668. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | ATHANOR LIMITED |
---|---|---|
Company Number | : | 02810668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 22 July 2021 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 22 July 2021 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 22 July 2021 | Active |
Rue De Bierbeis 6a, Mont St Guibert, Belgium, 1435 | Secretary | 15 November 1993 | Active |
3 Oakwood Court, Gordon Road, Chingford, E4 6BX | Nominee Secretary | 20 April 1993 | Active |
50 Norland Square, London, W11 4PZ | Secretary | 01 December 2005 | Active |
Avenue A Le Notre 14, Waterloo, Belgium, 1410 | Director | 15 November 1993 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 22 July 2021 | Active |
Briarfields, Plough Corner, Little Clacton, CO16 9LU | Nominee Director | 20 April 1993 | Active |
Rue De Bierbeis 6a, Mont St Guibert, Belgium, 1435 | Director | 15 November 1993 | Active |
50 Norland Square, London, W11 4PZ | Director | 20 February 1995 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 11 May 2011 | Active |
29, Montee Saint Crepin, Luxembourg, Luxembourg, L-1365 | Director | 24 March 2006 | Active |
Dreve Du Bois De Mai 2, 1428 Braine L'Alleud, Belgium, FOREIGN | Director | 15 November 1993 | Active |
Mr Andrew Eric Law | ||
Notified on | : | 22 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Brederode S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 32, Boulevard Joseph Ii, 1840 Luxembourg, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Appoint corporate director company with name date. | Download |
2021-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.