UKBizDB.co.uk

ATHANOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Tower Bridge House, St Katharine's Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary22 July 2021Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director22 July 2021Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director22 July 2021Active
Rue De Bierbeis 6a, Mont St Guibert, Belgium, 1435

Secretary15 November 1993Active
3 Oakwood Court, Gordon Road, Chingford, E4 6BX

Nominee Secretary20 April 1993Active
50 Norland Square, London, W11 4PZ

Secretary01 December 2005Active
Avenue A Le Notre 14, Waterloo, Belgium, 1410

Director15 November 1993Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director22 July 2021Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Director20 April 1993Active
Rue De Bierbeis 6a, Mont St Guibert, Belgium, 1435

Director15 November 1993Active
50 Norland Square, London, W11 4PZ

Director20 February 1995Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director11 May 2011Active
29, Montee Saint Crepin, Luxembourg, Luxembourg, L-1365

Director24 March 2006Active
Dreve Du Bois De Mai 2, 1428 Braine L'Alleud, Belgium, FOREIGN

Director15 November 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint corporate director company with name date.

Download
2021-07-23Officers

Appoint corporate secretary company with name date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Address

Change registered office address company with date old address new address.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.