UKBizDB.co.uk

ATHENA RACING LIMITED

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

This company is commonly known as Athena Racing Limited. The company was founded 10 years ago and was given the registration number 08820202. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ATHENA RACING LIMITED
Company Number:08820202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

Director19 December 2013Active
Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

Director07 July 2017Active
Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

Director11 May 2018Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director04 March 2014Active
Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

Director17 November 2017Active
Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

Director08 April 2015Active

People with Significant Control

Athena Holdco Limited
Notified on:03 June 2019
Status:Active
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard David Becker
Notified on:15 May 2018
Status:Active
Date of birth:December 1970
Nationality:South African
Address:Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Eleana Economides
Notified on:15 May 2018
Status:Active
Date of birth:August 1981
Nationality:Cypriot
Address:Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Economides
Notified on:15 May 2018
Status:Active
Date of birth:February 1988
Nationality:Cypriot
Address:Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ben Ainslie Racing (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Change account reference date company previous extended.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-14Capital

Capital allotment shares.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.