UKBizDB.co.uk

ATHENE IP DEVELOPMENT LIMITED

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

This company is commonly known as Athene Ip Development Limited. The company was founded 7 years ago and was given the registration number 10384311. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ATHENE IP DEVELOPMENT LIMITED
Company Number:10384311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 September 2016
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chesney House, 96 Pitts Bay Road, Pembroke, Bermuda, HM 08

Director10 February 2020Active
96, Pitts Bay Road, Pembroke, Bermuda,

Director06 June 2018Active
7700, Mills Civic Pkwy, West Des Moines, United States,

Director27 July 2017Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary20 September 2016Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director20 September 2016Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director20 September 2016Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director27 July 2017Active
96, Pitts Bay Rd, Hamilton, Bermuda,

Director27 July 2017Active

People with Significant Control

Athene Holding Ltd
Notified on:27 July 2017
Status:Active
Country of residence:Bermuda
Address:Chesney House, 96 Pitts Bay Road, Bermuda, HM08 BERMUDA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clifford Chance Nominees Limited
Notified on:20 September 2016
Status:Active
Country of residence:United Kingdom
Address:10, Upper Bank Street, London, United Kingdom, E14 5JJ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-01Gazette

Gazette dissolved liquidation.

Download
2021-02-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-08Address

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

Download
2020-04-02Resolution

Resolution.

Download
2020-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Address

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

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type dormant.

Download
2018-08-22Gazette

Gazette filings brought up to date.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2017-12-28Capital

Capital allotment shares.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Officers

Appoint person director company with name date.

Download
2017-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.