Download leads from Nexok and grow your business. Find out more

St Athena Global Holdings Limited

Documents

Total Documents66
Total Pages940

Filing History

15 December 2023Confirmation statement made on 10 December 2023 with no updates
29 September 2023Group of companies' accounts made up to 31 December 2022
19 January 2023Confirmation statement made on 10 December 2022 with no updates
21 December 2022Appointment of Mr George Gregory Russell as a director on 16 December 2022
21 December 2022Termination of appointment of Brody Donahue Lynn as a director on 16 December 2022
3 November 2022Group of companies' accounts made up to 31 December 2021
13 July 2022Termination of appointment of Philip Ray as a secretary on 30 June 2022
13 July 2022Appointment of Mr Daniel James Hughes as a secretary on 1 July 2022
16 December 2021Confirmation statement made on 10 December 2021 with no updates
15 December 2021Group of companies' accounts made up to 31 December 2020
4 June 2021Withdrawal of a person with significant control statement on 4 June 2021
4 June 2021Notification of St Athena Gloabal Llc as a person with significant control on 24 May 2016
4 June 2021Change of details for St Athena Gloabal Llc as a person with significant control on 24 May 2016
4 June 2021Confirmation statement made on 23 May 2021 with updates
31 December 2020Group of companies' accounts made up to 31 December 2019
22 December 2020Statement of capital on 22 December 2020
  • GBP 1.00
22 December 2020Statement by Directors
22 December 2020Solvency Statement dated 07/12/20
22 December 2020Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
3 June 2020Confirmation statement made on 23 May 2020 with no updates
27 March 2020Registration of charge 101965360002, created on 24 March 2020
23 December 2019Appointment of Mr Brody Donahue Lynn as a director on 20 December 2019
23 December 2019Notification of a person with significant control statement
23 December 2019Termination of appointment of Michael Rost as a director on 20 December 2019
23 December 2019Cessation of The Pnc Financial Services Group, Inc. as a person with significant control on 20 December 2019
23 December 2019Termination of appointment of Andrew Wiechkoske as a director on 20 December 2019
10 October 2019Group of companies' accounts made up to 31 December 2018
3 June 2019Confirmation statement made on 23 May 2019 with no updates
4 October 2018Group of companies' accounts made up to 31 December 2017
4 June 2018Confirmation statement made on 23 May 2018 with no updates
4 April 2018Termination of appointment of Neil Hooper as a director on 26 March 2018
27 February 2018Appointment of Mr Philip Ray as a secretary on 16 February 2018
14 February 2018Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Steelite International Limited Orme Street Burslem Stoke-on-Trent ST6 3RB on 14 February 2018
9 February 2018Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 1 February 2018
26 September 2017Group of companies' accounts made up to 31 December 2016
26 September 2017Group of companies' accounts made up to 31 December 2016
7 June 2017Confirmation statement made on 23 May 2017 with updates
7 June 2017Confirmation statement made on 23 May 2017 with updates
13 December 2016Director's details changed for Mr John David Miles on 28 June 2016
13 December 2016Director's details changed for Mr John David Miles on 28 June 2016
26 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016
26 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016
11 July 2016Resolutions
  • RES13 ‐ To appoint new directors 28/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
11 July 2016Resolutions
  • RES13 ‐ To appoint new directors 28/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
1 July 2016Director's details changed for Neil Hooper on 28 June 2016
1 July 2016Director's details changed for Jonathan Ian Duncan Cameron on 28 June 2016
1 July 2016Director's details changed for Jonathan Ian Duncan Cameron on 28 June 2016
1 July 2016Director's details changed for Neil Hooper on 28 June 2016
1 July 2016Director's details changed for John Ian Duncan Cameron on 28 June 2016
1 July 2016Appointment of Mr John David Miles as a director on 28 June 2016
1 July 2016Director's details changed for John Ian Duncan Cameron on 28 June 2016
1 July 2016Appointment of Mr John David Miles as a director on 28 June 2016
30 June 2016Appointment of John Ian Duncan Cameron as a director on 28 June 2016
30 June 2016Appointment of Neil Hooper as a director on 28 June 2016
30 June 2016Appointment of John Ian Duncan Cameron as a director on 28 June 2016
30 June 2016Appointment of Neil Hooper as a director on 28 June 2016
29 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 100
29 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 100
27 June 2016Resolutions
  • RES13 ‐ Approval of transactions listed 14/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
27 June 2016Memorandum and Articles of Association
27 June 2016Memorandum and Articles of Association
27 June 2016Resolutions
  • RES13 ‐ Approval of transactions listed 14/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
22 June 2016Registration of charge 101965360001, created on 14 June 2016
22 June 2016Registration of charge 101965360001, created on 14 June 2016
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 2
Sign up now to grow your client base. Plans & Pricing