ATHENE CO-INVEST RE AFFILIATE HOLDING 2 LTD.

Register to unlock more data on OkredoRegister

ATHENE CO-INVEST RE AFFILIATE HOLDING 2 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC040159

Incorporation date

14/12/2022

Size

Group

Classification

-

Contacts

Registered address

Registered address

Second Floor, Washington House, 16 Church Street, Hamilton, Hm 11Copy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon16/10/2025
Termination of appointment of Alexander Wallace Humphreys as a director on 2025-06-09
dot icon15/10/2025
Appointment of Kunal Singal as a director on 2025-06-09
dot icon21/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/03/2024
Details changed for a UK establishment - BR025269 Address Change 3RD floor wework aviation house 125 kingsway, london, WC2 6NH, united kingdom,2024-02-01
dot icon25/01/2024
Appointment of Mr Alexander Wallace Humphreys as a director on 2023-12-14
dot icon17/01/2024
Termination of appointment of Toby Salter Myerson as a director on 2023-10-31
dot icon11/01/2024
Appointment of Hershel M. Harper, Jr. as a director on 2023-12-14
dot icon23/11/2023
Termination of appointment of Natasha Leslyn Scotland Courcy as a director on 2023-07-01
dot icon06/09/2023
Appointment of Paul John Sweeting as a director on 2023-07-01
dot icon31/08/2023
Alteration of constitutional documents on 2023-07-01
dot icon31/08/2023
Appointment of Bradley Adam Heinze as a director on 2023-07-01
dot icon31/08/2023
Appointment of Christopher Mark Filo as a director on 2023-07-01
dot icon31/08/2023
Appointment of Grant Kvalheim as a director on 2023-07-01
dot icon31/08/2023
Appointment of Joshua Aaron Mandel as a director on 2023-07-01
dot icon31/08/2023
Appointment of Karen Lynn Berman as a director on 2023-07-01
dot icon31/08/2023
Appointment of Shaun Patrick Mathews as a director on 2023-07-01
dot icon31/08/2023
Appointment of Toby Salter Myerson as a director on 2023-07-01
dot icon31/08/2023
Appointment of Jasjit Singh as a director on 2023-07-01
dot icon31/08/2023
Appointment of Vishal Sheth as a director on 2023-07-01
dot icon31/08/2023
Appointment of Thomas Benedict Leonardi as a director on 2023-07-01
dot icon30/08/2023
Termination of appointment of Fergus Gerard Daly as a director on 2023-07-01
dot icon30/08/2023
Appointment of Arthur Austin Anton as a director on 2023-07-01
dot icon30/08/2023
Appointment of Bogdan Ignaschenko as a director on 2023-07-01
dot icon09/01/2023
Appointment at registration for BR025269 - person authorised to represent, Scotland Courcy Natasha Leslyn Second Floor, Washington House 16 Church Street Hamilton Hm 11 Bermuda
dot icon09/01/2023
Appointment at registration for BR025269 - person authorised to accept service, Trident Company Services (Uk) Limited 54 Portland Place London United Kingdomw1B 1Dy
dot icon09/01/2023
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeting, Paul John
Director
01/07/2023 - Present
7
Humphreys, Alexander Wallace
Director
14/12/2023 - 09/06/2025
7
Myerson, Toby Salter
Director
01/07/2023 - 31/10/2023
5
Scotland Courcy, Natasha Leslyn
Director
09/01/2023 - 01/07/2023
3
Daly, Fergus Gerard
Director
09/01/2023 - 01/07/2023
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHENE CO-INVEST RE AFFILIATE HOLDING 2 LTD.

ATHENE CO-INVEST RE AFFILIATE HOLDING 2 LTD. is an(a) Active company incorporated on 14/12/2022 with the registered office located at Second Floor, Washington House, 16 Church Street, Hamilton, Hm 11. There are currently 18 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENE CO-INVEST RE AFFILIATE HOLDING 2 LTD.?

toggle

ATHENE CO-INVEST RE AFFILIATE HOLDING 2 LTD. is currently Active. It was registered on 14/12/2022 .

Where is ATHENE CO-INVEST RE AFFILIATE HOLDING 2 LTD. located?

toggle

ATHENE CO-INVEST RE AFFILIATE HOLDING 2 LTD. is registered at Second Floor, Washington House, 16 Church Street, Hamilton, Hm 11.

What is the latest filing for ATHENE CO-INVEST RE AFFILIATE HOLDING 2 LTD.?

toggle

The latest filing was on 16/10/2025: Termination of appointment of Alexander Wallace Humphreys as a director on 2025-06-09.