ATHENE LIFE RE LTD.

Register to unlock more data on OkredoRegister

ATHENE LIFE RE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC035948

Incorporation date

01/02/2019

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 08/02/2019)
dot icon18/11/2025
Director's details changed for Fergus Gerard Daly on 2025-09-01
dot icon18/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/10/2025
Termination of appointment of Alexander Wallace Humphreys as a director on 2025-06-10
dot icon15/10/2025
Appointment of Kunal Singal as a director on 2025-06-10
dot icon06/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/06/2024
Termination of appointment of Robert Lee Borden as a director on 2024-03-21
dot icon29/05/2024
Appointment of Francis Patrick Sabatini as a director on 2024-03-21
dot icon29/05/2024
Appointment of Mr Alexander Wallace Humphreys as a director on 2024-03-21
dot icon29/05/2024
Termination of appointment of Alexander Wallace Humphreys as a director on 2024-03-21
dot icon06/03/2024
Details changed for a UK establishment - BR021034 Address Change 3RD floor wework avaition house kingsway, london, WC2B 6NH,2024-02-01
dot icon23/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/06/2023
Appointment of Mitra O'neill Hormozi as a director on 2023-01-01
dot icon10/05/2023
Appointment of Bogan Ignaschenko as a director on 2023-01-01
dot icon09/05/2023
Termination of appointment of James Richard Belardi as a director on 2023-01-01
dot icon09/05/2023
Appointment of Fergus Gerard Daly as a director on 2023-01-01
dot icon09/05/2023
Termination of appointment of Gernot Wilhelm Friedrich Lohr as a director on 2023-01-01
dot icon09/05/2023
Termination of appointment of Bradley Warren Molitor as a director on 2023-01-01
dot icon09/05/2023
Termination of appointment of William James Wheeler as a director on 2023-01-01
dot icon09/05/2023
Termination of appointment of Devin Sean Mullan as a director on 2023-01-01
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/07/2021
Appointment of Devin Sean Mullan as a director on 2021-06-02
dot icon22/07/2021
Termination of appointment of Natasha Leslyn Scotland Courcy as a director on 2021-06-02
dot icon25/05/2021
Director's details changed for Mr Bradley Warren Molitor on 2020-12-01
dot icon25/05/2021
Details changed for an overseas company - Chesney House 96 Pitts Bay Road, Pembroke, Hm 08, Bermuda
dot icon25/05/2021
Appointment of Natasha Leslyn Scotland Courcy as a director on 2021-03-01
dot icon21/05/2021
Alteration of constitutional documents on 2020-12-08
dot icon21/05/2021
Termination of appointment of Adam Clemens Laing as a director on 2021-03-01
dot icon12/10/2020
Appointment of Mr Bradley Warren Molitor as a director on 2020-05-21
dot icon12/10/2020
Appointment of Mr Adam Clemens Laing as a director on 2020-05-21
dot icon27/07/2020
Appointment of Trident Company Services (Uk) Limited as a person authorised to accept service for UK establishment BR021034 on 2020-04-01.
dot icon27/07/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR021034 Person Authorised to Accept terminated 01/04/2020 sanjhana woochit
dot icon24/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/02/2020
Termination of appointment of Frank Lauren Gillis as a director on 2019-12-31
dot icon08/02/2019
Registration of a UK establishment of an overseas company
dot icon08/02/2019
Appointment at registration for BR021034 - person authorised to represent, Scotland Courcy Natasha Leslyn Chesney House 96 Pitts Bay Road Pembroke Bermudahm 08
dot icon08/02/2019
Appointment at registration for BR021034 - person authorised to accept service, Woochit Sanjhana Trident Company Services (Uk) Limited 54 Portland Place London United Kingdomw1B 1Dy

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Alexander Wallace
Director
21/03/2024 - 10/06/2025
7
Lohr, Gernot Wilhelm Friedrich
Director
08/02/2019 - 01/01/2023
3
Laing, Adam Clemens
Director
21/05/2020 - 01/03/2021
1
Scotland Courcy, Natasha Leslyn
Director
01/03/2021 - 02/06/2021
3
Wheeler, William James, Mr.
Director
08/02/2019 - 01/01/2023
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 LIFE RE LTD.

ATHENE LIFE RE LTD. is an(a) Active company incorporated on 01/02/2019 with the registered office located at Second Floor, Washington House, 16 Church Street, Hamilton, Hm 11. There are currently 8 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 LIFE RE LTD.?

toggle

ATHENE LIFE RE LTD. is currently Active. It was registered on 01/02/2019 .

Where is ATHENE LIFE RE LTD. located?

toggle

ATHENE LIFE RE LTD. is registered at Second Floor, Washington House, 16 Church Street, Hamilton, Hm 11.

What is the latest filing for ATHENE LIFE RE LTD.?

toggle

The latest filing was on 18/11/2025: Director's details changed for Fergus Gerard Daly on 2025-09-01.