ATHENEUM LIMITED

Register to unlock more data on OkredoRegister

ATHENEUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08956278

Incorporation date

24/03/2014

Size

Small

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon28/01/2026
Appointment of Mr Daniel Mccarthy as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of James Owens as a director on 2026-01-28
dot icon24/10/2025
Termination of appointment of Ammad Ahmad as a director on 2025-10-15
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Appointment of Mr James Owens as a director on 2025-09-17
dot icon25/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon13/10/2024
Accounts for a small company made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon23/01/2023
Accounts for a small company made up to 2021-12-31
dot icon12/01/2023
Amended accounts for a small company made up to 2019-12-31
dot icon12/01/2023
Amended accounts for a small company made up to 2020-12-31
dot icon06/05/2022
Registered office address changed from 25 Wilton Road Pimlico London SW1V 1LW United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-05-06
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon09/03/2022
Director's details changed for Ammad Ahmad on 2019-08-19
dot icon20/09/2021
Registered office address changed from Suite 3.31 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 25 Wilton Road Pimlico London SW1V 1LW on 2021-09-20
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Director's details changed for Ammad Ahmad on 2021-05-19
dot icon26/05/2021
Director's details changed for Ammad Ahmad on 2021-05-19
dot icon19/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-03-12 with updates
dot icon14/05/2019
Director's details changed for Ammad Ahmad on 2017-01-01
dot icon14/05/2019
Registered office address changed from Suite 1910 Portland House London SW1E 5RS United Kingdom to Suite 3.31 111 Buckingham Palace Road London SW1W 0SR on 2019-05-14
dot icon14/05/2019
Director's details changed for Ammad Ahmad on 2017-01-01
dot icon29/03/2018
Notification of a person with significant control statement
dot icon28/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon06/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon02/11/2016
Registered office address changed from 33 Cavendish Square London W1G 0PW to Suite 1910 Portland House London SW1E 5RS on 2016-11-02
dot icon09/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2015
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon27/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon24/04/2015
Director's details changed for Ammad Ahmad on 2015-03-01
dot icon24/04/2015
Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
dot icon24/04/2015
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 33 Cavendish Square London W1G 0PW on 2015-04-24
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon15/04/2014
Certificate of change of name
dot icon24/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Daniel
Director
28/01/2026 - Present
-
Mr Ammad Ahmad
Director
24/03/2014 - 15/10/2025
4
Owens, James
Director
17/09/2025 - 28/01/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ATHENEUM LIMITED

ATHENEUM LIMITED is an(a) Active company incorporated on 24/03/2014 with the registered office located at 100 Victoria Street, London SW1E 5JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENEUM LIMITED?

toggle

ATHENEUM LIMITED is currently Active. It was registered on 24/03/2014 .

Where is ATHENEUM LIMITED located?

toggle

ATHENEUM LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does ATHENEUM LIMITED do?

toggle

ATHENEUM LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ATHENEUM LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Mr Daniel Mccarthy as a director on 2026-01-28.