- Company Overview for ATHENE CO-INVEST RE AFFILIATE 1A LTD. (FC035962)
- Filing history for ATHENE CO-INVEST RE AFFILIATE 1A LTD. (FC035962)
- People for ATHENE CO-INVEST RE AFFILIATE 1A LTD. (FC035962)
- UK establishments for ATHENE CO-INVEST RE AFFILIATE 1A LTD. (FC035962)
- More for ATHENE CO-INVEST RE AFFILIATE 1A LTD. (FC035962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
26 Apr 2024 | OSAP01 | Appointment of Grant Kvalheim as a director on 5 March 2024 | |
24 Apr 2024 | OSTM01 | Termination of appointment of Matthew Russell Michelini as a director on 5 March 2024 | |
06 Mar 2024 | OSCH01 | Details changed for a UK establishment - BR021048 Address Change 3RD floor wework aviation house 125 kingsway, london, WC2B 6NH,1 February 2024 | |
08 Feb 2024 | OSTM01 | Termination of appointment of William James Wheeler as a director on 14 December 2023 | |
08 Feb 2024 | OSAP01 | Appointment of Bradley Warren Molitor as a director on 14 December 2023 | |
07 Feb 2024 | OSTM01 | Termination of appointment of Toby Salter Myerson as a director on 31 October 2023 | |
07 Feb 2024 | OSAP01 | Appointment of Mr Alexander Wallace Humphreys as a director on 14 December 2023 | |
24 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
18 Oct 2023 | OSTM01 | Termination of appointment of Frank Lauren Gillis as a director on 14 August 2023 | |
18 Oct 2023 | OSAP01 | Appointment of Bogdan Ignashchenko as a director on 14 August 2023 | |
31 Aug 2023 | OSCH03 | Director's details changed for Paul John Sweeting on 24 July 2023 | |
29 Aug 2023 | OSCH03 | Director's details changed for Mr. Joshua Aaron Mandel on 1 August 2023 | |
25 Aug 2023 | OSCC01 | Alteration of constitutional documents on 1 July 2023 | |
05 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
30 May 2022 | OSCH03 | Director's details changed for Mr. Paul John Sweeting on 22 February 2022 | |
27 May 2022 | OSAP01 | Appointment of Toby Salter Myerson as a director on 9 February 2022 | |
27 May 2022 | OSCH03 | Director's details changed for Mr. Gary Wilton Parr on 22 February 2022 | |
27 May 2022 | OSCH03 | Director's details changed for Mr. Matthew Russell Michelini on 22 February 2022 | |
27 May 2022 | OSTM01 | Termination of appointment of Salim Hirji as a director on 9 February 2022 | |
26 May 2022 | OSCC01 | Alteration of constitutional documents on 31 December 2021 | |
28 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Jul 2021 | OSAP01 | Appointment of Thomas Benedict Leonardi as a director on 2 February 2021 | |
22 Jul 2021 | OSCH03 | Director's details changed for Mr. Frank Lauren Gillis on 31 January 2021 | |
27 May 2021 | OSCH02 | Details changed for an overseas company - Chesney House 96 Pitts Bay Road, Pembroke Hm 08, Bermuda |