Background WavePink WaveYellow Wave

ATHENAEUM DIRECTORS LIMITED (04037575)

ATHENAEUM DIRECTORS LIMITED (04037575) is an active UK company. incorporated on 20 July 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. ATHENAEUM DIRECTORS LIMITED has been registered for 25 years. Current directors include BARNETT, Melanie Jayne, PRESTON, Zoe.

Company Number
04037575
Status
active
Type
ltd
Incorporated
20 July 2000
Age
25 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNETT, Melanie Jayne, PRESTON, Zoe
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHENAEUM DIRECTORS LIMITED

ATHENAEUM DIRECTORS LIMITED is an active company incorporated on 20 July 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. ATHENAEUM DIRECTORS LIMITED was registered 25 years ago.(SIC: 82990, 99999)

Status

active

Active since 25 years ago

Company No

04037575

LTD Company

Age

25 Years

Incorporated 20 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 20 July 2000To: 14 June 2022
Timeline

35 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 18
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BARNETT, Melanie Jayne

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 02 Dec 2024

BARNETT, Melanie Jayne

Active
Gresham Street, LondonEC2V 7BG
Born July 1976
Director
Appointed 02 Dec 2024

PRESTON, Zoe

Active
Gresham Street, LondonEC2V 7BG
Born September 1977
Director
Appointed 19 May 2023

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 31 Mar 2024
Resigned 02 Dec 2024

DREW, Stephen David

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 20 Jul 2000
Resigned 27 Sept 2013

SAUNDERS, Deborah Ann

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 27 Sept 2013
Resigned 01 Sept 2021

WHITE, Gavin Raymond

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 01 Sept 2021
Resigned 31 Mar 2024

ANTONIOU, Nicholas

Resigned
22 Evelyn Road, BarnetEN4 9JT
Born November 1960
Director
Appointed 18 Jul 2001
Resigned 03 Jun 2009

BADDELEY, Andrew Martin

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 22 Oct 2020
Resigned 19 May 2023

BOADLE, Jeremy Tristan

Resigned
Moorgate, LondonEC2R 6AY
Born May 1956
Director
Appointed 26 Sept 2013
Resigned 31 Oct 2016

COBB, David Martin

Resigned
Moorgate, LondonEC2R 6AY
Born September 1964
Director
Appointed 26 Sept 2013
Resigned 25 May 2021

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 31 Mar 2024
Resigned 02 Dec 2024

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 21 Sept 2022
Resigned 19 May 2023

DREW, Stephen David

Resigned
Moorgate, LondonEC2R 6AY
Born February 1967
Director
Appointed 20 Jul 2000
Resigned 27 Sept 2013

EVERETT, Geoffrey Oliver

Resigned
Moorgate, LondonEC2R 6AY
Born March 1962
Director
Appointed 23 Nov 2000
Resigned 27 Sept 2013

GODWIN, David Ross

Resigned
Moorgate, LondonEC2R 6AY
Born March 1964
Director
Appointed 26 Sept 2013
Resigned 27 Sept 2016

HOTSON, Grant Thomas

Resigned
Moorgate, LondonEC2R 6AY
Born September 1971
Director
Appointed 18 Oct 2016
Resigned 22 Oct 2020

JACKMAN, Keith

Resigned
Moorgate, LondonEC2R 6AY
Born May 1953
Director
Appointed 01 Nov 2011
Resigned 27 Sept 2013

LEES, Sheridan Brooke

Resigned
Moorgate, LondonEC2R 6AY
Born March 1972
Director
Appointed 26 Sept 2013
Resigned 03 Feb 2016

MEDICI, Noel

Resigned
Moorgate, LondonEC2R 6AY
Born December 1961
Director
Appointed 26 Sept 2013
Resigned 05 Jul 2018

MITFORD-SLADE, Nicola Claire

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1967
Director
Appointed 22 Oct 2020
Resigned 21 Sept 2022

PATSALIDES, Charalambos

Resigned
Moorgate, LondonEC2R 6AY
Born March 1966
Director
Appointed 18 Jul 2008
Resigned 19 Sept 2011

PESKETT, Simon John

Resigned
18 Westview Crescent, LondonN9 9JP
Born November 1964
Director
Appointed 04 May 2006
Resigned 27 Sept 2013

POMROY, Christopher Sherrard

Resigned
6 Mornington, DigswellAL6 0AJ
Born March 1955
Director
Appointed 20 Jul 2000
Resigned 30 Jun 2003

STOPPS, Kevin Peter

Resigned
Moorgate, LondonEC2R 6AY
Born November 1961
Director
Appointed 26 Sept 2013
Resigned 11 Nov 2020

TITTENSOR, Hew Victor

Resigned
Four Winds, WareSG12 0EH
Born July 1946
Director
Appointed 30 Jun 2003
Resigned 30 Apr 2007

WHITE, Gavin Raymond

Resigned
Gresham Street, LondonEC2V 7BG
Born December 1977
Director
Appointed 19 May 2023
Resigned 31 Mar 2024

WOODHOUSE, Christopher

Resigned
Gresham Street, LondonEC2V 7BG
Born June 1961
Director
Appointed 22 Oct 2020
Resigned 19 May 2023

Persons with significant control

1

Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Legacy
27 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
14 August 2003
363aAnnual Return
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
13 September 2002
288cChange of Particulars
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
363aAnnual Return
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
225Change of Accounting Reference Date
Legacy
7 December 2000
288aAppointment of Director or Secretary
Incorporation Company
20 July 2000
NEWINCIncorporation