Athena DEMOS

Total number of appointments 18, 14 active appointments

GTS CAPITAL LIMITED

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
22 December 2022
Nationality
English
Occupation
Director

Average house price in the postcode W1H 1NB £935,000

KRL INC LTD

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
14 July 2022
Resigned on
14 July 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode W1H 1NB £935,000

DEMOS CAPITAL LIMITED

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
9 May 2022
Nationality
English
Occupation
Director

Average house price in the postcode W1H 1NB £935,000

KUROS LONDON LTD

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
6 May 2022
Nationality
English
Occupation
Director

Average house price in the postcode W1H 1NB £935,000

ASTORIA INC LIMITED

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
22 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1NB £935,000

63 W LTD

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
5 January 2022
Nationality
English
Occupation
Director

Average house price in the postcode W1H 1NB £935,000

65 W LTD

Correspondence address
65 Great Titchfield Street, London, England, W1W 7PS
Role ACTIVE
director
Date of birth
May 1997
Appointed on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 7PS £273,000

8 WEST PARADE RTM COMPANY LIMITED

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
3 December 2020
Resigned on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1NB £935,000

CAPRICE LONDON LTD

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
24 July 2020
Resigned on
24 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1NB £935,000

CENTUM TAX LIMITED

Correspondence address
96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
14 May 2020
Resigned on
21 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1NB £935,000

351 INC LIMITED

Correspondence address
351 Fulham Road, London, England, SW10 9TW
Role ACTIVE
director
Date of birth
May 1997
Appointed on
12 May 2020
Resigned on
25 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW10 9TW £425,000

ASTORIA INC LIMITED

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
5 November 2019
Resigned on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1NB £935,000

CBA INC LTD

Correspondence address
96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
17 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1NB £935,000

ATH INC LTD

Correspondence address
96 Seymour Place, London, England, W1H 1NB
Role ACTIVE
director
Date of birth
May 1997
Appointed on
16 May 2019
Resigned on
20 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1NB £935,000


CPA INC LTD

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role RESIGNED
director
Date of birth
May 1997
Appointed on
6 November 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1NB £935,000

ACDC INC LIMITED

Correspondence address
351 Fulham Road, London, England, SW10 9TW
Role RESIGNED
director
Date of birth
May 1997
Appointed on
1 October 2019
Resigned on
1 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW10 9TW £425,000

KUROBUTA LIMITED

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role RESIGNED
director
Date of birth
May 1997
Appointed on
3 May 2019
Resigned on
4 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1NB £935,000

KUROBUTA HOLDINGS LIMITED

Correspondence address
94-96 Seymour Place, London, England, W1H 1NB
Role RESIGNED
director
Date of birth
May 1997
Appointed on
3 May 2019
Resigned on
4 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1NB £935,000