Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Athena Global Holdings Limited
St Athena Global Holdings Limited is an active company incorporated on 24 May 2016 with the registered office located in Stoke-on-Trent, Staffordshire. St Athena Global Holdings Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10196536
Private limited company
Age
9 years
Incorporated
24 May 2016
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
10 December 2024
(9 months ago)
Next confirmation dated
10 December 2025
Due by
24 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about St Athena Global Holdings Limited
Contact
Address
Steelite International Limited Orme Street
Burslem
Stoke-On-Trent
ST6 3RB
England
Same address for the past
7 years
Companies in ST6 3RB
Telephone
Unreported
Email
Unreported
Website
Steelite.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John David Miles
Director • American • Lives in United States • Born in Sep 1968
Mr Jonathan Ian Duncan Cameron
Director • Finance Director • British • Lives in UK • Born in Jun 1973
Mr George Gregory Russell
Director • American • Lives in United States • Born in May 1990
Mr Daniel James Hughes
Secretary
St Athena Global LLC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Steelite International Limited
Mr Jonathan Ian Duncan Cameron and Mr John David Miles are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£3.14M
Increased by £1.03M (+49%)
Turnover
£79.04M
Increased by £8.85M (+13%)
Employees
916
Increased by 108 (+13%)
Total Assets
£52.68M
Increased by £4.94M (+10%)
Total Liabilities
-£36.3M
Increased by £1.93M (+6%)
Net Assets
£16.38M
Increased by £3.01M (+23%)
Debt Ratio (%)
69%
Decreased by 3.09% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Group Accounts Submitted
11 Months Ago on 21 Sep 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Group Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 19 Jan 2023
Brody Donahue Lynn Resigned
2 Years 8 Months Ago on 16 Dec 2022
Mr George Gregory Russell Appointed
2 Years 8 Months Ago on 16 Dec 2022
Get Alerts
Get Credit Report
Discover St Athena Global Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 December 2024 with updates
Submitted on 20 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 21 Sep 2024
Statement of capital following an allotment of shares on 26 June 2024
Submitted on 23 Jul 2024
Satisfaction of charge 101965360001 in full
Submitted on 4 Jul 2024
Satisfaction of charge 101965360002 in full
Submitted on 4 Jul 2024
Registration of charge 101965360003, created on 26 June 2024
Submitted on 2 Jul 2024
Confirmation statement made on 10 December 2023 with no updates
Submitted on 15 Dec 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 10 December 2022 with no updates
Submitted on 19 Jan 2023
Appointment of Mr George Gregory Russell as a director on 16 December 2022
Submitted on 21 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs