Method Investments & Advisory Ltd LONDON


Founded in 2001, Method Investments & Advisory, classified under reg no. 04316140 is an active company. Currently registered at Third Floor, 40 New Bond Street, London W1S 2RX, London the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2009/03/11 Method Investments & Advisory Ltd is no longer carrying the name Athena Partners.

The firm has 2 directors, namely Theron D., Giuseppe D.. Of them, Giuseppe D. has been with the company the longest, being appointed on 26 November 2001 and Theron D. has been with the company for the least time - from 19 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Method Investments & Advisory Ltd Address / Contact

Office Address Third Floor, 40 New Bond Street, London
Office Address2 New Bond Street
Town London
Post code W1S 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04316140
Date of Incorporation Fri, 2nd Nov 2001
Industry Management consultancy activities other than financial management
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Theron D.

Position: Director

Appointed: 19 February 2021

Giuseppe D.

Position: Director

Appointed: 26 November 2001

Matteo M.

Position: Director

Appointed: 22 November 2016

Resigned: 30 October 2017

Elisa B.

Position: Director

Appointed: 01 December 2014

Resigned: 28 December 2020

Andrea C.

Position: Director

Appointed: 22 November 2012

Resigned: 01 December 2014

Marco B.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2014

Marco B.

Position: Director

Appointed: 17 February 2010

Resigned: 31 August 2014

Giacomo M.

Position: Director

Appointed: 02 November 2001

Resigned: 10 January 2011

Giacomo M.

Position: Secretary

Appointed: 02 November 2001

Resigned: 10 January 2011

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 02 November 2001

Resigned: 02 November 2001

Massimiiano C.

Position: Director

Appointed: 02 November 2001

Resigned: 29 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 November 2001

Resigned: 02 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2001

Resigned: 02 November 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 7 names. As BizStats found, there is Charalambos K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stefano R. This PSC has significiant influence or control over the company,. Moving on, there is Giuseppe D., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Charalambos K.

Notified on 18 March 2022
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Stefano R.

Notified on 25 January 2023
Nature of control: significiant influence or control

Giuseppe D.

Notified on 18 March 2022
Nature of control: significiant influence or control

Georgios S.

Notified on 18 March 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Georgios S.

Notified on 6 April 2016
Ceased on 27 July 2018
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Charalambos K.

Notified on 6 April 2016
Ceased on 27 July 2018
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Giuseppe D.

Notified on 4 June 2016
Ceased on 4 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Athena Partners March 11, 2009
Deca Investment Management December 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, May 2023
Free Download (43 pages)

Company search