ATLANTIC MERCHANTS LIMITED

ATLANTIC MERCHANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLANTIC MERCHANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00780397
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATLANTIC MERCHANTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ATLANTIC MERCHANTS LIMITED located?

    Registered Office Address
    Caparo House
    103 Baker Street
    W1U 6LN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ATLANTIC MERCHANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATLANTIC MERCHANTS LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for ATLANTIC MERCHANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Raymond Griffin as a director on Mar 26, 2025

    2 pagesAP01

    Director's details changed for The Honourable Ambar Paul on Jul 02, 2024

    2 pagesCH01

    Director's details changed for The Honourable Akash Paul on Jul 02, 2024

    2 pagesCH01

    Director's details changed for The Honourable Ambar Paul on Jul 02, 2024

    2 pagesCH01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Director's details changed for The Honourable Akash Paul on Jun 26, 2023

    2 pagesCH01

    Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL

    1 pagesAD02

    Confirmation statement made on Jun 22, 2023 with updates

    3 pagesCS01

    Secretary's details changed for Goodwille Limited on Jan 13, 2023

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Caparo House Baker Street London England W1U 6LN United Kingdom to Caparo House 103 Baker Street London W1U 6LN on Jun 20, 2022

    1 pagesAD01

    Director's details changed for Mr Akash Paul on Jun 20, 2022

    2 pagesCH01

    Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to Caparo House Baker Street London England W1U 6LN on Jun 20, 2022

    1 pagesAD01

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP

    1 pagesAD02

    Secretary's details changed for Goodwille Limited on Nov 20, 2020

    1 pagesCH04

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Who are the officers of ATLANTIC MERCHANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2126896
    78363800011
    GRIFFIN, Raymond
    103
    Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    Director
    103
    Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    United KingdomBritish334020760001
    PAUL, Akash, The Honourable
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    Director
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    United KingdomBritish49303360012
    PAUL, Ambar, The Honourable
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    Director
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    United KingdomBritish92729600006
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    British108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Secretary
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    British59538730002
    HYLAND, Matthew Edward William
    103 Baker Street
    W1U 6LN London
    Caparo House
    Secretary
    103 Baker Street
    W1U 6LN London
    Caparo House
    194834880001
    MASON, Georgina
    103 Baker Street
    W1U 6LN London
    Caparo House
    Secretary
    103 Baker Street
    W1U 6LN London
    Caparo House
    174268890001
    PEGLER, Ruth
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    Secretary
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    British42051530002
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Secretary
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    British77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Secretary
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    British84159580002
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Secretary
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    British10618480001
    STILWELL, Michael James
    103 Baker Street
    W1U 6LN London
    Caparo House
    Secretary
    103 Baker Street
    W1U 6LN London
    Caparo House
    150747360001
    LEEK, James Anthony
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    Director
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    British11293430001
    PAUL, Angad, The Honorable
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    Director
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    United KingdomUnited Kingdom130813310001
    PAUL OF MARYLEBONE, The Lord
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    Director
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    EnglandBritish11293420003
    PEGLER, Ruth
    54 Hungerford Road
    Norton
    DY8 3AB Stourbridge
    West Midlands
    Director
    54 Hungerford Road
    Norton
    DY8 3AB Stourbridge
    West Midlands
    British42051530001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Director
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    United KingdomBritish10618480001

    Who are the persons with significant control of ATLANTIC MERCHANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    Apr 06, 2016
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00573098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0