ATLANTIC MERCHANTS LIMITED
Overview
| Company Name | ATLANTIC MERCHANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00780397 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ATLANTIC MERCHANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATLANTIC MERCHANTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for ATLANTIC MERCHANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Raymond Griffin as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Director's details changed for The Honourable Ambar Paul on Jul 02, 2024 | 2 pages | CH01 | ||
Director's details changed for The Honourable Akash Paul on Jul 02, 2024 | 2 pages | CH01 | ||
Director's details changed for The Honourable Ambar Paul on Jul 02, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for The Honourable Akash Paul on Jun 26, 2023 | 2 pages | CH01 | ||
Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL | 1 pages | AD02 | ||
Confirmation statement made on Jun 22, 2023 with updates | 3 pages | CS01 | ||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Akash Paul on Jun 20, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
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 pages | AD02 | ||
Secretary's details changed for Goodwille Limited on Nov 20, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Who are the officers of ATLANTIC MERCHANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODWILLE LIMITED | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom |
| 78363800011 | ||||||||||
| GRIFFIN, Raymond | Director | 103 Baker Street W1U 6LN London Caparo House United Kingdom | United Kingdom | British | 334020760001 | |||||||||
| PAUL, Akash, The Honourable | Director | 103 Baker Street W1U 6LN London Caparo House United Kingdom | United Kingdom | British | 49303360012 | |||||||||
| PAUL, Ambar, The Honourable | Director | 103 Baker Street W1U 6LN London Caparo House United Kingdom | United Kingdom | British | 92729600006 | |||||||||
| BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | 108203800001 | ||||||||||
| CHEUNG, Wing Yee | Secretary | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | 59538730002 | ||||||||||
| HYLAND, Matthew Edward William | Secretary | 103 Baker Street W1U 6LN London Caparo House | 194834880001 | |||||||||||
| MASON, Georgina | Secretary | 103 Baker Street W1U 6LN London Caparo House | 174268890001 | |||||||||||
| PEGLER, Ruth | Secretary | 12 Barker Road B74 2NY Sutton Coldfield West Midlands | British | 42051530002 | ||||||||||
| PRICE, Sharon Ann | Secretary | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | 77855650002 | ||||||||||
| RAWLINGS, Kevin Hedley | Secretary | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | British | 84159580002 | ||||||||||
| STEELE, Colin Grant | Secretary | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | British | 10618480001 | ||||||||||
| STILWELL, Michael James | Secretary | 103 Baker Street W1U 6LN London Caparo House | 150747360001 | |||||||||||
| LEEK, James Anthony | Director | 8 Atherton Drive Wimbledon SW19 5LB London | British | 11293430001 | ||||||||||
| PAUL, Angad, The Honorable | Director | Ambika House 9a Portland Place W1B 1PR London The Penthouse Flat | United Kingdom | United Kingdom | 130813310001 | |||||||||
| PAUL OF MARYLEBONE, The Lord | Director | 6 Ambika House 9a Portland Place W1B 1PR London | England | British | 11293420003 | |||||||||
| PEGLER, Ruth | Director | 54 Hungerford Road Norton DY8 3AB Stourbridge West Midlands | British | 42051530001 | ||||||||||
| STEELE, Colin Grant | Director | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | United Kingdom | British | 10618480001 |
Who are the persons with significant control of ATLANTIC MERCHANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Steel Sales Limited | Apr 06, 2016 | 103 Baker Street W1U 6LN London Caparo House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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