THE ATLANTIC COUNCIL OF THE UNITED KINGDOM

THE ATLANTIC COUNCIL OF THE UNITED KINGDOM

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

    Company NameTHE ATLANTIC COUNCIL OF THE UNITED KINGDOM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02857034
    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 THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE ATLANTIC COUNCIL OF THE UNITED KINGDOM located?

    Registered Office Address
    Acuk, The Coach House Hall Lane Aislaby
    Pickering
    YO18 8PE Pickering
    Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register(s) moved to registered inspection location Acuk, the Coach House Hall Lane Aislaby Pickering Yorkshire YO18 8PE

    1 pagesAD03

    Register inspection address has been changed to Acuk, the Coach House Hall Lane Aislaby Pickering Yorkshire YO18 8PE

    1 pagesAD02

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Albon as a director on Nov 23, 2024

    2 pagesAP01

    Termination of appointment of Alan Lee Williams as a director on Nov 23, 2024

    1 pagesTM01

    Registered office address changed from 14 Castlegate Helmsley York YO62 5AB to Acuk, the Coach House Hall Lane Aislaby Pickering Pickering Yorkshire YO18 8PE on Dec 11, 2024

    1 pagesAD01

    Termination of appointment of Andreas Straub as a director on Jun 12, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Change of details for Mr James Michael Parry as a person with significant control on Nov 09, 2022

    2 pagesPSC04

    Director's details changed for Mr James Michael Parry on Nov 09, 2022

    2 pagesCH01

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Notification of James Michael Parry as a person with significant control on Sep 19, 2022

    2 pagesPSC01

    Cessation of Andreas Straub as a person with significant control on Apr 20, 2022

    1 pagesPSC07

    Termination of appointment of Dennis Hartshorne as a director on Mar 31, 2022

    1 pagesTM01

    Cessation of Dennis Hartshorne as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Michael Parry as a director on Jul 22, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBON, Daniel
    Westborough
    YO11 1TS Scarborough
    73
    England
    Director
    Westborough
    YO11 1TS Scarborough
    73
    England
    EnglandBritishMusician330276880001
    PARRY, James Michael
    9 Owen Street
    M15 4UH Manchester
    Flat C503
    United Kingdom
    Director
    9 Owen Street
    M15 4UH Manchester
    Flat C503
    United Kingdom
    United KingdomBritishCommercial Director283966500002
    ROBINSON, Peter
    City Road
    EC1V 2NW London
    130
    Secretary
    City Road
    EC1V 2NW London
    130
    British36238130002
    WILLIAMS, Alan Lee, Professor
    6 North Several
    Orchard Drive
    SE3 0QR London
    Secretary
    6 North Several
    Orchard Drive
    SE3 0QR London
    BritishCompany Director36238140001
    DERBYSHIRE, Mark William
    City Road
    EC1V 2NW London
    130
    Director
    City Road
    EC1V 2NW London
    130
    EnglandBritishSolicitor142341450002
    HARTSHORNE, Dennis
    Aislaby Hall
    Aislaby
    YO18 8PE Pickering
    Yorkshire
    Director
    Aislaby Hall
    Aislaby
    YO18 8PE Pickering
    Yorkshire
    EnglandBritishAntique Dealer82043440001
    REAMSBOTTOM, Barry
    156a Bedford Hill
    SW12 London
    Director
    156a Bedford Hill
    SW12 London
    BritishRetired82043530001
    REGAN, Daniel Joseph, Dr
    215 Burnt Ash Lane
    BR1 5DL Bromley
    Kent
    Director
    215 Burnt Ash Lane
    BR1 5DL Bromley
    Kent
    EnglandBritishCompany Director34266480001
    ROBINSON, Peter
    Old Stable Courtyard
    Stoke Rochford Hall
    NG33 5EJ Grantham
    Lincolnshire
    Director
    Old Stable Courtyard
    Stoke Rochford Hall
    NG33 5EJ Grantham
    Lincolnshire
    BritishCompany Director36238130003
    STRAUB, Andreas
    Woodlands Way
    SW15 2SY London
    26 Woodlands Gate
    England
    Director
    Woodlands Way
    SW15 2SY London
    26 Woodlands Gate
    England
    EnglandGermanCarer194668520001
    WILLIAMS, Alan Lee, Professor
    North Several, Orchard Drive
    SE3 0QR London
    6
    England
    Director
    North Several, Orchard Drive
    SE3 0QR London
    6
    England
    EnglandBritishNone36238140001
    WILLIAMS, Alan Lee, Professor
    6 North Several
    Orchard Drive
    SE3 0QR London
    Director
    6 North Several
    Orchard Drive
    SE3 0QR London
    EnglandBritishCompany Director36238140001

    Who are the persons with significant control of THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Michael Parry
    9 Owen Street
    M15 4UH Manchester
    Flat C503
    England
    Sep 19, 2022
    9 Owen Street
    M15 4UH Manchester
    Flat C503
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andreas Straub
    Castlegate
    Helmsley
    YO62 5AB York
    14
    Apr 06, 2016
    Castlegate
    Helmsley
    YO62 5AB York
    14
    Yes
    Nationality: German
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Dennis Hartshorne
    Castlegate
    Helmsley
    YO62 5AB York
    14
    Apr 06, 2016
    Castlegate
    Helmsley
    YO62 5AB York
    14
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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