THE ATLANTIC COUNCIL OF THE UNITED KINGDOM
Overview
Company Name | THE ATLANTIC COUNCIL OF THE UNITED KINGDOM |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02857034 |
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 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 Address | No |
What are the latest accounts for THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Register(s) moved to registered inspection location Acuk, the Coach House Hall Lane Aislaby Pickering Yorkshire YO18 8PE | 1 pages | AD03 | ||
Register inspection address has been changed to Acuk, the Coach House Hall Lane Aislaby Pickering Yorkshire YO18 8PE | 1 pages | AD02 | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Albon as a director on Nov 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Lee Williams as a director on Nov 23, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Andreas Straub as a director on Jun 12, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Change of details for Mr James Michael Parry as a person with significant control on Nov 09, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr James Michael Parry on Nov 09, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Notification of James Michael Parry as a person with significant control on Sep 19, 2022 | 2 pages | PSC01 | ||
Cessation of Andreas Straub as a person with significant control on Apr 20, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Dennis Hartshorne as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Cessation of Dennis Hartshorne as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Michael Parry as a director on Jul 22, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALBON, Daniel | Director | Westborough YO11 1TS Scarborough 73 England | England | British | Musician | 330276880001 | ||||
PARRY, James Michael | Director | 9 Owen Street M15 4UH Manchester Flat C503 United Kingdom | United Kingdom | British | Commercial Director | 283966500002 | ||||
ROBINSON, Peter | Secretary | City Road EC1V 2NW London 130 | British | 36238130002 | ||||||
WILLIAMS, Alan Lee, Professor | Secretary | 6 North Several Orchard Drive SE3 0QR London | British | Company Director | 36238140001 | |||||
DERBYSHIRE, Mark William | Director | City Road EC1V 2NW London 130 | England | British | Solicitor | 142341450002 | ||||
HARTSHORNE, Dennis | Director | Aislaby Hall Aislaby YO18 8PE Pickering Yorkshire | England | British | Antique Dealer | 82043440001 | ||||
REAMSBOTTOM, Barry | Director | 156a Bedford Hill SW12 London | British | Retired | 82043530001 | |||||
REGAN, Daniel Joseph, Dr | Director | 215 Burnt Ash Lane BR1 5DL Bromley Kent | England | British | Company Director | 34266480001 | ||||
ROBINSON, Peter | Director | Old Stable Courtyard Stoke Rochford Hall NG33 5EJ Grantham Lincolnshire | British | Company Director | 36238130003 | |||||
STRAUB, Andreas | Director | Woodlands Way SW15 2SY London 26 Woodlands Gate England | England | German | Carer | 194668520001 | ||||
WILLIAMS, Alan Lee, Professor | Director | North Several, Orchard Drive SE3 0QR London 6 England | England | British | None | 36238140001 | ||||
WILLIAMS, Alan Lee, Professor | Director | 6 North Several Orchard Drive SE3 0QR London | England | British | Company Director | 36238140001 |
Who are the persons with significant control of THE ATLANTIC COUNCIL OF THE UNITED KINGDOM?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Michael Parry | Sep 19, 2022 | 9 Owen Street M15 4UH Manchester Flat C503 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andreas Straub | Apr 06, 2016 | Castlegate Helmsley YO62 5AB York 14 | Yes |
Nationality: German Country of Residence: England | |||
Natures of Control
| |||
Mr Dennis Hartshorne | Apr 06, 2016 | Castlegate Helmsley YO62 5AB York 14 | Yes |
Nationality: British Country of Residence: England | |||
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