ATLANTIC WEALTH HOLDINGS LIMITED

ATLANTIC WEALTH HOLDINGS LIMITED

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

    Company NameATLANTIC WEALTH HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03335368
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ATLANTIC WEALTH HOLDINGS LIMITED?

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

    Where is ATLANTIC WEALTH HOLDINGS LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC WEALTH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMVESCAP MANAGEMENT LIMITEDMar 13, 1997Mar 13, 1997

    What are the latest accounts for ATLANTIC WEALTH HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2025
    Next Confirmation Statement DueFeb 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2024
    OverdueYes

    What are the latest filings for ATLANTIC WEALTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from , 30 Finsbury Square, London, EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Register inspection address has been changed to Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH

    2 pagesAD02

    Registered office address changed from , Perpetual Park Perpetual Park Drive, Henley-on-Thames, Oxfordshire, RG9 1HH to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Sep 26, 2024

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2024

    LRESSP

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

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

    22 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

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

    23 pagesAA

    Confirmation statement made on Feb 06, 2022 with updates

    5 pagesCS01

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

    23 pagesAA

    Statement of capital on Aug 16, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rowena Katherine Hill as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mrs Andrea Natalie Davidson-Ndukwe as a director on Dec 31, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

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

    19 pagesAA

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Appointment of Rowena Katherine Hill as a director on Jul 10, 2019

    2 pagesAP01

    Who are the officers of ATLANTIC WEALTH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVESCO UK HOLDINGS LIMITED
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2335811
    256061210001
    DAVIDSON-NDUKWE, Andrea Natalie
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    United KingdomBritish278191430001
    TROTTER, Alan John
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    United KingdomBritish148809750003
    BYE, Karina Jane
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    217836510001
    EVANS, Amanda
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    Secretary
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    237818740001
    PROUDFOOT, Graeme John
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    British114435430001
    ELLIOTT, Dennis George
    Orchard Cottage Mackerye End
    AL5 5DS Harpenden
    Hertfordshire
    Director
    Orchard Cottage Mackerye End
    AL5 5DS Harpenden
    Hertfordshire
    British34184790001
    ELLIS, Roderick George Howard
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United StatesBritish199894410001
    HILL, Rowena Katherine
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    EnglandEnglish260707710001
    HUGHES, John Arthur
    The Beeches
    The Mount
    GU24 8AW Chobham
    Surrey
    Director
    The Beeches
    The Mount
    GU24 8AW Chobham
    Surrey
    British75209160001
    HYPHER, David Charles
    The Forge
    Wood Street Village Green
    GU3 3DY Guildford
    Surrey
    Director
    The Forge
    Wood Street Village Green
    GU3 3DY Guildford
    Surrey
    EnglandBritish11697070002
    MCLOUGHLIN, Martin Sean
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    United KingdomBritish153861160002
    MORAN, Michelle Josephine Mary
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomIrish129638220001
    PERMAN, Michael Stephen
    30 Finsbury Square
    EC2A 1AG London
    Director
    30 Finsbury Square
    EC2A 1AG London
    British39434100002
    PROUDFOOT, Graeme John
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    EnglandBritish114435430002
    STOCKELL, Roy Howard
    Hockleys Cottage
    Marks Hall Lane Margaret Roding
    CM6 1QT Dunmow
    Essex
    Director
    Hockleys Cottage
    Marks Hall Lane Margaret Roding
    CM6 1QT Dunmow
    Essex
    United KingdomBritish43739970002

    Who are the persons with significant control of ATLANTIC WEALTH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invesco Uk Limited
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    England
    Apr 06, 2016
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3004959
    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.

    Does ATLANTIC WEALTH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2026Due to be dissolved on
    Sep 18, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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