FLAG ATLANTIC UK LIMITED

FLAG ATLANTIC UK LIMITED

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

    Company NameFLAG ATLANTIC UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03765265
    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 FLAG ATLANTIC UK LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is FLAG ATLANTIC UK LIMITED located?

    Registered Office Address
    Building 7 Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLAG ATLANTIC UK LIMITED?

    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 FLAG ATLANTIC UK LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for FLAG ATLANTIC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 037652650008 in full

    1 pagesMR04

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Flag Telecom Limited as a person with significant control on Sep 08, 2023

    1 pagesPSC07

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 037652650008, created on Mar 29, 2023

    63 pagesMR01

    Notification of Flag Telecom Limited as a person with significant control on Mar 22, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 28, 2023

    2 pagesPSC09

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on Jun 01, 2022

    1 pagesAD01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Apr 30, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Termination of appointment of Rodney Hardwicke Riley as a secretary on Dec 18, 2020

    1 pagesTM02

    Appointment of Mr. Victor Silkin as a director on Nov 27, 2020

    2 pagesAP01

    Termination of appointment of Dermot Lucey as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Andrew Peter Goldie as a director on Jul 31, 2020

    1 pagesTM01

    Who are the officers of FLAG ATLANTIC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNELLER, Bradley Peter, Mr.
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    Director
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    FranceBritishConsultant272611800001
    SILKIN, Victor, Mr.
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    Director
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    United KingdomBritishFinancial Controller277396730001
    BALL, Stephen
    Chester Street
    SW1X 7BL London
    20
    Secretary
    Chester Street
    SW1X 7BL London
    20
    British137420660001
    DE WISPELAERE, Jan
    Fazantenlaan 13
    Ond Heverlee
    3050
    Belgium
    Secretary
    Fazantenlaan 13
    Ond Heverlee
    3050
    Belgium
    Belgium64681370001
    MACPHERSON, Grant
    6 Banbury Street
    SW11 3EJ London
    Secretary
    6 Banbury Street
    SW11 3EJ London
    BritishLawyer81165080001
    RILEY, Rodney Hardwicke
    4 Frognal Lane
    NW3 7DU London
    Secretary
    4 Frognal Lane
    NW3 7DU London
    BritishSolicitor112235600001
    RUBIN, Stuart
    Flat 7 1 Rutland Gate
    SW7 1BL London
    Secretary
    Flat 7 1 Rutland Gate
    SW7 1BL London
    United States57063710003
    VAN OPHEM, Kees
    Little Romany
    Christchurch Road
    GU25 4PX Virginia Water
    Surrey
    Secretary
    Little Romany
    Christchurch Road
    GU25 4PX Virginia Water
    Surrey
    Dutch78501600002
    WOOLF, Maurice Mark
    83 South Park Road
    SW19 8RU Wimbledon
    London
    Secretary
    83 South Park Road
    SW19 8RU Wimbledon
    London
    BritishSolicitor77269140001
    APPLEBY, Jarrett Blaine
    645 Deerfield Farm Court,
    Great Falls
    Va 22066
    Usa
    Director
    645 Deerfield Farm Court,
    Great Falls
    Va 22066
    Usa
    United StatesService122128930001
    DRAHEIM, John
    25925 Farm View Circle
    Barrington
    Illinois 60010
    Usa
    Director
    25925 Farm View Circle
    Barrington
    Illinois 60010
    Usa
    AmericanDirector69571620001
    FISHER, John
    39 The Drive
    SG14 3DE Hertford
    Hertfordshire
    Director
    39 The Drive
    SG14 3DE Hertford
    Hertfordshire
    United KingdomBritishDirector63854550002
    FORTIN, Serge
    1020 Boul, L'Assomption
    J6A 5H5 Repentigny
    Quebec
    Canada
    Director
    1020 Boul, L'Assomption
    J6A 5H5 Repentigny
    Quebec
    Canada
    CanadianBusiness Executive72481130003
    GADODIA, Anil Mahabir Prasad
    Berkeley Street
    London
    W1J 8DJ London
    1
    Uk
    United Kingdom
    Director
    Berkeley Street
    London
    W1J 8DJ London
    1
    Uk
    United Kingdom
    United KingdomIndianService154543510001
    GARG, Pramod, Mr.
    Great West Plaza
    Riverbank Way
    TW8 9RE Brentford Middlesex
    Units 5 & 6
    England
    Director
    Great West Plaza
    Riverbank Way
    TW8 9RE Brentford Middlesex
    Units 5 & 6
    England
    EnglandIndianService160559900002
    GOLDIE, Andrew Peter
    Scotts Grove Road
    Chobham
    GU24 8DY Woking
    Jardine, Scotts Grove Road
    Surrey
    England
    Director
    Scotts Grove Road
    Chobham
    GU24 8DY Woking
    Jardine, Scotts Grove Road
    Surrey
    England
    EnglandBritishService In Private Sector193929940001
    HALL, Michael John
    35 Swallow Rise
    ME5 7PR Chatham
    Kent
    Director
    35 Swallow Rise
    ME5 7PR Chatham
    Kent
    BritishProject Director69540320001
    HUGHES, Bill
    Timbers
    Cliff Road, Waldringfield
    IP12 4QL Woodbridge
    Suffolk
    Director
    Timbers
    Cliff Road, Waldringfield
    IP12 4QL Woodbridge
    Suffolk
    BritishDirector Of Programme Manageme68546800001
    LUCEY, Dermot, Mr.
    Newall Road
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    IrelandIrishFinancial Controller272597180001
    MACPHERSON, Grant
    6 Banbury Street
    SW11 3EJ London
    Director
    6 Banbury Street
    SW11 3EJ London
    United KingdomBritishLawyer81165080001
    MALHOTRA, Harsh, Mr.
    Gulmohar Road
    Jvpd Scheme, Juhu
    400 049 Mumbai
    Ideal Apartments Society, Flat No.6
    India
    Director
    Gulmohar Road
    Jvpd Scheme, Juhu
    400 049 Mumbai
    Ideal Apartments Society, Flat No.6
    India
    IndiaIndianBusiness Executive130917720001
    MCCORMACK, Edward
    60 Chaucer Road
    RG45 7QN Crowthorne
    Berkshire
    Director
    60 Chaucer Road
    RG45 7QN Crowthorne
    Berkshire
    United KingdomIrishExecutive Vice President73338020001
    OOMMEN, Mathew
    5530 Greensboro Drive
    Frisco
    Texas 75035
    Usa
    Director
    5530 Greensboro Drive
    Frisco
    Texas 75035
    Usa
    IndianBusiness Executive112236270001
    RILEY, Rodney Hardwicke
    4 Frognal Lane
    NW3 7DU London
    Director
    4 Frognal Lane
    NW3 7DU London
    BritishSecretary112235600001
    SAUER, Michael Paul
    45 East 89th Street
    New York
    10128
    Usa
    Director
    45 East 89th Street
    New York
    10128
    Usa
    AmericanCompany Director136181750001
    SINHA, Bipendra Kumar
    2000s Colorado Boulevard
    80222 Denver
    Suite 2-130
    Colorado Usa
    United States
    Director
    2000s Colorado Boulevard
    80222 Denver
    Suite 2-130
    Colorado Usa
    United States
    United StatesIndianService152599010001
    VAN OPHEM, Kees
    Little Romany
    Christchurch Road
    GU25 4PX Virginia Water
    Surrey
    Director
    Little Romany
    Christchurch Road
    GU25 4PX Virginia Water
    Surrey
    DutchLawyer78501600002

    Who are the persons with significant control of FLAG ATLANTIC UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flag Telecom Limited
    3rd Floor
    41 Cedar Avenue
    Hamilton
    Cedar House
    Bermuda
    Mar 22, 2023
    3rd Floor
    41 Cedar Avenue
    Hamilton
    Cedar House
    Bermuda
    Yes
    Legal FormExempted Company
    Country RegisteredBermuda
    Legal AuthorityBermuda Companies Act 1981
    Place RegisteredBermuda Companies Registry
    Registration Number55451
    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.
    Mr Anil Dhirubhai Ambani
    635 Sipson Road
    Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    England
    Apr 06, 2016
    635 Sipson Road
    Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    England
    Yes
    Nationality: Indian
    Country of Residence: India
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for FLAG ATLANTIC UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 08, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Mar 28, 2019Aug 03, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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