FLAG ATLANTIC UK LIMITED
Overview
Company Name | FLAG ATLANTIC UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03765265 |
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 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 Address | No |
What are the latest accounts for FLAG ATLANTIC UK LIMITED?
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 FLAG ATLANTIC UK LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for FLAG ATLANTIC UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 037652650008 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Flag Telecom Limited as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 037652650008, created on Mar 29, 2023 | 63 pages | MR01 | ||||||||||
Notification of Flag Telecom Limited as a person with significant control on Mar 22, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 28, 2023 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Rodney Hardwicke Riley as a secretary on Dec 18, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Victor Silkin as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dermot Lucey as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peter Goldie as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of FLAG ATLANTIC UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNELLER, Bradley Peter, Mr. | Director | Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, W4 5YG London Building 7 United Kingdom | France | British | Consultant | 272611800001 | ||||
SILKIN, Victor, Mr. | Director | Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, W4 5YG London Building 7 United Kingdom | United Kingdom | British | Financial Controller | 277396730001 | ||||
BALL, Stephen | Secretary | Chester Street SW1X 7BL London 20 | British | 137420660001 | ||||||
DE WISPELAERE, Jan | Secretary | Fazantenlaan 13 Ond Heverlee 3050 Belgium | Belgium | 64681370001 | ||||||
MACPHERSON, Grant | Secretary | 6 Banbury Street SW11 3EJ London | British | Lawyer | 81165080001 | |||||
RILEY, Rodney Hardwicke | Secretary | 4 Frognal Lane NW3 7DU London | British | Solicitor | 112235600001 | |||||
RUBIN, Stuart | Secretary | Flat 7 1 Rutland Gate SW7 1BL London | United States | 57063710003 | ||||||
VAN OPHEM, Kees | Secretary | Little Romany Christchurch Road GU25 4PX Virginia Water Surrey | Dutch | 78501600002 | ||||||
WOOLF, Maurice Mark | Secretary | 83 South Park Road SW19 8RU Wimbledon London | British | Solicitor | 77269140001 | |||||
APPLEBY, Jarrett Blaine | Director | 645 Deerfield Farm Court, Great Falls Va 22066 Usa | United States | Service | 122128930001 | |||||
DRAHEIM, John | Director | 25925 Farm View Circle Barrington Illinois 60010 Usa | American | Director | 69571620001 | |||||
FISHER, John | Director | 39 The Drive SG14 3DE Hertford Hertfordshire | United Kingdom | British | Director | 63854550002 | ||||
FORTIN, Serge | Director | 1020 Boul, L'Assomption J6A 5H5 Repentigny Quebec Canada | Canadian | Business Executive | 72481130003 | |||||
GADODIA, Anil Mahabir Prasad | Director | Berkeley Street London W1J 8DJ London 1 Uk United Kingdom | United Kingdom | Indian | Service | 154543510001 | ||||
GARG, Pramod, Mr. | Director | Great West Plaza Riverbank Way TW8 9RE Brentford Middlesex Units 5 & 6 England | England | Indian | Service | 160559900002 | ||||
GOLDIE, Andrew Peter | Director | Scotts Grove Road Chobham GU24 8DY Woking Jardine, Scotts Grove Road Surrey England | England | British | Service In Private Sector | 193929940001 | ||||
HALL, Michael John | Director | 35 Swallow Rise ME5 7PR Chatham Kent | British | Project Director | 69540320001 | |||||
HUGHES, Bill | Director | Timbers Cliff Road, Waldringfield IP12 4QL Woodbridge Suffolk | British | Director Of Programme Manageme | 68546800001 | |||||
LUCEY, Dermot, Mr. | Director | Newall Road TW6 2SF Middlesex World Business Centre 2 United Kingdom | Ireland | Irish | Financial Controller | 272597180001 | ||||
MACPHERSON, Grant | Director | 6 Banbury Street SW11 3EJ London | United Kingdom | British | Lawyer | 81165080001 | ||||
MALHOTRA, Harsh, Mr. | Director | Gulmohar Road Jvpd Scheme, Juhu 400 049 Mumbai Ideal Apartments Society, Flat No.6 India | India | Indian | Business Executive | 130917720001 | ||||
MCCORMACK, Edward | Director | 60 Chaucer Road RG45 7QN Crowthorne Berkshire | United Kingdom | Irish | Executive Vice President | 73338020001 | ||||
OOMMEN, Mathew | Director | 5530 Greensboro Drive Frisco Texas 75035 Usa | Indian | Business Executive | 112236270001 | |||||
RILEY, Rodney Hardwicke | Director | 4 Frognal Lane NW3 7DU London | British | Secretary | 112235600001 | |||||
SAUER, Michael Paul | Director | 45 East 89th Street New York 10128 Usa | American | Company Director | 136181750001 | |||||
SINHA, Bipendra Kumar | Director | 2000s Colorado Boulevard 80222 Denver Suite 2-130 Colorado Usa United States | United States | Indian | Service | 152599010001 | ||||
VAN OPHEM, Kees | Director | Little Romany Christchurch Road GU25 4PX Virginia Water Surrey | Dutch | Lawyer | 78501600002 |
Who are the persons with significant control of FLAG ATLANTIC UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Flag Telecom Limited | Mar 22, 2023 | 3rd Floor 41 Cedar Avenue Hamilton Cedar House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Anil Dhirubhai Ambani | 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
|
What are the latest statements on persons with significant control for FLAG ATLANTIC UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 08, 2023 | The 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, 2019 | Aug 03, 2020 | The 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