ATLANTIC 2/3 UK HOLDINGS LIMITED

ATLANTIC 2/3 UK HOLDINGS LIMITED

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

    Company NameATLANTIC 2/3 UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04075308
    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 ATLANTIC 2/3 UK HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ATLANTIC 2/3 UK HOLDINGS LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC 2/3 UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP EXPLORATION ABU DHABI LIMITEDSep 20, 2000Sep 20, 2000

    What are the latest accounts for ATLANTIC 2/3 UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATLANTIC 2/3 UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for ATLANTIC 2/3 UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Nov 26, 2025

    • Capital: USD 700,025,571
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    367 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 30, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 25, 2023

    • Capital: USD 887,025,571
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Ann Mccann as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Appointment of Catherine Ann Mccann as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Katherine Anne Thomson as a director on Feb 01, 2022

    1 pagesTM01

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Appointment of Karen Maclennan as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of David Alan Rider as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    17 pagesAA
    Annotations
    DateAnnotation
    Aug 12, 2020Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 12/08/2020.

    Who are the officers of ATLANTIC 2/3 UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    DE GROVE, Matthew Kennedy
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish257077740001
    MACLENNAN, Karen
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish273404770001
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    165560430001
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    165555170001
    LADEGA, Aderemi
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    British72340620001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    BAMFIELD, Nicholas Mark Hargrave, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish87406410001
    BARTLETT, John Harold, Mr.
    Flat 16
    6 Millenium Drive
    E14 3GF London
    Director
    Flat 16
    6 Millenium Drive
    E14 3GF London
    United KingdomBritish53379920004
    BUCKNALL, David James
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish165879480001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    DALY, Michael Christopher, Dr
    15 Harberton Mead
    OX3 0DB Oxford
    Oxfordshire
    Director
    15 Harberton Mead
    OX3 0DB Oxford
    Oxfordshire
    British72104670001
    GILES, Martin Francis
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish118365320001
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish146038120002
    HAYWOOD, Alan Henry
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish94329990001
    INGLIS, Andrew George
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British119063550001
    MCCANN, Catherine Ann
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish292172250001
    RIDER, David Alan
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish192193980001
    SANYAL, Debasish Satya
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish93808080002
    SKIPPER, John Craig
    Riverside Cottage
    Orchard Neuk,Grange Of Elcho
    PH2 8QJ Rhynd
    Perthshire
    Director
    Riverside Cottage
    Orchard Neuk,Grange Of Elcho
    PH2 8QJ Rhynd
    Perthshire
    United KingdomBritish62965470003
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    British38522180001
    THOMSON, Katherine Anne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish173748820001

    Who are the persons with significant control of ATLANTIC 2/3 UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp Exploration Operating Company Limited
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Exploration Operating Company Limited
    Middlesex
    United Kingdom
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Exploration Operating Company Limited
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00305943
    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.

    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