ATLANTIC 2/3 UK HOLDINGS LIMITED
Overview
| Company Name | ATLANTIC 2/3 UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04075308 |
| 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 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 Address | No |
What were the previous names of ATLANTIC 2/3 UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BP EXPLORATION ABU DHABI LIMITED | Sep 20, 2000 | Sep 20, 2000 |
What are the latest accounts for ATLANTIC 2/3 UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATLANTIC 2/3 UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for ATLANTIC 2/3 UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Nov 26, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
legacy | 367 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 25, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine Ann Mccann as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||
Appointment of Catherine Ann Mccann as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Anne Thomson as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Appointment of Karen Maclennan as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alan Rider as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
| ||||||||||||
Who are the officers of ATLANTIC 2/3 UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
| DE GROVE, Matthew Kennedy | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 257077740001 | |||||||||
| MACLENNAN, Karen | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 273404770001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165560430001 | |||||||||||
| CUMMING, Robert Cameron | Secretary | 6 Carding Hill AB41 8BG Ellon Aberdeenshire | British | 35356450001 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165555170001 | |||||||||||
| LADEGA, Aderemi | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British | 72340620001 | ||||||||||
| TOOLEY, Roy Leslie | Secretary | 41 Eastfield Avenue WD24 4HH North Watford Herts | British | 81329190002 | ||||||||||
| BAMFIELD, Nicholas Mark Hargrave, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 87406410001 | |||||||||
| BARTLETT, John Harold, Mr. | Director | Flat 16 6 Millenium Drive E14 3GF London | United Kingdom | British | 53379920004 | |||||||||
| BUCKNALL, David James | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 165879480001 | |||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| DALY, Michael Christopher, Dr | Director | 15 Harberton Mead OX3 0DB Oxford Oxfordshire | British | 72104670001 | ||||||||||
| GILES, Martin Francis | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 118365320001 | |||||||||
| HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 146038120002 | |||||||||
| HAYWOOD, Alan Henry | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 94329990001 | |||||||||
| INGLIS, Andrew George | Director | 1 St James's Square SW1Y 4PD London | British | 119063550001 | ||||||||||
| MCCANN, Catherine Ann | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 292172250001 | |||||||||
| RIDER, David Alan | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 192193980001 | |||||||||
| SANYAL, Debasish Satya | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 93808080002 | |||||||||
| SKIPPER, John Craig | Director | Riverside Cottage Orchard Neuk,Grange Of Elcho PH2 8QJ Rhynd Perthshire | United Kingdom | British | 62965470003 | |||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| THOMSON, Katherine Anne | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 173748820001 |
Who are the persons with significant control of ATLANTIC 2/3 UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp Exploration Operating Company Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury On Thames Bp Exploration Operating Company Limited Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
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