ATLANTIC RISK MANAGEMENT SERVICES LIMITED
Overview
| Company Name | ATLANTIC RISK MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04377234 |
| 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 RISK MANAGEMENT SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ATLANTIC RISK MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | 11 Soho Street W1D 3AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLANTIC RISK MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FACTORING UK RISK MANAGEMENT SERVICES LTD | Feb 04, 2003 | Feb 04, 2003 |
| FACTORING UK (OUTSOURCING) LIMITED | Feb 19, 2002 | Feb 19, 2002 |
What are the latest accounts for ATLANTIC RISK MANAGEMENT SERVICES 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 | Sep 30, 2024 |
What is the status of the latest confirmation statement for ATLANTIC RISK MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2026 |
| Overdue | No |
What are the latest filings for ATLANTIC RISK MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 17, 2026 with updates | 7 pages | CS01 | ||||||||||
Cessation of Rms Holdings Limited as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Gordon Brothers Asset Ingenuity Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC02 | ||||||||||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to 11 Soho Street London W1D 3AD on Sep 02, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard William Hawkins as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Eves as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Clancy as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Angus Christopher Calvert Collett as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Appointment of Mrs Karen Eves as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard William Hawkins on Sep 28, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ATLANTIC RISK MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLETT, Angus Christopher Calvert | Director | Soho Street W1D 3AD London 11 England | England | British | 79953690004 | |||||||||
| KHATRI, Vinod | Secretary | North Street BN27 1DW Hailsham 30/34 East Sussex | 197772640001 | |||||||||||
| WILKINSON, Stuart John | Secretary | 37 Chyngton Way BN25 4JB Seaford East Sussex | British | 53919010001 | ||||||||||
| NB RESOURCES LIMITED | Secretary | Copyhold Lane Cuckfield RH17 5EB Haywards Heath The Limes West Sussex United Kingdom |
| 94771480001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BENNETT-COLES, Joanna Caroline | Director | Abbey Cottage MK17 0RF Singleborough Bucks | United Kingdom | British | 44667330003 | |||||||||
| BYRNE, Kevin | Director | 21 Chaucer Way KT15 1LG Addlestone Surrey | British | 110049420001 | ||||||||||
| CLANCY, Adam | Director | North Street BN27 1DW Hailsham 30/34 East Sussex | England | British | 197856190001 | |||||||||
| EVES, Karen | Director | North Street BN27 1DW Hailsham 30/34 East Sussex | England | British | 308720040001 | |||||||||
| HAWKINS, Richard William | Director | North Street BN27 1DW Hailsham 30/34 East Sussex | United Kingdom | British | 52097130006 | |||||||||
| HUSSEY, Gregory David | Director | 18 Hodgkins Mews HA7 4FJ Stanmore London | South African | 105749950001 | ||||||||||
| JONES, Susan Myra | Director | The Croft 23 Tylers Hill Road HP5 1XH Chesham Buckinghamshire | United Kingdom | British | 122741480001 | |||||||||
| WEAVER, Kevin Michael | Director | 7 Homefield Road BN25 3DG Seaford East Sussex | England | British | 72088360002 | |||||||||
| WILKINSON, Ian James | Director | 74 Elm Road Earley RG6 5TR Reading Berkshire | England | British | 68082040002 | |||||||||
| WILKINSON, Stuart John | Director | 37 Chyngton Way BN25 4JB Seaford East Sussex | British | 53919010001 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ATLANTIC RISK MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gordon Brothers Asset Ingenuity Limited | Oct 31, 2025 | Soho Street W1D 3AD London 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rms Holdings Limited | Sep 29, 2016 | North Street BN27 1DW Hailsham 30-34 England | Yes | ||||||||||
| |||||||||||||
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