ATPI LIMITED
Overview
| Company Name | ATPI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06630164 |
| 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 ATPI LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ATPI LIMITED located?
| Registered Office Address | The Royals 353 Altrincham Road M22 4BJ Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATPI LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATP HOLDCO LIMITED | Jun 25, 2008 | Jun 25, 2008 |
What are the latest accounts for ATPI 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 ATPI LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for ATPI LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Dt United Uk Holdings Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Graham John Ramsey as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Charles Sinderson as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Leslie Muller as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Nicola Jayne Matthews as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Samuel Coffman as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Jonathan Craig Bufton as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 19, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Registration of charge 066301640008, created on Nov 06, 2025 | 79 pages | MR01 | ||||||||||||||
Notification of Dt United Uk Holdings Limited as a person with significant control on Sep 18, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Intermediate Capital Group Plc as a person with significant control on Sep 18, 2025 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 066301640007, created on Dec 14, 2023 | 52 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Appointment of Nicola Jayne Matthews as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Kevan Beacher as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on Jun 30, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ATPI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Nicola Jayne | Secretary | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | 312203780001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BUFTON, Jonathan Craig | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United Kingdom | British | 343465260001 | |||||||||
| COFFMAN, John Samuel | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United States | American | 340117940001 | |||||||||
| MATTHEWS, Nicola Jayne | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United Kingdom | British | 311937450001 | |||||||||
| BEACHER, Michael Kevan | Secretary | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | British | 34219910004 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| HARRISON, John Trevor | Director | Woodcote 1b Harmer Dell AL6 0BE Welwyn Hertfordshire | England | British | 120531710001 | |||||||||
| JANSEN, John | Director | 1435 HS Rijsenhout Piet Lanserhof 20 Netherlands | Netherlands | Dutch | 117498420002 | |||||||||
| MULLER, Peter Leslie | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United Kingdom | British | 153728420002 | |||||||||
| RAMSEY, Graham John | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United Kingdom | British | 51641970005 | |||||||||
| SINDERSON, Ian Charles | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United Kingdom | British | 83458750003 | |||||||||
| WALKER, John Laurence | Director | 10 Leake Street SE1 7NN London Rivercastle House United Kingdom | United Kingdom | British | 168751300001 | |||||||||
| WALLER, Andrew John | Director | 1 Beadon Road Hammersmith Broadway W6 0EA London Space One, 6th Floor United Kingdom | United Kingdom | British | 94683430003 | |||||||||
| WILDE, James Christie Falconer | Director | 10 Leake Street SE1 7NN London Rivercastle House United Kingdom | England | British | 36882290001 |
Who are the persons with significant control of ATPI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dt United Uk Holdings Limited | Sep 18, 2025 | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intermediate Capital Group Plc | Apr 06, 2016 | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ATPI LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | May 08, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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