ATLANTA INVESTMENT HOLDINGS 3 LIMITED
Overview
| Company Name | ATLANTA INVESTMENT HOLDINGS 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10162225 |
| 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 ATLANTA INVESTMENT HOLDINGS 3 LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is ATLANTA INVESTMENT HOLDINGS 3 LIMITED located?
| Registered Office Address | Embankment West Tower 101 Cathedral Approach M3 7FB Salford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ATLANTA INVESTMENT HOLDINGS 3 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 ATLANTA INVESTMENT HOLDINGS 3 LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for ATLANTA INVESTMENT HOLDINGS 3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Winlow as a director on Jan 02, 2026 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Appointment of Mrs Kartina Tahir Thomson as a director on Sep 18, 2025 | 2 pages | AP01 | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Tushar Surendra Patel as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Feilim Mackle as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Jane Shepherd as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Catherine Ellen Lewis as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Stuart Watson as a director on May 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emma Jane Rawlinson as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian James Donaldson as a director on Mar 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ellie Barlow as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Craig David Ball as a director on Mar 07, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Cessation of Nevada Investment Holdings 7 Limited as a person with significant control on Jun 26, 2024 | 1 pages | PSC07 | ||
Notification of Markerstudy Group Limited as a person with significant control on Jun 26, 2024 | 2 pages | PSC02 | ||
Appointment of Ms Ellie Barlow as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Thomas Collings as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Feilim Mackle as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Payne as a secretary on Jun 26, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||
Appointment of Ms Rebecca Jane Shepherd as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Who are the officers of ATLANTA INVESTMENT HOLDINGS 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Christopher James | Secretary | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House England | 324718380001 | |||||||||||
| COLLINGS, Christopher Thomas | Director | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House England | United Kingdom | British | 203917330002 | |||||||||
| MACKLE, Feilim | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | Scotland | Irish | 305648000001 | |||||||||
| PATEL, Tushar Surendra | Director | 45 Westerham Road TN13 2QB Sevenoaks Markerstudy House United Kingdom United Kingdom | England | British | 338681100001 | |||||||||
| RAWLINSON, Emma Jane | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom United Kingdom | United Kingdom | British | 308195960001 | |||||||||
| THOMSON, Kartina Tahir | Director | 45 Westerham Road TN13 2QB Sevenoaks Markerstudy House United Kingdom United Kingdom | United Kingdom | British | 292255630001 | |||||||||
| WINLOW, Mark | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | 343934290001 | |||||||||
| CLARKE, Dean | Secretary | Nile Street ST6 2BA Burslem Autonet Insurance United Kingdom | 283367460001 | |||||||||||
| DEVANEY, Jennifer Victoria Lee | Secretary | Nile Street ST6 2BA Burslem Autonet Insurance United Kingdom | 229142490001 | |||||||||||
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| BABIKIAN, Shant | Director | West 57th Street, 33rd Floor 10019 New York 40 Ny United States | United States | American | 207798960001 | |||||||||
| BALL, Craig David | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 109298830003 | |||||||||
| BARLOW, Ellie | Director | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House England | England | British | 231583390001 | |||||||||
| BOULANGER, Matthieu Yann Arnaud | Director | West 57th Street, 33rd Floor 10019 New York Hps, 50 Ny Usa | Usa | French | 197242480001 | |||||||||
| COLWELL, Marcus Ronald | Director | West 57th Street, 33rd Floor 10019 New York 40 Ny United States | United States | American | 172263740001 | |||||||||
| COUGILL, Diane | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | 158614590002 | |||||||||
| CUSARO, Aurelio, Mr. | Director | 1 Mayfair Place, 4th Floor W1J 8AJ London Devonshire House United Kingdom | United Kingdom | Italian | 223535720001 | |||||||||
| DEAKIN, Janice | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House United Kingdom | England | British | 238355920001 | |||||||||
| DONALDSON, Ian James | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 229142580001 | |||||||||
| FINCH, Duncan Alistair, Mr | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | 240927730001 | |||||||||
| HANRATTY, Paul Brendan | Director | Nile Street ST6 2BA Burslem Autonet Insurance United Kingdom | United Kingdom | Irish | 260551200001 | |||||||||
| LEWIS, Catherine Ellen | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 263981110001 | |||||||||
| MACKLE, Feilim | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | Scotland | Irish | 164413100001 | |||||||||
| SHEPHERD, Rebecca Jane | Director | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House England | England | British | 191546550001 | |||||||||
| WATSON, Andrew Stuart | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 124578530001 |
Who are the persons with significant control of ATLANTA INVESTMENT HOLDINGS 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Markerstudy Group Limited | Jun 26, 2024 | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nevada Investment Holdings 7 Limited | Jun 22, 2017 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ATLANTA INVESTMENT HOLDINGS 3 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 03, 2017 | Jun 22, 2017 | 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