ATLANTA INVESTMENT HOLDINGS 3 LIMITED

ATLANTA INVESTMENT HOLDINGS 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameATLANTA INVESTMENT HOLDINGS 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10162225
    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 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 AddressNo

    What are the latest accounts for ATLANTA INVESTMENT HOLDINGS 3 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 ATLANTA INVESTMENT HOLDINGS 3 LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for ATLANTA INVESTMENT HOLDINGS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Winlow as a director on Jan 02, 2026

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    30 pagesAA

    Appointment of Mrs Kartina Tahir Thomson as a director on Sep 18, 2025

    2 pagesAP01

    legacy

    88 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Tushar Surendra Patel as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Mr Feilim Mackle as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Rebecca Jane Shepherd as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Catherine Ellen Lewis as a director on Jun 20, 2025

    1 pagesTM01

    Termination of appointment of Andrew Stuart Watson as a director on May 31, 2025

    1 pagesTM01

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Emma Jane Rawlinson as a director on Mar 07, 2025

    2 pagesAP01

    Termination of appointment of Ian James Donaldson as a director on Mar 07, 2025

    1 pagesTM01

    Termination of appointment of Ellie Barlow as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Craig David Ball as a director on Mar 07, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Cessation of Nevada Investment Holdings 7 Limited as a person with significant control on Jun 26, 2024

    1 pagesPSC07

    Notification of Markerstudy Group Limited as a person with significant control on Jun 26, 2024

    2 pagesPSC02

    Appointment of Ms Ellie Barlow as a director on Jun 26, 2024

    2 pagesAP01

    Appointment of Mr Christopher Thomas Collings as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Feilim Mackle as a director on Jun 26, 2024

    1 pagesTM01

    Appointment of Mr Christopher James Payne as a secretary on Jun 26, 2024

    2 pagesAP03

    Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on Jun 26, 2024

    1 pagesTM02

    Appointment of Ms Rebecca Jane Shepherd as a director on Jun 26, 2024

    2 pagesAP01

    Who are the officers of ATLANTA INVESTMENT HOLDINGS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    Secretary
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    324718380001
    COLLINGS, Christopher Thomas
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    Director
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    United KingdomBritish203917330002
    MACKLE, Feilim
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    ScotlandIrish305648000001
    PATEL, Tushar Surendra
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    Director
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    EnglandBritish338681100001
    RAWLINSON, Emma Jane
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United Kingdom
    United KingdomBritish308195960001
    THOMSON, Kartina Tahir
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    Director
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    United KingdomBritish292255630001
    WINLOW, Mark
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomBritish343934290001
    CLARKE, Dean
    Nile Street
    ST6 2BA Burslem
    Autonet Insurance
    United Kingdom
    Secretary
    Nile Street
    ST6 2BA Burslem
    Autonet Insurance
    United Kingdom
    283367460001
    DEVANEY, Jennifer Victoria Lee
    Nile Street
    ST6 2BA Burslem
    Autonet Insurance
    United Kingdom
    Secretary
    Nile Street
    ST6 2BA Burslem
    Autonet Insurance
    United Kingdom
    229142490001
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    BABIKIAN, Shant
    West 57th Street, 33rd Floor
    10019 New York
    40
    Ny
    United States
    Director
    West 57th Street, 33rd Floor
    10019 New York
    40
    Ny
    United States
    United StatesAmerican207798960001
    BALL, Craig David
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish109298830003
    BARLOW, Ellie
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    Director
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    EnglandBritish231583390001
    BOULANGER, Matthieu Yann Arnaud
    West 57th Street, 33rd Floor
    10019 New York
    Hps, 50
    Ny
    Usa
    Director
    West 57th Street, 33rd Floor
    10019 New York
    Hps, 50
    Ny
    Usa
    UsaFrench197242480001
    COLWELL, Marcus Ronald
    West 57th Street, 33rd Floor
    10019 New York
    40
    Ny
    United States
    Director
    West 57th Street, 33rd Floor
    10019 New York
    40
    Ny
    United States
    United StatesAmerican172263740001
    COUGILL, Diane
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomBritish158614590002
    CUSARO, Aurelio, Mr.
    1 Mayfair Place, 4th Floor
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    1 Mayfair Place, 4th Floor
    W1J 8AJ London
    Devonshire House
    United Kingdom
    United KingdomItalian223535720001
    DEAKIN, Janice
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    EnglandBritish238355920001
    DONALDSON, Ian James
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish229142580001
    FINCH, Duncan Alistair, Mr
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomBritish240927730001
    HANRATTY, Paul Brendan
    Nile Street
    ST6 2BA Burslem
    Autonet Insurance
    United Kingdom
    Director
    Nile Street
    ST6 2BA Burslem
    Autonet Insurance
    United Kingdom
    United KingdomIrish260551200001
    LEWIS, Catherine Ellen
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish263981110001
    MACKLE, Feilim
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    ScotlandIrish164413100001
    SHEPHERD, Rebecca Jane
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    Director
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    EnglandBritish191546550001
    WATSON, Andrew Stuart
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish124578530001

    Who are the persons with significant control of ATLANTA INVESTMENT HOLDINGS 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    England
    Jun 26, 2024
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13074067
    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.
    Nevada Investment Holdings 7 Limited
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Jun 22, 2017
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.

    What are the latest statements on persons with significant control for ATLANTA INVESTMENT HOLDINGS 3 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2017Jun 22, 2017The 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