ATLANTIC TOPCO LIMITED

ATLANTIC TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLANTIC TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11502336
    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 ATLANTIC TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ATLANTIC TOPCO LIMITED located?

    Registered Office Address
    Pacifica House
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1753 LIMITEDAug 06, 2018Aug 06, 2018

    What are the latest accounts for ATLANTIC TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ATLANTIC TOPCO LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2025
    Next Confirmation Statement DueAug 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2024
    OverdueNo

    What are the latest filings for ATLANTIC TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    48 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 11, 2024

    • Capital: GBP 100,263.554416
    7 pagesSH01

    Appointment of Mr Martin John Bennett as a director on Nov 11, 2024

    2 pagesAP01

    Termination of appointment of Donald Weir Muir as a director on May 30, 2024

    1 pagesTM01

    Confirmation statement made on Aug 05, 2024 with updates

    5 pagesCS01

    Sale or transfer of treasury shares. Treasury capital

    2 pagesSH04

    Group of companies' accounts made up to Mar 31, 2023

    49 pagesAA

    Confirmation statement made on Aug 05, 2023 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,000
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 17, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on Feb 24, 2023

    • Capital: GBP 99,888.554416
    7 pagesSH01

    Statement of capital following an allotment of shares on Feb 24, 2023

    • Capital: GBP 97,388.554416
    7 pagesSH01

    Group of companies' accounts made up to Mar 31, 2022

    47 pagesAA

    Confirmation statement made on Aug 05, 2022 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Mar 31, 2021

    51 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Cancellation of shares. Statement of capital on Jan 19, 2022

    • Capital: GBP 93,013.554416
    9 pagesSH06

    Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Pacifica House 3 Mandarin Road Houghton Le Spring DH4 5RA on Feb 15, 2022

    1 pagesAD01

    Appointment of Mr Stuart Andrew Hall as a director on Jan 21, 2022

    2 pagesAP01

    Termination of appointment of Michael Robert Norden as a director on Jan 21, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sunil Kumar Jain as a director on Mar 30, 2021

    1 pagesTM01

    Who are the officers of ATLANTIC TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Martin John
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    Director
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    United KingdomBritishDirector220592220001
    BOWDEN, Alex Charles Spencer
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    Director
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    EnglandBritishInvestment Director217349200001
    BROWN, Kevin
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    Director
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    EnglandBritishDirector95423940003
    HALL, Stuart Andrew
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    Director
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    EnglandBritishChief Finance Officer120540940004
    PALLISTER, Scott
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    Director
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    EnglandBritishDirector256843910001
    SNOW, Benjamin George
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    Director
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    EnglandBritishCompany Director262445800001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritishSolicitor105579880002
    JAIN, Sunil Kumar
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Director
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    United KingdomBritishCompany Director175392620001
    MUIR, Donald Weir
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    Director
    3 Mandarin Road
    DH4 5RA Houghton Le Spring
    Pacifica House
    England
    EnglandBritishCompany Director226836160001
    NORDEN, Michael Robert
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Director
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    EnglandBritishCompany Director121560410001
    PARKER, Daniel Benjamin
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Director
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    United KingdomBritishCfo146426910003
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of ATLANTIC TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Oct 23, 2018
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9891486
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Inhoco Formations Limited
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Aug 06, 2018
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2598228
    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.

    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