ATLANTIC TOPCO LIMITED
Overview
Company Name | ATLANTIC TOPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11502336 |
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 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 Address | No |
What were the previous names of ATLANTIC TOPCO LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 1753 LIMITED | Aug 06, 2018 | Aug 06, 2018 |
What are the latest accounts for ATLANTIC TOPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ATLANTIC TOPCO LIMITED?
Last Confirmation Statement Made Up To | Aug 05, 2025 |
---|---|
Next Confirmation Statement Due | Aug 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 05, 2024 |
Overdue | No |
What are the latest filings for ATLANTIC TOPCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 48 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 11, 2024
| 7 pages | SH01 | ||||||||||||||
Appointment of Mr Martin John Bennett as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Donald Weir Muir as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 05, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Sale or transfer of treasury shares. Treasury capital | 2 pages | SH04 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2023
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2023
| 7 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 47 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 51 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Jan 19, 2022
| 9 pages | SH06 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Stuart Andrew Hall as a director on Jan 21, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Robert Norden as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sunil Kumar Jain as a director on Mar 30, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ATLANTIC TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Martin John | Director | 3 Mandarin Road DH4 5RA Houghton Le Spring Pacifica House England | United Kingdom | British | Director | 220592220001 | ||||||||
BOWDEN, Alex Charles Spencer | Director | 3 Mandarin Road DH4 5RA Houghton Le Spring Pacifica House England | England | British | Investment Director | 217349200001 | ||||||||
BROWN, Kevin | Director | 3 Mandarin Road DH4 5RA Houghton Le Spring Pacifica House England | England | British | Director | 95423940003 | ||||||||
HALL, Stuart Andrew | Director | 3 Mandarin Road DH4 5RA Houghton Le Spring Pacifica House England | England | British | Chief Finance Officer | 120540940004 | ||||||||
PALLISTER, Scott | Director | 3 Mandarin Road DH4 5RA Houghton Le Spring Pacifica House England | England | British | Director | 256843910001 | ||||||||
SNOW, Benjamin George | Director | 3 Mandarin Road DH4 5RA Houghton Le Spring Pacifica House England | England | British | Company Director | 262445800001 | ||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | Solicitor | 105579880002 | ||||||||
JAIN, Sunil Kumar | Director | Wells Street W1T 3PT London 55 United Kingdom | United Kingdom | British | Company Director | 175392620001 | ||||||||
MUIR, Donald Weir | Director | 3 Mandarin Road DH4 5RA Houghton Le Spring Pacifica House England | England | British | Company Director | 226836160001 | ||||||||
NORDEN, Michael Robert | Director | Wells Street W1T 3PT London 55 United Kingdom | England | British | Company Director | 121560410001 | ||||||||
PARKER, Daniel Benjamin | Director | Wells Street W1T 3PT London 55 United Kingdom | United Kingdom | British | Cfo | 146426910003 | ||||||||
A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 900006560001 |
Who are the persons with significant control of ATLANTIC TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Synova Capital Gp 5 Limited | Oct 23, 2018 | Wells Street W1T 3PT London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inhoco Formations Limited | Aug 06, 2018 | 60 Chiswell Street EC1Y 4AG London Milton Gate | 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