PROJECT ATLANTIS TOPCO LIMITED

PROJECT ATLANTIS TOPCO LIMITED

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

    Company NamePROJECT ATLANTIS TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13509613
    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 PROJECT ATLANTIS TOPCO LIMITED?

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

    Where is PROJECT ATLANTIS TOPCO LIMITED located?

    Registered Office Address
    6 Warwick Street
    W1B 5LX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT ATLANTIS TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for PROJECT ATLANTIS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Hannah Brindle as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Mark Philip Truby as a director on Oct 28, 2025

    1 pagesTM01

    Confirmation statement made on Jul 13, 2025 with updates

    8 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 22, 2025Clarification HMRC C0NFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    52 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Feb 24, 2025

    • Capital: GBP 495,619
    6 pagesSH06

    Group of companies' accounts made up to Jun 30, 2024

    38 pagesAA

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 497,619
    4 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 02, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Cancellation of shares. Statement of capital on Jul 05, 2024

    • Capital: GBP 496,120
    10 pagesSH06

    Confirmation statement made on Jul 13, 2024 with updates

    7 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    37 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Mark Salter as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Jessica Rachel French as a director on Oct 06, 2023

    1 pagesTM01

    Termination of appointment of Daniel Andrew Adler as a director on Oct 06, 2023

    1 pagesTM01

    Appointment of Mark Philip Truby as a director on Sep 05, 2023

    2 pagesAP01

    Termination of appointment of Espe Du Plessis as a director on Sep 05, 2023

    1 pagesTM01

    Confirmation statement made on Jul 13, 2023 with updates

    7 pagesCS01

    Director's details changed for Espe Du Plessis on Nov 04, 2022

    2 pagesCH01

    Who are the officers of PROJECT ATLANTIS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINDLE, Hannah
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish91021890005
    KARAYANNIS, Constantine
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish246151900001
    LAYZELL, Stuart Paul
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish157984010001
    SALTER, Mark
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish97173380002
    SHAH, Jeniv Mailesh
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish285400820001
    ADLER, Daniel Andrew
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish179874030004
    DU PLESSIS, Espe
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish286229570002
    FRENCH, Jessica Rachel
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish285416920001
    FRENCH, Jessica Rachel
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish285416920001
    SALTER, Mark
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish97173380002
    TRUBY, Mark Philip
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish313185070001
    DE HOLLANDSE OLIFANT B.V.
    5
    3136 Am Vlaardingen
    Prinses Margrietlaan
    Netherlands
    Director
    5
    3136 Am Vlaardingen
    Prinses Margrietlaan
    Netherlands
    Legal FormDUTCH ENTITY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityDUTCH - CHAMBER OF COMMERCE
    Registration Number24489127
    286215950001

    Who are the persons with significant control of PROJECT ATLANTIS TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    Jul 14, 2021
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSo306245
    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