This company is commonly known as Atalian Servest Holdings Limited. The company was founded 6 years ago and was given the registration number 11278510. The firm's registered office is in LONDON. You can find them at Warehouse W, 3 Western Gateway, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ATALIAN SERVEST HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11278510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Century House, The Havens, Ipswich, England, IP3 9SJ | Secretary | 22 September 2020 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 05 November 2021 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 05 November 2021 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 05 November 2021 | Active |
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD | Director | 07 May 2018 | Active |
239, Av Winston Churchill, 1180, Brussels, Belgium, | Director | 27 December 2019 | Active |
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD | Director | 04 April 2018 | Active |
Vicon House, 2 Western Way, Bury St. Edmunds, England, IP33 3SP | Director | 28 February 2023 | Active |
Vicon House, 2 Western Way, Bury St. Edmunds, England, IP33 3SP | Director | 28 February 2023 | Active |
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD | Director | 03 May 2019 | Active |
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD | Director | 07 September 2018 | Active |
Vicon House, 2 Western Way, Bury St. Edmunds, England, IP33 3SP | Director | 28 February 2023 | Active |
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD | Director | 27 March 2018 | Active |
Ocs Group Investments Limited | ||
Notified on | : | 28 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU |
Nature of control | : |
|
Mr Franck Julien | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | French |
Country of residence | : | France |
Address | : | La Financière Atalian, 110, Rue De L'Ourcq, Paris, France, 75019 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-06 | Resolution | Resolution. | Download |
2024-04-02 | Capital | Capital allotment shares. | Download |
2024-04-02 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-02 | Capital | Legacy. | Download |
2024-04-02 | Insolvency | Legacy. | Download |
2024-04-02 | Resolution | Resolution. | Download |
2024-02-28 | Change of name | Certificate change of name company. | Download |
2024-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Accounts | Accounts with accounts type group. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-01 | Accounts | Accounts with accounts type group. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.