UKBizDB.co.uk

ATALIAN SERVEST HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
New Century House, The Havens, Ipswich, England, IP3 9SJ

Secretary22 September 2020Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director05 November 2021Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director05 November 2021Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director05 November 2021Active
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD

Director07 May 2018Active
239, Av Winston Churchill, 1180, Brussels, Belgium,

Director27 December 2019Active
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD

Director04 April 2018Active
Vicon House, 2 Western Way, Bury St. Edmunds, England, IP33 3SP

Director28 February 2023Active
Vicon House, 2 Western Way, Bury St. Edmunds, England, IP33 3SP

Director28 February 2023Active
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD

Director03 May 2019Active
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD

Director07 September 2018Active
Vicon House, 2 Western Way, Bury St. Edmunds, England, IP33 3SP

Director28 February 2023Active
Warehouse W, 3 Western Gateway, London, United Kingdom, E16 1BD

Director27 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2024-02-28Change of name

Certificate change of name company.

Download
2024-01-13Persons with significant control

Change to a person with significant control.

Download
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-08-21Accounts

Accounts with accounts type group.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.