UKBizDB.co.uk

ATEEL UK LIMITED

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

This company is commonly known as Ateel Uk Limited. The company was founded 6 years ago and was given the registration number 10900440. The firm's registered office is in HARROW. You can find them at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ATEEL UK LIMITED
Company Number:10900440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England, HA1 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Director17 May 2019Active
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Director21 September 2018Active
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Director02 January 2018Active
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director04 August 2017Active
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director04 August 2017Active
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director16 March 2018Active

People with Significant Control

Dieter Saffran
Notified on:20 February 2018
Status:Active
Date of birth:February 1950
Nationality:German
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Significant influence or control
Mr Marco Francois Jean Tondt
Notified on:20 February 2018
Status:Active
Date of birth:March 1963
Nationality:Luxembourger
Country of residence:England
Address:2nd Floor, Hygeia House, Harrow, England, HA1 1BE
Nature of control:
  • Significant influence or control
Iris Wells Ltd
Notified on:04 August 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-05-10Accounts

Accounts with accounts type small.

Download
2023-04-22Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type small.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type small.

Download
2019-08-14Accounts

Change account reference date company current extended.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.