Warning: file_put_contents(c/5fbf805b0917a31ea73bab808e2a9bba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Atelier Ten International Limited, E2 8DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATELIER TEN INTERNATIONAL LIMITED

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

This company is commonly known as Atelier Ten International Limited. The company was founded 22 years ago and was given the registration number 04242469. The firm's registered office is in LONDON. You can find them at 19 Perseverance Works, 38 Kingsland Road, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ATELIER TEN INTERNATIONAL LIMITED
Company Number:04242469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:19 Perseverance Works, 38 Kingsland Road, London, E2 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Perseverance Works, 38 Kingsland Road, London, E2 8DD

Secretary13 November 2020Active
19 Perseverance Works, 38 Kingsland Road, London, E2 8DD

Director01 January 2003Active
19 Perseverance Works, 38 Kingsland Road, London, E2 8DD

Director01 January 2003Active
19 Perseverance Works, 38 Kingsland Road, London, E2 8DD

Director12 November 2020Active
45 E 20th St, 4th Floor, 45 E 20th St, 4th Floor, New York City, Usa, 10003

Secretary01 April 2014Active
Hill Farm House, Newport Road, Woolstone, MK15 0AA

Secretary27 June 2001Active
21, Sandringham Drive, Dartford, England, DA2 7WJ

Secretary01 January 2016Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary27 June 2001Active
Hill Farm House, Newport Road, Woolstone, MK15 0AA

Director27 June 2001Active
19 Perseverance Works, 38 Kingsland Road, London, E2 8DD

Director28 November 2011Active
38, High Street, Willoughby, New South Wales, Australia,

Director01 January 2003Active
19 Perseverance Works, 38 Kingsland Road, London, E2 8DD

Director06 June 2014Active

People with Significant Control

Atelier Ten Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19, Perseverance Works, London, England, E2 8DD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Appoint person secretary company with name date.

Download
2021-01-15Officers

Termination secretary company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-10Capital

Capital allotment shares.

Download
2020-11-10Capital

Capital allotment shares.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-02Capital

Capital return purchase own shares.

Download
2020-10-29Capital

Capital allotment shares.

Download
2020-09-29Capital

Capital cancellation shares.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type small.

Download
2020-02-15Officers

Change person director company with change date.

Download
2020-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.