Warning: file_put_contents(c/60e7127a41e7a57098161230eb86198f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/60c4d6c1a89291e639b596651aaa0739.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Atlanta Midco Limited, MK13 8LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATLANTA MIDCO LIMITED

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

This company is commonly known as Atlanta Midco Limited. The company was founded 6 years ago and was given the registration number 11394872. The firm's registered office is in MILTON KEYNES. You can find them at Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ATLANTA MIDCO LIMITED
Company Number:11394872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, United Kingdom, MK13 8LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director11 October 2022Active
2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director02 October 2019Active
2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director11 October 2022Active
2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director11 October 2022Active
1, King William Street, London, United Kingdom, EC4N 7AR

Secretary29 June 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary04 June 2018Active
1, King William Street, London, United Kingdom, EC4N 7AR

Director29 June 2018Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director31 July 2019Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director07 August 2020Active
1, King William Street, London, United Kingdom, EC4N 7AR

Director29 June 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director04 June 2018Active
1, King William Street, London, United Kingdom, EC4N 7AR

Director29 June 2018Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director31 July 2019Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director31 July 2019Active
15, Lower Mount Street, Dublin, Ireland, 2

Director29 June 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director04 June 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director04 June 2018Active

People with Significant Control

Atlanta Topco Limited
Notified on:02 July 2018
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:04 June 2018
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-09Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-01-13Address

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

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2022-01-06Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.