UKBizDB.co.uk

ATLANTIC MIDCO LIMITED

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

This company is commonly known as Atlantic Midco Limited. The company was founded 5 years ago and was given the registration number 11532402. The firm's registered office is in LONDON. You can find them at 55 Wells Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ATLANTIC MIDCO LIMITED
Company Number:11532402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:55 Wells Street, London, United Kingdom, W1T 3PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacifica House, 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA

Director13 March 2019Active
Pacifica House, 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA

Director21 January 2022Active
Pacifica House, 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA

Director26 April 2019Active
Pacifica House, 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA

Director13 March 2019Active
Pacifica House, 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA

Director30 March 2021Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary22 August 2018Active
55, Wells Street, London, United Kingdom, W1T 3PT

Director17 October 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director22 August 2018Active
55, Wells Street, London, United Kingdom, W1T 3PT

Director26 April 2019Active
55, Wells Street, London, United Kingdom, W1T 3PT

Director28 February 2020Active
55, Wells Street, London, United Kingdom, W1T 3PT

Director17 October 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director22 August 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director22 August 2018Active

People with Significant Control

Atlantic Topco Limited
Notified on:23 October 2018
Status:Active
Country of residence:England
Address:55, Wells Street, London, England, W1T 3PT
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:22 August 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-02-15Address

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

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Change account reference date company current shortened.

Download
2018-10-26Address

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

Download
2018-10-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.