This company is commonly known as Atlantic-pacific Capital Limited. The company was founded 25 years ago and was given the registration number 03564495. The firm's registered office is in LONDON. You can find them at 52 Jermyn Street, 4th Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ATLANTIC-PACIFIC CAPITAL LIMITED |
---|---|---|
Company Number | : | 03564495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Jermyn Street, 4th Floor, London, SW1Y 6LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 St. James's Street, London, United Kingdom, SW1A 1LE | Director | 07 August 2019 | Active |
One Dock Street, Suite 404, Stamford, United States, CT 06902 | Director | 19 October 2004 | Active |
444, Madison Ave, 34th Floor, New York, United States, 10022 | Director | 03 January 2017 | Active |
6th Floor, 60 St. James's Street, London, United Kingdom, SW1A 1LE | Director | 01 May 2020 | Active |
One Dock Street, Suite 404, Stamford, United States, CT 06902 | Director | 26 June 1998 | Active |
138 Woodridge Avenue, Fairfield, U.S.A., | Secretary | 01 August 2000 | Active |
122 Somerset Road, London, SW19 5HP | Secretary | 26 June 1998 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 30 June 2003 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 14 May 1998 | Active |
52, Jermyn Street, 4th Floor, London, United Kingdom, SW1Y 6LX | Director | 30 May 2014 | Active |
12 Cloncurry Street, London, SW6 6DS | Director | 09 November 2004 | Active |
91, Ledbury Road, London, United Kingdom, W11 2AG | Director | 09 February 2010 | Active |
31 Thurloe Square, London, SW7 2SD | Director | 09 July 2002 | Active |
138 Woodridge Avenue, Fairfield, U.S.A., | Director | 01 August 2000 | Active |
122 Somerset Road, London, SW19 5HP | Director | 26 June 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 14 May 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 14 May 1998 | Active |
James Edward Manley | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | One Dock Street, Suite 404, Stamford, United States, CT 06902 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Address | Move registers to registered office company with new address. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Auditors | Auditors resignation company. | Download |
2022-05-19 | Accounts | Accounts with accounts type group. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-10 | Officers | Change person director company with change date. | Download |
2020-06-10 | Officers | Change person director company with change date. | Download |
2020-06-10 | Officers | Change person director company with change date. | Download |
2020-06-10 | Officers | Change person director company with change date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.