UKBizDB.co.uk

ATLANTIC-PACIFIC CAPITAL LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:52 Jermyn Street, 4th Floor, London, SW1Y 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 St. James's Street, London, United Kingdom, SW1A 1LE

Director07 August 2019Active
One Dock Street, Suite 404, Stamford, United States, CT 06902

Director19 October 2004Active
444, Madison Ave, 34th Floor, New York, United States, 10022

Director03 January 2017Active
6th Floor, 60 St. James's Street, London, United Kingdom, SW1A 1LE

Director01 May 2020Active
One Dock Street, Suite 404, Stamford, United States, CT 06902

Director26 June 1998Active
138 Woodridge Avenue, Fairfield, U.S.A.,

Secretary01 August 2000Active
122 Somerset Road, London, SW19 5HP

Secretary26 June 1998Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary30 June 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary14 May 1998Active
52, Jermyn Street, 4th Floor, London, United Kingdom, SW1Y 6LX

Director30 May 2014Active
12 Cloncurry Street, London, SW6 6DS

Director09 November 2004Active
91, Ledbury Road, London, United Kingdom, W11 2AG

Director09 February 2010Active
31 Thurloe Square, London, SW7 2SD

Director09 July 2002Active
138 Woodridge Avenue, Fairfield, U.S.A.,

Director01 August 2000Active
122 Somerset Road, London, SW19 5HP

Director26 June 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director14 May 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director14 May 1998Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type full.

Download
2023-05-18Address

Move registers to registered office company with new address.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-12-28Auditors

Auditors resignation company.

Download
2022-05-19Accounts

Accounts with accounts type group.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-04Address

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

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.