This company is commonly known as Atlantic Sav Limited. The company was founded 19 years ago and was given the registration number 05369397. The firm's registered office is in LONDON. You can find them at 95 Wigmore Street, , London, England And Wales. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ATLANTIC SAV LIMITED |
---|---|---|
Company Number | : | 05369397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Wigmore Street, London, England And Wales, W1U 1FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Marble Arch, London, United Kingdom, W1H 7EJ | Secretary | 05 October 2020 | Active |
5, Marble Arch, London, United Kingdom, W1H 7EJ | Director | 10 March 2022 | Active |
5, Marble Arch, London, United Kingdom, W1H 7EJ | Director | 18 January 2022 | Active |
7 Honor Oak Road, London, SE23 3SQ | Secretary | 18 February 2005 | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Secretary | 28 July 2020 | Active |
Martello Court, PO BOX 119, Admiral Park, St Peter Port, Channel Islands, GY1 3HB | Corporate Secretary | 18 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 February 2005 | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Director | 28 July 2020 | Active |
Hopton Grove 21 Hopton Hall Lane, Upper Hopton, Mirfield, WF14 8EA | Director | 18 February 2005 | Active |
38 Oakleigh Avenue, Whetstone, London, N20 9JJ | Director | 18 February 2005 | Active |
1 Hazlewell Road, London, SW15 6LU | Director | 18 February 2005 | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Director | 28 July 2020 | Active |
23 Addison Grove, London, W4 1EP | Director | 18 February 2005 | Active |
Norton House, Bath Road, Norton St Philip, BA2 7LW | Director | 09 June 2005 | Active |
9 Napier Avenue, London, SW6 3PS | Director | 18 February 2005 | Active |
Southfield Farm, Farleigh Road, Backwell, Bristol, United Kingdom, BS48 3PE | Director | 18 February 2005 | Active |
Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey, GY1 3HB | Director | 29 December 2017 | Active |
Fuaran Southcliffe, Port Patrick, Stranraer, DG9 8LE | Director | 18 February 2005 | Active |
Martello Court, Admiral Park, St Peters Port, Channel Islands, GY1 3HB | Director | 20 October 2009 | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Director | 30 March 2016 | Active |
Martello Court, PO BOX 119, Admiral Park, St Peter Port, Channel Islands, GY1 3HB | Corporate Director | 18 October 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 February 2005 | Active |
Martello Court, PO BOX 119, Admiral Park, St Peter Port, Channel Islands, GY1 3HB | Corporate Director | 18 October 2005 | Active |
Commerce House Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Martello Court, Admiral Park, St Peter Port, Guernsey, GY1 3HB |
Nature of control | : |
|
Intertrust N.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 200, Prins Bernhardplein, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Change person secretary company with change date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Officers | Termination secretary company with name termination date. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Termination secretary company with name termination date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Appoint person secretary company with name date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.