UKBizDB.co.uk

ATLANTIS OPERATIONS (UK) LIMITED

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

This company is commonly known as Atlantis Operations (uk) Limited. The company was founded 16 years ago and was given the registration number 06484012. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:ATLANTIS OPERATIONS (UK) LIMITED
Company Number:06484012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary30 April 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director12 September 2022Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director18 January 2021Active
9 Danvers Way, Caterham, CR3 5FJ

Secretary25 January 2008Active
3rd, Floor, 5 Lloyds Avenue, London, England,

Corporate Secretary02 February 2009Active
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Secretary22 July 2015Active
17 Parkgate, Blackheath, London, SE3 9XF

Director25 January 2008Active
40, Duke Place, London, England, EC3A 7NH

Director12 February 2014Active
4th Floor, Edinburgh Quay, Fountainbridge, Edinburgh, Scotland, EH3 9QG

Director12 February 2014Active
90a, George Street, Edinburgh, Scotland, EH2 3DF

Director28 October 2016Active
4th Floor, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom, EH3 9QG

Director10 August 2017Active
3rd Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Director01 January 2010Active
11 Fontana Close, Worth, Crawley, RH10 7SE

Director25 January 2008Active
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Director22 October 2008Active
90a, George Street, Edinburgh, Scotland, EH2 3DF

Director08 September 2015Active
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Director22 October 2008Active

People with Significant Control

Simec Atlantis Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:80, Raffles Place, Singapore, Singapore, 048624
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-04-30Address

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

Download
2020-04-30Officers

Appoint corporate secretary company with name date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.