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.
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 | : |
|
Registered Address | : | 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 30 April 2020 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 12 September 2022 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 18 January 2021 | Active |
9 Danvers Way, Caterham, CR3 5FJ | Secretary | 25 January 2008 | Active |
3rd, Floor, 5 Lloyds Avenue, London, England, | Corporate Secretary | 02 February 2009 | Active |
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU | Corporate Secretary | 22 July 2015 | Active |
17 Parkgate, Blackheath, London, SE3 9XF | Director | 25 January 2008 | Active |
40, Duke Place, London, England, EC3A 7NH | Director | 12 February 2014 | Active |
4th Floor, Edinburgh Quay, Fountainbridge, Edinburgh, Scotland, EH3 9QG | Director | 12 February 2014 | Active |
90a, George Street, Edinburgh, Scotland, EH2 3DF | Director | 28 October 2016 | Active |
4th Floor, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom, EH3 9QG | Director | 10 August 2017 | Active |
3rd Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE | Director | 01 January 2010 | Active |
11 Fontana Close, Worth, Crawley, RH10 7SE | Director | 25 January 2008 | Active |
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE | Director | 22 October 2008 | Active |
90a, George Street, Edinburgh, Scotland, EH2 3DF | Director | 08 September 2015 | Active |
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE | Director | 22 October 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.