UKBizDB.co.uk

ATLAS KNOWLEDGE LIMITED

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

This company is commonly known as Atlas Knowledge Limited. The company was founded 48 years ago and was given the registration number 01231037. The firm's registered office is in LONDON. You can find them at St Martin's Courtyard Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ATLAS KNOWLEDGE LIMITED
Company Number:01231037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1975
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:St Martin's Courtyard Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB

Secretary11 May 2015Active
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB

Director09 November 2018Active
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB

Director09 November 2018Active
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB

Director11 May 2015Active
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB

Director16 November 2012Active
Elm Tree Cottage Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD

Secretary-Active
Arthrath Farmhouse, Arthrath, Ellon, AB41 8YN

Secretary13 August 2004Active
20 Pennan Road, Ellon, AB41 8AT

Secretary11 February 2000Active
65a Imperial Road, Windsor, SL4 3RU

Secretary28 November 2007Active
Level 13, The Broadgate Tower, Primrose Street, London, United Kingdom, EC2A 2EW

Secretary16 May 2013Active
44 Laurel Wynd, Danestone, Aberdeen, AB22 8XX

Secretary31 May 1995Active
Brooklands Of Ardoe, South Deeside Road, Blairs, Aberdeen, AB12 5YP

Director11 February 2000Active
Brooklands Of Ardoe, South Deeside Road, Blairs, Aberdeen, AB12 5YP

Director17 May 1997Active
Elm Tree Cottage Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD

Director-Active
Elm Tree Cottage Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD

Director-Active
15 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Director18 July 2005Active
14, Hilview Road, Cults, AB15 9HB

Director01 July 2010Active
Oaklands St Johns Wood, South Deeside Road Maryculter, Aberdeen, AB12 5GE

Director01 October 2001Active
65a Imperial Road, Windsor, SL4 3RU

Director28 November 2007Active
Level 13, The Broadgate Tower, Primrose Street, London, United Kingdom, EC2A 2EW

Director16 May 2013Active
14, Grove Park Terrace, Chiswick, London, United Kingdom, W4 3QG

Director07 June 2010Active
Tighsith, Holm, Orkney, KW17 2RX

Director11 February 2000Active
Deeside Cottage, Blairs, Aberdeen, AB12 5YP

Director21 May 2007Active
44 Laurel Wynd, Danestone, Aberdeen, AB22 8XX

Director31 May 1995Active

People with Significant Control

Hg Pooled Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, More London Riverside, London, England, SE1 2AP
Nature of control:
  • Significant influence or control

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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-05Dissolution

Dissolution application strike off company.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Change account reference date company current extended.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Address

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

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-03Resolution

Resolution.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Resolution

Resolution.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.