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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB | Secretary | 11 May 2015 | Active |
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB | Director | 09 November 2018 | Active |
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB | Director | 09 November 2018 | Active |
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB | Director | 11 May 2015 | Active |
St Martin's Courtyard, Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England, WC2E 9AB | Director | 16 November 2012 | Active |
Elm Tree Cottage Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD | Secretary | - | Active |
Arthrath Farmhouse, Arthrath, Ellon, AB41 8YN | Secretary | 13 August 2004 | Active |
20 Pennan Road, Ellon, AB41 8AT | Secretary | 11 February 2000 | Active |
65a Imperial Road, Windsor, SL4 3RU | Secretary | 28 November 2007 | Active |
Level 13, The Broadgate Tower, Primrose Street, London, United Kingdom, EC2A 2EW | Secretary | 16 May 2013 | Active |
44 Laurel Wynd, Danestone, Aberdeen, AB22 8XX | Secretary | 31 May 1995 | Active |
Brooklands Of Ardoe, South Deeside Road, Blairs, Aberdeen, AB12 5YP | Director | 11 February 2000 | Active |
Brooklands Of Ardoe, South Deeside Road, Blairs, Aberdeen, AB12 5YP | Director | 17 May 1997 | Active |
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 | Director | 18 July 2005 | Active |
14, Hilview Road, Cults, AB15 9HB | Director | 01 July 2010 | Active |
Oaklands St Johns Wood, South Deeside Road Maryculter, Aberdeen, AB12 5GE | Director | 01 October 2001 | Active |
65a Imperial Road, Windsor, SL4 3RU | Director | 28 November 2007 | Active |
Level 13, The Broadgate Tower, Primrose Street, London, United Kingdom, EC2A 2EW | Director | 16 May 2013 | Active |
14, Grove Park Terrace, Chiswick, London, United Kingdom, W4 3QG | Director | 07 June 2010 | Active |
Tighsith, Holm, Orkney, KW17 2RX | Director | 11 February 2000 | Active |
Deeside Cottage, Blairs, Aberdeen, AB12 5YP | Director | 21 May 2007 | Active |
44 Laurel Wynd, Danestone, Aberdeen, AB22 8XX | Director | 31 May 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-05 | Dissolution | Dissolution application strike off company. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Change account reference date company current extended. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Resolution | Resolution. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Resolution | Resolution. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.