This company is commonly known as Atp Instone Holdings Limited. The company was founded 15 years ago and was given the registration number 06732490. The firm's registered office is in LONDON. You can find them at Space One, 6th Floor 1 Beadon Road, Hammersmith Broadway, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ATP INSTONE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06732490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Space One, 6th Floor 1 Beadon Road, Hammersmith Broadway, London, United Kingdom, W6 0EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Secretary | 30 June 2023 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Director | 30 March 2009 | Active |
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Secretary | 30 March 2009 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 24 October 2008 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Director | 24 October 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 02 February 2009 | Active |
Piet Lanserhof 20, Rijsenhout, Netherlands, 1435 HS | Director | 05 May 2009 | Active |
Rivercastle House, 10 Leake Street, London, United Kingdom, SE1 7NN | Director | 30 March 2009 | Active |
Space One, 6th Floor, 1 Beadon Road, Hammersmith Broadway, London, United Kingdom, W6 0EA | Director | 02 November 2017 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Director | 24 October 2008 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 24 October 2008 | Active |
Atpi Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person secretary company with change date. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.