UKBizDB.co.uk

ATTICUS HOLDINGS LIMITED

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

This company is commonly known as Atticus Holdings Limited. The company was founded 25 years ago and was given the registration number 03585031. The firm's registered office is in ALTON. You can find them at Atticus House 2 The Windmills, St Mary's Close, Alton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ATTICUS HOLDINGS LIMITED
Company Number:03585031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Atticus House 2 The Windmills, St Mary's Close, Alton, Hampshire, GU34 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB

Secretary01 February 2012Active
Atticus House, 2 The Windmills, St Mary Close, Alton, United Kingdom, GU34 1EF

Director22 June 1998Active
Hunters Gate, Sandhurst Road, Finchampstead, Wokingham, England, RG40 3JQ

Director01 November 2017Active
Wooben, Hollybush Ride, Finchampstead, Wokingham, England, RG40 3QR

Secretary22 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 June 1998Active
51, Austen Place, Lower Turk Street, Alton, United Kingdom, GU34 1FZ

Director22 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 June 1998Active

People with Significant Control

Mr Paul Michael Penny
Notified on:10 September 2021
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Atticus House, 2 The Windmills, Alton, United Kingdom, GU34 1EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Debra Louise Copson
Notified on:22 April 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Atticus House, 2 The Windmills, Alton, United Kingdom, GU34 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Patricia Penny
Notified on:22 April 2020
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:Atticus House, 2 The Windmills, Alton, United Kingdom, GU34 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Paul Michael Penny
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Atticus House, 2 The Windmills, Alton, GU34 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Penny
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Atticus House, 2 The Windmills, Alton, GU34 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-12-01Address

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

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.