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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB | Secretary | 01 February 2012 | Active |
Atticus House, 2 The Windmills, St Mary Close, Alton, United Kingdom, GU34 1EF | Director | 22 June 1998 | Active |
Hunters Gate, Sandhurst Road, Finchampstead, Wokingham, England, RG40 3JQ | Director | 01 November 2017 | Active |
Wooben, Hollybush Ride, Finchampstead, Wokingham, England, RG40 3QR | Secretary | 22 June 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 June 1998 | Active |
51, Austen Place, Lower Turk Street, Alton, United Kingdom, GU34 1FZ | Director | 22 June 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 June 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.