UKBizDB.co.uk

FLAG ATLANTIC UK LIMITED

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

This company is commonly known as Flag Atlantic Uk Limited. The company was founded 25 years ago and was given the registration number 03765265. The firm's registered office is in MIDDLESEX. You can find them at World Business Centre 2, Newall Road, Middlesex, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:FLAG ATLANTIC UK LIMITED
Company Number:03765265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:World Business Centre 2, Newall Road, Middlesex, United Kingdom, TW6 2SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 7, Fifth Floor (South),, Chiswick Park, 566 Chiswick High Road,, London, United Kingdom, W4 5YG

Director31 July 2020Active
Building 7, Fifth Floor (South),, Chiswick Park, 566 Chiswick High Road,, London, United Kingdom, W4 5YG

Director27 November 2020Active
20, Chester Street, London, SW1X 7BL

Secretary12 June 2001Active
Fazantenlaan 13, Ond Heverlee, Belgium,

Secretary30 April 1999Active
6 Banbury Street, London, SW11 3EJ

Secretary13 May 2005Active
4 Frognal Lane, London, NW3 7DU

Secretary31 March 2006Active
Flat 7 1 Rutland Gate, London, SW7 1BL

Secretary30 April 1999Active
Little Romany, Christchurch Road, Virginia Water, GU25 4PX

Secretary11 October 2001Active
83 South Park Road, Wimbledon, SW19 8RU

Secretary17 July 2000Active
645 Deerfield Farm Court,, Great Falls, Usa,

Director30 May 2007Active
25925 Farm View Circle, Barrington, Illinois 60010, Usa,

Director30 April 1999Active
39 The Drive, Hertford, SG14 3DE

Director30 April 1999Active
1020 Boul, L'Assomption, Repentigny, Canada, J6A 5H5

Director31 March 2006Active
1, Berkeley Street, London, London, United Kingdom, W1J 8DJ

Director28 June 2010Active
Units 5 & 6, Great West Plaza, Riverbank Way, Brentford Middlesex, TW8 9RE

Director08 March 2013Active
Jardine, Scotts Grove Road, Scotts Grove Road, Chobham, Woking, England, GU24 8DY

Director09 January 2015Active
35 Swallow Rise, Chatham, ME5 7PR

Director13 April 2000Active
Timbers, Cliff Road, Waldringfield, Woodbridge, IP12 4QL

Director14 February 2000Active
World Business Centre 2, Newall Road, Middlesex, United Kingdom, TW6 2SF

Director31 July 2020Active
6 Banbury Street, London, SW11 3EJ

Director13 May 2005Active
Ideal Apartments Society, Flat No.6, Gulmohar Road, Jvpd Scheme, Juhu, Mumbai, India, 400 049

Director31 March 2006Active
60 Chaucer Road, Crowthorne, RG45 7QN

Director06 December 2000Active
5530 Greensboro Drive, Frisco, Usa,

Director31 March 2006Active
4 Frognal Lane, London, NW3 7DU

Director13 May 2008Active
45 East 89th Street, New York, Usa,

Director30 January 2008Active
Suite 2-130, 2000s Colorado Boulevard, Denver, United States, 80222

Director28 June 2010Active
Little Romany, Christchurch Road, Virginia Water, GU25 4PX

Director07 May 2003Active

People with Significant Control

Flag Telecom Limited
Notified on:22 March 2023
Status:Active
Country of residence:Bermuda
Address:Cedar House, 3rd Floor, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anil Dhirubhai Ambani
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Indian
Country of residence:England
Address:Sovereign Court, 635 Sipson Road, West Drayton, England, UB7 0JE
Nature of control:
  • Ownership of shares 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 (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
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-09-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-06-01Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-12-24Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.