UKBizDB.co.uk

STEP ATLANTIC LIMITED

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

This company is commonly known as Step Atlantic Limited. The company was founded 13 years ago and was given the registration number 07453236. The firm's registered office is in LONDON. You can find them at 4 Devonshire Street, , London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:STEP ATLANTIC LIMITED
Company Number:07453236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:4 Devonshire Street, London, United Kingdom, W1W 5DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Co/ Harwood Hutton Limited, 4 Devonshire Street, London, United Kingdom, W1W 5DT

Director15 September 2011Active
Co/ Harwood Hutton Limited, 4 Devonshire Street, London, United Kingdom, W1W 5DT

Director30 October 2019Active
4, Devonshire Street, London, United Kingdom, W1W 5DT

Director04 October 2018Active
30, Arminger Road, London, W12 7BB

Director04 December 2013Active
C/O Rls Solicitors Limited, 4th Floor, 388 Strand, London, United Kingdom, WC2R 0LT

Director29 November 2010Active
4, Devonshire Street, London, United Kingdom, W1W 5DT

Director09 August 2017Active
4, Devonshire Street, London, United Kingdom, W1W 5DT

Director28 September 2012Active

People with Significant Control

Mr Bob Franciscus Polana
Notified on:21 October 2019
Status:Active
Date of birth:May 1969
Nationality:Indonesian
Country of residence:United Kingdom
Address:4, Devonshire Street, London, United Kingdom, W1W 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gabriele Murroni
Notified on:21 October 2019
Status:Active
Date of birth:April 1975
Nationality:Italian
Country of residence:United Kingdom
Address:Co/ Harwood Hutton Limited, 4 Devonshire Street, London, United Kingdom, W1W 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giorgio Piccinino
Notified on:31 October 2018
Status:Active
Date of birth:February 1944
Nationality:Italian
Country of residence:England
Address:4, Devonshire Street, London, England, W1W 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gianfranco Spallarossa
Notified on:01 October 2016
Status:Active
Date of birth:September 1980
Nationality:Italian
Country of residence:United Kingdom
Address:4, Devonshire Street, London, United Kingdom, W1W 5DT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-17Dissolution

Dissolution application strike off company.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Persons with significant control

Change to a person with significant control without name date.

Download
2022-03-17Persons with significant control

Change to a person with significant control without name date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Address

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

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.