ATECH PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ATECH PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04987295

Incorporation date

08/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

207 Regent Street Regent Street, 3rd Floor, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon11/02/2026
Termination of appointment of Nedjla Mameghani-Asgari as a director on 2026-02-02
dot icon11/02/2026
Cessation of Nedjla Mameghani-Asgari as a person with significant control on 2026-02-03
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon10/09/2025
Cessation of Atech Ventures Gmbh as a person with significant control on 2025-09-10
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon16/02/2022
Notification of Sohéil Dr Asgari as a person with significant control on 2022-02-15
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Director's details changed for Dr. Nedjla Mameghani-Asgari on 2021-02-15
dot icon15/02/2021
Change of details for Dr. Nedjla Mameghani-Asgari as a person with significant control on 2021-02-15
dot icon04/02/2021
Director's details changed for Dr. Nedjla Mameghani-Asgari on 2021-02-04
dot icon04/02/2021
Director's details changed for Dr Soheil Asgari on 2021-02-04
dot icon04/02/2021
Secretary's details changed for Dr Soheil Asgari on 2021-02-04
dot icon04/02/2021
Change of details for Atech Ventures Gmbh as a person with significant control on 2021-02-01
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Notification of Nedjla Mameghani-Asgari as a person with significant control on 2021-02-01
dot icon26/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Change of details for Atech Holding Gmbh I. Gr. as a person with significant control on 2019-08-06
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon27/03/2019
Cessation of Cora Graefin Zu Solms-Roedelheim as a person with significant control on 2019-02-01
dot icon27/03/2019
Notification of Atech Holding Gmbh I. Gr. as a person with significant control on 2019-02-01
dot icon29/01/2019
Resolutions
dot icon25/01/2019
Termination of appointment of Cora Graefin Zu Solms-Roedelheim as a director on 2019-01-14
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon21/12/2018
Appointment of Dr. Nedjla Mameghani-Asgari as a director on 2018-12-20
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Registered office address changed from C/O Eoffice Holden House 54-68 Oxford Street or 57 Rathbone Place London W1T 1JU to 207 Regent Street Regent Street 3rd Floor London W1B 3HH on 2016-09-19
dot icon08/02/2016
Certificate of change of name
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/12/2015
Registered office address changed from Holden House 54-68 Oxford Street or 57 Rathbone Place Eoffice London W1T 1JU England to C/O Eoffice Holden House 54-68 Oxford Street or 57 Rathbone Place London W1T 1JU on 2015-12-09
dot icon09/12/2015
Registered office address changed from C/O Eoffice 20 Broadwick Street London W1F 8HT to C/O Eoffice Holden House 54-68 Oxford Street or 57 Rathbone Place London W1T 1JU on 2015-12-09
dot icon17/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Registered office address changed from , Eoffice 2 Sheraton Street, London, W1F 8BH on 2013-05-13
dot icon27/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon16/12/2010
Director's details changed for Cora Graefin Zu Solms-Roedelheim on 2010-08-30
dot icon16/12/2010
Director's details changed for Dr Soheil Asgari on 2010-08-30
dot icon16/12/2010
Secretary's details changed for Dr Soheil Asgari on 2010-08-30
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Certificate of change of name
dot icon11/04/2010
Change of name notice
dot icon26/01/2010
Resolutions
dot icon26/01/2010
Change of name notice
dot icon11/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon11/01/2010
Director's details changed for Dr Soheil Asgari on 2010-01-11
dot icon11/01/2010
Director's details changed for Cora Graefin Zu Solms-Roedelheim on 2010-01-11
dot icon25/11/2009
Change of name notice
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon05/01/2009
Return made up to 08/12/08; full list of members
dot icon20/02/2008
Return made up to 08/12/07; full list of members
dot icon07/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2007
Return made up to 08/12/06; full list of members
dot icon11/09/2006
Return made up to 08/12/05; no change of members
dot icon23/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Secretary's particulars changed;director's particulars changed
dot icon02/03/2005
Director's particulars changed
dot icon06/01/2005
Return made up to 08/12/04; full list of members
dot icon14/07/2004
Nc inc already adjusted 05/07/04
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Registered office changed on 14/07/04 from: 39/40 calthorpe road, birmingham, west midlands, B15 1TS
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon08/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graefin Zu Solms-Roedelheim, Cora
Director
08/12/2003 - 14/01/2019
1
Mameghani-Asgari, Nedjla, Dr.
Director
20/12/2018 - 02/02/2026
-
Asgari, Soheil, Dr
Director
08/12/2003 - Present
1
Asgari, Soheil, Dr
Secretary
08/12/2003 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATECH PARTNERS LIMITED

ATECH PARTNERS LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at 207 Regent Street Regent Street, 3rd Floor, London W1B 3HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATECH PARTNERS LIMITED?

toggle

ATECH PARTNERS LIMITED is currently Active. It was registered on 08/12/2003 .

Where is ATECH PARTNERS LIMITED located?

toggle

ATECH PARTNERS LIMITED is registered at 207 Regent Street Regent Street, 3rd Floor, London W1B 3HH.

What does ATECH PARTNERS LIMITED do?

toggle

ATECH PARTNERS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ATECH PARTNERS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with no updates.