ATG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06521301

Incorporation date

03/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Harlequin Building 6th Floor, 65 Southwark Street, London SE1 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2008)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon03/09/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon29/05/2025
Appointment of Ms Sarah Louise Highfield as a director on 2025-05-15
dot icon29/05/2025
Termination of appointment of Richard Benedict Lewis as a director on 2025-05-15
dot icon31/03/2025
Director's details changed for Richard Benedict Lewis on 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-02-11 with updates
dot icon19/03/2025
Certificate of change of name
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon14/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon14/03/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/03/2025
Termination of appointment of Thomas Eric Hargreaves as a secretary on 2025-02-28
dot icon03/03/2025
Termination of appointment of Thomas Eric Hargreaves as a director on 2025-02-28
dot icon18/02/2025
Satisfaction of charge 065213010016 in full
dot icon18/02/2025
Satisfaction of charge 065213010017 in full
dot icon18/02/2025
Satisfaction of charge 065213010019 in full
dot icon18/02/2025
Satisfaction of charge 065213010018 in full
dot icon14/02/2025
Registration of charge 065213010020, created on 2025-02-11
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Solvency Statement dated 10/02/25
dot icon10/02/2025
Statement by Directors
dot icon10/02/2025
Statement of capital on 2025-02-10
dot icon21/10/2024
Termination of appointment of Richard Benedict Lewis as a director on 2024-10-21
dot icon25/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon25/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon25/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon25/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon27/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon27/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon27/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon27/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon21/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon10/11/2022
Notification of Auction Bidco Limited as a person with significant control on 2022-09-30
dot icon10/11/2022
Cessation of Turner Bidco Limited as a person with significant control on 2022-09-30
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon03/11/2021
Registration of charge 065213010019, created on 2021-10-28
dot icon02/11/2021
Registration of charge 065213010017, created on 2021-10-28
dot icon02/11/2021
Registration of charge 065213010018, created on 2021-10-28
dot icon11/10/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon11/10/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon11/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon11/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon30/06/2021
Satisfaction of charge 065213010015 in full
dot icon30/06/2021
Satisfaction of charge 065213010013 in full
dot icon30/06/2021
Satisfaction of charge 065213010014 in full
dot icon29/06/2021
Registration of charge 065213010016, created on 2021-06-28
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon28/05/2020
Registration of charge 065213010015, created on 2020-05-11
dot icon19/05/2020
Registration of charge 065213010014, created on 2020-05-13
dot icon18/03/2020
Registration of charge 065213010013, created on 2020-03-13
dot icon16/03/2020
Director's details changed for Mr John-Paul Savant on 2020-02-13
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon18/02/2020
Satisfaction of charge 065213010012 in full
dot icon18/02/2020
Satisfaction of charge 065213010009 in full
dot icon18/02/2020
Satisfaction of charge 065213010011 in full
dot icon17/02/2020
Satisfaction of charge 065213010008 in full
dot icon17/02/2020
Satisfaction of charge 065213010010 in full
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon23/08/2018
Registration of charge 065213010012, created on 2018-08-13
dot icon21/06/2018
Full accounts made up to 2017-09-30
dot icon30/05/2018
Registration of charge 065213010011, created on 2018-05-24
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon07/02/2018
Director's details changed for John-Paul Savant on 2018-02-06
dot icon06/02/2018
Appointment of Thomas Eric Hargreaves as a secretary on 2018-01-23
dot icon01/02/2018
Appointment of Thomas Eric Hargreaves as a director on 2018-01-23
dot icon01/02/2018
Termination of appointment of Joanna Clare Wright as a secretary on 2017-12-20
dot icon01/02/2018
Termination of appointment of Joanna Clare Wright as a director on 2017-12-20
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon21/06/2016
Full accounts made up to 2015-09-30
dot icon19/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Simon Berti as a director on 2016-04-05
dot icon16/03/2016
Appointment of John-Paul Savant as a director on 2016-03-03
dot icon04/03/2016
Termination of appointment of Anne Somers as a director on 2016-02-19
dot icon22/01/2016
Registration of charge 065213010010, created on 2016-01-22
dot icon19/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-09-30
dot icon19/01/2015
Termination of appointment of Pablo Luppino as a secretary on 2014-12-21
dot icon19/01/2015
Termination of appointment of Pablo Luppino as a director on 2014-12-21
dot icon19/01/2015
Appointment of Joanna Clare Wright as a secretary on 2014-12-21
dot icon19/01/2015
Appointment of Joanna Clare Wright as a director on 2014-12-21
dot icon12/01/2015
Director's details changed for Simon Berti on 2014-11-12
dot icon12/01/2015
Director's details changed for Mrs Anne Somers on 2014-11-12
dot icon12/01/2015
Director's details changed for Richard Benedict Lewis on 2014-11-12
dot icon29/08/2014
Consolidation and sub-division of shares on 2014-06-27
dot icon08/08/2014
Resolutions
dot icon04/08/2014
Termination of appointment of Bob Fairchild as a director on 2014-06-27
dot icon04/08/2014
Termination of appointment of Michael James Walker as a director on 2014-06-27
dot icon04/08/2014
Termination of appointment of Mark Charles Prentice Bridge as a director on 2014-06-27
dot icon04/08/2014
Change of share class name or designation
dot icon04/08/2014
Resolutions
dot icon15/07/2014
Registration of charge 065213010009
dot icon09/07/2014
Satisfaction of charge 3 in full
dot icon09/07/2014
Satisfaction of charge 7 in full
dot icon09/07/2014
Satisfaction of charge 5 in full
dot icon09/07/2014
Satisfaction of charge 2 in full
dot icon09/07/2014
Satisfaction of charge 6 in full
dot icon09/07/2014
Satisfaction of charge 4 in full
dot icon07/07/2014
Registration of charge 065213010008
dot icon25/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon19/06/2014
Auditor's resignation
dot icon03/04/2014
Registered office address changed from 115 Shaftesbury Avenue London WC2H 8AF on 2014-04-03
dot icon21/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon21/03/2014
Director's details changed for Richard Benedict Lewis on 2014-03-01
dot icon21/03/2014
Director's details changed for Mark Charles Prentice Bridge on 2014-03-01
dot icon21/03/2014
Director's details changed for Pablo Luppino on 2014-03-01
dot icon21/03/2014
Secretary's details changed for Pablo Luppino on 2014-03-01
dot icon21/03/2014
Director's details changed for Mrs Anne Somers on 2014-03-01
dot icon21/03/2014
Director's details changed for Simon Berti on 2014-03-01
dot icon06/03/2014
Director's details changed for Bob Fairchild on 2014-03-01
dot icon12/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon07/05/2013
Resolutions
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon02/02/2012
Memorandum and Articles of Association
dot icon02/02/2012
Resolutions
dot icon16/12/2011
Appointment of Mr Michael James Walker as a director on 2011-06-23
dot icon15/12/2011
Termination of appointment of Jonathan David Leigh Gregory as a director on 2011-06-23
dot icon23/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon11/03/2011
Director's details changed for Pablo Luppino on 2010-12-01
dot icon11/03/2011
Secretary's details changed for Pablo Luppino on 2010-12-01
dot icon11/03/2011
Director's details changed for Mark Charles Prentice Bridge on 2010-12-01
dot icon11/03/2011
Director's details changed for Simon Berti on 2010-12-01
dot icon11/03/2011
Director's details changed for Mrs Anne Somers on 2010-12-01
dot icon11/03/2011
Director's details changed for Richard Benedict Lewis on 2010-12-01
dot icon08/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon02/11/2010
Registered office address changed from 82 St John Street London EC1M 4JN on 2010-11-02
dot icon24/08/2010
Miscellaneous
dot icon07/07/2010
Director's details changed for Mrs Anne Somers on 2010-06-30
dot icon07/07/2010
Director's details changed for Richard Benedict Lewis on 2010-06-30
dot icon07/07/2010
Director's details changed for Simon Berti on 2010-06-30
dot icon07/07/2010
Director's details changed for Mark Charles Prentice Bridge on 2010-06-30
dot icon07/07/2010
Director's details changed for Pablo Luppino on 2010-06-30
dot icon07/07/2010
Secretary's details changed for Pablo Luppino on 2010-06-30
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon18/05/2010
Resolutions
dot icon17/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon15/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon12/02/2010
Appointment of Richard Benedict Lewis as a director
dot icon15/07/2009
Accounts for a small company made up to 2008-09-30
dot icon19/06/2009
Miscellaneous
dot icon05/06/2009
Capitals not rolled up
dot icon20/05/2009
Miscellaneous
dot icon20/05/2009
Statement by directors
dot icon20/05/2009
Solvency statement dated 02/10/08
dot icon20/05/2009
Resolutions
dot icon13/04/2009
Return made up to 03/03/09; full list of members
dot icon07/04/2009
Ad 03/10/08\gbp si 5000@1=5000\gbp ic 70996.548/75996.548\
dot icon07/04/2009
Particulars of contract relating to shares
dot icon07/04/2009
Ad 03/10/08\gbp si [email protected]=278.748\gbp ic 70717.8/70996.548\
dot icon02/04/2009
Nc inc already adjusted 03/10/08
dot icon17/03/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon21/11/2008
Ad 03/10/08\gbp si [email protected]=68750\gbp ic 1967.8/70717.8\
dot icon28/10/2008
Resolutions
dot icon28/10/2008
Registered office changed on 28/10/2008 from one vine street london W1J 0AH
dot icon28/10/2008
Appointment terminated secretary matrix securities LIMITED
dot icon28/10/2008
Director and secretary appointed pablo luppino
dot icon28/10/2008
Director appointed simon john berti
dot icon28/10/2008
Director appointed mark charles prentice bridge
dot icon28/10/2008
Director appointed anne somers
dot icon28/10/2008
Resolutions
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2008
Duplicate mortgage certificatecharge no:4
dot icon14/10/2008
Duplicate mortgage certificatecharge no:4
dot icon14/10/2008
Duplicate mortgage certificatecharge no:4
dot icon14/10/2008
Duplicate mortgage certificatecharge no:3
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2008
S-div
dot icon03/10/2008
Certificate of change of name
dot icon29/08/2008
Appointment terminated secretary mh secretaries LIMITED
dot icon29/08/2008
Secretary appointed matrix securities LIMITED
dot icon25/07/2008
Registered office changed on 25/07/2008 from 9 hollydale drive bromley kent
dot icon25/07/2008
Appointment terminated director mh directors LIMITED
dot icon25/07/2008
Director appointed bob fairchild
dot icon25/07/2008
Director appointed jonathan david leigh gregory
dot icon25/07/2008
Nc inc already adjusted 23/06/08
dot icon25/07/2008
Ad 23/07/08\gbp si [email protected]=1966.8\gbp ic 1/1967.8\
dot icon25/07/2008
Resolutions
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Michael James
Director
23/06/2011 - 27/06/2014
27
Hargreaves, Thomas Eric
Director
23/01/2018 - 28/02/2025
25
Fairchild, Bob
Director
23/07/2008 - 27/06/2014
2
Hargreaves, Thomas Eric
Secretary
23/01/2018 - 28/02/2025
-
Wright, Joanna Clare
Secretary
21/12/2014 - 20/12/2017
-

Persons with Significant Control

2
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 ATG HOLDINGS LIMITED

ATG HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/2008 with the registered office located at The Harlequin Building 6th Floor, 65 Southwark Street, London SE1 0HR. 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 ATG HOLDINGS LIMITED?

toggle

ATG HOLDINGS LIMITED is currently Active. It was registered on 03/03/2008 .

Where is ATG HOLDINGS LIMITED located?

toggle

ATG HOLDINGS LIMITED is registered at The Harlequin Building 6th Floor, 65 Southwark Street, London SE1 0HR.

What does ATG HOLDINGS LIMITED do?

toggle

ATG HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ATG HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with updates.