ATLANTA INSURANCE INTERMEDIARIES LIMITED

Register to unlock more data on OkredoRegister

ATLANTA INSURANCE INTERMEDIARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00756681

Incorporation date

05/04/1963

Size

Full

Contacts

Registered address

Registered address

Embankment West Tower, 101 Cathedral Approach, Salford M3 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1963)
dot icon03/03/2026
Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28
dot icon05/01/2026
Appointment of Mr Mark Winlow as a director on 2026-01-02
dot icon18/09/2025
Appointment of Mrs Kartina Tahir Thomson as a director on 2025-09-18
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Rebecca Jane Shepherd as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Feilim Mackle as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Tushar Surendra Patel as a director on 2025-08-01
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon23/06/2025
Termination of appointment of Catherine Ellen Lewis as a director on 2025-06-20
dot icon03/06/2025
Termination of appointment of Andrew Stuart Watson as a director on 2025-05-31
dot icon18/03/2025
Director's details changed for Ms Rebecca Jane Shepherd on 2024-01-16
dot icon03/01/2025
Registration of charge 007566810017, created on 2024-12-30
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on 2024-06-26
dot icon03/07/2024
Appointment of Mr Christopher James Payne as a secretary on 2024-06-26
dot icon02/07/2024
Termination of appointment of Emma Jane Rawlinson as a director on 2024-06-26
dot icon02/07/2024
Appointment of Ms Catherine Ellen Lewis as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Ian James Donaldson as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Andrew Stuart Watson as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Craig David Ball as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Christopher Thomas Collings as a director on 2024-06-26
dot icon02/07/2024
Appointment of Ms Ellie Barlow as a director on 2024-06-26
dot icon25/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Satisfaction of charge 007566810016 in full
dot icon15/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon26/04/2023
Termination of appointment of Ian James Donaldson as a director on 2023-04-18
dot icon24/04/2023
Appointment of Ms Rebecca Jane Shepherd as a director on 2023-04-13
dot icon24/04/2023
Appointment of Ms Emma Jane Rawlinson as a director on 2023-04-13
dot icon24/04/2023
Termination of appointment of Craig David Ball as a director on 2023-04-18
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon17/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon17/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon08/12/2021
Satisfaction of charge 007566810012 in full
dot icon08/12/2021
Satisfaction of charge 007566810014 in full
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Resolutions
dot icon23/08/2021
Change of name notice
dot icon23/08/2021
Change of name with request to seek comments from relevant body
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Memorandum and Articles of Association
dot icon23/07/2020
Satisfaction of charge 007566810013 in full
dot icon23/07/2020
Satisfaction of charge 007566810015 in full
dot icon22/07/2020
Resolutions
dot icon15/07/2020
Registration of charge 007566810016, created on 2020-07-14
dot icon22/06/2020
Registration of charge 007566810015, created on 2020-06-10
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon31/01/2020
Termination of appointment of Scott Stewart Kennedy as a director on 2019-12-30
dot icon31/01/2020
Termination of appointment of Janice Deakin as a director on 2019-12-30
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Ian James Donaldson as a director on 2019-08-19
dot icon24/07/2019
Auditor's resignation
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon08/05/2019
Registration of charge 007566810014, created on 2019-04-30
dot icon21/02/2019
Registration of charge 007566810013, created on 2019-02-19
dot icon08/02/2019
Termination of appointment of Ashley John Machin as a director on 2018-12-31
dot icon08/02/2019
Appointment of Mrs Janice Deakin as a director on 2018-12-31
dot icon08/02/2019
Appointment of Mr Dean Clarke as a secretary on 2018-12-31
dot icon08/02/2019
Appointment of Mr Craig David Ball as a director on 2018-12-31
dot icon08/02/2019
Termination of appointment of Annabel Felicity Wilson as a secretary on 2018-12-31
dot icon08/02/2019
Termination of appointment of Jerome Roncoroni as a director on 2018-12-31
dot icon08/02/2019
Termination of appointment of David Robert Harding as a director on 2018-12-31
dot icon08/02/2019
Termination of appointment of Clare Leslie Salmon as a director on 2018-12-31
dot icon08/02/2019
Termination of appointment of Christopher Moat as a director on 2018-12-31
dot icon08/02/2019
Termination of appointment of Angela Doreen Crawford-Ingle as a director on 2018-12-31
dot icon08/02/2019
Termination of appointment of Alain Chaumeret as a director on 2018-12-31
dot icon02/01/2019
Registration of charge 007566810012, created on 2018-12-31
dot icon21/12/2018
Satisfaction of charge 8 in full
dot icon19/12/2018
Satisfaction of charge 007566810011 in full
dot icon19/12/2018
Satisfaction of charge 4 in full
dot icon19/12/2018
Satisfaction of charge 6 in full
dot icon11/10/2018
Appointment of Mr Scott Stewart Kennedy as a director on 2018-10-03
dot icon11/10/2018
Termination of appointment of Gilles Normand as a director on 2018-10-03
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon05/03/2018
Appointment of Mr Alain Chaumeret as a director on 2018-02-28
dot icon03/01/2018
Termination of appointment of Dominique Salvy as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Patrice Pierre Jacques Forget as a director on 2017-12-31
dot icon27/12/2017
Appointment of Mr Jerome Roncoroni as a director on 2017-12-13
dot icon01/11/2017
Appointment of Ms Clare Leslie Salmon as a director on 2017-10-31
dot icon01/11/2017
Appointment of Mr Ashley John Machin as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of Bertrand Lefebvre as a director on 2017-10-31
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon15/09/2017
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon11/09/2017
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon11/07/2017
Change of details for Swinton (Holdings) Limited as a person with significant control on 2017-06-19
dot icon10/07/2017
Director's details changed for David Robert Harding on 2017-06-19
dot icon10/07/2017
Director's details changed for Mr Gilles Normand on 2017-06-19
dot icon10/07/2017
Director's details changed for Ms Angela Doreen Crawford-Ingle on 2017-06-19
dot icon10/07/2017
Director's details changed for Christopher Moat on 2017-06-19
dot icon10/07/2017
Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 2017-07-10
dot icon10/07/2017
Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB
dot icon03/07/2017
Director's details changed for Mr Gilles Normand on 2017-06-19
dot icon03/07/2017
Director's details changed for David Robert Harding on 2017-06-19
dot icon03/07/2017
Director's details changed for Ms Angela Doreen Crawford-Ingle on 2017-06-19
dot icon03/07/2017
Director's details changed for Christopher Moat on 2017-06-19
dot icon03/07/2017
Change of details for Swinton (Holdings) Limited as a person with significant control on 2017-06-19
dot icon03/07/2017
Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 2017-07-03
dot icon20/06/2017
Director's details changed for Mr Bertrand Lefebvre on 2017-06-19
dot icon20/06/2017
Director's details changed for Mr Patrice Pierre Jacques Forget on 2017-06-19
dot icon20/06/2017
Director's details changed for Mr Gilles Normand on 2017-06-19
dot icon20/06/2017
Secretary's details changed for Annabel Felicity Wilson on 2017-06-19
dot icon20/06/2017
Director's details changed for Mr Dominique Salvy on 2017-06-19
dot icon20/06/2017
Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB
dot icon20/06/2017
Director's details changed for Ms Angela Doreen Crawford-Ingle on 2017-06-19
dot icon20/06/2017
Director's details changed for Christopher Moat on 2017-06-19
dot icon20/06/2017
Director's details changed for David Robert Harding on 2017-06-19
dot icon20/06/2017
Director's details changed for David Robert Harding on 2017-06-16
dot icon19/06/2017
Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 2017-06-19
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon16/05/2017
Termination of appointment of Stuart William Sinclair as a director on 2017-05-08
dot icon07/02/2017
Director's details changed for Mr Gilles Normand on 2017-01-04
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Kelly Anne Ogley as a director on 2015-06-24
dot icon05/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/06/2015
Appointment of David Robert Harding as a director on 2015-05-26
dot icon21/05/2015
All of the property or undertaking has been released from charge 007566810011
dot icon21/05/2015
Part of the property or undertaking has been released from charge 4
dot icon21/05/2015
Satisfaction of charge 7 in full
dot icon21/05/2015
Satisfaction of charge 007566810010 in full
dot icon21/05/2015
Satisfaction of charge 9 in full
dot icon18/03/2015
Termination of appointment of Christian Charles Plumer as a director on 2015-02-27
dot icon24/02/2015
Appointment of Mr Gilles Normand as a director on 2015-02-19
dot icon02/02/2015
Termination of appointment of Christophe Marie Fred Bardet as a director on 2015-01-17
dot icon11/12/2014
Director's details changed for Mr Stuart William Sinclair on 2014-11-28
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Graham Doswell as a director
dot icon19/03/2014
Termination of appointment of Gerald Mclarnon as a director
dot icon25/02/2014
Director's details changed for Mr. Graham Vincent Doswell on 2014-02-25
dot icon28/01/2014
Appointment of Christopher Moat as a director
dot icon08/01/2014
Termination of appointment of Alexander Dunn as a director
dot icon11/12/2013
Appointment of Angela Doreen Crawford-Ingle as a director
dot icon11/12/2013
Termination of appointment of Michel Roux as a director
dot icon05/10/2013
Registration of charge 007566810011
dot icon04/10/2013
Registration of charge 007566810010
dot icon25/09/2013
Termination of appointment of Garry Fearn as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Appointment of Mr Stuart William Sinclair as a director
dot icon04/07/2013
Appointment of Mr Patrice Pierre Jacques Forget as a director
dot icon27/06/2013
Termination of appointment of Jean Fleury as a director
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Patrick Smith as a director
dot icon09/10/2012
Appointment of Gerald James Mclarnon as a director
dot icon02/10/2012
Termination of appointment of Robert Hornby as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon17/08/2012
Appointment of Annabel Felicity Wilson as a secretary
dot icon17/08/2012
Termination of appointment of White & Case Llp as a secretary
dot icon02/07/2012
Appointment of Kelly Anne Ogley as a director
dot icon28/06/2012
Termination of appointment of Charles Bellringer as a director
dot icon28/06/2012
Appointment of Mr Christian Charles Plumer as a director
dot icon28/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Sally Hargreaves as a secretary
dot icon13/06/2012
Appointment of White & Case Llp as a secretary
dot icon13/02/2012
Termination of appointment of Bernard Barrere as a director
dot icon11/01/2012
Appointment of Robert Edward Hornby as a director
dot icon11/01/2012
Appointment of Charles Albert John Bellringer as a director
dot icon10/01/2012
Appointment of Bernard Barrere as a director
dot icon10/01/2012
Appointment of Christophe Marie Fred Bardet as a director
dot icon15/12/2011
Termination of appointment of Nicholas Bowyer as a director
dot icon15/12/2011
Termination of appointment of Jackie Ordish as a director
dot icon15/12/2011
Termination of appointment of Peter Halpin as a director
dot icon15/12/2011
Termination of appointment of Adrian Hazeldine as a director
dot icon15/12/2011
Termination of appointment of Anthony Clare as a director
dot icon11/10/2011
Termination of appointment of Bertrand Roland Guerinon as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Termination of appointment of George Lowe as a director
dot icon02/06/2011
Director's details changed for Mr George Henry Lowe on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Jean Eugene Alfred Fleury on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Garry Michael Fearn on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr. Graham Vincent Doswell on 2011-06-02
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/06/2011
Director's details changed for Mr Dominique Salvy on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Bertrand Lefebvre on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Michel Roux on 2011-06-02
dot icon31/03/2011
Appointment of Mr Alexander Dunn as a director
dot icon03/03/2011
Termination of appointment of Jean Pescheux as a director
dot icon25/09/2010
Auditor's resignation
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Auditor's resignation
dot icon09/09/2010
Director's details changed for Bertrand Roland Guerinon on 2010-09-08
dot icon08/09/2010
Appointment of Bertrand Roland Guerinon as a director
dot icon22/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Dominique Salvy on 2010-02-03
dot icon06/01/2010
Director's details changed for Mr Dominique Salvy on 2010-01-06
dot icon16/11/2009
Director's details changed for Mr Patrick Joseph Edward Smith on 2009-11-16
dot icon16/11/2009
Director's details changed for Michel Roux on 2009-11-16
dot icon16/11/2009
Director's details changed for Jean Michel Pescheux on 2009-11-16
dot icon16/11/2009
Director's details changed for Dominique Salvy on 2009-11-16
dot icon16/11/2009
Director's details changed for George Henry Lowe on 2009-11-16
dot icon16/11/2009
Director's details changed for Bertrand Lefebvre on 2009-11-16
dot icon16/11/2009
Director's details changed for Jackie Ordish on 2009-11-16
dot icon16/11/2009
Director's details changed for Jean Eugene Alfred Fleury on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr. Graham Vincent Doswell on 2009-11-16
dot icon16/11/2009
Director's details changed for Adrian Mark Hazeldine on 2009-11-16
dot icon16/11/2009
Director's details changed for Peter Joseph Halpin on 2009-11-16
dot icon16/11/2009
Director's details changed for Garry Michael Fearn on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Sally Anne Hargreaves on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Anthony Peter Clare on 2009-11-16
dot icon16/11/2009
Director's details changed for Nicholas Bowyer on 2009-11-16
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon07/04/2009
Particulars of a charge subject to which a property has been acquired / charge no: 9
dot icon31/03/2009
Director appointed mr graham vincent doswell
dot icon31/03/2009
Appointment terminated director thomas nelson
dot icon31/03/2009
Appointment terminated director bruno mercier
dot icon21/01/2009
Resolutions
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon28/04/2008
Duplicate mortgage certificatecharge no:6
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/03/2008
Nc inc already adjusted 10/03/08
dot icon12/03/2008
Resolutions
dot icon12/03/2008
Resolutions
dot icon02/02/2008
Memorandum and Articles of Association
dot icon02/02/2008
Resolutions
dot icon19/01/2008
Particulars of mortgage/charge
dot icon03/12/2007
Return made up to 01/06/07; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
New director appointed
dot icon26/01/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
Return made up to 01/06/06; full list of members
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon07/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon12/07/2004
Ad 27/04/04--------- £ si 15128153@1
dot icon12/07/2004
Nc inc already adjusted 27/04/04
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon02/07/2004
Return made up to 01/06/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 01/06/03; full list of members
dot icon16/12/2002
Director's particulars changed
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 01/06/02; full list of members
dot icon16/06/2002
Resolutions
dot icon12/06/2002
Particulars of mortgage/charge
dot icon12/06/2002
Resolutions
dot icon11/09/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon02/07/2001
Return made up to 01/06/01; full list of members
dot icon01/06/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
Director's particulars changed
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 01/06/00; full list of members
dot icon03/02/2000
Secretary's particulars changed
dot icon16/12/1999
Registered office changed on 16/12/99 from: 31-33 princess street manchester M2 4EW
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 01/06/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon03/09/1998
Auditor's resignation
dot icon22/06/1998
Return made up to 01/06/98; no change of members
dot icon03/07/1997
Return made up to 01/06/97; no change of members
dot icon07/03/1997
Full accounts made up to 1996-12-31
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Director resigned
dot icon26/11/1996
Director resigned
dot icon22/07/1996
Secretary's particulars changed
dot icon24/06/1996
Return made up to 01/06/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Director resigned
dot icon07/12/1995
Resolutions
dot icon19/10/1995
Director's particulars changed
dot icon16/08/1995
Director resigned
dot icon16/06/1995
Return made up to 01/06/95; full list of members
dot icon11/05/1995
Director resigned
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon10/02/1995
New director appointed
dot icon10/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/06/1994
Return made up to 01/06/94; full list of members
dot icon04/05/1994
New director appointed
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon14/02/1994
Director resigned
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon14/01/1993
Memorandum and Articles of Association
dot icon01/12/1992
Declaration of satisfaction of mortgage/charge
dot icon19/06/1992
Return made up to 01/06/92; change of members
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon29/05/1992
New director appointed
dot icon29/05/1992
New director appointed
dot icon29/05/1992
New director appointed
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon12/02/1992
Director resigned
dot icon12/02/1992
Director resigned
dot icon12/02/1992
Director resigned
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Director resigned
dot icon27/07/1991
Director's particulars changed
dot icon15/07/1991
New secretary appointed
dot icon12/07/1991
Secretary's particulars changed
dot icon04/07/1991
New secretary appointed
dot icon02/07/1991
Return made up to 01/06/91; full list of members
dot icon07/03/1991
New director appointed
dot icon07/03/1991
Director resigned
dot icon07/03/1991
Director resigned
dot icon07/03/1991
Director resigned
dot icon22/02/1991
New director appointed
dot icon05/02/1991
Return made up to 29/10/90; full list of members
dot icon17/10/1990
Secretary resigned
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Particulars of mortgage/charge
dot icon23/05/1990
Return made up to 01/06/89; full list of members
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Accounting reference date extended from 30/09 to 31/12
dot icon06/12/1989
Return made up to 04/07/88; full list of members
dot icon01/12/1989
Full accounts made up to 1988-09-30
dot icon14/08/1989
New director appointed
dot icon10/04/1989
Secretary resigned;new secretary appointed
dot icon25/10/1988
Full group accounts made up to 1987-09-30
dot icon20/07/1988
Certificate of change of name
dot icon20/05/1988
Accounting reference date shortened from 30/04 to 30/09
dot icon26/04/1988
Director resigned
dot icon17/07/1987
Resolutions
dot icon30/06/1987
Certificate of change of name
dot icon12/06/1987
New director appointed
dot icon12/06/1987
New director appointed
dot icon12/06/1987
New director appointed
dot icon12/06/1987
New director appointed
dot icon12/06/1987
New director appointed
dot icon12/06/1987
New director appointed
dot icon22/05/1987
New director appointed
dot icon22/05/1987
New director appointed
dot icon22/05/1987
New director appointed
dot icon22/05/1987
Director resigned;new director appointed
dot icon22/05/1987
New director appointed
dot icon21/04/1987
Director resigned
dot icon21/04/1987
Registered office changed on 21/04/87 from: sandringham guildford road woking surrey GU22 7QL
dot icon03/04/1987
Secretary resigned;new secretary appointed
dot icon27/02/1987
Full accounts made up to 1986-04-30
dot icon27/02/1987
Return made up to 31/12/86; full list of members
dot icon27/02/1987
Return made up to 26/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/07/1985
Accounts made up to 1984-04-30
dot icon07/05/1975
Accounts made up to 1974-04-30
dot icon09/07/1974
Accounts made up to 2073-04-30
dot icon05/04/1963
Miscellaneous
dot icon05/04/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Clare Leslie
Director
31/10/2017 - 31/12/2018
21
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - 26/06/2024
290
Moat, Christopher
Director
23/01/2014 - 31/12/2018
64
WHITE & CASE LLP
Corporate Secretary
31/05/2012 - 14/08/2012
1
Deakin, Janice
Director
31/12/2018 - 30/12/2019
42

Persons with Significant Control

1
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 ATLANTA INSURANCE INTERMEDIARIES LIMITED

ATLANTA INSURANCE INTERMEDIARIES LIMITED is an(a) Active company incorporated on 05/04/1963 with the registered office located at Embankment West Tower, 101 Cathedral Approach, Salford M3 7FB. There are currently 9 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 ATLANTA INSURANCE INTERMEDIARIES LIMITED?

toggle

ATLANTA INSURANCE INTERMEDIARIES LIMITED is currently Active. It was registered on 05/04/1963 .

Where is ATLANTA INSURANCE INTERMEDIARIES LIMITED located?

toggle

ATLANTA INSURANCE INTERMEDIARIES LIMITED is registered at Embankment West Tower, 101 Cathedral Approach, Salford M3 7FB.

What does ATLANTA INSURANCE INTERMEDIARIES LIMITED do?

toggle

ATLANTA INSURANCE INTERMEDIARIES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ATLANTA INSURANCE INTERMEDIARIES LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28.